Background WavePink WaveYellow Wave

MAURANT TRADING CO.LIMITED (00440734)

MAURANT TRADING CO.LIMITED (00440734) is an active UK company. incorporated on 14 August 1947. with registered office in Greenford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAURANT TRADING CO.LIMITED has been registered for 78 years. Current directors include GRANT, Ian Douglas, GRANT, Roger Lloyd Jamie.

Company Number
00440734
Status
active
Type
ltd
Incorporated
14 August 1947
Age
78 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRANT, Ian Douglas, GRANT, Roger Lloyd Jamie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAURANT TRADING CO.LIMITED

MAURANT TRADING CO.LIMITED is an active company incorporated on 14 August 1947 with the registered office located in Greenford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAURANT TRADING CO.LIMITED was registered 78 years ago.(SIC: 68209)

Status

active

Active since 78 years ago

Company No

00440734

LTD Company

Age

78 Years

Incorporated 14 August 1947

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 December 2024 (1 year ago)

Next Due

Due by 14 December 2025
For period ending 30 November 2025
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ
From: 13 April 2015To: 15 March 2019
Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX
From: 14 August 1947To: 13 April 2015
Timeline

1 key events • 2024 - 2024

Funding Officers Ownership
Owner Exit
Oct 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GRANT, Roger Lloyd Jamie

Active
56/60 St. John Street, LondonEC1M 4DT
Secretary
Appointed N/A

GRANT, Ian Douglas

Active
56/60 St. John Street, LondonEC1M 4DT
Born March 1953
Director
Appointed N/A

GRANT, Roger Lloyd Jamie

Active
56-60 St. John Street, LondonEC1M 4DT
Born March 1947
Director
Appointed N/A

GRANT, Maurice

Resigned
56/60 St John Street, LondonEC1M 4DT
Born March 1912
Director
Appointed N/A
Resigned 08 Oct 2004

Persons with significant control

2

1 Active
1 Ceased
Oldfield Lane North, GreenfordUB6 0FX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Sept 2024
Oldfield Lane North, GreenfordUB6 0FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 January 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2024
CS01Confirmation Statement
Memorandum Articles
20 October 2024
MAMA
Resolution
20 October 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
14 October 2024
CC04CC04
Change To A Person With Significant Control
11 October 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
15 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Small
6 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Legacy
30 September 2010
MG02MG02
Legacy
30 September 2010
MG02MG02
Accounts With Accounts Type Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
26 June 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Small
6 June 2008
AAAnnual Accounts
Resolution
6 June 2008
RESOLUTIONSResolutions
Legacy
7 February 2008
288cChange of Particulars
Legacy
7 February 2008
288cChange of Particulars
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Small
1 June 2007
AAAnnual Accounts
Resolution
1 June 2007
RESOLUTIONSResolutions
Legacy
13 December 2006
363aAnnual Return
Legacy
13 December 2006
288cChange of Particulars
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
15 December 2005
363aAnnual Return
Legacy
15 December 2005
288cChange of Particulars
Legacy
15 December 2005
288cChange of Particulars
Legacy
15 December 2005
353353
Accounts With Accounts Type Small
30 June 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
2 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 July 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2001
AAAnnual Accounts
Resolution
27 June 2001
RESOLUTIONSResolutions
Resolution
27 June 2001
RESOLUTIONSResolutions
Resolution
27 June 2001
RESOLUTIONSResolutions
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
17 May 2000
288cChange of Particulars
Legacy
17 May 2000
288cChange of Particulars
Legacy
17 May 2000
288cChange of Particulars
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1998
AAAnnual Accounts
Legacy
17 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
24 September 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Small
24 April 1996
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1994
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1993
AAAnnual Accounts
Legacy
8 December 1992
363aAnnual Return
Accounts With Accounts Type Small
2 June 1992
AAAnnual Accounts
Legacy
29 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1991
AAAnnual Accounts
Legacy
4 February 1991
363aAnnual Return
Accounts With Accounts Type Small
18 December 1990
AAAnnual Accounts
Accounts With Accounts Type Small
28 November 1989
AAAnnual Accounts
Legacy
28 November 1989
363363
Accounts With Accounts Type Small
11 January 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Accounts With Accounts Type Small
11 February 1988
AAAnnual Accounts
Legacy
11 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
22 December 1986
AAAnnual Accounts
Legacy
18 November 1986
363363
Accounts With Made Up Date
2 December 1983
AAAnnual Accounts
Certificate Change Of Name Company
13 January 1961
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
14 August 1947
MISCMISC