Background WavePink WaveYellow Wave

ROUND MOTOR TRADE LIMITED (08137397)

ROUND MOTOR TRADE LIMITED (08137397) is an active UK company. incorporated on 10 July 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. ROUND MOTOR TRADE LIMITED has been registered for 13 years. Current directors include GOLD, Aron, KUFLIK, David.

Company Number
08137397
Status
active
Type
ltd
Incorporated
10 July 2012
Age
13 years
Address
12b Manor Road, London, N16 5SA
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
GOLD, Aron, KUFLIK, David
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUND MOTOR TRADE LIMITED

ROUND MOTOR TRADE LIMITED is an active company incorporated on 10 July 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. ROUND MOTOR TRADE LIMITED was registered 13 years ago.(SIC: 77110)

Status

active

Active since 13 years ago

Company No

08137397

LTD Company

Age

13 Years

Incorporated 10 July 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

12b Manor Road London, N16 5SA,

Previous Addresses

52 East Bank London N16 5PZ
From: 27 February 2013To: 15 November 2017
20 Ashbourne Grove Salford M7 4DD United Kingdom
From: 17 February 2013To: 27 February 2013
52 East Bank London N16 5PZ England
From: 10 July 2012To: 17 February 2013
Timeline

6 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Mar 15
Owner Exit
May 22
New Owner
May 22
Director Joined
May 22
Director Left
Nov 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GOLD, Aron

Active
Manor Road, LondonN16 5SA
Born June 1990
Director
Appointed 19 Mar 2015

KUFLIK, David

Active
Lampard Grove, LondonN16 6XA
Born January 1975
Director
Appointed 01 May 2022

MANN, Pincus

Resigned
Manor Road, LondonN16 5SA
Secretary
Appointed 10 Jul 2012
Resigned 09 May 2022

MANN, Pincus

Resigned
Manor Road, LondonN16 5SA
Born April 1973
Director
Appointed 10 Jul 2012
Resigned 11 Nov 2023

Persons with significant control

2

1 Active
1 Ceased

Mr David Kuflik

Active
Lampard Grove, LondonN16 6XA
Born January 1975

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2022

Mr Pincus Mann

Ceased
East Bank, LondonN16 5PZ
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 01 May 2022
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
21 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 May 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
8 August 2013
AR01AR01
Change Person Secretary Company With Change Date
27 February 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
17 February 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
17 February 2013
AD01Change of Registered Office Address
Incorporation Company
10 July 2012
NEWINCIncorporation