Background WavePink WaveYellow Wave

AOC TRADING LIMITED (09247655)

AOC TRADING LIMITED (09247655) is an active UK company. incorporated on 3 October 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AOC TRADING LIMITED has been registered for 11 years. Current directors include SAXTON, Jonathon Hugh Christopher.

Company Number
09247655
Status
active
Type
ltd
Incorporated
3 October 2014
Age
11 years
Address
Canopi, 82 Tanner Street, London, SE1 3GN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SAXTON, Jonathon Hugh Christopher
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AOC TRADING LIMITED

AOC TRADING LIMITED is an active company incorporated on 3 October 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. AOC TRADING LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09247655

LTD Company

Age

11 Years

Incorporated 3 October 2014

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 4 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 18 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Canopi, 82 Tanner Street London, SE1 3GN,

Previous Addresses

7-14 Great Dover Street London SE1 4YR England
From: 5 December 2023To: 3 December 2024
10 Queen Street Place London EC4R 1BE
From: 9 February 2015To: 5 December 2023
2-6 Cannon Street London EC4M 6YH United Kingdom
From: 3 October 2014To: 9 February 2015
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Jan 16
Director Left
Jun 16
Director Left
Jul 17
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Nov 23
Director Left
Dec 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SAXTON, Jonathon Hugh Christopher

Active
Tanner Street, LondonSE1 3GN
Born February 1962
Director
Appointed 19 Sept 2023

GLADWIN, John Warren, Rt Reverend

Resigned
Queen Street Place, LondonEC4R 1BE
Born May 1942
Director
Appointed 03 Oct 2014
Resigned 04 Jul 2017

OAKLEY, Rosalind

Resigned
Queen Street Place, LondonEC4R 1BE
Born February 1965
Director
Appointed 03 Oct 2014
Resigned 30 Nov 2023

PERRY, Stephen John

Resigned
Queen Street Place, LondonEC4R 1BE
Born January 1966
Director
Appointed 11 Jan 2016
Resigned 02 Aug 2017

REID, Diane Elizabeth

Resigned
Tanner Street, LondonSE1 3GN
Born August 1957
Director
Appointed 19 Sept 2023
Resigned 20 Nov 2024

SMITH, Jane Priscilla

Resigned
Queen Street Place, LondonEC4R 1BE
Born July 1959
Director
Appointed 03 Oct 2014
Resigned 11 Jun 2017

WILLIAMS, Jacqueline

Resigned
Queen Street Place, LondonEC4R 1BE
Born June 1963
Director
Appointed 03 Oct 2014
Resigned 03 May 2016

Persons with significant control

1

Association Of Chairs

Active
Queen Street Place, LondonEC4R 1BE

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2018
TM01Termination of Director
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
9 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Incorporation Company
3 October 2014
NEWINCIncorporation