Inigo Jones Trading Limited LONDON


Founded in 1999, Inigo Jones Trading, classified under reg no. 03823017 is an active company. Currently registered at 71-75 Shelton Street WC2H 9JQ, London the company has been in the business for 25 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021. Since September 2, 1999 Inigo Jones Trading Limited is no longer carrying the name Broomco (1908).

The company has one director. Sani A., appointed on 12 May 2016. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Inigo Jones Trading Limited Address / Contact

Office Address 71-75 Shelton Street
Office Address2 Covent Garden
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03823017
Date of Incorporation Tue, 10th Aug 1999
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st December
Company age 25 years old
Account next due date Sat, 30th Sep 2023 (229 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Sani A.

Position: Director

Appointed: 12 May 2016

Elisa S.

Position: Secretary

Appointed: 01 January 2019

Resigned: 12 January 2023

Hong G.

Position: Director

Appointed: 06 August 2014

Resigned: 12 May 2016

Hong G.

Position: Secretary

Appointed: 06 August 2014

Resigned: 31 December 2018

Douglas P.

Position: Director

Appointed: 19 January 2012

Resigned: 06 August 2014

Arnaud R.

Position: Director

Appointed: 23 September 2008

Resigned: 20 January 2012

Temple Secretarial Limited

Position: Corporate Secretary

Appointed: 27 February 2004

Resigned: 06 October 2014

Amsam Management Limited

Position: Corporate Director

Appointed: 26 November 2003

Resigned: 06 August 2014

David S.

Position: Director

Appointed: 02 February 2001

Resigned: 26 November 2003

Ansbacher Secretarial Services Limited

Position: Corporate Secretary

Appointed: 06 April 2000

Resigned: 27 February 2004

Nicholas K.

Position: Director

Appointed: 02 September 1999

Resigned: 02 February 2001

Lindsay S.

Position: Director

Appointed: 02 September 1999

Resigned: 26 November 2003

Pirjo S.

Position: Director

Appointed: 02 September 1999

Resigned: 26 November 2003

Pirjo S.

Position: Secretary

Appointed: 02 September 1999

Resigned: 06 April 2000

Dla Nominees Limited

Position: Nominee Director

Appointed: 10 August 1999

Resigned: 02 September 1999

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 10 August 1999

Resigned: 02 September 1999

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 1999

Resigned: 02 September 1999

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Massimo C. This PSC and has 75,01-100% shares.

Massimo C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Broomco (1908) September 2, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 4698 495
Current Assets262 813266 798
Debtors259 344258 303
Net Assets Liabilities-265 013-269 622
Other Debtors259 344239 048
Property Plant Equipment2 727 9012 727 943
Other
Accumulated Depreciation Impairment Property Plant Equipment42 
Average Number Employees During Period1 
Creditors3 239 3413 245 770
Increase From Depreciation Charge For Year Property Plant Equipment -42
Net Current Assets Liabilities246 427248 205
Other Creditors3 239 3413 245 770
Property Plant Equipment Gross Cost2 727 943 
Total Assets Less Current Liabilities2 974 3282 976 148
Trade Creditors Trade Payables4807 690
Trade Debtors Trade Receivables 19 255

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, December 2023
Free Download (8 pages)

Company search