Background WavePink WaveYellow Wave

TUBETRADE PLC (02187492)

TUBETRADE PLC (02187492) is an active UK company. incorporated on 3 November 1987. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TUBETRADE PLC has been registered for 38 years. Current directors include HOWELLS, David Anthony, KNOWLES, Simon John, MCCAMMON, Paul Andrew and 2 others.

Company Number
02187492
Status
active
Type
plc
Incorporated
3 November 1987
Age
38 years
Address
6th Floor 99 Gresham Street, London, EC2V 7NG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOWELLS, David Anthony, KNOWLES, Simon John, MCCAMMON, Paul Andrew, WATT, Godfrey George, WILSON, Paul Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUBETRADE PLC

TUBETRADE PLC is an active company incorporated on 3 November 1987 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TUBETRADE PLC was registered 38 years ago.(SIC: 82990)

Status

active

Active since 38 years ago

Company No

02187492

PLC Company

Age

38 Years

Incorporated 3 November 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

DUTYZONE PLC
From: 3 November 1987To: 7 July 1988
Contact
Address

6th Floor 99 Gresham Street London, EC2V 7NG,

Previous Addresses

Salisbury House London Wall London EC2M 5PS
From: 3 November 1987To: 29 September 2025
Timeline

19 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Nov 87
Director Joined
Sept 10
Director Left
Jul 11
Loan Secured
Aug 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Dec 13
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Joined
May 19
Loan Cleared
Apr 21
Loan Secured
Jan 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Feb 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Cleared
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

CAMPBELL, Paul Roy

Active
99 Gresham Street, LondonEC2V 7NG
Secretary
Appointed N/A

HOWELLS, David Anthony

Active
Lime Way, ChepstowNP16 7FQ
Born June 1959
Director
Appointed 11 Jan 1999

KNOWLES, Simon John

Active
99 Gresham Street, LondonEC2V 7NG
Born February 1956
Director
Appointed N/A

MCCAMMON, Paul Andrew

Active
Worcester Road, DroitwichWR9 8AN
Born August 1972
Director
Appointed 01 May 2019

WATT, Godfrey George

Active
11 Idmiston Road, LondonSE27 9HG
Born March 1951
Director
Appointed 01 Jan 1997

WILSON, Paul Robert

Active
Rugeley Road, RudgeleyWS15 4AT
Born August 1961
Director
Appointed 25 May 2004

CALVO, Arturo Perez

Resigned
Portal Ae Castilla, 4-42-4-209 VictoriaFOREIGN
Born September 1935
Director
Appointed N/A
Resigned 01 Jan 1997

LOPEZ-MANCISIDOR, Luis

Resigned
Castello 91.6 D, Madrid 28006FOREIGN
Born December 1946
Director
Appointed N/A
Resigned 08 Sept 2006

MCCAMMON, Paul Andrew

Resigned
Worcester Road, DroitwichWR9 8AN
Born August 1972
Director
Appointed 01 Jul 2010
Resigned 13 Jul 2011

REILLY, Derek John

Resigned
4 Ridings Close, BristolBS17 6NP
Born November 1945
Director
Appointed 11 Jan 1999
Resigned 25 May 2004

VAVIER, Cortez Pereda

Resigned
Ci Pintor Tomas Alfara No 3 - 2, Deha VitoriaFOREIGN
Born October 1957
Director
Appointed N/A
Resigned 01 Jan 1997

Persons with significant control

1

99 Gresham Street, LondonEC2V 7NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Change To A Person With Significant Control
16 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 June 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 July 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
4 August 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Change Person Secretary Company With Change Date
19 July 2011
CH03Change of Secretary Details
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
12 August 2009
288cChange of Particulars
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
24 June 2008
288cChange of Particulars
Legacy
17 June 2008
363aAnnual Return
Legacy
27 May 2008
395Particulars of Mortgage or Charge
Legacy
27 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 September 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
363aAnnual Return
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
1 June 2005
363aAnnual Return
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
363aAnnual Return
Legacy
14 February 2004
88(3)88(3)
Legacy
14 February 2004
88(2)R88(2)R
Legacy
9 December 2003
88(2)R88(2)R
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
18 July 2003
363aAnnual Return
Resolution
23 March 2003
RESOLUTIONSResolutions
Resolution
23 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Legacy
26 September 2002
244244
Legacy
16 June 2002
363aAnnual Return
Legacy
3 August 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
4 June 2001
363aAnnual Return
Legacy
1 June 2000
363aAnnual Return
Legacy
1 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1999
AAAnnual Accounts
Legacy
1 February 1999
288aAppointment of Director or Secretary
Legacy
31 January 1999
288aAppointment of Director or Secretary
Legacy
10 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
29 May 1998
363aAnnual Return
Auditors Resignation Company
5 November 1997
AUDAUD
Legacy
1 November 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Legacy
3 June 1997
363aAnnual Return
Legacy
25 May 1997
287Change of Registered Office
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
25 May 1996
363sAnnual Return (shuttle)
Resolution
24 January 1996
RESOLUTIONSResolutions
Legacy
24 January 1996
88(2)R88(2)R
Accounts With Accounts Type Full
6 July 1995
AAAnnual Accounts
Legacy
6 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 June 1994
AAAnnual Accounts
Legacy
31 May 1994
363sAnnual Return (shuttle)
Legacy
7 January 1994
395Particulars of Mortgage or Charge
Legacy
5 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1992
AAAnnual Accounts
Resolution
19 May 1992
RESOLUTIONSResolutions
Legacy
19 May 1992
88(2)R88(2)R
Legacy
19 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1991
AAAnnual Accounts
Legacy
10 June 1991
363b363b
Legacy
14 March 1991
288288
Legacy
10 September 1990
363363
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Legacy
27 April 1990
88(2)R88(2)R
Accounts With Accounts Type Full
3 April 1990
AAAnnual Accounts
Legacy
15 January 1990
363363
Legacy
2 October 1989
225(1)225(1)
Certificate Authorisation To Commence Business Borrow
11 January 1989
CERT8CERT8
Application To Commence Business
11 January 1989
117117
Legacy
4 January 1989
88(2)Return of Allotment of Shares
Legacy
16 December 1988
288288
Resolution
16 December 1988
RESOLUTIONSResolutions
Legacy
20 October 1988
288288
Legacy
20 October 1988
288288
Legacy
29 July 1988
287Change of Registered Office
Legacy
29 July 1988
288288
Legacy
29 July 1988
288288
Certificate Change Of Name Company
6 July 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 July 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 November 1987
NEWINCIncorporation