TRADA CERTIFICATION LIMITED
Overview
| Company Name | TRADA CERTIFICATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03121112 |
| 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 TRADA CERTIFICATION LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TRADA CERTIFICATION LIMITED located?
| Registered Office Address | 3rd Floor Davidson Building 5 Southampton Street WC2E 7HA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRADA CERTIFICATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNITAPPLY LIMITED | Nov 02, 1995 | Nov 02, 1995 |
What are the latest accounts for TRADA CERTIFICATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TRADA CERTIFICATION LIMITED?
| Last Confirmation Statement Made Up To | Oct 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 16, 2025 |
| Overdue | No |
What are the latest filings for TRADA CERTIFICATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 16, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Oct 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Neil Conway Maclennan as a secretary on Feb 23, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Oct 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Termination of appointment of William Thomas Edward Winter as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Appointment of Jason Grant Dodds as a director on Aug 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Robert Graeme Veitch as a director on Nov 24, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Jonathan Keith Lessimore on Oct 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Oct 20, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Bm Trada Group Limited as a person with significant control on Oct 01, 2021 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Appointment of Mr Jonathan Keith Lessimore as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Registered office address changed from 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on Oct 01, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||
Appointment of Mr Robert Graeme Veitch as a director on Nov 19, 2020 | 2 pages | AP01 | ||
Termination of appointment of Joseph Daniel Wetz as a director on Nov 19, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 20, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 20, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
Change of details for Bm Trada Group Limited as a person with significant control on Mar 13, 2018 | 2 pages | PSC05 | ||
Who are the officers of TRADA CERTIFICATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DODDS, Jason Grant | Director | Davidson Building 5 Southampton Street WC2E 7HA London 3rd Floor United Kingdom | United Kingdom | British | 298757240001 | |||||||||
| LESSIMORE, Jonathan Keith | Director | Davidson Building 5 Southampton Street WC2E 7HA London 3rd Floor United Kingdom | United Kingdom | British | 167603760001 | |||||||||
| CEMM, Hilary Laura | Secretary | 7 Alyngton Northchurch HP4 3XP Berkhamsted Hertfordshire | British | 110457200001 | ||||||||||
| FERRIGNO, Fredarica | Secretary | Emmett Cottage Valley Road Hughenden Valley HP14 4LG High Wycombe Buckinghamshire | British | 59110600001 | ||||||||||
| HOBBS, Raymond Michael | Secretary | 72 Georges Hill Widmer End HP15 6BH High Wycombe Buckinghamshire | British | 20705360001 | ||||||||||
| MACLENNAN, Neil Conway | Secretary | 2a (1f) Harvest Drive EH28 8QJ Newbridge Rosewell House Scotland | British | 234633510001 | ||||||||||
| PRESLAND, Patricia Margaret Ward | Secretary | Honor End Lane Prestwood HP16 9QY Great Missenden Beechlands Bucks | British | 130204360001 | ||||||||||
| WRIGHT, Janice | Secretary | Applegate Cottage Studridge Lane HP27 0SA Speen Bucks | British | 88078400001 | ||||||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | 125 Princes Street EH2 4AD Edinburgh 5th Floor Scotland |
| 133157900001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| GILL, Christopher John, Dr | Director | Queen Annes 47 West Street, Oundle PE8 4EJ Peterborough | United Kingdom | British | 17701410001 | |||||||||
| HOBBS, Raymond Michael | Director | 72 Georges Hill Widmer End HP15 6BH High Wycombe Buckinghamshire | British | 20705360001 | ||||||||||
| STEVENSON, Alison Leonie | Director | Coronet Way Centenary Park M50 1RE Eccles 6 Manchester England | Scotland | British And South African | 197853070001 | |||||||||
| VEITCH, Robert Graeme | Director | Holmesfield Road WA1 2DS Warrington Warringtonfire United Kingdom | United Kingdom | British | 276859410001 | |||||||||
| VEITCH, Robert Graeme | Director | Road WA1 2DS Warrington Holmesfield Cheshire England | England | British | 174155260001 | |||||||||
| WETZ, Joseph Daniel | Director | Lower Grosvenor Place SW1W 0EN London 10 England United Kingdom | United Kingdom | British | 238994700001 | |||||||||
| WILLOX, John Fraser Grant | Director | Coronet Way Centenary Park M50 1RE Eccles 6 Manchester England | England | British | 159520630002 | |||||||||
| WINTER, William Thomas Edward | Director | Davidson Building 5 Southampton Street WC2E 7HA London 3rd Floor United Kingdom | United Kingdom | British | 225874260001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of TRADA CERTIFICATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Donald Gogel | Apr 06, 2016 | 375 Park Avenue 18th Floor NY 10152 New York City C/O Clayton, Dubilier & Rice Llc Ny Usa | Yes | ||||||||||
Nationality: American Country of Residence: Usa | |||||||||||||
Natures of Control
| |||||||||||||
| Bm Trada Group Limited | Apr 06, 2016 | Davidson Building 5 Southampton Street WC2E 7HA London 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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