Background WavePink WaveYellow Wave

HERMAN TRADING LIMITED (02602899)

HERMAN TRADING LIMITED (02602899) is an active UK company. incorporated on 18 April 1991. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 1 other business activities. HERMAN TRADING LIMITED has been registered for 34 years. Current directors include OSEI-BONSU, Benedicta, OSEI-BONSU, Daniel.

Company Number
02602899
Status
active
Type
ltd
Incorporated
18 April 1991
Age
34 years
Address
54 The Mall The Stratford Centre, London, E15 1XE
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
OSEI-BONSU, Benedicta, OSEI-BONSU, Daniel
SIC Codes
47730, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERMAN TRADING LIMITED

HERMAN TRADING LIMITED is an active company incorporated on 18 April 1991 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores and 1 other business activity. HERMAN TRADING LIMITED was registered 34 years ago.(SIC: 47730, 82990)

Status

active

Active since 34 years ago

Company No

02602899

LTD Company

Age

34 Years

Incorporated 18 April 1991

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

DARVITO LIMITED
From: 18 April 1991To: 22 May 1991
Contact
Address

54 The Mall The Stratford Centre London, E15 1XE,

Previous Addresses

14 Dene Avenue Hounslow TW3 3AH
From: 19 January 2015To: 2 September 2021
Burma House, Station Path Staines Middlesex U.K TW18 4LA
From: 18 April 1991To: 19 January 2015
Timeline

18 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Sept 14
Director Left
Sept 14
Loan Cleared
Jun 19
Owner Exit
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Owner Exit
Mar 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Sept 21
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Cleared
Jul 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

OSEI-BONSU, Benedicta

Active
The Stratford Centre, LondonE15 1XE
Born November 1974
Director
Appointed 01 Sept 2021

OSEI-BONSU, Daniel

Active
The Stratford Centre, LondonE15 1XE
Born November 1971
Director
Appointed 01 Sept 2021

CHOUHAN, Lata Kheraj

Resigned
14 Dene Avenue, HounslowTW3 3AH
Secretary
Appointed 10 May 1991
Resigned 01 Sept 2021

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 18 Apr 1991
Resigned 10 May 1991

CHANDARANA, Nimesh Ramesh

Resigned
Silverton Road, LondonW6 9NY
Born March 1976
Director
Appointed 14 Jun 2011
Resigned 18 Sept 2014

CHOUHAN, Kheraj Valji

Resigned
14 Dene Avenue, HounslowTW3 3AH
Born November 1955
Director
Appointed 10 May 1991
Resigned 01 Sept 2021

CHOUHAN, Yatish

Resigned
Helgiford Gardens, Sunbury-On-ThamesTW16 7NB
Born January 1975
Director
Appointed 14 Jun 2011
Resigned 18 Sept 2014

COHEN, Violet

Resigned
9 Eversleigh Road, LondonN3 1HY
Born October 1932
Nominee director
Appointed 18 Apr 1991
Resigned 10 May 1991

Persons with significant control

3

1 Active
2 Ceased
Dene Avenue, HounslowTW3 3AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2021
Dene Avenue, HounslowTW3 3AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2020
Ceased 27 Jan 2021

Mr Kheraj Valji Chouhan

Ceased
Dene Avenue, HounslowTW3 3AH
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Nov 2020
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
20 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 April 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Resolution
23 November 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
18 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
2 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
15 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
7 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
10 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2018
AAAnnual Accounts
Confirmation Statement
23 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Legacy
4 January 2012
MG02MG02
Legacy
4 January 2012
MG02MG02
Legacy
4 January 2012
MG02MG02
Legacy
4 January 2012
MG02MG02
Legacy
4 January 2012
MG02MG02
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Legacy
28 April 2010
MG01MG01
Legacy
28 April 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
4 October 2008
395Particulars of Mortgage or Charge
Legacy
11 July 2008
363aAnnual Return
Accounts Amended With Made Up Date
21 May 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2005
AAAnnual Accounts
Legacy
22 September 2004
287Change of Registered Office
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
12 September 2003
395Particulars of Mortgage or Charge
Legacy
25 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 April 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 2002
AAAnnual Accounts
Legacy
10 July 2002
363aAnnual Return
Accounts With Accounts Type Small
10 May 2002
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
287Change of Registered Office
Accounts With Accounts Type Small
19 July 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1998
AAAnnual Accounts
Legacy
30 March 1998
363sAnnual Return (shuttle)
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1997
AAAnnual Accounts
Legacy
16 October 1996
287Change of Registered Office
Legacy
9 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1996
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 December 1994
363sAnnual Return (shuttle)
Legacy
17 June 1994
88(3)88(3)
Legacy
17 June 1994
88(2)O88(2)O
Legacy
21 April 1994
88(2)P88(2)P
Accounts With Accounts Type Small
13 March 1994
AAAnnual Accounts
Legacy
7 March 1994
395Particulars of Mortgage or Charge
Legacy
29 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1993
AAAnnual Accounts
Legacy
26 January 1993
395Particulars of Mortgage or Charge
Legacy
11 November 1992
363sAnnual Return (shuttle)
Legacy
28 October 1992
287Change of Registered Office
Legacy
20 January 1992
224224
Legacy
20 June 1991
395Particulars of Mortgage or Charge
Legacy
12 June 1991
288288
Legacy
12 June 1991
288288
Legacy
12 June 1991
287Change of Registered Office
Certificate Change Of Name Company
21 May 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 April 1991
NEWINCIncorporation