Background WavePink WaveYellow Wave

ANGEL TRADING LIMITED (04388041)

ANGEL TRADING LIMITED (04388041) is an active UK company. incorporated on 6 March 2002. with registered office in 8 Rodborough Road. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco and 1 other business activities. ANGEL TRADING LIMITED has been registered for 24 years. Current directors include GILBERT, Henry Raphael, GILBERT, Yitzchak Shraga, MORGENSTERN, Ian Joseph and 1 others.

Company Number
04388041
Status
active
Type
ltd
Incorporated
6 March 2002
Age
24 years
Address
8 Rodborough Road, NW11 8RY
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
GILBERT, Henry Raphael, GILBERT, Yitzchak Shraga, MORGENSTERN, Ian Joseph, MORGENSTERN, Pinchas Menachem
SIC Codes
46390, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGEL TRADING LIMITED

ANGEL TRADING LIMITED is an active company incorporated on 6 March 2002 with the registered office located in 8 Rodborough Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco and 1 other business activity. ANGEL TRADING LIMITED was registered 24 years ago.(SIC: 46390, 46900)

Status

active

Active since 24 years ago

Company No

04388041

LTD Company

Age

24 Years

Incorporated 6 March 2002

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 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

8 Rodborough Road London , NW11 8RY,

Timeline

19 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Loan Cleared
Jan 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

MORGENSTERN, Ian Joseph

Active
Woodstock Road, LondonNW11 8QG
Secretary
Appointed 19 Mar 2002

GILBERT, Henry Raphael

Active
LondonNW11 9QT
Born April 1972
Director
Appointed 23 Jul 2025

GILBERT, Yitzchak Shraga

Active
LondonNW11 9QT
Born November 2003
Director
Appointed 28 Mar 2024

MORGENSTERN, Ian Joseph

Active
LondonNW11 0JL
Born January 1973
Director
Appointed 23 Jul 2025

MORGENSTERN, Pinchas Menachem

Active
Ashdod7753535
Born November 1999
Director
Appointed 16 Nov 2022

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 06 Mar 2002
Resigned 06 Mar 2002

GILBERT, Henry Raphael

Resigned
Woodstock Road, LondonNW11 8QG
Born April 1972
Director
Appointed 19 Mar 2002
Resigned 19 Feb 2024

GILBERT, Nechama

Resigned
Woodstock Road, LondonNW11 8QG
Born November 1972
Director
Appointed 21 Jul 2003
Resigned 19 Feb 2024

GILBERT, Pinchus Menachem

Resigned
LondonNW11 9QT
Born November 2000
Director
Appointed 16 Nov 2022
Resigned 28 Mar 2024

MORGENSTERN, Annie

Resigned
Woodstock Road, LondonNW11 8QG
Born November 1974
Director
Appointed 21 Jul 2003
Resigned 19 Feb 2024

MORGENSTERN, Ian Joseph

Resigned
Woodstock Road, LondonNW11 8QG
Born January 1973
Director
Appointed 19 Mar 2002
Resigned 19 Feb 2024

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 06 Mar 2002
Resigned 06 Mar 2002

Persons with significant control

3

1 Active
2 Ceased
LondonNW11 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Feb 2023

Mr Henry Raphael Gilbert

Ceased
Woodstock Road, LondonNW11 8QG
Born April 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Feb 2024

Mr Ian Joseph Morgenstern

Ceased
Woodstock Road, LondonNW11 8QG
Born January 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Feb 2024
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Change To A Person With Significant Control
14 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 December 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 December 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Mortgage Satisfy Charge Full
14 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
9 March 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Legacy
19 October 2010
MG01MG01
Accounts With Accounts Type Small
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Legacy
10 February 2010
MG01MG01
Legacy
30 January 2010
MG01MG01
Legacy
30 January 2010
MG01MG01
Legacy
20 January 2010
MG01MG01
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Legacy
17 March 2009
363aAnnual Return
Legacy
16 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Legacy
15 March 2007
288cChange of Particulars
Legacy
15 March 2007
288cChange of Particulars
Legacy
15 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
22 June 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2004
AAAnnual Accounts
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
395Particulars of Mortgage or Charge
Legacy
12 April 2003
363sAnnual Return (shuttle)
Legacy
22 March 2002
88(2)R88(2)R
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
287Change of Registered Office
Incorporation Company
6 March 2002
NEWINCIncorporation