Background WavePink WaveYellow Wave

NSPCC TRADING COMPANY LIMITED (00890446)

NSPCC TRADING COMPANY LIMITED (00890446) is an active UK company. incorporated on 26 October 1966. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NSPCC TRADING COMPANY LIMITED has been registered for 59 years. Current directors include SHERWOOD, Christopher Geoffrey, TAYLOR, Paul.

Company Number
00890446
Status
active
Type
ltd
Incorporated
26 October 1966
Age
59 years
Address
Nspcc Weston House, London, EC2A 3NH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SHERWOOD, Christopher Geoffrey, TAYLOR, Paul
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NSPCC TRADING COMPANY LIMITED

NSPCC TRADING COMPANY LIMITED is an active company incorporated on 26 October 1966 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NSPCC TRADING COMPANY LIMITED was registered 59 years ago.(SIC: 96090)

Status

active

Active since 59 years ago

Company No

00890446

LTD Company

Age

59 Years

Incorporated 26 October 1966

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

N.S.P.C.C. TRADING COMPANY LTD
From: 17 February 1982To: 8 February 2011
N.S.P.C.C. GREETING CARDS LIMITED
From: 26 October 1966To: 17 February 1982
Contact
Address

Nspcc Weston House 42 Curtain Road London, EC2A 3NH,

Timeline

26 key events • 1966 - 2025

Funding Officers Ownership
Company Founded
Oct 66
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Apr 11
Director Left
Dec 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Oct 12
Director Joined
Mar 13
Director Left
Apr 13
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jan 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jan 20
Director Left
Feb 21
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Apr 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

HOWE, Allison Louise

Active
Nspcc Weston House, LondonEC2A 3NH
Secretary
Appointed 22 Feb 2021

SHERWOOD, Christopher Geoffrey

Active
Nspcc Weston House, LondonEC2A 3NH
Born August 1980
Director
Appointed 12 Jan 2025

TAYLOR, Paul

Active
Nspcc Weston House, LondonEC2A 3NH
Born April 1973
Director
Appointed 25 Apr 2018

COATES, Lesley Barbara

Resigned
90 Tarnwood Park Court Road, LondonSE9 5PD
Secretary
Appointed N/A
Resigned 06 Nov 2002

DIXON, Catherine

Resigned
Nspcc Weston House, LondonEC2A 3NH
Secretary
Appointed 12 Jul 2010
Resigned 30 Mar 2012

GRAHAM, John Martin

Resigned
14 Folly Close, RadlettWD7 8DR
Secretary
Appointed 03 Aug 2004
Resigned 12 Jul 2006

PACKWOOD, Rebecca Jane

Resigned
63 Ardoch Road, LondonSE6 1SL
Secretary
Appointed 12 Jul 2006
Resigned 04 Jun 2008

PEGRAM, Giles Dominic St Richard

Resigned
1 Alyn Bank, LondonN8 8AP
Secretary
Appointed 04 Jun 2008
Resigned 16 Mar 2010

ROBERTS, David Edward

Resigned
Nspcc Weston House, LondonEC2A 3NH
Secretary
Appointed 30 Mar 2012
Resigned 22 Feb 2021

WILKINS, Susan

Resigned
18 Anders Fall, Leigh On SeaSS9 5UR
Secretary
Appointed 06 Nov 2002
Resigned 03 Aug 2004

AMADI, Paul

Resigned
Nspcc Weston House, LondonEC2A 3NH
Born October 1966
Director
Appointed 16 Mar 2010
Resigned 01 Dec 2011

BURN, Bryan Adrian Falconer

Resigned
13 Woodthorpe Road, LondonSW15 6UQ
Born May 1945
Director
Appointed 24 May 2001
Resigned 24 Dec 2008

DIXON, Catherine Helen

Resigned
Nspcc Weston House, LondonEC2A 3NH
Born April 1966
Director
Appointed 12 Jul 2010
Resigned 30 Mar 2012

FLANAGAN, Andrew Henry

Resigned
Nspcc Weston House, LondonEC2A 3NH
Born March 1956
Director
Appointed 12 Jul 2010
Resigned 31 Mar 2013

GRAHAM, John Martin

Resigned
14 Folly Close, RadlettWD7 8DR
Born February 1953
Director
Appointed 12 Sept 1996
Resigned 03 Mar 2008

GROUNDS, John

Resigned
42 Curtain Road, LondonEC2A 3NH
Born January 1964
Director
Appointed 03 Mar 2008
Resigned 12 Jul 2010

JEREMY, Alison Marie

Resigned
Nspcc Weston House, LondonEC2A 3NH
Born February 1967
Director
Appointed 21 Dec 2018
Resigned 06 Jan 2020

KING, Peter David

Resigned
64 Nightingale Crescent, LeatherheadKT24 6PD
Born July 1954
Director
Appointed 08 Jan 1993
Resigned 22 May 1996

LIVER, Peter Anthony

Resigned
Nspcc Weston House, LondonEC2A 3NH
Born April 1963
Director
Appointed 12 Oct 2012
Resigned 31 Dec 2015

NORTON, John Lindsey

Resigned
The Old Rectory Holwell, SherborneDT9 5LB
Born May 1935
Director
Appointed 08 Jan 1993
Resigned 12 Sept 1996

NOYES, Phillip

Resigned
Nspcc Weston House, LondonEC2A 3NH
Born January 1950
Director
Appointed 21 Mar 2013
Resigned 21 Dec 2018

PEGRAM, Giles Dominic St Richard

Resigned
1 Alyn Bank, LondonN8 8AP
Born April 1950
Director
Appointed N/A
Resigned 16 Mar 2010

ROBERTS, David Edward

Resigned
Nspcc Weston House, LondonEC2A 3NH
Born November 1965
Director
Appointed 06 Apr 2011
Resigned 22 Feb 2021

SWINHOE, Josephine Sarah

Resigned
Nspcc Weston House, LondonEC2A 3NH
Born April 1958
Director
Appointed 21 Dec 2018
Resigned 25 Apr 2025

WANLESS, Peter Thomas, Sir

Resigned
Nspcc Weston House, LondonEC2A 3NH
Born September 1964
Director
Appointed 09 Jun 2015
Resigned 31 Dec 2024

WATT, Peter Martin

Resigned
Nspcc Weston House, LondonEC2A 3NH
Born July 1969
Director
Appointed 09 Jun 2015
Resigned 25 Apr 2018

WILSON, Graham John Stewart

Resigned
Mardon, MoretonhampsteadTQ13 8LX
Born January 1943
Director
Appointed 12 Sept 1996
Resigned 24 May 2001
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Small
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Auditors Resignation Company
18 November 2021
AUDAUD
Accounts With Accounts Type Small
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Appoint Person Secretary Company With Name
9 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 April 2012
AP01Appointment of Director
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Termination Secretary Company With Name
20 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Certificate Change Of Name Company
8 February 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2010
AP01Appointment of Director
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
363aAnnual Return
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 November 2007
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
363aAnnual Return
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2001
AAAnnual Accounts
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Resolution
22 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 November 1997
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
18 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 1996
AAAnnual Accounts
Legacy
1 October 1996
288288
Legacy
25 September 1996
288288
Legacy
21 June 1996
288288
Legacy
3 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1995
AAAnnual Accounts
Legacy
9 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Legacy
7 September 1994
225(1)225(1)
Legacy
14 July 1994
395Particulars of Mortgage or Charge
Legacy
26 May 1994
363sAnnual Return (shuttle)
Legacy
3 March 1994
287Change of Registered Office
Accounts With Accounts Type Full
19 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 1993
AAAnnual Accounts
Auditors Resignation Company
19 May 1993
AUDAUD
Legacy
17 May 1993
363sAnnual Return (shuttle)
Legacy
16 February 1993
288288
Legacy
21 January 1993
288288
Accounts With Accounts Type Full
15 May 1992
AAAnnual Accounts
Legacy
8 May 1992
363b363b
Legacy
1 May 1992
288288
Legacy
6 March 1992
288288
Legacy
22 October 1991
288288
Legacy
30 May 1991
363aAnnual Return
Legacy
23 May 1991
288288
Accounts With Accounts Type Full
1 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 1990
AAAnnual Accounts
Legacy
29 May 1990
363363
Legacy
4 January 1990
288288
Legacy
24 November 1989
225(1)225(1)
Legacy
20 April 1989
288288
Legacy
20 April 1989
363363
Accounts With Accounts Type Full
7 April 1989
AAAnnual Accounts
Legacy
5 December 1988
288288
Legacy
16 June 1988
363363
Accounts With Accounts Type Full
12 April 1988
AAAnnual Accounts
Legacy
28 August 1987
363363
Accounts With Accounts Type Full
24 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 June 1986
288288
Legacy
21 May 1986
363363
Accounts With Accounts Type Full
14 May 1986
AAAnnual Accounts
Incorporation Company
26 October 1966
NEWINCIncorporation