ECOM AGROTRADE LIMITED

ECOM AGROTRADE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameECOM AGROTRADE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03576004
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ECOM AGROTRADE LIMITED?

    • Wholesale of coffee, tea, cocoa and spices (46370) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ECOM AGROTRADE LIMITED located?

    Registered Office Address
    Cable House
    5th Floor, 60 New Broad Street
    EC2M 1JJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ECOM AGROTRADE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARMAJARO TRADING LIMITEDJun 04, 1998Jun 04, 1998

    What are the latest accounts for ECOM AGROTRADE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ECOM AGROTRADE LIMITED?

    Last Confirmation Statement Made Up ToJan 07, 2027
    Next Confirmation Statement DueJan 21, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 07, 2026
    OverdueNo

    What are the latest filings for ECOM AGROTRADE LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Alec William Hayley on Jan 21, 2026

    2 pagesCH01

    Confirmation statement made on Jan 07, 2026 with no updates

    3 pagesCS01

    Registration of charge 035760040115, created on Dec 16, 2025

    50 pagesMR01

    Appointment of Mr Alec William Hayley as a director on Nov 14, 2025

    2 pagesAP01

    Termination of appointment of Paul David Mcnougher as a director on Oct 31, 2025

    1 pagesTM01

    Registration of charge 035760040114, created on Sep 29, 2025

    4 pagesMR01

    Full accounts made up to Dec 31, 2024

    53 pagesAA

    Confirmation statement made on Jan 07, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    42 pagesAA

    Registered office address changed from 55, 10th Floor Old Broad Street London EC2M 1RX to Cable House 5th Floor, 60 New Broad Street London EC2M 1JJ on Aug 27, 2024

    1 pagesAD01

    Confirmation statement made on Jan 07, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Simon Hodge as a director on Jul 27, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    110 pagesAA

    Second filing for the appointment of Mr Paul David Mcnougher as a director

    3 pagesRP04AP01

    Confirmation statement made on Jan 07, 2023 with no updates

    3 pagesCS01

    Appointment of Paul Mcnougher as a director on Jan 11, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 21, 2023Clarification A second filed AP01 was registered on 21/01/2023

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Jan 07, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Termination of appointment of Alain Philippe Poncelet as a director on Jan 25, 2021

    1 pagesTM01

    Confirmation statement made on Jan 22, 2021 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 30, 2020

    • Capital: USD 84,300,000
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of ECOM AGROTRADE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHOPRA, Imogen
    5th Floor, 60 New Broad Street
    EC2M 1JJ London
    Cable House
    England
    Secretary
    5th Floor, 60 New Broad Street
    EC2M 1JJ London
    Cable House
    England
    179998420001
    FALCONER, Andrew David
    5th Floor, 60 New Broad Street
    EC2M 1JJ London
    Cable House
    England
    Director
    5th Floor, 60 New Broad Street
    EC2M 1JJ London
    Cable House
    England
    United KingdomBritish210719650001
    HAYLEY, Alec William
    5th Floor, 60 New Broad Street
    EC2M 1JJ London
    Cable House
    England
    Director
    5th Floor, 60 New Broad Street
    EC2M 1JJ London
    Cable House
    England
    EnglandBritish212617130002
    WASSEIGE, Nicolas De
    5th Floor, 60 New Broad Street
    EC2M 1JJ London
    Cable House
    England
    Director
    5th Floor, 60 New Broad Street
    EC2M 1JJ London
    Cable House
    England
    United KingdomBelgian188775100002
    BORMANN, Peter Matthias
    Bolingbroke Road
    W14 0AH London
    67
    United Kingdom
    Secretary
    Bolingbroke Road
    W14 0AH London
    67
    United Kingdom
    German135437880003
    LAMBERT, Martin Harold, Mr.
    Badan Lodge
    Cuilfail
    BN7 2BE Lewes
    East Sussex
    Secretary
    Badan Lodge
    Cuilfail
    BN7 2BE Lewes
    East Sussex
    British113735850001
    POLLOCK, Timothy Anthony Hugo
    Keepers Lodge
    Little Faringdon
    GL7 3QH Lechlade
    Gloucestershire
    Secretary
    Keepers Lodge
    Little Faringdon
    GL7 3QH Lechlade
    Gloucestershire
    British127846520001
    RYAN, Richard Ignatius
    52 Queens Road
    TW1 4EX Twickenham
    Middlesex
    Secretary
    52 Queens Road
    TW1 4EX Twickenham
    Middlesex
    Irish34617080002
    SPENCER, Timothy David
    28 Crosslet Vale
    Greenwich
    SE10 8DH London
    Secretary
    28 Crosslet Vale
    Greenwich
    SE10 8DH London
    British124446270001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    AITKEN QUACK, Peter Noel
    Ham Cross Farm
    Lower Chicksgrove
    SP3 6ND Tisbury
    Wiltshire
    Director
    Ham Cross Farm
    Lower Chicksgrove
    SP3 6ND Tisbury
    Wiltshire
    British97378490001
    BORMANN, Peter Matthias
    Bolingbroke Road
    W14 0AH London
    67
    United Kingdom
    Director
    Bolingbroke Road
    W14 0AH London
    67
    United Kingdom
    United KingdomGerman135437880003
    BRICKELL, Adrian James
    2 St. Omer Ridge
    GU1 2DD Guildford
    Betteridge House
    Surrey
    United Kingdom
    Director
    2 St. Omer Ridge
    GU1 2DD Guildford
    Betteridge House
    Surrey
    United Kingdom
    EnglandBritish146100340001
    DEBENHAM, Nicholas Reginald Peter, Mr.
    Upper Chute
    SP11 9EG Andover
    Longview Cottage
    Hampshire
    United Kingdom
    Director
    Upper Chute
    SP11 9EG Andover
    Longview Cottage
    Hampshire
    United Kingdom
    EnglandBritish108900830004
    DENDLE, Mark
    Old Broad Street
    EC2M 1RX London
    55, 10th Floor
    England
    Director
    Old Broad Street
    EC2M 1RX London
    55, 10th Floor
    England
    United StatesAmerican182872890001
    GOWER, Richard Ivon Alexander
    Curzon Street
    6th Floor
    W1J 8PE London
    65
    United Kingdom
    Director
    Curzon Street
    6th Floor
    W1J 8PE London
    65
    United Kingdom
    United KingdomBritish58827940002
    GOWER, Richard Ivon Alexander
    The Old Manor
    Selsey Road
    PO20 7PW Donnington
    Director
    The Old Manor
    Selsey Road
    PO20 7PW Donnington
    United KingdomBritish58827940002
    GRACE, Nigel George William
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    England
    England
    Director
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    England
    England
    EnglandBritish179097650001
    GROEN, Wilhelmus Gerhard Jacobus Johannes, Mr.
    2061 Gr Bloemendaal
    Bloemendaal
    Acacialaan 4
    Netherlands
    Director
    2061 Gr Bloemendaal
    Bloemendaal
    Acacialaan 4
    Netherlands
    NetherlandsDutch154976850002
    HAYLEY, Alec William
    Old Broad Street
    EC2M 1RX London
    55, 10th Floor
    England
    Director
    Old Broad Street
    EC2M 1RX London
    55, 10th Floor
    England
    United KingdomBritish89739360002
    HODGE, Simon
    Old Broad Street
    EC2M 1RX London
    55, 10th Floor
    Director
    Old Broad Street
    EC2M 1RX London
    55, 10th Floor
    United KingdomBritish248839030001
    HUTCHINSON, Michael John, Mr.
    Iverna Gardens
    W8 6TN London
    8
    England
    Director
    Iverna Gardens
    W8 6TN London
    8
    England
    EnglandBritish147057960001
    LAMBERT, Martin Harold, Mr.
    Badan Lodge
    Cuilfail
    BN7 2BE Lewes
    East Sussex
    Director
    Badan Lodge
    Cuilfail
    BN7 2BE Lewes
    East Sussex
    EnglandBritish113735850001
    MCNOUGHER, Paul David
    5th Floor, 60 New Broad Street
    EC2M 1JJ London
    Cable House
    England
    Director
    5th Floor, 60 New Broad Street
    EC2M 1JJ London
    Cable House
    England
    EnglandBritish304130170001
    MENU, Carolus Johannes Joseph Marie
    Wipmolen 20 1823 Gb
    Alkmaar The Netherlands
    FOREIGN Alkmaar
    023 Gb
    Thenetherlands
    Director
    Wipmolen 20 1823 Gb
    Alkmaar The Netherlands
    FOREIGN Alkmaar
    023 Gb
    Thenetherlands
    Dutch110822710001
    MONK, Paul Charles
    Pear Tree Cottage 97 High Street
    MK44 1PE Sharnbrook
    Bedfordshire
    Director
    Pear Tree Cottage 97 High Street
    MK44 1PE Sharnbrook
    Bedfordshire
    United KingdomBritish151259740001
    PATEMAN, Stephanie
    Floor
    Nightingale House 65 Curzon Street
    W1J 8PE London
    6th
    England
    England
    Director
    Floor
    Nightingale House 65 Curzon Street
    W1J 8PE London
    6th
    England
    England
    United KingdomBritish169849030001
    PONCELET, Alain Philippe
    Old Broad Street
    EC2M 1RX London
    55, 10th Floor
    England
    Director
    Old Broad Street
    EC2M 1RX London
    55, 10th Floor
    England
    SpainBelgian177350480002
    RYAN, Richard Ignatius
    52 Queens Road
    TW1 4EX Twickenham
    Middlesex
    Director
    52 Queens Road
    TW1 4EX Twickenham
    Middlesex
    United KingdomIrish34617080002
    SINGH, Jasbir
    No 31 Jalan Terasek
    Bangsa Baru
    Kuala Lumpar 58100
    Malaysia
    Director
    No 31 Jalan Terasek
    Bangsa Baru
    Kuala Lumpar 58100
    Malaysia
    MalaysiaMalaysian126944560001
    SLINGER, Andrew Mark, Mr.
    White House Pk
    257615 Singapore
    38
    Singapore
    Director
    White House Pk
    257615 Singapore
    38
    Singapore
    SingaporeBritish157076460001
    SPARLING, Terence James Martin
    Brewers End
    Takeley
    CM22 6TS Bishop's Stortford
    7 Harvest Fields
    Hertfordshire
    Director
    Brewers End
    Takeley
    CM22 6TS Bishop's Stortford
    7 Harvest Fields
    Hertfordshire
    British133634820001
    SPENCER, Timothy David
    28 Crosslet Vale
    Greenwich
    SE10 8DH London
    Director
    28 Crosslet Vale
    Greenwich
    SE10 8DH London
    British124446270001
    STONE, Andrew Jonathan
    Curzon Street
    6th Floor
    W1J 8PE London
    65
    United Kingdom
    Director
    Curzon Street
    6th Floor
    W1J 8PE London
    65
    United Kingdom
    EnglandBritish111734140001
    TOLLER, Guy Henry
    Charlton Road
    Evenley
    NN13 5LJ Brackley
    Plomers Fields
    Northamptonshire
    United Kingdom
    Director
    Charlton Road
    Evenley
    NN13 5LJ Brackley
    Plomers Fields
    Northamptonshire
    United Kingdom
    EnglandBritish116128470003

    Who are the persons with significant control of ECOM AGROTRADE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Broad Street
    EC2M 1RX London
    10th Floor, 55
    England
    Apr 06, 2016
    Old Broad Street
    EC2M 1RX London
    10th Floor, 55
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09038673
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for ECOM AGROTRADE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 30, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0