Background WavePink WaveYellow Wave

CARIDON TRADING VENTURES 2 LTD (10845627)

CARIDON TRADING VENTURES 2 LTD (10845627) is an active UK company. incorporated on 3 July 2017. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CARIDON TRADING VENTURES 2 LTD has been registered for 8 years. Current directors include ALIDINA, Abbas Ali, CARROZZO, Mario Joseph.

Company Number
10845627
Status
active
Type
ltd
Incorporated
3 July 2017
Age
8 years
Address
Wrencote House, Croydon, CR0 0XJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALIDINA, Abbas Ali, CARROZZO, Mario Joseph
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARIDON TRADING VENTURES 2 LTD

CARIDON TRADING VENTURES 2 LTD is an active company incorporated on 3 July 2017 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CARIDON TRADING VENTURES 2 LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10845627

LTD Company

Age

8 Years

Incorporated 3 July 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Wrencote House 123 High Street Croydon, CR0 0XJ,

Timeline

5 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Mar 18
Loan Secured
Apr 18
Owner Exit
Sept 20
Loan Cleared
Oct 21
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ALIDINA, Abbas Ali

Active
123 Croydon High Street, CroydonCR0 0XJ
Born September 1979
Director
Appointed 03 Jul 2017

CARROZZO, Mario Joseph

Active
123 Croydon High Street, CroydonCR0 0XJ
Born December 1972
Director
Appointed 03 Jul 2017

Persons with significant control

2

1 Active
1 Ceased
123 High Street, CroydonCR0 0XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2020
123 High Street, CroydonCR0 0XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jul 2017
Ceased 07 Sept 2020
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Memorandum Articles
30 September 2020
MAMA
Resolution
17 September 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
3 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Capital Allotment Shares
27 March 2018
SH01Allotment of Shares
Incorporation Company
3 July 2017
NEWINCIncorporation