Background WavePink WaveYellow Wave

KENTISH TRADING LTD (11023824)

KENTISH TRADING LTD (11023824) is an active UK company. incorporated on 20 October 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KENTISH TRADING LTD has been registered for 8 years. Current directors include ADLER, Solomon.

Company Number
11023824
Status
active
Type
ltd
Incorporated
20 October 2017
Age
8 years
Address
48 Riverside Road, London, N15 6DA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ADLER, Solomon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENTISH TRADING LTD

KENTISH TRADING LTD is an active company incorporated on 20 October 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KENTISH TRADING LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11023824

LTD Company

Age

8 Years

Incorporated 20 October 2017

Size

N/A

Accounts

ARD: 28/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 29 October 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 July 2027
Period: 1 November 2025 - 28 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

48 Riverside Road London, N15 6DA,

Previous Addresses

48 48 Riverside Road London N15 6DA England
From: 22 October 2020To: 23 October 2020
10 Brentfield Gardens London NW2 1JP England
From: 18 February 2019To: 22 October 2020
51 Craven Park Road London N15 6AH England
From: 20 October 2017To: 18 February 2019
Timeline

3 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Sept 20
Owner Exit
Oct 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ADLER, Solomon

Active
Brentfield Gardens, LondonNW2 1JP
Born May 1983
Director
Appointed 20 Oct 2017

ADLER, Zev

Resigned
Highfield Avenue, LondonNW11 9EU
Born April 1950
Director
Appointed 20 Oct 2017
Resigned 27 Sept 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Zev Adler

Ceased
Highfield Avenue, LondonNW11 9EU
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Oct 2017
Ceased 27 Sept 2020

Mr Solomon Adler

Active
Brentfield Gardens, LondonNW2 1JP
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Oct 2017
Fundings
Financials
Latest Activities

Filing History

36

Gazette Filings Brought Up To Date
7 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 July 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
6 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
2 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
10 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Incorporation Company
20 October 2017
NEWINCIncorporation