CORPORATE TRADING COMPANIES SECRETARIES LIMITED
Overview
| Company Name | CORPORATE TRADING COMPANIES SECRETARIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05715822 |
| 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 CORPORATE TRADING COMPANIES SECRETARIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CORPORATE TRADING COMPANIES SECRETARIES LIMITED located?
| Registered Office Address | 80 Strand WC2R 0DT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CORPORATE TRADING COMPANIES SECRETARIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Apr 13, 2011 | Apr 13, 2011 |
| CAPITAL TRADING COMPANY SECRETARIES LIMITED | Feb 15, 2011 | Feb 15, 2011 |
| CLOSE TRADING COMPANIES SECRETARIES LIMITED | Feb 20, 2006 | Feb 20, 2006 |
What are the latest accounts for CORPORATE TRADING COMPANIES SECRETARIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CORPORATE TRADING COMPANIES SECRETARIES LIMITED?
| Last Confirmation Statement Made Up To | Feb 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 20, 2025 |
| Overdue | No |
What are the latest filings for CORPORATE TRADING COMPANIES SECRETARIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Roger Skeldon on Dec 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Edward William Mole on Dec 15, 2025 | 2 pages | CH01 | ||
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 80 Strand London WC2R 0DT on Dec 24, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Nigel Bruce Ashfield on Dec 15, 2025 | 2 pages | CH01 | ||
Secretary's details changed | 1 pages | CH03 | ||
Director's details changed for Mr Benjamin Alexander Philips on Dec 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Sam Richard Douglas Archer on Dec 15, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Feb 20, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 3 pages | AA | ||
Director's details changed for Mr Anthony Robert Buckley on May 22, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Anthony Robert Buckley on Sep 01, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Feb 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Feb 20, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Sam Richard Douglas Archer as a director on Jan 27, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Feb 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 2 pages | AA | ||
Director's details changed for Mr Nigel Bruce Ashfield on Apr 02, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Feb 20, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Benjamin Alexander Philips on Dec 11, 2019 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 3 pages | AA | ||
Who are the officers of CORPORATE TRADING COMPANIES SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARCHER, Sam Richard Douglas | Director | Strand WC2R 0DT London 80 United Kingdom | United Kingdom | British | 121112500002 | |||||
| ASHFIELD, Nigel Bruce | Director | Strand WC2R 0DT London 80 United Kingdom | England | British | 88937170006 | |||||
| BUCKLEY, Anthony Robert | Director | Strand WC2R 0DT London 80 England | England | New Zealander | 147310050015 | |||||
| DANIELS, Stephen Richards | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | England | British | 169576160001 | |||||
| MOLE, Edward William | Director | Strand WC2R 0DT London 80 England | United Kingdom | English | 127032680006 | |||||
| PHILIPS, Benjamin Alexander | Director | Strand WC2R 0DT London 80 United Kingdom | United Kingdom | British | 198184440003 | |||||
| SKELDON, Roger | Director | Strand WC2R 0DT London 80 England | United Kingdom | English | 141111230002 | |||||
| BARNFIELD, Christopher John | Secretary | Crown Place EC2A 4FT London 10 United Kingdom | British | 131407240003 | ||||||
| HORN, Birgitte | Secretary | Flat 83 Dundee Wharf 100 Three Colt Street E14 8AY London | British | 110884770001 | ||||||
| KEELER, Robert Michael | Secretary | 36 Selcroft Road CR8 1AD Purley Surrey | British | 2191420002 | ||||||
| PRATA, Carla Alexandre Reis De Oliveira | Secretary | Swallow Street W1B 4DE London 7 United Kingdom | 152637310001 | |||||||
| BLAKE, David James | Director | Windmill Drive Croxley Green WD3 3FF Rickmansworth 39 Hertfordshire United Kingdom | United Kingdom | British | 162681100001 | |||||
| BROWN, Dean Matthew | Director | Swallow Street W1B 4DE London 7 United Kingdom | England | British | 123282910002 | |||||
| GAIN, Jonathan Mark | Director | 9 Nash Place HP10 8ES Penn Buckinghamshire | England | British | 47508930005 | |||||
| KEELER, Robert Michael | Director | 36 Selcroft Road CR8 1AD Purley Surrey | United Kingdom | British | 2191420002 | |||||
| LEWIS, Gary William Mccann | Director | 4 Bowes Road KT12 3HS Walton On Thames Surrey | British | 108471820001 | ||||||
| MCKEEVER, Stephen Michael | Director | 23 Daneswood Close KT13 9AY Weybridge Surrey | United Kingdom | Irish | 79827580003 | |||||
| OLIVER, Steven Edward | Director | Swallow Street W1B 4DE London 7 United Kingdom | England | British | 116735110002 | |||||
| OLIVER, William | Director | 83 Sterling Gardens New Cross SE14 6DU London | British | 105777260002 | ||||||
| SHAH, Mitesh Suresh | Director | 11 Brampton Road NW9 9BX London | United Kingdom | Indian | 126025860001 | |||||
| SHAM, Pui Wah Clara | Director | Crown Place EC2A 4FT London 10 United Kingdom | British | 114997010001 | ||||||
| TEWKESBURY, Grant Edward | Director | Swallow Street W1B 4DE London 7 United Kingdom | United Kingdom | British | 98137100002 |
Who are the persons with significant control of CORPORATE TRADING COMPANIES SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alpha Real Property Investment Advisers Llp | Feb 20, 2018 | Euston Road NW1 3BG London 338 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CORPORATE TRADING COMPANIES SECRETARIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 20, 2017 | Feb 20, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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