M B Trading Consulting Ltd

General information

Name:

M B Trading Consulting Limited

Office Address:

5th Floor, Tower 42 25 Old Broad Street EC2N 1HN London

Number: 07267642

Incorporation date: 2010-05-27

End of financial year: 28 May

Category: Private Limited Company

Description

Data updated on:

Registered as 07267642 fourteen years ago, M B Trading Consulting Ltd was set up as a Private Limited Company. The actual registration address is 5th Floor, Tower 42, 25 Old Broad Street London. This firm's SIC code is 96090 meaning Other service activities not elsewhere classified. The most recent financial reports cover the period up to 2021-05-31 and the most recent annual confirmation statement was filed on 2023-05-27.

The corporation has registered two trademarks, all are still in use. The first trademark was submitted in 2013.

Within this company, the full range of director's assignments have so far been fulfilled by Emma B. who was assigned to lead the company in 2017. That company had been guided by Mohamed B. until 2020.

Mohamed B. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Trade marks

Trademark UK00003035099
Trademark image:Trademark UK00003035099 image
Status:Application Published
Filing date:2013-12-16
Owner name:M B Trading Consulting Ltd
Owner address:1 Poultry, LONDON, United Kingdom, EC2R 8JR
Trademark UK00003035387
Trademark image:Trademark UK00003035387 image
Status:Application Published
Filing date:2013-12-18
Owner name:M B Trading Consulting Ltd
Owner address:1 Poultry, LONDON, United Kingdom, EC2R 8JR

Financial data based on annual reports

Company staff

Emma B.

Role: Director

Appointed: 19 October 2017

Latest update: 9 November 2023

Emma B.

Role: Secretary

Appointed: 27 May 2011

Latest update: 9 November 2023

People with significant control

Mohamed B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 26 August 2023
Account last made up date 31 May 2021
Confirmation statement next due date 10 June 2024
Confirmation statement last made up date 27 May 2023
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 13 November 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 4th, November 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

No 1 Poultry

Post code:

EC2R 8JR

City / Town:

London

HQ address,
2016

Address:

Argyll House 1a All Saints Passage

Post code:

SW18 1EP

City / Town:

London

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies