Background WavePink WaveYellow Wave

TRAD SAFETY SYSTEMS LIMITED (02225350)

TRAD SAFETY SYSTEMS LIMITED (02225350) is an active UK company. incorporated on 29 February 1988. with registered office in Kent. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. TRAD SAFETY SYSTEMS LIMITED has been registered for 38 years. Current directors include MUGGLETON, Matthew James.

Company Number
02225350
Status
active
Type
ltd
Incorporated
29 February 1988
Age
38 years
Address
Trad Scaffolding Albion Road, Kent
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
MUGGLETON, Matthew James
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAD SAFETY SYSTEMS LIMITED

TRAD SAFETY SYSTEMS LIMITED is an active company incorporated on 29 February 1988 with the registered office located in Kent. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. TRAD SAFETY SYSTEMS LIMITED was registered 38 years ago.(SIC: 43999)

Status

active

Active since 38 years ago

Company No

02225350

LTD Company

Age

38 Years

Incorporated 29 February 1988

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

TRAD SAFETY DECK LIMITED
From: 7 January 2005To: 30 June 2005
TRADS SCAFFOLD LIMITED
From: 20 January 1998To: 7 January 2005
TRAD SCAFFOLDING SYSTEMS LIMITED
From: 5 August 1991To: 20 January 1998
SEVENHURST LIMITED
From: 29 February 1988To: 5 August 1991
Contact
Address

Trad Scaffolding Albion Road Dartford Kent, ,

Previous Addresses

1 Elmfield Park Bromley Kent BR1 1LU United Kingdom
From: 4 February 2019To: 20 July 2020
South Tower 26 Elmfield Road Bromley Greater London BR1 1LR United Kingdom
From: 7 September 2017To: 4 February 2019
Trad House Imperial Street Bromley by Bow London E3 3ED
From: 23 February 2015To: 7 September 2017
Imperial Street Bromley by Bow London E3 3ED
From: 29 February 1988To: 23 February 2015
Timeline

32 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Feb 88
Director Joined
Nov 10
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Jan 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Apr 18
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Loan Cleared
May 21
Loan Cleared
May 21
Director Left
Jan 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jun 23
Director Left
Mar 24
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

MUGGLETON, Matthew James

Active
Albion Road, Kent
Secretary
Appointed 19 Apr 2022

MUGGLETON, Matthew James

Active
Albion Road, Kent
Born July 1977
Director
Appointed 19 Apr 2022

CLACK, Christopher

Resigned
89 Ellison Lane, CambridgeCB23 7XH
Secretary
Appointed 01 Mar 2000
Resigned 06 Jul 2001

FASSENFELT, James Arthur

Resigned
Elmfield Park, BromleyBR1 1LU
Secretary
Appointed 15 Jan 2019
Resigned 06 Nov 2019

MATTHEWS, Paige Victoria

Resigned
Elmfield Park, BromleyBR1 1LU
Secretary
Appointed 02 Jan 2020
Resigned 31 Aug 2022

OSMAN, Mehmet Ibrahim

Resigned
26 Elmfield Road, BromleyBR1 1LR
Secretary
Appointed 14 Sept 2017
Resigned 17 Sept 2018

ROBINSON, Paul William

Resigned
Homeside Kiln Lane, Henley On ThamesRG9 4EL
Secretary
Appointed 23 Dec 2004
Resigned 27 Jul 2005

SKEATS, Alan John Charles

Resigned
Dante, ReadingRG4 6LY
Secretary
Appointed 27 Jul 2005
Resigned 14 Sept 2017

SKEATS, Alan John Charles

Resigned
Dante, ReadingRG4 6LY
Secretary
Appointed 06 Jul 2001
Resigned 23 Dec 2004

SMITH, Doretta

Resigned
The Firs, Buckhurst HillIG9 5QU
Secretary
Appointed N/A
Resigned 01 Mar 2000

SMITH, Hayden Francis

Resigned
The Firs, Buckhurst HillIG9 5QU
Secretary
Appointed N/A
Resigned 21 Mar 1991

ACKERS, Mark

Resigned
Ashdown Avenue, StockportSK6 1LL
Born September 1953
Director
Appointed 19 Oct 2010
Resigned 24 Dec 2015

ACKERS, Mark

Resigned
2 Ashdown Avenue, StockportSK6 1LL
Born September 1953
Director
Appointed 23 Dec 2004
Resigned 01 Nov 2007

ALTRAD, Mohed, Dr

Resigned
Elmfield Park, BromleyBR1 1LU
Born March 1948
Director
Appointed 30 Sept 2013
Resigned 09 Sept 2020

COOK, Roger Dennis

Resigned
3 Sand Lane, BedfordMK45 4QU
Born October 1949
Director
Appointed 15 Nov 1998
Resigned 26 Apr 2002

FASSENFELT, James Arthur

Resigned
Elmfield Park, BromleyBR1 1LU
Born October 1975
Director
Appointed 15 Oct 2018
Resigned 06 Nov 2019

GARCIA, Isabelle Marie Andree Montfort Epouse, Madame

Resigned
Elmfield Park, BromleyBR1 1LU
Born September 1966
Director
Appointed 30 Sept 2013
Resigned 09 Sept 2020

GORMAN, James Mitchell

Resigned
Albion Road, Kent
Born May 1958
Director
Appointed 06 Nov 2014
Resigned 29 Feb 2024

GORMAN, James Mitchell

Resigned
Broomlands Gardens, ErskinePA8 7BL
Born May 1958
Director
Appointed 29 Jun 2009
Resigned 30 Sept 2013

HAYES, Craig Gordon

Resigned
26 Elmfield Road, BromleyBR1 1LR
Born September 1981
Director
Appointed 14 Sept 2017
Resigned 14 Sept 2017

HUETZ, Louis Marie Maurice Roger

Resigned
Elmfield Park, BromleyBR1 1LU
Born October 1970
Director
Appointed 04 Dec 2014
Resigned 09 Sept 2020

KEARNEY, Steve Laurence

Resigned
26 Elmfield Road, BromleyBR1 1LR
Born August 1961
Director
Appointed 14 Sept 2017
Resigned 14 Sept 2017

MATTHEWS, Paige Victoria

Resigned
Elmfield Park, BromleyBR1 1LU
Born October 1990
Director
Appointed 02 Jan 2020
Resigned 31 Aug 2022

MOORE, Desmond Anthony

Resigned
Albion Road, Kent
Born June 1956
Director
Appointed 29 Jun 2009
Resigned 31 May 2023

MOORE, Desmond

Resigned
44 Old Tye Avenue, WesterhamTN16 3NA
Born June 1956
Director
Appointed 01 Jun 1993
Resigned 27 Aug 1996

NEILSON, Raymond Kennedy

Resigned
Elmfield Park, BromleyBR1 1LU
Born November 1966
Director
Appointed 30 Sept 2013
Resigned 31 Jan 2022

OLLIVIER, Antoine, Monsieur

Resigned
Imperial Street, LondonE3 3ED
Born June 1981
Director
Appointed 30 Sept 2013
Resigned 04 Dec 2014

OSMAN, Mehmet Ibrahim

Resigned
26 Elmfield Road, BromleyBR1 1LR
Born August 1977
Director
Appointed 14 Sept 2017
Resigned 17 Sept 2018

SKEATS, Alan John Charles

Resigned
Dante, ReadingRG4 6LY
Born August 1946
Director
Appointed 29 Jun 2009
Resigned 14 Sept 2017

SKEATS, Alan John Charles

Resigned
Dante, ReadingRG4 6LY
Born August 1946
Director
Appointed 27 Jul 2001
Resigned 01 Nov 2007

SKELTON, Brian Lesley

Resigned
8 Berkley Avenue, Waltham CrossEN8 8BX
Born July 1956
Director
Appointed 09 Sept 1996
Resigned 30 Nov 2003

SMITH, Doretta

Resigned
The Firs, Buckhurst HillIG9 5QU
Born December 1943
Director
Appointed N/A
Resigned 23 Dec 2004

SMITH, Hayden Francis

Resigned
The Firs, Buckhurst HillIG9 5QU
Born October 1939
Director
Appointed N/A
Resigned 12 Apr 2018

Persons with significant control

1

Trad Hire & Sales Limited

Active
26 Elmfield Road, BromleyBR1 1LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 October 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Accounts With Accounts Type Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Auditors Resignation Company
6 March 2014
AUDAUD
Change Account Reference Date Company Current Shortened
27 January 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Legacy
31 May 2012
MG02MG02
Accounts With Accounts Type Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
8 February 2011
AA01Change of Accounting Reference Date
Accounts With Made Up Date
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Made Up Date
4 February 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
8 August 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
4 February 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Made Up Date
21 January 2008
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Legacy
5 July 2007
88(2)R88(2)R
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
25 August 2005
225Change of Accounting Reference Date
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 January 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 November 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
30 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
13 October 1999
225Change of Accounting Reference Date
Legacy
1 September 1999
363sAnnual Return (shuttle)
Legacy
30 April 1999
395Particulars of Mortgage or Charge
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Certificate Change Of Name Company
19 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 1997
363aAnnual Return
Legacy
8 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1997
AAAnnual Accounts
Legacy
19 September 1996
288288
Legacy
19 September 1996
363sAnnual Return (shuttle)
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
22 June 1996
287Change of Registered Office
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Legacy
25 July 1995
363sAnnual Return (shuttle)
Memorandum Articles
26 April 1995
MEM/ARTSMEM/ARTS
Legacy
24 April 1995
88(2)R88(2)R
Legacy
7 April 1995
123Notice of Increase in Nominal Capital
Resolution
7 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1994
AAAnnual Accounts
Legacy
21 July 1993
288288
Legacy
21 July 1993
363sAnnual Return (shuttle)
Legacy
9 June 1993
288288
Accounts With Accounts Type Small
8 November 1992
AAAnnual Accounts
Legacy
8 November 1992
225(1)225(1)
Legacy
5 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1991
AAAnnual Accounts
Legacy
8 August 1991
363aAnnual Return
Certificate Change Of Name Company
2 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 1991
288288
Legacy
21 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Legacy
14 June 1990
287Change of Registered Office
Legacy
14 June 1990
288288
Legacy
14 June 1990
288288
Accounts With Accounts Type Small
24 November 1989
AAAnnual Accounts
Legacy
27 September 1989
363363
Legacy
13 March 1989
287Change of Registered Office
Legacy
5 February 1989
288288
Legacy
23 May 1988
PUC 2PUC 2
Legacy
27 April 1988
224224
Legacy
22 March 1988
287Change of Registered Office
Resolution
18 March 1988
RESOLUTIONSResolutions
Legacy
18 March 1988
288288
Incorporation Company
29 February 1988
NEWINCIncorporation