Background WavePink WaveYellow Wave

SMOOTH TRADING LIMITED (09609492)

SMOOTH TRADING LIMITED (09609492) is an active UK company. incorporated on 27 May 2015. with registered office in Southgate. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SMOOTH TRADING LIMITED has been registered for 10 years. Current directors include RODOSTHENOUS, Miltiades.

Company Number
09609492
Status
active
Type
ltd
Incorporated
27 May 2015
Age
10 years
Address
Southgate Office Village, Southgate, N14 6HF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RODOSTHENOUS, Miltiades
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMOOTH TRADING LIMITED

SMOOTH TRADING LIMITED is an active company incorporated on 27 May 2015 with the registered office located in Southgate. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SMOOTH TRADING LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09609492

LTD Company

Age

10 Years

Incorporated 27 May 2015

Size

N/A

Accounts

ARD: 25/3

Up to Date

12 weeks left

Last Filed

Made up to 27 March 2024 (2 years ago)
Submitted on 21 March 2026 (Just now)
Period: 30 March 2023 - 27 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 21 June 2026
Period: 28 March 2024 - 25 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

DANUTA TRANSLATION LIMITED
From: 27 May 2015To: 19 August 2015
Contact
Address

Southgate Office Village 286b Chase Road Southgate, N14 6HF,

Previous Addresses

7 Plough Hill Plough Hill Cuffley Potters Bar Hertfordshire EN6 4DN
From: 2 October 2015To: 28 November 2017
Suite 16 Charter House Courtlands Road Eastbourne BN22 8UY
From: 27 May 2015To: 2 October 2015
Timeline

3 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
May 15
Director Joined
Oct 15
Director Left
Oct 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RODOSTHENOUS, Miltiades

Active
286b Chase Road, SouthgateN14 6HF
Born May 1983
Director
Appointed 01 Oct 2015

MATRACKA, Danuta

Resigned
Charter House, EastbourneBN22 8UY
Born June 1956
Director
Appointed 27 May 2015
Resigned 01 Oct 2015

Persons with significant control

1

Plough Hill, CuffleyEN6 4DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Oct 2016
Fundings
Financials
Latest Activities

Filing History

40

Change Account Reference Date Company Previous Shortened
21 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 May 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Certificate Change Of Name Company
19 August 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 May 2015
NEWINCIncorporation