Background WavePink WaveYellow Wave

GEEVOR TRADING LIMITED (04285913)

GEEVOR TRADING LIMITED (04285913) is an active UK company. incorporated on 12 September 2001. with registered office in Penzance. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. GEEVOR TRADING LIMITED has been registered for 24 years. Current directors include BAKER, Kevin Anatole Clinton, WRIGHT, David John.

Company Number
04285913
Status
active
Type
ltd
Incorporated
12 September 2001
Age
24 years
Address
Geevor Tin Mine, Penzance, TR19 7EW
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BAKER, Kevin Anatole Clinton, WRIGHT, David John
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEEVOR TRADING LIMITED

GEEVOR TRADING LIMITED is an active company incorporated on 12 September 2001 with the registered office located in Penzance. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. GEEVOR TRADING LIMITED was registered 24 years ago.(SIC: 47190)

Status

active

Active since 24 years ago

Company No

04285913

LTD Company

Age

24 Years

Incorporated 12 September 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Geevor Tin Mine Pendeen Penzance, TR19 7EW,

Timeline

7 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Jun 18
Director Left
Aug 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
May 23
Director Left
Apr 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BAKER, Kevin Anatole Clinton

Active
Geevor Tin Mine, PenzanceTR19 7EW
Born July 1952
Director
Appointed 30 May 2018

WRIGHT, David John

Active
Boscaswell Terrace, PenzanceTR19 7DS
Born September 1948
Director
Appointed 12 Sept 2001

RUSSELL, Sheila Margaret Rowland

Resigned
Bojewyan House, PenzanceTR19 7TR
Secretary
Appointed 12 Sept 2001
Resigned 21 Apr 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Sept 2001
Resigned 12 Sept 2001

ADAMS, Jane Elizabeth

Resigned
Geevor Tin Mine, PenzanceTR19 7EW
Born July 1956
Director
Appointed 25 Jan 2022
Resigned 15 May 2023

LAW, Kay

Resigned
Geevor Tin Mine, PenzanceTR19 7EW
Born July 1960
Director
Appointed 25 Jan 2022
Resigned 31 Mar 2025

MAUNDER, Susanne

Resigned
29 Tolver Road, PenzanceTR18 2AQ
Born October 1958
Director
Appointed 12 Sept 2001
Resigned 14 Dec 2007

RUSSELL, Sheila Margaret Rowland

Resigned
Bojewyan House, PenzanceTR19 7TR
Born April 1942
Director
Appointed 12 Sept 2001
Resigned 21 Apr 2009

SEMMENS, Margaret Ann

Resigned
30 Queen Street, St JustTR19 7JW
Born October 1949
Director
Appointed 12 Sept 2001
Resigned 26 Aug 2021
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 February 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Legacy
25 October 2001
88(2)R88(2)R
Legacy
25 October 2001
287Change of Registered Office
Legacy
18 September 2001
288bResignation of Director or Secretary
Incorporation Company
12 September 2001
NEWINCIncorporation