Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECOM AGROTRADE HOLDINGS LIMITED
Company Information for

ECOM AGROTRADE HOLDINGS LIMITED

55, 10TH FLOOR, OLD BROAD STREET, LONDON, EC2M 1RX,
Company Registration Number
09038673
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ecom Agrotrade Holdings Ltd
ECOM AGROTRADE HOLDINGS LIMITED was founded on 2014-05-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ecom Agrotrade Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ECOM AGROTRADE HOLDINGS LIMITED
 
Legal Registered Office
55, 10TH FLOOR
OLD BROAD STREET
LONDON
EC2M 1RX
Other companies in W1J
 
Previous Names
SAXONBELL LIMITED15/10/2014
Filing Information
Company Number 09038673
Company ID Number 09038673
Date formed 2014-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-12-28 16:18:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ECOM AGROTRADE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
IMOGEN CHOPRA
Company Secretary 2014-10-08
ALEC WILLIAM HAYLEY
Director 2014-09-16
ALAIN PHILIPPE PONCELET
Director 2014-10-09
NICOLAS DE WASSEIGE
Director 2014-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
CERI RICHARD JOHN
Director 2014-05-14 2014-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEC WILLIAM HAYLEY ARL COMMODITIES LIMITED Director 2017-12-21 CURRENT 2013-09-13 Active
ALEC WILLIAM HAYLEY IGROW DEVELOPMENT FINANCE LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
ALEC WILLIAM HAYLEY ARMAJARO SOURCING LIMITED Director 2014-06-10 CURRENT 2008-06-18 Dissolved 2015-01-13
ALEC WILLIAM HAYLEY ARMAJARO COFFEE LIMITED Director 2014-06-10 CURRENT 2002-10-09 Active
ALEC WILLIAM HAYLEY ARMAJARO OVERSEAS LIMITED Director 2013-04-29 CURRENT 2001-08-07 Active - Proposal to Strike off
ALAIN PHILIPPE PONCELET ARL COMMODITIES LIMITED Director 2017-12-21 CURRENT 2013-09-13 Active
ALAIN PHILIPPE PONCELET SOURCE TRUST Director 2014-06-23 CURRENT 2009-08-24 Active
ALAIN PHILIPPE PONCELET STICHTING PRIORITEIT THEOBROMA LTD. Director 2014-06-10 CURRENT 2010-05-13 Active - Proposal to Strike off
ALAIN PHILIPPE PONCELET ARMAJARO COFFEE LIMITED Director 2014-04-02 CURRENT 2002-10-09 Active
ALAIN PHILIPPE PONCELET ECOM AGROTRADE LIMITED Director 2013-11-12 CURRENT 1998-06-04 Active
NICOLAS DE WASSEIGE ECOM AGROTRADE LIMITED Director 2014-09-16 CURRENT 1998-06-04 Active
NICOLAS DE WASSEIGE SOURCE TRUST Director 2014-06-23 CURRENT 2009-08-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-03SECOND GAZETTE not voluntary dissolution
2023-01-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-09-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-16DS01Application to strike the company off the register
2022-01-27CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2021-11-11SH19Statement of capital on 2021-11-11 USD 1
2021-11-11SH20Statement by Directors
2021-11-11CAP-SSSolvency Statement dated 08/11/21
2021-11-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN PHILIPPE PONCELET
2021-01-27AP01DIRECTOR APPOINTED SIMON HODGE
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2021-01-22PSC08Notification of a person with significant control statement
2021-01-22PSC07CESSATION OF ECOM AGROINDUSTRIAL CORP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-01SH20Statement by Directors
2020-12-01SH19Statement of capital on 2020-12-01 USD 1,000
2020-12-01CAP-SSSolvency Statement dated 20/11/20
2020-12-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-08-21AP01DIRECTOR APPOINTED MR ANDREW DAVID FALCONER
2018-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEC WILLIAM HAYLEY
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;USD 53978630
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2016-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS DE WASSEIGE / 04/02/2016
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAIN PHILIPPE PONCELET / 04/02/2016
2015-11-02AA01Current accounting period extended from 30/11/15 TO 31/12/15
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;USD 53978630
2015-07-15AR0130/06/15 ANNUAL RETURN FULL LIST
2015-06-10AR0114/05/15 ANNUAL RETURN FULL LIST
2015-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/15 FROM 65 6Th Floor, Curzon Street London W1J 8PE England
2014-12-11SH0130/11/14 STATEMENT OF CAPITAL USD 53978630.00
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;USD 1630
2014-10-20SH02Sub-division of shares on 2014-10-09
2014-10-20RES13Resolutions passed:<ul><li>Subdiv 09/10/2014</ul>
2014-10-20SH14Capital statement. Redenomination of shares
  • USD 1.63 on
2014-10-20RES 17Resolutions passed:<ul><li>Resolution redonominate shares</ul>
2014-10-20SH0108/10/14 STATEMENT OF CAPITAL USD 1630
2014-10-15RES15CHANGE OF NAME 09/10/2014
2014-10-15CERTNMCompany name changed saxonbell LIMITED\certificate issued on 15/10/14
2014-10-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-13AP03SECRETARY APPOINTED IMOGEN CHOPRA
2014-10-13AP01DIRECTOR APPOINTED MR NICOLAS DE WASSEIGE
2014-10-13AP01DIRECTOR APPOINTED ALAIN PONCELET
2014-10-13AA01CURRSHO FROM 31/05/2015 TO 30/11/2014
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2014 FROM CONVEYIT HOUSE, 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR UNITED KINGDOM
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CERI JOHN
2014-09-17AP01DIRECTOR APPOINTED MR ALEC WILLIAM HAYLEY
2014-05-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46370 - Wholesale of coffee, tea, cocoa and spices




Licences & Regulatory approval
We could not find any licences issued to ECOM AGROTRADE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECOM AGROTRADE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ECOM AGROTRADE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 46370 - Wholesale of coffee, tea, cocoa and spices

Intangible Assets
Patents
We have not found any records of ECOM AGROTRADE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECOM AGROTRADE HOLDINGS LIMITED
Trademarks
We have not found any records of ECOM AGROTRADE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECOM AGROTRADE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46370 - Wholesale of coffee, tea, cocoa and spices) as ECOM AGROTRADE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ECOM AGROTRADE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECOM AGROTRADE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECOM AGROTRADE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.