Background WavePink WaveYellow Wave

BLACKSTONE TRADING LIMITED (05521003)

BLACKSTONE TRADING LIMITED (05521003) is an active UK company. incorporated on 28 July 2005. with registered office in Park Royal. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BLACKSTONE TRADING LIMITED has been registered for 20 years. Current directors include AHMAD, Munir.

Company Number
05521003
Status
active
Type
ltd
Incorporated
28 July 2005
Age
20 years
Address
Unit 3 Spacebusiness Park, Park Royal, NW10 7SU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AHMAD, Munir
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKSTONE TRADING LIMITED

BLACKSTONE TRADING LIMITED is an active company incorporated on 28 July 2005 with the registered office located in Park Royal. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BLACKSTONE TRADING LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05521003

LTD Company

Age

20 Years

Incorporated 28 July 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 September 2025 (6 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

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 8 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Unit 3 Spacebusiness Park Abbey Road Park Royal, NW10 7SU,

Timeline

9 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Dec 13
New Owner
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 20
New Owner
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

AHMAD, Munir

Active
Clarendon Gardens, WembleyHA9 7QW
Born July 1958
Director
Appointed 13 Jan 2020

AHMAD, Munir

Resigned
41 Clarendon Gardens, WembleyHA9 7QU
Secretary
Appointed 28 Jul 2005
Resigned 04 Jan 2018

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 28 Jul 2005
Resigned 28 Jul 2005

AHMAD, Abdul Aziz

Resigned
30 Hawthorne Avenue, HarrowHA3 8AG
Born November 1950
Director
Appointed 28 Jul 2005
Resigned 14 Feb 2022

AHMAD, Munir

Resigned
Unit 3 Spacebusiness Park, Park RoyalNW10 7SU
Born July 1958
Director
Appointed 02 Dec 2013
Resigned 04 Jan 2018

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 28 Jul 2005
Resigned 28 Jul 2005

Persons with significant control

3

1 Active
2 Ceased

Mr Munir Ahmad

Active
Clarendon Gardens, WembleyHA9 7QW
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Feb 2022

Mr Abdul Aziz Ahmad

Ceased
Hawthorne Avenue, HarrowHA3 8AG
Born November 1950

Nature of Control

Significant influence or control
Notified 04 Jan 2018
Ceased 14 Feb 2022

Mr Munir Ahmad

Ceased
Unit 3 Spacebusiness Park, Park RoyalNW10 7SU
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Nov 2016
Ceased 04 Jan 2018
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
8 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
10 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Gazette Notice Compulsary
27 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Gazette Notice Compulsary
22 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2009
AAAnnual Accounts
Legacy
23 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
2 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2007
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
287Change of Registered Office
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
9 January 2006
225Change of Accounting Reference Date
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
88(2)R88(2)R
Resolution
16 August 2005
RESOLUTIONSResolutions
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
287Change of Registered Office
Incorporation Company
28 July 2005
NEWINCIncorporation