General information

Name:

Mextrade Limited

Office Address:

Unit 11 Io Centre Minden Road SM3 9BL Sutton

Number: 06906910

Incorporation date: 2009-05-15

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • contact@mextrade.co.uk

Website

www.mextrade.co.uk

Description

Data updated on:

The enterprise named Mextrade was started on 2009-05-15 as a Private Limited Company. The firm's headquarters can be reached at Sutton on Unit 11 Io Centre, Minden Road. Assuming you have to contact the business by mail, its post code is SM3 9BL. The office registration number for Mextrade Ltd is 06906910. Registered as Venga! Burritos, it used the name up till 2009, at which moment it was replaced by Mextrade Ltd. The firm's Standard Industrial Classification Code is 46380 and has the NACE code: Wholesale of other food, including fish, crustaceans and molluscs. May 31, 2022 is the last time when account status updates were filed.

Luis I. and Izabela Z. are listed as enterprise's directors and have been doing everything they can to help the company since May 2009.

Executives with significant control over the firm are: Luis I. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Izabela Z. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Mextrade Ltd 2009-10-02
  • Venga! Burritos Ltd 2009-05-15

Financial data based on annual reports

Company staff

Luis I.

Role: Director

Appointed: 15 May 2009

Latest update: 11 April 2024

Izabela Z.

Role: Director

Appointed: 15 May 2009

Latest update: 11 April 2024

People with significant control

Luis I.
Notified on 1 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Izabela Z.
Notified on 1 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 29 May 2024
Confirmation statement last made up date 15 May 2023
Annual Accounts 28 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 28 February 2013
Annual Accounts
Start Date For Period Covered By Report 01 June 2012
Annual Accounts 26 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 26 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 February 2017
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 2019
End Date For Period Covered By Report 31 May 2020
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 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 25 March 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 25 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates May 15, 2023 (CS01)
filed on: 26th, May 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

11 Bolton Court Francis Chichester Way

Post code:

SW11 5HT

City / Town:

London

HQ address,
2014

Address:

119 The Hub 300 Kensal Road

Post code:

W10 5BE

City / Town:

London

HQ address,
2015

Address:

119 The Hub 300 Kensal Road

Post code:

W10 5BE

City / Town:

London

HQ address,
2016

Address:

119 The Hub 300 Kensal Road

Post code:

W10 5BE

City / Town:

London

Accountant/Auditor,
2015 - 2013

Name:

Hilton Consulting Limited

Address:

119 The Hub 300 Kensal Road

Post code:

W10 5BE

City / Town:

London

Search other companies

Services (by SIC Code)

  • 46380 : Wholesale of other food, including fish, crustaceans and molluscs
14
Company Age

Twitter feed by @MextradeUK

MextradeUK has over 119 tweets, 315 followers and follows 276 accounts.

Similar companies nearby

Closest companies