Background WavePink WaveYellow Wave

JOINVILLE TRADING (UK) LIMITED (12368925)

JOINVILLE TRADING (UK) LIMITED (12368925) is an active UK company. incorporated on 18 December 2019. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. JOINVILLE TRADING (UK) LIMITED has been registered for 6 years. Current directors include BENZIANE, Noe Nordeine.

Company Number
12368925
Status
active
Type
ltd
Incorporated
18 December 2019
Age
6 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
BENZIANE, Noe Nordeine
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOINVILLE TRADING (UK) LIMITED

JOINVILLE TRADING (UK) LIMITED is an active company incorporated on 18 December 2019 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. JOINVILLE TRADING (UK) LIMITED was registered 6 years ago.(SIC: 46180)

Status

active

Active since 6 years ago

Company No

12368925

LTD Company

Age

6 Years

Incorporated 18 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 25 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

127 Hadfield Road Hadfield Glossop SK13 2DR England
From: 14 June 2020To: 17 May 2021
127 127 Hadfield Road Hadfield Glossop SK13 2DR England
From: 14 June 2020To: 14 June 2020
Bureau 87, 95 Wilton Road London SW1V 1BZ United Kingdom
From: 18 December 2019To: 14 June 2020
Timeline

2 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Dec 19
Owner Exit
Jan 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BENZIANE, Noe Nordeine

Active
Bell Yard, LondonWC2A 2JR
Secretary
Appointed 18 Dec 2019

BENZIANE, Noe Nordeine

Active
Bell Yard, LondonWC2A 2JR
Born August 1960
Director
Appointed 18 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Georgios Hadjiprodromou

Ceased
95 Wilton Road, LondonSW1V 1BZ
Born April 1983

Nature of Control

Significant influence or control
Notified 18 Dec 2019
Ceased 31 Jan 2020

Mr Noe Nordeine Benziane

Active
Bell Yard, LondonWC2A 2JR
Born August 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Secretary Company With Change Date
19 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 June 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Incorporation Company
18 December 2019
NEWINCIncorporation