INTL CONSULT & GOODS TRADE LTD
Overview
| Company Name | INTL CONSULT & GOODS TRADE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06471881 |
| 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 INTL CONSULT & GOODS TRADE LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INTL CONSULT & GOODS TRADE LTD located?
| Registered Office Address | 434 Millbrook Road West SO15 0HW Southampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INTL CONSULT & GOODS TRADE LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for INTL CONSULT & GOODS TRADE LTD?
| Last Confirmation Statement Made Up To | Aug 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 15, 2025 |
| Overdue | No |
What are the latest filings for INTL CONSULT & GOODS TRADE LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Aug 15, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Aug 15, 2024 with updates | 4 pages | CS01 | ||
Registered office address changed from 1st Floor Sheraton House Lower Road Chorleywood Rickmansworth Hertfordshire WD3 5LH to 434 Millbrook Road West Southampton SO15 0HW on May 16, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Bruno Nigro on May 16, 2024 | 2 pages | CH01 | ||
Secretary's details changed for 04946657 on May 06, 2024 | 1 pages | CH04 | ||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Appointment of 04946657 as a secretary on Jan 18, 2024 | 2 pages | AP04 | ||
Confirmation statement made on Aug 15, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Aug 15, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Aug 15, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Aug 15, 2020 with updates | 4 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Aug 15, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Aug 15, 2018 with updates | 4 pages | CS01 | ||
Confirmation statement made on May 12, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Eurocontinental Trade Ltd as a person with significant control on Mar 15, 2018 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||
Who are the officers of INTL CONSULT & GOODS TRADE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| POWER SECRETARIES LIMITED | Secretary | Millbrook Road West SO15 0HW Southampton C/O Power Accountax Ltd Mailbox 3 England |
| 99264150001 | ||||||||||
| NIGRO, Bruno | Director | Millbrook Road West SO15 0HW Southampton 434 England | United Kingdom | Italian | 121275030001 | |||||||||
| MARCOALDI, Lorenzo, Mr. | Secretary | Lower Road Chorleywood WD3 5LH Rickmansworth 1st Floor Sheraton House Hertfordshire England | 160413820001 | |||||||||||
| ARETHE DIRECTORS SERVICES LTD | Secretary | 138 Marshall Square SO15 2PT Southampton | 119367540001 | |||||||||||
| ENLEX SECRETARY LTD | Secretary | 1 Brunswick Place SO15 2AN Southampton C/O Lawdit Bn Hampshire |
| 127569750001 | ||||||||||
| POWER SECRETARIES LTD | Secretary | High Street SO14 2DH Southampton 8c Hampshire Uk |
| 137070100001 | ||||||||||
| BROOKES, Damian | Director | Cromer Road Millbrook SO16 9HQ Southampton 78 Hampshire | British | 140308900001 | ||||||||||
| CRUCIANI, Andrea | Director | 138 Greenidge Court Marshall Square SO15 2PT Southampton Hampshire | Italian | 127024740001 | ||||||||||
| KUCHA, Iveren Nneoma | Director | Mobolaji Bank Anthony Way Ikeja Lagos 30 Nigeria | Nigeria | Nigerian | 133623730001 | |||||||||
| MAGAGNA, Davide | Director | Lower Road Chorleywood WD3 5LH Rickmansworth 1st Floor Sheraton House Hertfordshire England | United Kingdom | Italian | 152131310001 | |||||||||
| MARCOALDI, Lorenzo, Mr. | Director | Lower Road Chorleywood WD3 5LH Rickmansworth 1st Floor Sheraton House Hertfordshire England | England | Italian | 168406380001 | |||||||||
| MARCOALDI, Lorenzo, Mr. | Director | Lower Road Chorleywood WD3 5LH Rickmansworth 1st Floor Sheraton House Hertfordshire England | England | Italian | 168406380001 | |||||||||
| NIGRO, Bruno | Director | Lower Road Chorleywood WD3 5LH Rickmansworth 1st Floor Sheraton House Hertfordshire England | England | Italian | 136293930001 | |||||||||
| NIGRO, Bruno | Director | Greenidge Court Marshall Square SO152PT Southampton 138 Uk | England | Italian | 136293930001 | |||||||||
| NIGRO, Bruno | Director | 138 Marshall Square Greeidge Court SO15 2PT Southampton | United Kingdom | Italian | 121275030001 | |||||||||
| ARETHE DIRECTORS SERVICES LTD | Director | 138 Marshall Square SO15 2PT Southampton | 119367540001 | |||||||||||
| BEYOND DREAMS ASSETS LTD | Director | Carlton Crescent SO15 2EW Southampton 29 England |
| 198964160001 | ||||||||||
| BIOSCAN LLC | Director | 1220 N. Market Street Wilmington Newcastle Suite 808, 19801 Delaware | 129716240001 | |||||||||||
| STEPSIDE MANAGEMENT LIMITED | Director | Carlton Crescent SO15 2EW Southampton 29 England |
| 175445440001 |
Who are the persons with significant control of INTL CONSULT & GOODS TRADE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Bruno Nigro | Apr 06, 2016 | Lower Road Chorleywood WD3 5LH Rickmansworth 1st Floor Sheraton House Hertfordshire | Yes | ||||||||||
Nationality: Italian Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Izaz Ali | Apr 06, 2016 | Lower Road Chorleywood WD3 5LH Rickmansworth 1st Floor Sheraton House Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Eurocontinental Trade Ltd | Apr 06, 2016 | Marshall Square Greeidge Court SO15 2PT Southampton 138 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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