Background WavePink WaveYellow Wave

MARIE CURIE TRADING LIMITED (02292795)

MARIE CURIE TRADING LIMITED (02292795) is an active UK company. incorporated on 5 September 1988. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 1 other business activities. MARIE CURIE TRADING LIMITED has been registered for 37 years. Current directors include TYLER, Matthew Brian, WOHANKA, Richard Leslie Martin, WOOLLEY, Jacqueline.

Company Number
02292795
Status
active
Type
ltd
Incorporated
5 September 1988
Age
37 years
Address
One Embassy Gardens, London, SW11 7BW
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
TYLER, Matthew Brian, WOHANKA, Richard Leslie Martin, WOOLLEY, Jacqueline
SIC Codes
47910, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARIE CURIE TRADING LIMITED

MARIE CURIE TRADING LIMITED is an active company incorporated on 5 September 1988 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 1 other business activity. MARIE CURIE TRADING LIMITED was registered 37 years ago.(SIC: 47910, 47990)

Status

active

Active since 37 years ago

Company No

02292795

LTD Company

Age

37 Years

Incorporated 5 September 1988

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

One Embassy Gardens 8 Viaduct Gardens London, SW11 7BW,

Previous Addresses

89 Albert Embankment London SE1 7TP
From: 5 September 1988To: 19 December 2022
Timeline

24 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Sept 88
Director Left
May 10
Director Joined
Dec 11
Director Left
Oct 14
Director Joined
May 15
Director Joined
May 15
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Mar 18
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Director Left
Feb 25
Director Joined
Nov 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MAN, Trevor

Active
8 Viaduct Gardens, LondonSW11 7BW
Secretary
Appointed 17 Nov 2025

TYLER, Matthew Brian

Active
8 Viaduct Gardens, LondonSW11 7BW
Born December 1979
Director
Appointed 20 Sept 2023

WOHANKA, Richard Leslie Martin

Active
8 Viaduct Gardens, LondonSW11 7BW
Born December 1952
Director
Appointed 20 Sept 2023

WOOLLEY, Jacqueline

Active
8 Viaduct Gardens, LondonSW11 7BW
Born May 1959
Director
Appointed 17 Nov 2025

ATHERAY, Nimal

Resigned
105 Canterbury Road, MordenSM4 6QJ
Secretary
Appointed N/A
Resigned 08 Jul 1992

BISHOP, Samantha Jane

Resigned
The Rosary, MarlboroughSN8 4JH
Secretary
Appointed 07 Feb 1994
Resigned 15 Jul 1995

DAWSON, Elizabeth Zoe Claire

Resigned
12 Danecroft Road, LondonSE24 9NZ
Secretary
Appointed 01 Sept 1998
Resigned 31 Aug 2000

HARGRAVE, David Miles

Resigned
8, ChippenhamSN15 4DX
Secretary
Appointed 08 Jul 1992
Resigned 07 Feb 1994

HART, David Ward

Resigned
89 Garden Road, CamberleyGU15 2JE
Secretary
Appointed 31 Aug 2000
Resigned 31 Dec 2000

LAKE, Trevor Frederick

Resigned
89 Albert EmbankmentSE1 7TP
Secretary
Appointed 12 Feb 2001
Resigned 24 Dec 2013

LAURENCE-PARR, Panayiota

Resigned
89 Albert EmbankmentSE1 7TP
Secretary
Appointed 03 Mar 2014
Resigned 25 Jun 2018

MCCLEERY, Samantha Jane

Resigned
The Rosary, MarlboroughSN8 4JH
Secretary
Appointed N/A
Resigned 01 Sept 1998

NEWTON, Claire Patricia

Resigned
245 Lonsdale Road, LondonSW13 9QN
Secretary
Appointed 01 Jan 2001
Resigned 12 Feb 2001

OWENS, Tricia Claire

Resigned
89 Albert EmbankmentSE1 7TP
Secretary
Appointed 11 Mar 2019
Resigned 15 Oct 2021

SILVER, Elizabeth Jane

Resigned
89 Albert EmbankmentSE1 7TP
Secretary
Appointed 25 Jun 2018
Resigned 11 Mar 2019

YOUNG, Kelly

Resigned
8 Viaduct Gardens, LondonSW11 7BW
Secretary
Appointed 16 Jun 2022
Resigned 17 Jan 2025

ASHWORTH, Margaret

Resigned
89 Albert EmbankmentSE1 7TP
Born February 1951
Director
Appointed 12 Jan 2021
Resigned 28 Feb 2022

ASTLE, Roger

Resigned
31a Rectory Avenue, High WycombeHP13 6HN
Born October 1945
Director
Appointed 31 Jul 1997
Resigned 22 Nov 1997

BAXTER, Antony Paul

Resigned
6 Catherine Court, SalisburySP3 4BT
Born June 1939
Director
Appointed N/A
Resigned 15 Jun 1992

BOWLES, Michael Benjamin

Resigned
Parklands 14 Westerham Road, SevenoaksTN13 2PU
Born February 1948
Director
Appointed N/A
Resigned 07 Feb 1994

BRIDGE, Jude Claire

Resigned
89 Albert EmbankmentSE1 7TP
Born December 1961
Director
Appointed 14 May 2015
Resigned 31 Jan 2018

CANESSA, John

Resigned
7 Purbeck Place, CalneSN11 8LN
Born June 1958
Director
Appointed 07 Sept 1999
Resigned 03 Oct 2008

CARLETON SMITH, Michael, Sir

Resigned
Plough Cottage, Market HarboroughLE16 8SD
Born May 1933
Director
Appointed N/A
Resigned 05 Mar 1996

CARSON, Steve Trevor

Resigned
8 Viaduct Gardens, LondonSW11 7BW
Born October 1967
Director
Appointed 12 May 2017
Resigned 20 Sept 2023

COHEN, Arnold Jeffrey, Dr

Resigned
Hamilton House 17 Cedar Road, SuttonSM2 5DA
Born October 1937
Director
Appointed 06 Jul 1993
Resigned 04 May 1999

COOKE, John Arthur

Resigned
29 The Avenue, RichmondTW9 2AL
Born April 1943
Director
Appointed 07 Jul 1999
Resigned 30 Sept 2002

COPPING, John Henry

Resigned
Lordslaine House 4 Lordslaine Close, EastbourneBN20 7UF
Born April 1922
Director
Appointed 07 Feb 1994
Resigned 17 Jan 1995

FREEMAN, Jackie Doreen

Resigned
89 Albert EmbankmentSE1 7TP
Born May 1966
Director
Appointed 10 May 2017
Resigned 12 Jan 2021

FRENCH, Philip Luke Fabian

Resigned
89 Albert EmbankmentSE1 7TP
Born May 1959
Director
Appointed 13 Sept 2011
Resigned 30 Oct 2014

GIBBONS, Anthony John Craven

Resigned
16 Lyndhurst Road, LondonNW3 5NL
Born August 1944
Director
Appointed N/A
Resigned 15 Jun 1992

GROOM, Peter John

Resigned
Orchard Cottage, MarlboroughSN8 4HH
Born December 1946
Director
Appointed 07 Feb 1994
Resigned 30 Jul 1999

HARGRAVE, David Miles

Resigned
8, ChippenhamSN15 4DX
Born June 1949
Director
Appointed 15 Jun 1992
Resigned 07 Feb 1994

HART, David Ward

Resigned
89 Garden Road, CamberleyGU15 2JE
Born January 1940
Director
Appointed 06 Jul 1993
Resigned 31 Oct 2000

JENNINGS, Peter Alexander Christopher

Resigned
6 Goodwell Lea, DurhamDH7 8EN
Born March 1942
Director
Appointed N/A
Resigned 21 Jul 2000

MIDGLEY, David William

Resigned
17 Beaumont Drive, Whitley BayNE25 9UT
Born February 1942
Director
Appointed 04 May 1999
Resigned 08 Jul 1999
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 November 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 June 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Appoint Person Secretary Company With Name
2 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Full
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Secretary Company With Change Date
18 May 2010
CH03Change of Secretary Details
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
363aAnnual Return
Legacy
20 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Auditors Resignation Company
30 September 2008
AUDAUD
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2003
AAAnnual Accounts
Legacy
3 October 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
27 August 2002
AUDAUD
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 January 2001
AAAnnual Accounts
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
287Change of Registered Office
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1999
AAAnnual Accounts
Legacy
15 November 1999
288cChange of Particulars
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
1 April 1998
363sAnnual Return (shuttle)
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 1997
AAAnnual Accounts
Legacy
7 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
27 November 1996
395Particulars of Mortgage or Charge
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Legacy
1 April 1996
363b363b
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
19 September 1995
288288
Legacy
13 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Legacy
27 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 November 1994
288288
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Legacy
27 April 1994
288288
Legacy
27 April 1994
288288
Legacy
27 April 1994
288288
Legacy
27 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1993
AAAnnual Accounts
Legacy
4 May 1993
288288
Legacy
4 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
4 September 1992
288288
Legacy
3 July 1992
288288
Legacy
3 July 1992
288288
Legacy
3 July 1992
288288
Memorandum Articles
1 July 1992
MEM/ARTSMEM/ARTS
Resolution
1 July 1992
RESOLUTIONSResolutions
Legacy
5 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1992
AAAnnual Accounts
Legacy
4 June 1991
395Particulars of Mortgage or Charge
Legacy
24 April 1991
363aAnnual Return
Accounts With Accounts Type Full
12 March 1991
AAAnnual Accounts
Legacy
12 March 1991
288288
Legacy
1 November 1990
288288
Legacy
19 October 1990
225(1)225(1)
Legacy
3 May 1990
225(1)225(1)
Legacy
30 April 1990
288288
Accounts With Accounts Type Full
5 April 1990
AAAnnual Accounts
Legacy
5 April 1990
363363
Incorporation Company
5 September 1988
NEWINCIncorporation