Background WavePink WaveYellow Wave

PLURITRADE LIMITED (01908088)

PLURITRADE LIMITED (01908088) is an active UK company. incorporated on 24 April 1985. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PLURITRADE LIMITED has been registered for 40 years. Current directors include HOWES, David Michael, EPSILON DIRECTORS LIMITED.

Company Number
01908088
Status
active
Type
ltd
Incorporated
24 April 1985
Age
40 years
Address
19 Leyden Street, London, E1 7LE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOWES, David Michael, EPSILON DIRECTORS LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLURITRADE LIMITED

PLURITRADE LIMITED is an active company incorporated on 24 April 1985 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PLURITRADE LIMITED was registered 40 years ago.(SIC: 82990)

Status

active

Active since 40 years ago

Company No

01908088

LTD Company

Age

40 Years

Incorporated 24 April 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

19 Leyden Street London, E1 7LE,

Previous Addresses

Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom
From: 10 June 2019To: 15 June 2021
Charles House 108-110 Finchley Road London NW3 5JJ
From: 5 November 2012To: 10 June 2019
38 Wigmore Street London W1U 2HA
From: 24 April 1985To: 5 November 2012
Timeline

9 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Aug 10
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Oct 19
Director Joined
Oct 19
Owner Exit
Mar 23
New Owner
Mar 23
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

L.G.SECRETARIES LIMITED

Active
2 Portman Street, LondonW1H 6DU
Corporate secretary
Appointed 25 Mar 1993

HOWES, David Michael

Active
4th Floor, Portman House, LondonW1H 6DU
Born April 1971
Director
Appointed 01 Jan 2025

EPSILON DIRECTORS LIMITED

Active
4th Floor, Portman House, LondonW1H 6DU
Corporate director
Appointed 30 Sept 2019

ARDEN SECRETARIES LIMITED

Resigned
Arden House 120 East Road, LondonN1 6AA
Corporate secretary
Appointed N/A
Resigned 25 Mar 1993

AMAR, Nira

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born September 1974
Director
Appointed 01 Aug 2010
Resigned 16 Jan 2019

THOMPSON, Jamie Edward

Resigned
4th Floor, Portman House, LondonW1H 6DU
Born April 1971
Director
Appointed 16 Jan 2019
Resigned 01 Jan 2025

CRAYSTERE LIMITED

Resigned
14d Athol Street, Douglas
Corporate director
Appointed N/A
Resigned 25 Mar 1993

GAMMA DIRECTORS LIMITED

Resigned
401 Edgware Road, LondonNW2 6GY
Corporate director
Appointed 14 Dec 2001
Resigned 30 Sept 2019

L G DIRECTORS LIMITED

Resigned
66 Wigmore Street, LondonW1U 2HA
Corporate director
Appointed 25 Mar 1993
Resigned 14 Dec 2001

Persons with significant control

2

1 Active
1 Ceased

Mr. Alessandro Zerbi

Ceased
C/O Trustige Ltd, LondonW1H 6DU
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Renato Bullani

Active
2 Portman Street, LondonW1H 6DU
Born June 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2023
PSC01Notification of Individual PSC
Accounts Amended With Accounts Type Micro Entity
10 October 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Corporate Director Company With Change Date
29 June 2022
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 July 2021
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
16 June 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
15 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Change Corporate Director Company With Change Date
15 June 2021
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
15 October 2019
AP02Appointment of Corporate Director
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 August 2019
CH04Change of Corporate Secretary Details
Move Registers To Sail Company With New Address
22 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 August 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Corporate Director Company With Change Date
1 July 2019
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
23 April 2012
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Capital Variation Of Rights Attached To Shares
3 December 2009
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 September 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 June 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 August 2006
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Legacy
28 February 2006
288cChange of Particulars
Legacy
21 December 2005
287Change of Registered Office
Legacy
6 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 April 2005
AAAnnual Accounts
Legacy
20 December 2004
244244
Accounts With Accounts Type Total Exemption Full
24 August 2004
AAAnnual Accounts
Legacy
4 June 2004
244244
Legacy
8 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 July 2003
AAAnnual Accounts
Legacy
7 April 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 March 2003
AAAnnual Accounts
Legacy
11 March 2003
244244
Legacy
9 April 2002
363aAnnual Return
Legacy
6 March 2002
244244
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2001
AAAnnual Accounts
Legacy
7 June 2001
363aAnnual Return
Legacy
7 June 2001
288cChange of Particulars
Legacy
7 June 2001
288cChange of Particulars
Legacy
7 June 2001
287Change of Registered Office
Accounts With Accounts Type Full
25 April 2001
AAAnnual Accounts
Legacy
13 April 2000
363aAnnual Return
Legacy
6 April 2000
244244
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
21 April 1999
363aAnnual Return
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
18 January 1999
244244
Legacy
11 June 1998
244244
Legacy
11 April 1998
363aAnnual Return
Resolution
14 January 1998
RESOLUTIONSResolutions
Resolution
14 January 1998
RESOLUTIONSResolutions
Resolution
14 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
8 May 1997
363aAnnual Return
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Legacy
7 January 1997
244244
Legacy
10 May 1996
363aAnnual Return
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
18 December 1995
244244
Legacy
22 June 1995
363x363x
Legacy
22 June 1995
288288
Legacy
22 June 1995
288288
Resolution
10 May 1995
RESOLUTIONSResolutions
Resolution
10 May 1995
RESOLUTIONSResolutions
Resolution
10 May 1995
RESOLUTIONSResolutions
Legacy
19 December 1994
244244
Accounts With Accounts Type Full
25 November 1994
AAAnnual Accounts
Legacy
22 August 1994
287Change of Registered Office
Legacy
4 May 1994
363x363x
Legacy
14 April 1994
244244
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Auditors Resignation Company
21 May 1993
AUDAUD
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Legacy
14 April 1993
363sAnnual Return (shuttle)
Legacy
30 March 1993
287Change of Registered Office
Legacy
31 October 1992
242242
Legacy
19 May 1992
363b363b
Legacy
6 May 1992
288288
Accounts With Accounts Type Full
12 March 1992
AAAnnual Accounts
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Legacy
8 April 1991
363aAnnual Return
Legacy
31 July 1990
363363
Legacy
27 April 1990
288288
Legacy
27 April 1990
288288
Accounts With Accounts Type Full
6 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 1990
AAAnnual Accounts
Legacy
28 September 1989
363363
Legacy
31 August 1989
288288
Legacy
31 August 1989
288288
Legacy
12 January 1989
288288
Accounts With Accounts Type Full
15 December 1988
AAAnnual Accounts
Legacy
29 November 1988
288288
Legacy
29 November 1988
288288
Legacy
28 September 1988
363363
Legacy
26 September 1987
363363
Accounts With Made Up Date
11 September 1987
AAAnnual Accounts
Accounts With Made Up Date
11 September 1987
AAAnnual Accounts
Legacy
12 March 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 December 1986
288288
Legacy
20 November 1986
288288
Legacy
6 October 1986
363363
Miscellaneous
24 April 1985
MISCMISC