Company NameConfidence Trading Limited
DirectorAnna Maria De Vuijst
Company StatusActive
Company Number02711522
CategoryPrivate Limited Company
Incorporation Date1 May 1992(32 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Anna Maria De Vuijst
Date of BirthApril 1946 (Born 78 years ago)
NationalityDutch
StatusCurrent
Appointed18 May 2022(30 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMaple House Ext. 007 High Street
Potters Bar
Hertfordshire
EN6 5BS
Secretary NameMs Angelique Knoops
StatusCurrent
Appointed06 July 2022(30 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressMaple House Ext. 007 High Street
Potters Bar
Hertfordshire
EN6 5BS
Secretary NameMs Brigitte Wohler Knoops
StatusCurrent
Appointed06 July 2022(30 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressMaple House Ext. 007 High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameMrs Carole Pearson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed21 April 1992
Appointment Duration3 weeks, 3 days (resigned 15 May 1992)
RoleManaging Director
Correspondence AddressThe Cottage Poorhole Lane
Broadstairs
Kent
CT10 2PP
Secretary NameIan Watson
NationalityEnglish
StatusResigned
Appointed21 April 1992
Appointment Duration3 weeks, 3 days (resigned 15 May 1992)
RoleSecretary
Correspondence AddressThe Cottage Poorhole Lane
Broadstairs
Kent
CT10 2PP
Director NameMr Thomas Knoops
Date of BirthNovember 1939 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed15 May 1992(2 weeks after company formation)
Appointment DurationResigned same day (resigned 15 May 1992)
RoleCompany Director
Correspondence AddressBroervest 74c
Schiedam
3112 Dg
Netherlands
Director NameMr Jan Knoops
Date of BirthMarch 1944 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed15 May 1992(2 weeks after company formation)
Appointment Duration30 years (resigned 18 May 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressLange Nieuwstraat 151a
Schiedam
3111 Ah
Netherlands
Secretary NameJohannes Knoops
NationalityDutch
StatusResigned
Appointed15 May 1992(2 weeks after company formation)
Appointment DurationResigned same day (resigned 15 May 1992)
RoleSecretary
Correspondence AddressLange Nieuwstraat 151
3112 Te Schiedam
Belgium
Secretary NameMr Thomas Knoops
NationalityDutch
StatusResigned
Appointed15 May 1992(2 weeks after company formation)
Appointment Duration30 years, 1 month (resigned 06 July 2022)
RoleCompany Director
Correspondence AddressBroervest 74c Schiedam
3112 Dg
Netherlands
Director NameMr Patrick Gommert WÖHler
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2014(21 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 April 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address13 H W Croeslaan
Vierpolders
3237 An
Director NameAppleton Directors Limited (Corporation)
StatusResigned
Appointed01 May 1992(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1992(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ

Location

Registered AddressDept 243 43 Owston Road
Carcroft
Doncaster
DN6 8DA
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardAdwick le Street & Carcroft
Built Up AreaAdwick le Street
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11.4k at £1J. Knoops
80.00%
Ordinary
2.8k at £1Patrick Gommert Woehler
20.00%
Ordinary

Financials

Year2014
Net Worth£839,305
Cash£1,287
Current Liabilities£382,366

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

24 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 February 2018Confirmation statement made on 16 February 2018 with updates (5 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
26 October 2016Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
26 October 2016Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 14,247
(5 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 14,247
(5 pages)
24 September 2015Registered office address changed from Crown Chambers Room 25 Broad Street Margate Kent CT9 1BN to Maple House Ext. 007 High Street Potters Bar Hertfordshire EN6 5BS on 24 September 2015 (1 page)
24 September 2015Registered office address changed from Crown Chambers Room 25 Broad Street Margate Kent CT9 1BN to Maple House Ext. 007 High Street Potters Bar Hertfordshire EN6 5BS on 24 September 2015 (1 page)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 14,247
(5 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 14,247
(5 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 14,247
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 14,247
(5 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 14,247
(5 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 14,247
(5 pages)
12 February 2014Director's details changed for Mr. Patrick Gommert Wöhler on 1 January 2014 (2 pages)
12 February 2014Director's details changed for Mr. Patrick Gommert Wöhler on 1 January 2014 (2 pages)
12 February 2014Appointment of Mr. Patrick Gommert Wöhler as a director (2 pages)
12 February 2014Appointment of Mr. Patrick Gommert Wöhler as a director (2 pages)
12 February 2014Director's details changed for Mr. Patrick Gommert Wöhler on 1 January 2014 (2 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 May 2011Secretary's details changed for Thomas Knoops on 25 May 2011 (2 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
25 May 2011Director's details changed for Mr. Jan Knoops on 25 May 2011 (2 pages)
25 May 2011Director's details changed for Mr. Jan Knoops on 25 May 2011 (2 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
25 May 2011Secretary's details changed for Thomas Knoops on 25 May 2011 (2 pages)
20 September 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 14,247
(4 pages)
20 September 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 14,247
(4 pages)
20 September 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 14,247
(4 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 September 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
7 September 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Jan Knoops on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Jan Knoops on 1 May 2010 (2 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Jan Knoops on 1 May 2010 (2 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 May 2009Return made up to 01/05/09; full list of members (3 pages)
12 May 2009Return made up to 01/05/09; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 May 2008Return made up to 01/05/08; full list of members (3 pages)
5 May 2008Return made up to 01/05/08; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 May 2007Return made up to 01/05/07; full list of members (2 pages)
22 May 2007Return made up to 01/05/07; full list of members (2 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 May 2006Return made up to 01/05/06; full list of members (2 pages)
3 May 2006Return made up to 01/05/06; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 September 2005Nc inc already adjusted 19/07/05 (2 pages)
26 September 2005Nc inc already adjusted 19/07/05 (2 pages)
18 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2005Return made up to 01/05/05; full list of members (6 pages)
9 June 2005Return made up to 01/05/05; full list of members (6 pages)
12 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 May 2004Return made up to 01/05/04; full list of members (6 pages)
13 May 2004Return made up to 01/05/04; full list of members (6 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 May 2003Return made up to 01/05/03; full list of members (6 pages)
29 May 2003Return made up to 01/05/03; full list of members (6 pages)
24 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
1 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
22 May 2002Return made up to 01/05/02; full list of members (6 pages)
22 May 2002Amended accounts made up to 31 December 2000 (5 pages)
22 May 2002Return made up to 01/05/02; full list of members (6 pages)
22 May 2002Amended accounts made up to 31 December 2000 (5 pages)
18 March 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 March 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
3 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
22 June 2001Return made up to 01/05/01; full list of members (6 pages)
22 June 2001Return made up to 01/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 December 1999 (5 pages)
3 April 2001Accounts for a small company made up to 31 December 1999 (5 pages)
11 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
11 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000Return made up to 01/05/00; full list of members (7 pages)
12 July 2000Return made up to 01/05/00; full list of members (7 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 June 1999Return made up to 01/05/99; full list of members (6 pages)
17 June 1999Return made up to 01/05/99; full list of members (6 pages)
23 December 1998Full accounts made up to 31 December 1997 (4 pages)
23 December 1998Full accounts made up to 31 December 1997 (4 pages)
13 May 1998Return made up to 01/05/98; full list of members (6 pages)
13 May 1998Return made up to 01/05/98; full list of members (6 pages)
18 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1997Full accounts made up to 31 December 1995 (5 pages)
14 July 1997Full accounts made up to 31 December 1994 (5 pages)
14 July 1997Full accounts made up to 31 December 1996 (5 pages)
14 July 1997Full accounts made up to 31 December 1994 (5 pages)
14 July 1997Full accounts made up to 31 December 1995 (5 pages)
14 July 1997Full accounts made up to 31 December 1996 (5 pages)
20 June 1997Return made up to 01/05/97; full list of members (6 pages)
20 June 1997Return made up to 01/05/97; full list of members (6 pages)
6 June 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 June 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 1996Registered office changed on 14/02/96 from: maple house ext 007 high street potters bar hertfordshire EN6 5BS (1 page)
14 February 1996Registered office changed on 14/02/96 from: maple house ext 007 high street potters bar hertfordshire EN6 5BS (1 page)
17 August 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1995Registered office changed on 01/05/95 from: 11 the maltings roydon road stanstead abbotts ware hertfordshire SG12 8HG (1 page)
1 May 1995Registered office changed on 01/05/95 from: 11 the maltings roydon road stanstead abbotts ware hertfordshire SG12 8HG (1 page)
1 May 1992Incorporation (16 pages)
1 May 1992Incorporation (16 pages)