THE TRAIDCRAFT EXCHANGE
Overview
| Company Name | THE TRAIDCRAFT EXCHANGE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03031674 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE TRAIDCRAFT EXCHANGE?
- Other service activities n.e.c. (96090) / Other service activities
Where is THE TRAIDCRAFT EXCHANGE located?
| Registered Office Address | 7-15 Pink Lane NE1 5DW Newcastle Upon Tyne England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE TRAIDCRAFT EXCHANGE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE TRAIDCRAFT EXCHANGE?
| Last Confirmation Statement Made Up To | Mar 10, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 24, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 10, 2026 |
| Overdue | No |
What are the latest filings for THE TRAIDCRAFT EXCHANGE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 10, 2026 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Karimi Priscilla Kinoti on Mar 23, 2026 | 2 pages | CH01 | ||||||||||
Termination of appointment of Anita Cheria as a director on Mar 17, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adamson Richard Nsimba as a director on Mar 17, 2026 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 48 pages | AA | ||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Ms Anita Cheria as a director on Apr 24, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Chris Down as a secretary on Oct 31, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Doris Rebecca Nelima Sakari as a secretary on Apr 16, 2025 | 2 pages | AP03 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 48 pages | AA | ||||||||||
Appointment of Mr Adamson Richard Nsimba as a director on Mar 20, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs France Villeneuve as a director on Mar 20, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 56 pages | AA | ||||||||||
Registered office address changed from 5th Floor, 7 - 15 Pink Lane Newcastle upon Tyne NE1 5DW England to 7-15 Pink Lane Newcastle upon Tyne NE1 5DW on Nov 22, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr Chris Down as a secretary on Jul 31, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Thomas Royle as a secretary on Jul 31, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Sarah Elizabeth Hughes as a director on Jan 04, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher John Moorhouse as a director on Dec 19, 2022 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 57 pages | AA | ||||||||||
Termination of appointment of Matthew James Oliver as a director on Sep 21, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of THE TRAIDCRAFT EXCHANGE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SAKARI, Doris Rebecca Nelima | Secretary | Pink Lane NE1 5DW Newcastle Upon Tyne 7-15 England | 334772800001 | |||||||
| KINOTI, Priscilla Karimi | Director | Pink Lane NE1 5DW Newcastle Upon Tyne 7-15 England | Kenya | Kenyan | 288180450002 | |||||
| KIRTON-DARLING, Judith | Director | Pink Lane NE1 5DW Newcastle Upon Tyne 7-15 England | Belgium | British | 278633520001 | |||||
| PAIN, David Christopher | Director | Pink Lane NE1 5DW Newcastle Upon Tyne 7-15 England | England | British | 246218250001 | |||||
| SEWELL, Laurence George | Director | Pink Lane NE1 5DW Newcastle Upon Tyne 7-15 England | England | British | 251493580001 | |||||
| VILLENEUVE, France | Director | Lawson Close NE6 2US Newcastle Upon Tyne 59 United Kingdom | England | Canadian | 324450320001 | |||||
| BIGGS, Andrew James | Secretary | Kingsway North Gateshead NE11 0NE Tyne And Wear | 208705220001 | |||||||
| DAVIS, Anthony Brian | Secretary | Kingsway North Gateshead NE11 0NE Tyne And Wear | 205611990001 | |||||||
| DE SCHAETZEN, Amandine | Secretary | 17 Oval Way SE11 5RR London 2.12 The Foundry England | 264657910001 | |||||||
| DOWN, Chris | Secretary | Pink Lane NE1 5DW Newcastle Upon Tyne 7-15 England | 316204200001 | |||||||
| GRANT, Neil Campbell, Dr | Secretary | 6 6 Albert Drive Gateshead NE9 6EH Gateshead Tyne And Wear | British | 119832000002 | ||||||
| GRANT, Simon Robert | Secretary | Regency Park Ingleby Barwick TS17 0QR Stockton-On-Tees 7 Cleveland England | British | 117838490002 | ||||||
| MORGAN, Timothy David | Secretary | 74 Ancrum Street Spital Tongues NE2 4LR Newcastle Upon Tyne | British | 49657890001 | ||||||
| ROYLE, Thomas | Secretary | Pink Lane NE1 5DW Newcastle Upon Tyne 5th Floor, 7 - 15 England | 272782160001 | |||||||
| THOMPSON, Sally | Secretary | Pink Lane NE1 5DW Newcastle Upon Tyne 5th Floor, 7 - 15 England | 251414290001 | |||||||
| ANGIER, Philip David Patrick | Director | Lovaine House Percy Terrace NE66 1AF Alnwick Northumberland | England | British | 97030660001 | |||||
| ASHWORTH, David Grahame | Director | Thriftswood Cricket Hill GU46 6AY Yateley Hampshire | British | 101603060001 | ||||||
| BARE, Tendai | Director | 89 Leeside Crescent NW11 0JL London | Zimbabwean | 56676260002 | ||||||
| BEACON, Charlotte | Director | Pink Lane NE1 5DW Newcastle Upon Tyne 5th Floor, 7 - 15 England | England | British | 267091970002 | |||||
| BIGGS, Andrew James | Director | Kingsway North Gateshead NE11 0NE Tyne And Wear | England | British | 117963750001 | |||||
| BORDEN, Jennifer Edith | Director | Pink Lane NE1 5DW Newcastle Upon Tyne 5th Floor, 7 - 15 England | England | British | 53499170001 | |||||
| BOWMAN, David | Director | 40 Hurdeswell Long Hanborough OX29 8DH Witney Oxfordshire | England | British | 23748240001 | |||||
| BYWORTH, Justin Mark Briault | Director | 3 Evans Road Eynsham OX29 4QT Witney Oxfordshire | United Kingdom | British | 113376630001 | |||||
| CHANDLER, Paul Geoffrey | Director | The Hermitage Sunderland Bridge DH6 5HD Durham | England | British | 36682450003 | |||||
| CHERIA, Anita | Director | Pink Lane NE1 5DW Newcastle Upon Tyne 7-15 England | India | Indian | 334835490001 | |||||
| COTTON, Elizabeth Anne | Director | Kingsway North Gateshead NE11 0NE Tyne And Wear | Scotland | British | 88702730002 | |||||
| DALY, Margaret Elizabeth | Director | The Old School House Aisholt TA5 1AR Spaxton Somerset | British | 27537440001 | ||||||
| EDMUNDSON, Mathew | Director | Kingsway North Gateshead NE11 0NE Tyne And Wear | England | British | 181345090001 | |||||
| FIELD, Frank, Rt Hon | Director | 4 Award House St Matthew Street SW1P 2JT London | England | British | 92300620001 | |||||
| GIDOOMAL, Balram | Director | Pink Lane NE1 5DW Newcastle Upon Tyne 5th Floor, 7 - 15 England | England | British | 971660001 | |||||
| HEPBURN, George Charles | Director | High Mickley House High Mickley NE43 7LU Stocksfield Northumberland | British | 31192430001 | ||||||
| HUGHES, Sarah Elizabeth | Director | Pink Lane NE1 5DW Newcastle Upon Tyne 5th Floor, 7 - 15 England | England | British | 134458210002 | |||||
| JONES, Ian Wingate, Prof | Director | 16 Hobson Road Summertown OX2 7XJ Oxford | England | British | 151296750001 | |||||
| MASSON, Margaret Jane, Doctor | Director | 11 South Bailey DH1 3EE Durham County Durham | British | 28436990001 | ||||||
| MAYLED, Jayne | Director | 2 Grange Farm Main Street NG2 6PB Nottingham Nottinghamshire | United Kingdom | British | 117887690002 |
What are the latest statements on persons with significant control for THE TRAIDCRAFT EXCHANGE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 10, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0