Background WavePink WaveYellow Wave

GEDEO TRADING LTD (10829591)

GEDEO TRADING LTD (10829591) is an active UK company. incorporated on 21 June 2017. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. GEDEO TRADING LTD has been registered for 8 years. Current directors include BORNEA, Gabriel, Mr..

Company Number
10829591
Status
active
Type
ltd
Incorporated
21 June 2017
Age
8 years
Address
21 Wright Street, Birmingham, B10 9RR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
BORNEA, Gabriel, Mr.
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEDEO TRADING LTD

GEDEO TRADING LTD is an active company incorporated on 21 June 2017 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. GEDEO TRADING LTD was registered 8 years ago.(SIC: 74100)

Status

active

Active since 8 years ago

Company No

10829591

LTD Company

Age

8 Years

Incorporated 21 June 2017

Size

N/A

Accounts

ARD: 30/6

Overdue

3 years overdue

Last Filed

Made up to 30 June 2020 (5 years ago)
Submitted on 12 September 2021 (4 years ago)
Period: 1 July 2019 - 30 June 2020(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2022
Period: 1 July 2020 - 30 June 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 12 December 2020 (5 years ago)
Submitted on 12 September 2021 (4 years ago)

Next Due

Due by 26 December 2021
For period ending 12 December 2021

Previous Company Names

GEDEO HOLDINGS LTD
From: 21 June 2017To: 9 January 2018
Contact
Address

21 Wright Street Birmingham, B10 9RR,

Previous Addresses

21 Wright Street Birmingham B10 9SP England
From: 10 August 2021To: 10 August 2021
69 Chapel Fields Charterhouse Road Godalming Surrey Gu72 Aa England
From: 20 May 2020To: 10 August 2021
20-22 Wenlock Road London N1 7GU England
From: 21 June 2017To: 20 May 2020
Timeline

7 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Feb 20
Director Joined
Feb 20
Director Left
May 20
Owner Exit
May 20
Director Joined
May 20
New Owner
May 20
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BORNEA, Gabriel, Mr.

Active
Charterhouse Road, GodalmingGU7 2AA
Born October 1983
Director
Appointed 12 Dec 2019

DIEP, Jenny

Resigned
Wenlock Road, LondonN1 7GU
Secretary
Appointed 04 Oct 2019
Resigned 19 May 2020

BLAGA, Mladen

Resigned
Wenlock Road, LondonN1 7GU
Born October 1984
Director
Appointed 10 Feb 2020
Resigned 19 May 2020

COETZER, Samantha

Resigned
Wenlock Road, LondonN1 7GU
Born July 1984
Director
Appointed 21 Jun 2017
Resigned 10 Feb 2020

Persons with significant control

2

1 Active
1 Ceased

Mr. Gabriel Bornea

Active
Wright Street, BirminghamB10 9RR
Born October 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Dec 2019
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jun 2017
Ceased 19 May 2020
Fundings
Financials
Latest Activities

Filing History

25

Dissolved Compulsory Strike Off Suspended
1 April 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
6 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
20 May 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 October 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Resolution
9 January 2018
RESOLUTIONSResolutions
Incorporation Company
21 June 2017
NEWINCIncorporation