Background WavePink WaveYellow Wave

EAST INDIA TRADING CO 1998 LIMITED (03688313)

EAST INDIA TRADING CO 1998 LIMITED (03688313) is an active UK company. incorporated on 24 December 1998. with registered office in Bilston. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. EAST INDIA TRADING CO 1998 LIMITED has been registered for 27 years. Current directors include LOUSADA, Simon Charles, SANGHA, Rajvinder Singh.

Company Number
03688313
Status
active
Type
ltd
Incorporated
24 December 1998
Age
27 years
Address
Estate Office Stag Industrial Estate, Bilston, WV14 7HZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOUSADA, Simon Charles, SANGHA, Rajvinder Singh
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST INDIA TRADING CO 1998 LIMITED

EAST INDIA TRADING CO 1998 LIMITED is an active company incorporated on 24 December 1998 with the registered office located in Bilston. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. EAST INDIA TRADING CO 1998 LIMITED was registered 27 years ago.(SIC: 68100, 68209)

Status

active

Active since 27 years ago

Company No

03688313

LTD Company

Age

27 Years

Incorporated 24 December 1998

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 10 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Estate Office Stag Industrial Estate Oxford Street Bilston, WV14 7HZ,

Previous Addresses

Estate Office Crawley Park Husbourne Crawley Bedfordshire MK43 0UU
From: 24 December 1998To: 26 September 2013
Timeline

3 key events • 1998 - 2012

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Oct 12
Director Joined
Oct 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COMPREHENSIVE MANAGEMENT CONSULTANTS LIMITED

Active
83-85 Hagley Road, BirminghamB16 8QG
Corporate secretary
Appointed 24 Dec 1998

LOUSADA, Simon Charles

Active
Stag Industrial Estate, BilstonWV14 7HZ
Born January 1963
Director
Appointed 12 Oct 2012

SANGHA, Rajvinder Singh

Active
Stag Industrial Estate, BilstonWV14 7HZ
Born September 1970
Director
Appointed 24 Dec 1998

BROOK, Toni Marian

Resigned
84 Newcomen Road, WellingboroughNN8 1JT
Secretary
Appointed 14 Oct 2003
Resigned 24 Oct 2016

HUNT, Sharon Anne

Resigned
Oakley House, BedfordMK43 7ST
Secretary
Appointed 24 Oct 2016
Resigned 24 Oct 2016

SCOTT, Stephen John

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Nominee secretary
Appointed 24 Dec 1998
Resigned 24 Dec 1998

LOUSADA, Charles Terence

Resigned
Estate Office Crawley Park, Husborne CrawleyMK42 0UU
Born September 1938
Director
Appointed 02 Oct 2002
Resigned 30 Jul 2012

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Born April 1951
Nominee director
Appointed 24 Dec 1998
Resigned 24 Dec 1998

Persons with significant control

2

Stag Industrial Estate, Oxford Street, BilstonWV14 7HZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Oakley, BedfordMK43 7ST

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 March 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 November 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Corporate Secretary Company With Change Date
17 December 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Change Corporate Secretary Company With Change Date
12 January 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
5 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
29 December 2008
288cChange of Particulars
Legacy
29 December 2008
288cChange of Particulars
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Small
12 December 2007
AAAnnual Accounts
Accounts With Accounts Type Small
23 January 2007
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2003
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 2003
AAAnnual Accounts
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
225Change of Accounting Reference Date
Legacy
22 October 2003
287Change of Registered Office
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 2002
AAAnnual Accounts
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
287Change of Registered Office
Legacy
17 February 1999
288aAppointment of Director or Secretary
Incorporation Company
24 December 1998
NEWINCIncorporation