TRADA CERTIFICATION LIMITED

TRADA CERTIFICATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRADA CERTIFICATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03121112
    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 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 AddressNo

    What were the previous names of TRADA CERTIFICATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNITAPPLY LIMITEDNov 02, 1995Nov 02, 1995

    What are the latest accounts for TRADA CERTIFICATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TRADA CERTIFICATION LIMITED?

    Last Confirmation Statement Made Up ToOct 16, 2026
    Next Confirmation Statement DueOct 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 16, 2025
    OverdueNo

    What are the latest filings for TRADA CERTIFICATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 16, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Oct 04, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Neil Conway Maclennan as a secretary on Feb 23, 2023

    1 pagesTM02

    Confirmation statement made on Oct 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Termination of appointment of William Thomas Edward Winter as a director on Aug 31, 2022

    1 pagesTM01

    Appointment of Jason Grant Dodds as a director on Aug 31, 2022

    2 pagesAP01

    Termination of appointment of Robert Graeme Veitch as a director on Nov 24, 2021

    1 pagesTM01

    Director's details changed for Mr Jonathan Keith Lessimore on Oct 01, 2021

    2 pagesCH01

    Confirmation statement made on Oct 20, 2021 with no updates

    3 pagesCS01

    Change of details for Bm Trada Group Limited as a person with significant control on Oct 01, 2021

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Appointment of Mr Jonathan Keith Lessimore as a director on Oct 01, 2021

    2 pagesAP01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Appointment of Mr Robert Graeme Veitch as a director on Nov 19, 2020

    2 pagesAP01

    Termination of appointment of Joseph Daniel Wetz as a director on Nov 19, 2020

    1 pagesTM01

    Confirmation statement made on Oct 20, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Change of details for Bm Trada Group Limited as a person with significant control on Mar 13, 2018

    2 pagesPSC05

    Who are the officers of TRADA CERTIFICATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DODDS, Jason Grant
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    Director
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    United KingdomBritish298757240001
    LESSIMORE, Jonathan Keith
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    Director
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    United KingdomBritish167603760001
    CEMM, Hilary Laura
    7 Alyngton
    Northchurch
    HP4 3XP Berkhamsted
    Hertfordshire
    Secretary
    7 Alyngton
    Northchurch
    HP4 3XP Berkhamsted
    Hertfordshire
    British110457200001
    FERRIGNO, Fredarica
    Emmett Cottage Valley Road
    Hughenden Valley
    HP14 4LG High Wycombe
    Buckinghamshire
    Secretary
    Emmett Cottage Valley Road
    Hughenden Valley
    HP14 4LG High Wycombe
    Buckinghamshire
    British59110600001
    HOBBS, Raymond Michael
    72 Georges Hill
    Widmer End
    HP15 6BH High Wycombe
    Buckinghamshire
    Secretary
    72 Georges Hill
    Widmer End
    HP15 6BH High Wycombe
    Buckinghamshire
    British20705360001
    MACLENNAN, Neil Conway
    2a (1f) Harvest Drive
    EH28 8QJ Newbridge
    Rosewell House
    Scotland
    Secretary
    2a (1f) Harvest Drive
    EH28 8QJ Newbridge
    Rosewell House
    Scotland
    British234633510001
    PRESLAND, Patricia Margaret Ward
    Honor End Lane
    Prestwood
    HP16 9QY Great Missenden
    Beechlands
    Bucks
    Secretary
    Honor End Lane
    Prestwood
    HP16 9QY Great Missenden
    Beechlands
    Bucks
    British130204360001
    WRIGHT, Janice
    Applegate Cottage
    Studridge Lane
    HP27 0SA Speen
    Bucks
    Secretary
    Applegate Cottage
    Studridge Lane
    HP27 0SA Speen
    Bucks
    British88078400001
    MBM SECRETARIAL SERVICES LIMITED
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    Scotland
    Secretary
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC156630
    133157900001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    GILL, Christopher John, Dr
    Queen Annes
    47 West Street, Oundle
    PE8 4EJ Peterborough
    Director
    Queen Annes
    47 West Street, Oundle
    PE8 4EJ Peterborough
    United KingdomBritish17701410001
    HOBBS, Raymond Michael
    72 Georges Hill
    Widmer End
    HP15 6BH High Wycombe
    Buckinghamshire
    Director
    72 Georges Hill
    Widmer End
    HP15 6BH High Wycombe
    Buckinghamshire
    British20705360001
    STEVENSON, Alison Leonie
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    England
    Director
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    England
    ScotlandBritish And South African197853070001
    VEITCH, Robert Graeme
    Holmesfield Road
    WA1 2DS Warrington
    Warringtonfire
    United Kingdom
    Director
    Holmesfield Road
    WA1 2DS Warrington
    Warringtonfire
    United Kingdom
    United KingdomBritish276859410001
    VEITCH, Robert Graeme
    Road
    WA1 2DS Warrington
    Holmesfield
    Cheshire
    England
    Director
    Road
    WA1 2DS Warrington
    Holmesfield
    Cheshire
    England
    EnglandBritish174155260001
    WETZ, Joseph Daniel
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    United KingdomBritish238994700001
    WILLOX, John Fraser Grant
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    England
    Director
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    England
    EnglandBritish159520630002
    WINTER, William Thomas Edward
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    Director
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    United KingdomBritish225874260001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Who are the persons with significant control of TRADA CERTIFICATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Donald Gogel
    375 Park Avenue
    18th Floor
    NY 10152 New York City
    C/O Clayton, Dubilier & Rice Llc
    Ny
    Usa
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05158448
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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