Holvex Trading Limited

General information

Name:

Holvex Trading Ltd

Office Address:

1st Floor 8 Bridle Close KT1 2JW Kingston Upon Thames

Number: 05124684

Incorporation date: 2004-05-11

Dissolution date: 2023-02-21

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at 1st Floor, Kingston Upon Thames KT1 2JW Holvex Trading Limited was a Private Limited Company registered under the 05124684 Companies House Reg No. This company was established on 11th May 2004. Holvex Trading Limited had existed in the United Kingdom for at least nineteen years.

The firm was administered by a single managing director: Richard C. who was presiding over it for five years.

Natalia W. was the individual with significant control over this firm, owned over 3/4 of company shares.

Company staff

Richard C.

Role: Director

Appointed: 23 April 2018

Latest update: 18 September 2023

Role: Corporate Director

Appointed: 04 July 2013

Address: Kingston Upon Thames, Surrey, KT1 2JW, England

Latest update: 18 September 2023

Role: Corporate Nominee Secretary

Appointed: 11 May 2004

Address: Kingston Upon Thames, Surrey, KT1 2JW, England

Latest update: 18 September 2023

People with significant control

Natalia W.
Notified on 10 November 2020
Nature of control:
over 3/4 of shares
Inga E.
Notified on 6 April 2016
Ceased on 10 November 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 23 June 2023
Confirmation statement last made up date 09 June 2022
Annual Accounts 14 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 14 February 2015
Called Up Share Capital 2
Creditors Due Within One Year 28,324
Investments Fixed Assets 4,236
Number Shares Allotted 2
Percentage Subsidiary Held 99.00
Percentage Subsidiary Held By Direct Holdings 100.00
Annual Accounts 19 August 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 19 August 2015
Value Shares Allotted 2
Called Up Share Capital 2
Creditors Due Within One Year 33,848
Investments Fixed Assets 4,236
Number Shares Allotted 2
Percentage Subsidiary Held 99.00
Percentage Subsidiary Held By Direct Holdings 100.00
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Creditors 35,998
Investments In Group Undertakings 4,236
Other Creditors 33,848
Investments Fixed Assets 4,236
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Investments In Group Undertakings 4,236
Other Creditors 38,148
Investments Fixed Assets 4,236
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Creditors 38,148
Fixed Assets 4,236
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Creditors 40,748
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Creditors 42,802
Fixed Assets 4,236
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Fixed Assets 2,925
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Creditors 49,620
Fixed Assets 182
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 August 2022
Fixed Assets 182
Creditors 50,804

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on August 31, 2022 (AA)
filed on: 18th, October 2022
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

Studio G3 Grove Park Studios 188-192 Sutton Court Road

Post code:

W4 3HR

City / Town:

London

HQ address,
2015

Address:

Studio G3 Grove Park Studios 188-192 Sutton Court Road

Post code:

W4 3HR

City / Town:

London

Accountant/Auditor,
2014 - 2015

Name:

Paifang Accountants And Tax Advisors (uk) Limited

Address:

22 Billet Street

Post code:

TA1 3NG

City / Town:

Taunton

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
18
Company Age

Closest Companies - by postcode