Steeleaf Trading International Limited

  • Active
  • Incorporated on 16 May 2007

Reg Address: 438506250207: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH

Previous Names:
Sarleaf Limited - 26 Apr 2015
Sarleaf Limited - 16 May 2007

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Steeleaf Trading International Limited" is a ltd and located in 438506250207: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. Steeleaf Trading International Limited is currently in active status and it was incorporated on 16 May 2007 (17 years 4 months 7 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Steeleaf Trading International Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Andrew Cantillon Director 19 Nov 2014 British Active
2 Javier Martin Vanella Director 19 Nov 2014 Italian Resigned
30 Dec 2016
3 Javier Martin Vanella Director 5 May 2014 Italian Resigned
19 Nov 2014
4 Frances Ann Gordon Director 3 May 2013 British Resigned
19 Nov 2014
5 Frances Ann Gordon Director 3 May 2013 British Resigned
19 Nov 2014
6 Nestor Marcelo Ramos Director 27 Oct 2011 Italian Resigned
3 May 2013
7 Robert Bernard Brady Director 1 Sep 2007 British Resigned
27 Oct 2011
8 GROSVENOR ADMINISTRATION LIMITED Corporate Director 16 May 2007 - Resigned
30 Mar 2015
9 GROSVENOR SECRETARIES LIMITED Corporate Nominee Secretary 16 May 2007 - Resigned
30 Mar 2015


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Ramon Marino Lorenzo
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 Venezuelan Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Steeleaf Trading International Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Compulsory 14 Feb 2023 Download PDF
2 Dissolution - Dissolved Compulsory Strike Off Suspended 12 Dec 2020 Download PDF
1 Pages
3 Gazette - Notice Compulsory 27 Oct 2020 Download PDF
1 Pages
4 Gazette - Filings Brought Up To Date 7 Dec 2019 Download PDF
1 Pages
5 Gazette - Notice Compulsory 29 Oct 2019 Download PDF
1 Pages
6 Gazette - Filings Brought Up To Date 19 Jun 2019 Download PDF
1 Pages
7 Confirmation Statement - Updates 18 Jun 2019 Download PDF
4 Pages
8 Dissolution - Dissolved Compulsory Strike Off Suspended 8 Dec 2018 Download PDF
1 Pages
9 Gazette - Notice Compulsory 30 Oct 2018 Download PDF
1 Pages
10 Confirmation Statement - Updates 16 Jul 2018 Download PDF
4 Pages
11 Address - Change Registered Office Company With Date Old New 16 Jul 2018 Download PDF
1 Pages
12 Gazette - Filings Brought Up To Date 30 Dec 2017 Download PDF
1 Pages
13 Dissolution - Dissolved Compulsory Strike Off Suspended 9 Dec 2017 Download PDF
1 Pages
14 Gazette - Notice Compulsory 7 Nov 2017 Download PDF
1 Pages
15 Confirmation Statement - Updates 11 Jul 2017 Download PDF
5 Pages
16 Persons With Significant Control - Notification Of A Person With Significant Control 11 Jul 2017 Download PDF
2 Pages
17 Gazette - Filings Brought Up To Date 13 May 2017 Download PDF
1 Pages
18 Gazette - Notice Compulsory 2 May 2017 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 4 Jan 2017 Download PDF
1 Pages
20 Accounts - Total Exemption Small 31 Oct 2016 Download PDF
8 Pages
21 Gazette - Filings Brought Up To Date 7 Jun 2016 Download PDF
1 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 6 Jun 2016 Download PDF
4 Pages
23 Gazette - Notice Compulsory 3 May 2016 Download PDF
1 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 8 Jul 2015 Download PDF
4 Pages
25 Accounts - Total Exemption Small 2 Jul 2015 Download PDF
4 Pages
26 Address - Change Registered Office Company With Date Old New 15 May 2015 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 6 May 2015 Download PDF
1 Pages
28 Officers - Termination Secretary Company With Name Termination Date 6 May 2015 Download PDF
1 Pages
29 Change Of Name - Certificate Company 26 Apr 2015 Download PDF
2 Pages
30 Change Of Name - Notice 18 Apr 2015 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 5 Feb 2015 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 3 Feb 2015 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 3 Feb 2015 Download PDF
1 Pages
34 Officers - Appoint Person Director Company With Name Date 3 Feb 2015 Download PDF
2 Pages
35 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Dec 2014 Download PDF
24 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 27 May 2014 Download PDF
6 Pages
37 Officers - Appoint Person Director Company With Name 15 May 2014 Download PDF
2 Pages
38 Accounts - Total Exemption Small 24 Apr 2014 Download PDF
3 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 5 Jun 2013 Download PDF
5 Pages
40 Officers - Termination Director Company With Name 4 Jun 2013 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name 31 May 2013 Download PDF
2 Pages
42 Accounts - Dormant 29 Jan 2013 Download PDF
3 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 23 May 2012 Download PDF
5 Pages
44 Document Replacement - Second Filing Of Form With Form Type 6 Dec 2011 Download PDF
5 Pages
45 Officers - Appoint Person Director Company With Name 8 Nov 2011 Download PDF
3 Pages
46 Officers - Termination Director Company With Name 7 Nov 2011 Download PDF
1 Pages
47 Resolution 3 Nov 2011 Download PDF
27 Pages
48 Accounts - Dormant 30 Sep 2011 Download PDF
3 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 27 May 2011 Download PDF
5 Pages
50 Accounts - Dormant 2 Feb 2011 Download PDF
3 Pages
51 Officers - Change Person Director Company With Change Date 31 Aug 2010 Download PDF
2 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 4 Jun 2010 Download PDF
5 Pages
53 Accounts - Dormant 30 Sep 2009 Download PDF
3 Pages
54 Annual Return - Legacy 28 May 2009 Download PDF
4 Pages
55 Accounts - Dormant 20 Feb 2009 Download PDF
1 Pages
56 Officers - Legacy 9 Sep 2008 Download PDF
2 Pages
57 Annual Return - Legacy 10 Jun 2008 Download PDF
3 Pages
58 Incorporation - Company 16 May 2007 Download PDF
11 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Candc Bricklaying Ltd
Mutual People: Andrew Cantillon
Active