ECOM AGROTRADE LIMITED
Overview
| Company Name | ECOM AGROTRADE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03576004 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ECOM AGROTRADE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARMAJARO TRADING LIMITED | Jun 04, 1998 | Jun 04, 1998 |
What are the latest accounts for ECOM AGROTRADE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ECOM AGROTRADE LIMITED?
| Last Confirmation Statement Made Up To | Jan 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 07, 2026 |
| Overdue | No |
What are the latest filings for ECOM AGROTRADE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Alec William Hayley on Jan 21, 2026 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 07, 2026 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 035760040115, created on Dec 16, 2025 | 50 pages | MR01 | ||||||||||
Appointment of Mr Alec William Hayley as a director on Nov 14, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul David Mcnougher as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Registration of charge 035760040114, created on Sep 29, 2025 | 4 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 53 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 42 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Hodge as a director on Jul 27, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 110 pages | AA | ||||||||||
Second filing for the appointment of Mr Paul David Mcnougher as a director | 3 pages | RP04AP01 | ||||||||||
Confirmation statement made on Jan 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Paul Mcnougher as a director on Jan 11, 2023 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2022 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||||||||||
Termination of appointment of Alain Philippe Poncelet as a director on Jan 25, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 30, 2020
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of ECOM AGROTRADE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHOPRA, Imogen | Secretary | 5th Floor, 60 New Broad Street EC2M 1JJ London Cable House England | 179998420001 | |||||||
| FALCONER, Andrew David | Director | 5th Floor, 60 New Broad Street EC2M 1JJ London Cable House England | United Kingdom | British | 210719650001 | |||||
| HAYLEY, Alec William | Director | 5th Floor, 60 New Broad Street EC2M 1JJ London Cable House England | England | British | 212617130002 | |||||
| WASSEIGE, Nicolas De | Director | 5th Floor, 60 New Broad Street EC2M 1JJ London Cable House England | United Kingdom | Belgian | 188775100002 | |||||
| BORMANN, Peter Matthias | Secretary | Bolingbroke Road W14 0AH London 67 United Kingdom | German | 135437880003 | ||||||
| LAMBERT, Martin Harold, Mr. | Secretary | Badan Lodge Cuilfail BN7 2BE Lewes East Sussex | British | 113735850001 | ||||||
| POLLOCK, Timothy Anthony Hugo | Secretary | Keepers Lodge Little Faringdon GL7 3QH Lechlade Gloucestershire | British | 127846520001 | ||||||
| RYAN, Richard Ignatius | Secretary | 52 Queens Road TW1 4EX Twickenham Middlesex | Irish | 34617080002 | ||||||
| SPENCER, Timothy David | Secretary | 28 Crosslet Vale Greenwich SE10 8DH London | British | 124446270001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| AITKEN QUACK, Peter Noel | Director | Ham Cross Farm Lower Chicksgrove SP3 6ND Tisbury Wiltshire | British | 97378490001 | ||||||
| BORMANN, Peter Matthias | Director | Bolingbroke Road W14 0AH London 67 United Kingdom | United Kingdom | German | 135437880003 | |||||
| BRICKELL, Adrian James | Director | 2 St. Omer Ridge GU1 2DD Guildford Betteridge House Surrey United Kingdom | England | British | 146100340001 | |||||
| DEBENHAM, Nicholas Reginald Peter, Mr. | Director | Upper Chute SP11 9EG Andover Longview Cottage Hampshire United Kingdom | England | British | 108900830004 | |||||
| DENDLE, Mark | Director | Old Broad Street EC2M 1RX London 55, 10th Floor England | United States | American | 182872890001 | |||||
| GOWER, Richard Ivon Alexander | Director | Curzon Street 6th Floor W1J 8PE London 65 United Kingdom | United Kingdom | British | 58827940002 | |||||
| GOWER, Richard Ivon Alexander | Director | The Old Manor Selsey Road PO20 7PW Donnington | United Kingdom | British | 58827940002 | |||||
| GRACE, Nigel George William | Director | 65 Curzon Street W1J 8PE London Nightingale House England England | England | British | 179097650001 | |||||
| GROEN, Wilhelmus Gerhard Jacobus Johannes, Mr. | Director | 2061 Gr Bloemendaal Bloemendaal Acacialaan 4 Netherlands | Netherlands | Dutch | 154976850002 | |||||
| HAYLEY, Alec William | Director | Old Broad Street EC2M 1RX London 55, 10th Floor England | United Kingdom | British | 89739360002 | |||||
| HODGE, Simon | Director | Old Broad Street EC2M 1RX London 55, 10th Floor | United Kingdom | British | 248839030001 | |||||
| HUTCHINSON, Michael John, Mr. | Director | Iverna Gardens W8 6TN London 8 England | England | British | 147057960001 | |||||
| LAMBERT, Martin Harold, Mr. | Director | Badan Lodge Cuilfail BN7 2BE Lewes East Sussex | England | British | 113735850001 | |||||
| MCNOUGHER, Paul David | Director | 5th Floor, 60 New Broad Street EC2M 1JJ London Cable House England | England | British | 304130170001 | |||||
| MENU, Carolus Johannes Joseph Marie | Director | Wipmolen 20 1823 Gb Alkmaar The Netherlands FOREIGN Alkmaar 023 Gb Thenetherlands | Dutch | 110822710001 | ||||||
| MONK, Paul Charles | Director | Pear Tree Cottage 97 High Street MK44 1PE Sharnbrook Bedfordshire | United Kingdom | British | 151259740001 | |||||
| PATEMAN, Stephanie | Director | Floor Nightingale House 65 Curzon Street W1J 8PE London 6th England England | United Kingdom | British | 169849030001 | |||||
| PONCELET, Alain Philippe | Director | Old Broad Street EC2M 1RX London 55, 10th Floor England | Spain | Belgian | 177350480002 | |||||
| RYAN, Richard Ignatius | Director | 52 Queens Road TW1 4EX Twickenham Middlesex | United Kingdom | Irish | 34617080002 | |||||
| SINGH, Jasbir | Director | No 31 Jalan Terasek Bangsa Baru Kuala Lumpar 58100 Malaysia | Malaysia | Malaysian | 126944560001 | |||||
| SLINGER, Andrew Mark, Mr. | Director | White House Pk 257615 Singapore 38 Singapore | Singapore | British | 157076460001 | |||||
| SPARLING, Terence James Martin | Director | Brewers End Takeley CM22 6TS Bishop's Stortford 7 Harvest Fields Hertfordshire | British | 133634820001 | ||||||
| SPENCER, Timothy David | Director | 28 Crosslet Vale Greenwich SE10 8DH London | British | 124446270001 | ||||||
| STONE, Andrew Jonathan | Director | Curzon Street 6th Floor W1J 8PE London 65 United Kingdom | England | British | 111734140001 | |||||
| TOLLER, Guy Henry | Director | Charlton Road Evenley NN13 5LJ Brackley Plomers Fields Northamptonshire United Kingdom | England | British | 116128470003 |
Who are the persons with significant control of ECOM AGROTRADE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ecom Agrotrade Holdings Limited | Apr 06, 2016 | Old Broad Street EC2M 1RX London 10th Floor, 55 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ECOM AGROTRADE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 30, 2020 | The 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