Background WavePink WaveYellow Wave

DOUBLE A GROUP TRADING LIMITED (05140656)

DOUBLE A GROUP TRADING LIMITED (05140656) is an active UK company. incorporated on 28 May 2004. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). DOUBLE A GROUP TRADING LIMITED has been registered for 21 years. Current directors include KLEANTHOUS, Anthony Andrew.

Company Number
05140656
Status
active
Type
ltd
Incorporated
28 May 2004
Age
21 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
KLEANTHOUS, Anthony Andrew
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOUBLE A GROUP TRADING LIMITED

DOUBLE A GROUP TRADING LIMITED is an active company incorporated on 28 May 2004 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). DOUBLE A GROUP TRADING LIMITED was registered 21 years ago.(SIC: 46760)

Status

active

Active since 21 years ago

Company No

05140656

LTD Company

Age

21 Years

Incorporated 28 May 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

WESTCOMBE TRADING LIMITED
From: 19 August 2004To: 30 August 2019
TITRON EUROPE LIMITED
From: 28 May 2004To: 19 August 2004
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

The Hive Camrose Avenue London HA8 6AG
From: 15 June 2014To: 6 September 2019
the Hive Camrose Avenue Edgware Middlesex HA8 6AG United Kingdom
From: 14 January 2013To: 15 June 2014
Westcombe House, Westcombe Drive Barnet Hertfordshire EN5 2BE
From: 28 May 2004To: 14 January 2013
Timeline

3 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
May 04
Director Left
Feb 18
Owner Exit
Nov 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GEORGIOU, Panayi

Active
LondonN21 3NA
Secretary
Appointed 27 Jun 2023

KLEANTHOUS, Anthony Andrew

Active
LondonN21 3NA
Born January 1966
Director
Appointed 28 May 2004

ADIE, Andrew Mark Devonald

Resigned
Camrose Avenue, LondonHA8 6AG
Secretary
Appointed 26 Sept 2005
Resigned 05 Jan 2018

BEAN, Christopher

Resigned
5 Searle Road, FarnhamGU9 8LJ
Secretary
Appointed 28 May 2004
Resigned 26 Sept 2005

PATEL, Mahendra

Resigned
LondonN21 3NA
Secretary
Appointed 05 Jan 2018
Resigned 27 Jun 2023

ADIE, Andrew Mark Devonald

Resigned
Camrose Avenue, LondonHA8 6AG
Born December 1960
Director
Appointed 06 Jul 2005
Resigned 09 Feb 2018

Persons with significant control

2

1 Active
1 Ceased
Kings Avenue, LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Nov 2018

Acse Holdings Limited

Ceased
2 Floor, LimassolCY3090

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Nov 2018
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Resolution
30 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Legacy
11 January 2018
ANNOTATIONANNOTATION
Accounts With Accounts Type Group
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Auditors Resignation Company
17 September 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Small
7 April 2016
AAAnnual Accounts
Accounts With Accounts Type Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 March 2014
AAAnnual Accounts
Auditors Resignation Company
17 January 2014
AUDAUD
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
17 June 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
17 August 2007
122122
Resolution
17 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
9 June 2006
363aAnnual Return
Legacy
9 June 2006
190190
Legacy
9 June 2006
353353
Legacy
9 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 2004
225Change of Accounting Reference Date
Incorporation Company
28 May 2004
NEWINCIncorporation