ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Advanced Financial Trading Technologies Ltd

Advanced Financial Trading Technologies Ltd is a liquidation company incorporated on 14 February 2020 with the registered office located in Northampton, Northamptonshire. Advanced Financial Trading Technologies Ltd was registered 5 years ago.
Status
Liquidation
In voluntary liquidation since 5 months ago
Company No
12462479
Private limited company
Age
5 years
Incorporated 14 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 185 days
Dated 21 February 2024 (1 year 6 months ago)
Next confirmation dated 21 February 2025
Was due on 7 March 2025 (6 months ago)
Last change occurred 1 year 5 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (21 days remaining)
Contact
Address
Suite 501 Unit 2 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 26 Feb 2025 (6 months ago)
Previous address was First Floor, 3 Cumbrian House 217 Marsh Wall London E14 9FJ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
20
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Jul 1962 • Technologist
Director • Non-Executive Director • British • Lives in England • Born in Nov 1976
Director • Ceo • British • Lives in England • Born in Jun 1979
Mr Mohammad Ali Shomal Mashoofi
PSC • British • Lives in England • Born in Jun 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Palehouse Capital Ltd
William Patrick Tracey is a mutual person.
Active
Ballinger & Co. Ltd
William Patrick Tracey is a mutual person.
Active
Ballinger Group Holdings (UK) Ltd
William Patrick Tracey is a mutual person.
Active
Ballinger & Co. Risk Management Ltd
William Patrick Tracey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£590
Decreased by £96.41K (-99%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£55.16K
Decreased by £111.13K (-67%)
Total Liabilities
-£47.41K
Decreased by £40.9K (-46%)
Net Assets
£7.76K
Decreased by £70.23K (-90%)
Debt Ratio (%)
86%
Increased by 32.84% (+62%)
Latest Activity
Voluntary Liquidator Appointed
5 Months Ago on 19 Mar 2025
Registered Address Changed
6 Months Ago on 26 Feb 2025
Mohammad Ali Shomal Mashoofi Resigned
11 Months Ago on 30 Sep 2024
William Patrick Tracey Resigned
1 Year 2 Months Ago on 25 Jun 2024
Full Accounts Submitted
1 Year 4 Months Ago on 22 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 5 Apr 2024
Mr Florian Miciu Details Changed
2 Years 2 Months Ago on 1 Jul 2023
Mr Mohammad Ali Shomal Mashoofi (PSC) Details Changed
2 Years 2 Months Ago on 1 Jul 2023
Mr Florian Miciu (PSC) Details Changed
2 Years 2 Months Ago on 1 Jul 2023
Mr Florian Miciu (PSC) Details Changed
2 Years 2 Months Ago on 1 Jul 2023
Get Credit Report
Discover Advanced Financial Trading Technologies Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 19 Mar 2025
Statement of affairs
Submitted on 19 Mar 2025
Appointment of a voluntary liquidator
Submitted on 19 Mar 2025
Registered office address changed from First Floor, 3 Cumbrian House 217 Marsh Wall London E14 9FJ United Kingdom to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 26 February 2025
Submitted on 26 Feb 2025
Termination of appointment of Mohammad Ali Shomal Mashoofi as a director on 30 September 2024
Submitted on 8 Oct 2024
Termination of appointment of William Patrick Tracey as a director on 25 June 2024
Submitted on 26 Jun 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 22 Apr 2024
Confirmation statement made on 21 February 2024 with updates
Submitted on 5 Apr 2024
Statement of capital following an allotment of shares on 5 September 2023
Submitted on 15 Sep 2023
Change of details for Mr Florian Miciu as a person with significant control on 1 July 2023
Submitted on 18 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year