Imd Trading Ltd

General information

Name:

Imd Trading Limited

Office Address:

Dsco, The Tower, The Maltings Hoe Lane SG12 9LR Ware

Number: 07115144

Incorporation date: 2010-01-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 07115144 14 years ago, Imd Trading Ltd is a Private Limited Company. The firm's actual registration address is Dsco, The Tower, The Maltings, Hoe Lane Ware. It 's been thirteen years that This firm's name is Imd Trading Ltd, but till 2011 the name was Imd Digital and before that, up till September 14, 2010 the company was known under the name Gallaco. This means it has used three different company names. This business's registered with SIC code 47910 which stands for Retail sale via mail order houses or via Internet. The firm's latest annual accounts were submitted for the period up to Sat, 31st Dec 2022 and the latest confirmation statement was released on Wed, 4th Jan 2023.

Considering this enterprise's constant growth, it became imperative to formally appoint additional executives: Dimitri Z. and Milda Z. who have been working together since January 4, 2010 to promote the success of the limited company.

Executives who control the firm include: Dimitri Z. owns 1/2 or less of company shares. Milda Z. owns 1/2 or less of company shares.

  • Previous company's names
  • Imd Trading Ltd 2011-11-04
  • Imd Digital Ltd. 2010-09-14
  • Gallaco Ltd 2010-01-04

Financial data based on annual reports

Company staff

Dimitri Z.

Role: Director

Appointed: 04 January 2010

Latest update: 20 April 2024

Milda Z.

Role: Director

Appointed: 04 January 2010

Latest update: 20 April 2024

People with significant control

Dimitri Z.
Notified on 2 January 2017
Nature of control:
1/2 or less of shares
Milda Z.
Notified on 2 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 17 June 2015
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 16 September 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 16 September 2013
Annual Accounts 1 May 2014
Date Approval Accounts 1 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates 4th January 2024 (CS01)
filed on: 12th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Office 4 219 Kensington High Street

Post code:

W8 6BD

City / Town:

London

HQ address,
2013

Address:

Unit 5 Millbrook Business Park Hoe Lane Nazeing

Post code:

EN9 2RJ

City / Town:

Waltham Abbey

HQ address,
2015

Address:

The Old Boardroom Collett Road

Post code:

SG12 7LR

City / Town:

Ware

Accountant/Auditor,
2013 - 2013

Name:

Business Help Uk Ltd

Address:

2nd Floor 134 South Street

Post code:

RM1 1TE

City / Town:

Romford

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
14
Company Age

Closest Companies - by postcode