THE TRAIDCRAFT EXCHANGE

THE TRAIDCRAFT EXCHANGE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE TRAIDCRAFT EXCHANGE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03031674
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for THE TRAIDCRAFT EXCHANGE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE TRAIDCRAFT EXCHANGE?

    Last Confirmation Statement Made Up ToMar 10, 2027
    Next Confirmation Statement DueMar 24, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 10, 2026
    OverdueNo

    What are the latest filings for THE TRAIDCRAFT EXCHANGE?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 10, 2026 with no updates

    3 pagesCS01

    Director's details changed for Ms Karimi Priscilla Kinoti on Mar 23, 2026

    2 pagesCH01

    Termination of appointment of Anita Cheria as a director on Mar 17, 2026

    1 pagesTM01

    Termination of appointment of Adamson Richard Nsimba as a director on Mar 17, 2026

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2025

    48 pagesAA

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Appointment of Ms Anita Cheria as a director on Apr 24, 2024

    2 pagesAP01

    Confirmation statement made on Mar 10, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Chris Down as a secretary on Oct 31, 2024

    1 pagesTM02

    Appointment of Mrs Doris Rebecca Nelima Sakari as a secretary on Apr 16, 2025

    2 pagesAP03

    Group of companies' accounts made up to Mar 31, 2024

    48 pagesAA

    Appointment of Mr Adamson Richard Nsimba as a director on Mar 20, 2024

    2 pagesAP01

    Appointment of Mrs France Villeneuve as a director on Mar 20, 2024

    2 pagesAP01

    Confirmation statement made on Mar 10, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    56 pagesAA

    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 pagesAD01

    Appointment of Mr Chris Down as a secretary on Jul 31, 2023

    2 pagesAP03

    Termination of appointment of Thomas Royle as a secretary on Jul 31, 2023

    1 pagesTM02

    Termination of appointment of Sarah Elizabeth Hughes as a director on Jan 04, 2023

    1 pagesTM01

    Confirmation statement made on Mar 10, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Christopher John Moorhouse as a director on Dec 19, 2022

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    57 pagesAA

    Termination of appointment of Matthew James Oliver as a director on Sep 21, 2022

    1 pagesTM01

    Who are the officers of THE TRAIDCRAFT EXCHANGE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAKARI, Doris Rebecca Nelima
    Pink Lane
    NE1 5DW Newcastle Upon Tyne
    7-15
    England
    Secretary
    Pink Lane
    NE1 5DW Newcastle Upon Tyne
    7-15
    England
    334772800001
    KINOTI, Priscilla Karimi
    Pink Lane
    NE1 5DW Newcastle Upon Tyne
    7-15
    England
    Director
    Pink Lane
    NE1 5DW Newcastle Upon Tyne
    7-15
    England
    KenyaKenyan288180450002
    KIRTON-DARLING, Judith
    Pink Lane
    NE1 5DW Newcastle Upon Tyne
    7-15
    England
    Director
    Pink Lane
    NE1 5DW Newcastle Upon Tyne
    7-15
    England
    BelgiumBritish278633520001
    PAIN, David Christopher
    Pink Lane
    NE1 5DW Newcastle Upon Tyne
    7-15
    England
    Director
    Pink Lane
    NE1 5DW Newcastle Upon Tyne
    7-15
    England
    EnglandBritish246218250001
    SEWELL, Laurence George
    Pink Lane
    NE1 5DW Newcastle Upon Tyne
    7-15
    England
    Director
    Pink Lane
    NE1 5DW Newcastle Upon Tyne
    7-15
    England
    EnglandBritish251493580001
    VILLENEUVE, France
    Lawson Close
    NE6 2US Newcastle Upon Tyne
    59
    United Kingdom
    Director
    Lawson Close
    NE6 2US Newcastle Upon Tyne
    59
    United Kingdom
    EnglandCanadian324450320001
    BIGGS, Andrew James
    Kingsway North
    Gateshead
    NE11 0NE Tyne And Wear
    Secretary
    Kingsway North
    Gateshead
    NE11 0NE Tyne And Wear
    208705220001
    DAVIS, Anthony Brian
    Kingsway North
    Gateshead
    NE11 0NE Tyne And Wear
    Secretary
    Kingsway North
    Gateshead
    NE11 0NE Tyne And Wear
    205611990001
    DE SCHAETZEN, Amandine
    17 Oval Way
    SE11 5RR London
    2.12 The Foundry
    England
    Secretary
    17 Oval Way
    SE11 5RR London
    2.12 The Foundry
    England
    264657910001
    DOWN, Chris
    Pink Lane
    NE1 5DW Newcastle Upon Tyne
    7-15
    England
    Secretary
    Pink Lane
    NE1 5DW Newcastle Upon Tyne
    7-15
    England
    316204200001
    GRANT, Neil Campbell, Dr
    6 6 Albert Drive
    Gateshead
    NE9 6EH Gateshead
    Tyne And Wear
    Secretary
    6 6 Albert Drive
    Gateshead
    NE9 6EH Gateshead
    Tyne And Wear
    British119832000002
    GRANT, Simon Robert
    Regency Park
    Ingleby Barwick
    TS17 0QR Stockton-On-Tees
    7
    Cleveland
    England
    Secretary
    Regency Park
    Ingleby Barwick
    TS17 0QR Stockton-On-Tees
    7
    Cleveland
    England
    British117838490002
    MORGAN, Timothy David
    74 Ancrum Street
    Spital Tongues
    NE2 4LR Newcastle Upon Tyne
    Secretary
    74 Ancrum Street
    Spital Tongues
    NE2 4LR Newcastle Upon Tyne
    British49657890001
    ROYLE, Thomas
    Pink Lane
    NE1 5DW Newcastle Upon Tyne
    5th Floor, 7 - 15
    England
    Secretary
    Pink Lane
    NE1 5DW Newcastle Upon Tyne
    5th Floor, 7 - 15
    England
    272782160001
    THOMPSON, Sally
    Pink Lane
    NE1 5DW Newcastle Upon Tyne
    5th Floor, 7 - 15
    England
    Secretary
    Pink Lane
    NE1 5DW Newcastle Upon Tyne
    5th Floor, 7 - 15
    England
    251414290001
    ANGIER, Philip David Patrick
    Lovaine House
    Percy Terrace
    NE66 1AF Alnwick
    Northumberland
    Director
    Lovaine House
    Percy Terrace
    NE66 1AF Alnwick
    Northumberland
    EnglandBritish97030660001
    ASHWORTH, David Grahame
    Thriftswood
    Cricket Hill
    GU46 6AY Yateley
    Hampshire
    Director
    Thriftswood
    Cricket Hill
    GU46 6AY Yateley
    Hampshire
    British101603060001
    BARE, Tendai
    89 Leeside Crescent
    NW11 0JL London
    Director
    89 Leeside Crescent
    NW11 0JL London
    Zimbabwean56676260002
    BEACON, Charlotte
    Pink Lane
    NE1 5DW Newcastle Upon Tyne
    5th Floor, 7 - 15
    England
    Director
    Pink Lane
    NE1 5DW Newcastle Upon Tyne
    5th Floor, 7 - 15
    England
    EnglandBritish267091970002
    BIGGS, Andrew James
    Kingsway North
    Gateshead
    NE11 0NE Tyne And Wear
    Director
    Kingsway North
    Gateshead
    NE11 0NE Tyne And Wear
    EnglandBritish117963750001
    BORDEN, Jennifer Edith
    Pink Lane
    NE1 5DW Newcastle Upon Tyne
    5th Floor, 7 - 15
    England
    Director
    Pink Lane
    NE1 5DW Newcastle Upon Tyne
    5th Floor, 7 - 15
    England
    EnglandBritish53499170001
    BOWMAN, David
    40 Hurdeswell
    Long Hanborough
    OX29 8DH Witney
    Oxfordshire
    Director
    40 Hurdeswell
    Long Hanborough
    OX29 8DH Witney
    Oxfordshire
    EnglandBritish23748240001
    BYWORTH, Justin Mark Briault
    3 Evans Road
    Eynsham
    OX29 4QT Witney
    Oxfordshire
    Director
    3 Evans Road
    Eynsham
    OX29 4QT Witney
    Oxfordshire
    United KingdomBritish113376630001
    CHANDLER, Paul Geoffrey
    The Hermitage
    Sunderland Bridge
    DH6 5HD Durham
    Director
    The Hermitage
    Sunderland Bridge
    DH6 5HD Durham
    EnglandBritish36682450003
    CHERIA, Anita
    Pink Lane
    NE1 5DW Newcastle Upon Tyne
    7-15
    England
    Director
    Pink Lane
    NE1 5DW Newcastle Upon Tyne
    7-15
    England
    IndiaIndian334835490001
    COTTON, Elizabeth Anne
    Kingsway North
    Gateshead
    NE11 0NE Tyne And Wear
    Director
    Kingsway North
    Gateshead
    NE11 0NE Tyne And Wear
    ScotlandBritish88702730002
    DALY, Margaret Elizabeth
    The Old School House
    Aisholt
    TA5 1AR Spaxton
    Somerset
    Director
    The Old School House
    Aisholt
    TA5 1AR Spaxton
    Somerset
    British27537440001
    EDMUNDSON, Mathew
    Kingsway North
    Gateshead
    NE11 0NE Tyne And Wear
    Director
    Kingsway North
    Gateshead
    NE11 0NE Tyne And Wear
    EnglandBritish181345090001
    FIELD, Frank, Rt Hon
    4 Award House
    St Matthew Street
    SW1P 2JT London
    Director
    4 Award House
    St Matthew Street
    SW1P 2JT London
    EnglandBritish92300620001
    GIDOOMAL, Balram
    Pink Lane
    NE1 5DW Newcastle Upon Tyne
    5th Floor, 7 - 15
    England
    Director
    Pink Lane
    NE1 5DW Newcastle Upon Tyne
    5th Floor, 7 - 15
    England
    EnglandBritish971660001
    HEPBURN, George Charles
    High Mickley House
    High Mickley
    NE43 7LU Stocksfield
    Northumberland
    Director
    High Mickley House
    High Mickley
    NE43 7LU Stocksfield
    Northumberland
    British31192430001
    HUGHES, Sarah Elizabeth
    Pink Lane
    NE1 5DW Newcastle Upon Tyne
    5th Floor, 7 - 15
    England
    Director
    Pink Lane
    NE1 5DW Newcastle Upon Tyne
    5th Floor, 7 - 15
    England
    EnglandBritish134458210002
    JONES, Ian Wingate, Prof
    16 Hobson Road
    Summertown
    OX2 7XJ Oxford
    Director
    16 Hobson Road
    Summertown
    OX2 7XJ Oxford
    EnglandBritish151296750001
    MASSON, Margaret Jane, Doctor
    11 South Bailey
    DH1 3EE Durham
    County Durham
    Director
    11 South Bailey
    DH1 3EE Durham
    County Durham
    British28436990001
    MAYLED, Jayne
    2 Grange Farm
    Main Street
    NG2 6PB Nottingham
    Nottinghamshire
    Director
    2 Grange Farm
    Main Street
    NG2 6PB Nottingham
    Nottinghamshire
    United KingdomBritish117887690002

    What are the latest statements on persons with significant control for THE TRAIDCRAFT EXCHANGE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 10, 2017The 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