Background WavePink WaveYellow Wave

TRADESET LIMITED (00584821)

TRADESET LIMITED (00584821) is an active UK company. incorporated on 30 May 1957. with registered office in Bushey. The company operates in the Manufacturing sector, engaged in printing n.e.c.. TRADESET LIMITED has been registered for 68 years. Current directors include JUDD, Angela Joyce, JUDD, James Andrew.

Company Number
00584821
Status
active
Type
ltd
Incorporated
30 May 1957
Age
68 years
Address
Flat 10 King Edward Place, Bushey, WD23 2RG
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
JUDD, Angela Joyce, JUDD, James Andrew
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADESET LIMITED

TRADESET LIMITED is an active company incorporated on 30 May 1957 with the registered office located in Bushey. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. TRADESET LIMITED was registered 68 years ago.(SIC: 18129)

Status

active

Active since 68 years ago

Company No

00584821

LTD Company

Age

68 Years

Incorporated 30 May 1957

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Flat 10 King Edward Place Bushey, WD23 2RG,

Previous Addresses

2 Burwood Avenue Eastcote Pinner Middlesex HA5 2RZ
From: 30 May 1957To: 26 March 2015
Timeline

5 key events • 2020 - 2020

Funding Officers Ownership
New Owner
Apr 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JUDD, James Andrew

Active
King Edward Place, BusheyWD23 2RG
Secretary
Appointed 23 May 2006

JUDD, Angela Joyce

Active
King Edward Place, BusheyWD23 2RG
Born March 1951
Director
Appointed N/A

JUDD, James Andrew

Active
King Edward Place, BusheyWD23 2RG
Born December 1955
Director
Appointed N/A

JUDD, Elsie Ellen

Resigned
15 Oak Avenue, UxbridgeUB10 8LP
Secretary
Appointed N/A
Resigned 23 May 2006

JUDD, Elsie Ellen

Resigned
15 Oak Avenue, UxbridgeUB10 8LP
Born March 1923
Director
Appointed N/A
Resigned 23 May 2006

Persons with significant control

2

Mrs Angela Joyce Judd

Active
King Edward Place, BusheyWD23 2RG
Born March 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2020

Mr James Andrew Judd

Active
King Edward Place, BusheyWD23 2RG
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Apr 2017
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2020
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
28 May 2020
MR05Certification of Charge
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Resolution
16 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
28 May 2008
353353
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2006
AAAnnual Accounts
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 September 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2000
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1998
AAAnnual Accounts
Legacy
3 June 1998
363sAnnual Return (shuttle)
Legacy
1 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 September 1997
AAAnnual Accounts
Legacy
30 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1996
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1995
AAAnnual Accounts
Legacy
26 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
23 May 1994
AAAnnual Accounts
Legacy
19 May 1994
363sAnnual Return (shuttle)
Legacy
4 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1993
AAAnnual Accounts
Accounts With Accounts Type Small
27 October 1992
AAAnnual Accounts
Legacy
1 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1991
AAAnnual Accounts
Legacy
28 May 1991
363aAnnual Return
Accounts With Accounts Type Small
3 October 1990
AAAnnual Accounts
Legacy
3 October 1990
363363
Accounts With Accounts Type Small
6 November 1989
AAAnnual Accounts
Accounts With Accounts Type Small
20 June 1989
AAAnnual Accounts
Legacy
20 June 1989
363363
Legacy
9 February 1989
288288
Accounts With Accounts Type Small
22 November 1988
AAAnnual Accounts
Legacy
17 June 1988
287Change of Registered Office
Accounts With Accounts Type Small
26 May 1988
AAAnnual Accounts
Legacy
26 May 1988
363363
Legacy
19 October 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
4 December 1986
AAAnnual Accounts
Legacy
4 December 1986
363363