Background WavePink WaveYellow Wave

GINDOLA TRADERS LIMITED (08891500)

GINDOLA TRADERS LIMITED (08891500) is an active UK company. incorporated on 12 February 2014. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GINDOLA TRADERS LIMITED has been registered for 12 years. Current directors include PERLMAN, Miklos.

Company Number
08891500
Status
active
Type
ltd
Incorporated
12 February 2014
Age
12 years
Address
106 Geldeston Road, London, E5 8RS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PERLMAN, Miklos
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GINDOLA TRADERS LIMITED

GINDOLA TRADERS LIMITED is an active company incorporated on 12 February 2014 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GINDOLA TRADERS LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08891500

LTD Company

Age

12 Years

Incorporated 12 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

106 Geldeston Road London, E5 8RS,

Previous Addresses

Winnington House 2 Woodberry Grove North Finchley London N12 0DR
From: 12 February 2014To: 7 August 2019
Timeline

9 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Aug 19
New Owner
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
New Owner
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PERLMAN, Miklos

Active
LondonE5 8RS
Born January 1955
Director
Appointed 01 Oct 2021

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 12 Feb 2014
Resigned 07 Aug 2019

SCHLESINGER, Sheindy

Resigned
Geldeston Road, LondonE5 8RS
Born June 1987
Director
Appointed 07 Aug 2019
Resigned 01 Oct 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Miklos Perlman

Active
LondonE5 8RS
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2021

Mrs Sheindy Schlesinger

Ceased
Geldeston Road, LondonE5 8RS
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2019
Ceased 01 Oct 2021
2 Woodberry Grove, LondonN12 0DR

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 07 Aug 2019
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
16 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Dormant
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Incorporation Company
12 February 2014
NEWINCIncorporation