Background WavePink WaveYellow Wave

CXK TRADING LIMITED (07530277)

CXK TRADING LIMITED (07530277) is an active UK company. incorporated on 15 February 2011. with registered office in Ashford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CXK TRADING LIMITED has been registered for 15 years. Current directors include SMITH, Pauline.

Company Number
07530277
Status
active
Type
ltd
Incorporated
15 February 2011
Age
15 years
Address
The Old Court, Ashford, TN23 1QN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SMITH, Pauline
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CXK TRADING LIMITED

CXK TRADING LIMITED is an active company incorporated on 15 February 2011 with the registered office located in Ashford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CXK TRADING LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07530277

LTD Company

Age

15 Years

Incorporated 15 February 2011

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 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 15 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

CAREERS FOR ALL LIMITED
From: 15 February 2011To: 27 January 2012
Contact
Address

The Old Court Tufton Street Ashford, TN23 1QN,

Previous Addresses

1St Floor Trafalgar House Elwick Road Ashford Kent TN23 1PF
From: 6 December 2013To: 28 May 2014
St Michael's House St. Michaels Road Sittingbourne Kent ME10 3DW England
From: 24 April 2013To: 6 December 2013
Woodstock House 15 Ashford Road Maidstone Kent ME14 5DA United Kingdom
From: 15 February 2011To: 24 April 2013
Timeline

12 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Dec 13
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Feb 17
Director Left
Feb 17
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CROCKER, Anthony James

Active
Tufton Street, AshfordTN23 1QN
Secretary
Appointed 05 Jun 2017

SMITH, Pauline

Active
Tufton Street, AshfordTN23 1QN
Born September 1965
Director
Appointed 01 Feb 2017

CARPENTER, Venetia Caroline

Resigned
The Street, AshfordTN25 6ND
Secretary
Appointed 15 Feb 2011
Resigned 09 Feb 2015

FOSTER, Sandra

Resigned
Tufton Street, AshfordTN23 1QN
Secretary
Appointed 01 Aug 2015
Resigned 24 May 2017

ANNING, Lauren

Resigned
St. Michaels Road, SittingbourneME10 3DW
Born February 1973
Director
Appointed 30 Sept 2011
Resigned 01 Mar 2012

GARTON, Craig John

Resigned
Tufton Street, AshfordTN23 1QN
Born September 1978
Director
Appointed 02 Nov 2016
Resigned 01 Feb 2017

KEARNS, Sean Nicholas

Resigned
Tufton Street, AshfordTN23 1QN
Born July 1962
Director
Appointed 15 Feb 2011
Resigned 22 Feb 2016

LEYSHON, Pauline Elizabeth

Resigned
15 Ashford Road, MaidstoneME14 5DA
Born September 1958
Director
Appointed 15 Feb 2011
Resigned 30 Sept 2011

PHILPOTT, David Michael

Resigned
Tufton Street, AshfordTN23 1QN
Born May 1958
Director
Appointed 22 Feb 2016
Resigned 01 Apr 2016

ROBERTS, Matthew St John

Resigned
Tufton Street, AshfordTN23 1QN
Born March 1963
Director
Appointed 01 Apr 2016
Resigned 02 Nov 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
23 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 August 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
13 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 March 2014
AR01AR01
Change Person Director Company With Change Date
22 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2013
AR01AR01
Resolution
29 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Certificate Change Of Name Company
27 January 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 February 2011
NEWINCIncorporation