Background WavePink WaveYellow Wave

KOYO TRADING COMPANY LTD (06707885)

KOYO TRADING COMPANY LTD (06707885) is an active UK company. incorporated on 25 September 2008. with registered office in South Woodford. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52101). KOYO TRADING COMPANY LTD has been registered for 17 years. Current directors include MILLATT, Jonathan James, MILLATT, Peter Thomas, MILLATT, Robert William and 1 others.

Company Number
06707885
Status
active
Type
ltd
Incorporated
25 September 2008
Age
17 years
Address
8 The Shrubberies, South Woodford, E18 1BD
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52101)
Directors
MILLATT, Jonathan James, MILLATT, Peter Thomas, MILLATT, Robert William, SUDARSHAN, Bremini
SIC Codes
52101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOYO TRADING COMPANY LTD

KOYO TRADING COMPANY LTD is an active company incorporated on 25 September 2008 with the registered office located in South Woodford. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52101). KOYO TRADING COMPANY LTD was registered 17 years ago.(SIC: 52101)

Status

active

Active since 17 years ago

Company No

06707885

LTD Company

Age

17 Years

Incorporated 25 September 2008

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 16 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

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

SCOTLINE TERMINAL (HUMBER) LIMITED
From: 25 September 2008To: 7 October 2022
Contact
Address

8 The Shrubberies George Lane South Woodford, E18 1BD,

Previous Addresses

75 Main Road Gidea Park Romford Essex RM2 5EL
From: 25 September 2008To: 10 October 2022
Timeline

10 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Jan 10
Funding Round
Oct 11
Loan Secured
Mar 15
Loan Cleared
Jun 16
Director Joined
Nov 22
Director Joined
Nov 22
Loan Cleared
Jun 23
Director Left
Feb 24
Director Joined
Jul 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MILLATT, Peter Thomas

Active
George Lane, South WoodfordE18 1BD
Secretary
Appointed 25 Sept 2008

MILLATT, Jonathan James

Active
Main Road, Gidea ParkRM2 5EL
Born October 1982
Director
Appointed 09 Nov 2022

MILLATT, Peter Thomas

Active
George Lane, South WoodfordE18 1BD
Born April 1949
Director
Appointed 01 Jan 2010

MILLATT, Robert William

Active
Main Road, Gidea ParkRM2 5EL
Born September 1984
Director
Appointed 09 Nov 2022

SUDARSHAN, Bremini

Active
Main Road, Gidea ParkRM2 5EL
Born June 1973
Director
Appointed 01 Jul 2025

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 25 Sept 2008
Resigned 26 Sept 2008

OSBORNE, Marion Terase Frances

Resigned
George Lane, South WoodfordE18 1BD
Born October 1960
Director
Appointed 25 Sept 2008
Resigned 02 Feb 2024

Persons with significant control

1

Mr Peter Thomas Millatt

Active
George Lane, South WoodfordE18 1BD
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 October 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Capital Allotment Shares
17 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2011
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
9 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Account Reference Date Company Current Extended
24 February 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Gazette Notice Compulsary
16 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 September 2008
288bResignation of Director or Secretary
Incorporation Company
25 September 2008
NEWINCIncorporation