Trafigura Limited LONDON


Founded in 1992, Trafigura, classified under reg no. 02737924 is an active company. Currently registered at 14 St. George Street W1S 1FE, London the company has been in the business for 32 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 4 directors, namely Richard H., Richard B. and Mark S. and others. Of them, Craig S. has been with the company the longest, being appointed on 22 September 2009 and Richard H. has been with the company for the least time - from 1 June 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Trafigura Limited Address / Contact

Office Address 14 St. George Street
Town London
Post code W1S 1FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02737924
Date of Incorporation Thu, 6th Aug 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Richard H.

Position: Director

Appointed: 01 June 2023

Richard B.

Position: Director

Appointed: 03 July 2019

Mark S.

Position: Director

Appointed: 03 July 2019

Craig S.

Position: Director

Appointed: 22 September 2009

Michael W.

Position: Director

Appointed: 03 July 2019

Resigned: 01 June 2023

Mark I.

Position: Director

Appointed: 24 October 2016

Resigned: 03 July 2019

Michael D.

Position: Director

Appointed: 14 May 2012

Resigned: 24 October 2016

Jonathan P.

Position: Director

Appointed: 11 January 2010

Resigned: 14 May 2012

Nicolas K.

Position: Director

Appointed: 02 September 2008

Resigned: 13 March 2019

Stephen K.

Position: Secretary

Appointed: 04 February 2008

Resigned: 06 May 2010

Frank R.

Position: Director

Appointed: 06 August 2007

Resigned: 31 December 2010

Paul E.

Position: Director

Appointed: 05 April 2007

Resigned: 03 August 2009

Rohan F.

Position: Director

Appointed: 04 April 2007

Resigned: 31 March 2010

Richard S.

Position: Director

Appointed: 04 April 2007

Resigned: 11 January 2008

Mark I.

Position: Director

Appointed: 05 October 2006

Resigned: 04 April 2007

Richard S.

Position: Secretary

Appointed: 31 January 2005

Resigned: 11 January 2008

Patrick M.

Position: Secretary

Appointed: 01 January 1997

Resigned: 31 January 2005

Trevor E.

Position: Secretary

Appointed: 11 November 1993

Resigned: 01 January 1997

Mark C.

Position: Director

Appointed: 04 May 1993

Resigned: 17 January 2005

Graham S.

Position: Director

Appointed: 04 May 1993

Resigned: 12 July 2007

Eric D.

Position: Director

Appointed: 04 May 1993

Resigned: 04 April 2007

Claude D.

Position: Director

Appointed: 17 September 1992

Resigned: 05 October 2006

Catherine D.

Position: Secretary

Appointed: 17 September 1992

Resigned: 11 November 1993

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 1992

Resigned: 06 August 1993

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 06 August 1992

Resigned: 06 August 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand5734191 1331 749401
Current Assets   16 10916 276
Debtors25 0639 80810 56111 56313 869
Other Debtors931503737468968
Property Plant Equipment6 3874 4954 7776 9706 988
Other
Audit Fees Expenses4338414759
Taxation Compliance Services Fees3125282527
Accrued Liabilities Deferred Income1 3742 2632 8861 789646
Accumulated Amortisation Impairment Intangible Assets10 85911 51712 39813 03313 573
Accumulated Depreciation Impairment Property Plant Equipment81 65685 44588 96292 09596 091
Additions Other Than Through Business Combinations Intangible Assets 1 61513166614
Additions Other Than Through Business Combinations Property Plant Equipment 1 8973 8005 3254 014
Administrative Expenses37 37035 88736 27336 62736 603
Amortisation Expense Intangible Assets641658881635540
Amounts Owed By Group Undertakings15 9621 1063564 9571 501
Amounts Owed To Group Undertakings5 9985 4452 9581 2612 235
Average Number Employees During Period 31313433
Corporation Tax Payable58768   
Corporation Tax Recoverable  5758771 045
Creditors9 5819 4757 5608 3555 211
Current Tax For Period901419303267 
Deferred Tax Asset Debtors2 9422 6192 5562 7972 006
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period 3  266
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-3132462-240790
Depreciation Expense Property Plant Equipment5 5793 7893 5183 1333 996
Dividends Paid 19 387   
Dividends Paid On Shares Final 19 387   
Fixed Assets7 3316 3965 9288 1517 643
Further Item Interest Expense Component Total Interest Expense  374 
Further Item Tax Increase Decrease Component Adjusting Items-2-475-9126
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 6731 334 22 479 99318 696 360
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-492167-373611 384
Increase Decrease In Current Tax From Adjustment For Prior Periods-138-22 -15-324
Increase From Amortisation Charge For Year Intangible Assets 658881635540
Increase From Depreciation Charge For Year Property Plant Equipment 3 7893 5183 1333 996
Intangible Assets9441 9011 1511 181655
Intangible Assets Gross Cost11 80313 41813 54814 21414 228
Interest Income On Bank Deposits262 10
Interest Payable Similar Charges Finance Costs  374 
Net Current Assets Liabilities   7 75411 065
Operating Expenses Free-text Comment28 03228 631   
Operating Profit Loss3 6823 5413 2513 3033 259
Other Creditors3261981 0572 5041 743
Other Interest Receivable Similar Income Finance Income262 10
Other Operating Income Format1426403443417627
Other Taxation Social Security Payable5721374432
Pension Costs Defined Contribution Plan362391   
Pension Other Post-employment Benefit Costs Other Pension Costs362391404490435
Prepayments Accrued Income8 1708 1998 8935 26110 355
Profit Loss2 9522 8262 8513 2872 803
Profit Loss On Ordinary Activities Before Tax3 6843 5473 2163 2993 269
Property Plant Equipment Gross Cost88 04389 94093 74099 065103 079
Rental Income From Property Sub-leases426403   
Revenue From Sale Goods40 62639 025   
Social Security Costs9018431 0391 0411 266
Staff Costs Employee Benefits Expense8 5697 9919 4169 5928 445
Tax Expense Credit Applicable Tax Rate700674611627621
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   682
Tax Increase Decrease From Other Short-term Timing Differences 1-8  
Tax Tax Credit On Profit Or Loss On Ordinary Activities73272136512466
Total Assets Less Current Liabilities26 3289 76712 61815 90518 708
Total Current Tax Expense Credit763397303252-324
Total Operating Lease Payments2 6262 9762 9163 1862 190
Trade Creditors Trade Payables1 2391 4806222 757555
Turnover Revenue40 62639 02539 08139 51339 235
Wages Salaries7 3066 7577 9738 0616 744
Company Contributions To Defined Benefit Plans Directors1716313432
Director Remuneration 399389414382
Director Remuneration Benefits Including Payments To Third Parties340415420448414

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 30th, June 2023
Free Download (27 pages)

Company search

Advertisements