Background WavePink WaveYellow Wave

COMMUNITY TRADING LIMITED (02449362)

COMMUNITY TRADING LIMITED (02449362) is an active UK company. incorporated on 5 December 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. COMMUNITY TRADING LIMITED has been registered for 36 years. Current directors include BLAKE, Michael Julian, BRODTMAN, Michael Harris, ROSE, Jonathan Winston and 1 others.

Company Number
02449362
Status
active
Type
ltd
Incorporated
5 December 1989
Age
36 years
Address
Amelie House Maurice And Vivienne Wohl Campus, London, NW11 9DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BLAKE, Michael Julian, BRODTMAN, Michael Harris, ROSE, Jonathan Winston, WEINER, Matthew Simon
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY TRADING LIMITED

COMMUNITY TRADING LIMITED is an active company incorporated on 5 December 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. COMMUNITY TRADING LIMITED was registered 36 years ago.(SIC: 70229, 82990)

Status

active

Active since 36 years ago

Company No

02449362

LTD Company

Age

36 Years

Incorporated 5 December 1989

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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

JEWISH CARE AGENCY SERVICES LIMITED
From: 29 December 1989To: 30 July 1993
STARTPACK LIMITED
From: 5 December 1989To: 29 December 1989
Contact
Address

Amelie House Maurice And Vivienne Wohl Campus 221 Golders Green Road London, NW11 9DQ,

Previous Addresses

221 Golders Green Road London NW11 9DQ
From: 5 December 1989To: 2 August 2010
Timeline

14 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Dec 89
Director Left
Dec 10
Director Joined
Dec 12
Director Left
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Jul 18
Director Left
Oct 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Joined
Jul 22
Director Left
Jun 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

WEST, Jonathan Simon

Active
Maurice And Vivienne Wohl Campus, LondonNW11 9DQ
Secretary
Appointed 20 Sept 2017

BLAKE, Michael Julian

Active
Maurice And Vivienne Wohl Campus, LondonNW11 9DQ
Born June 1950
Director
Appointed 18 Jul 2012

BRODTMAN, Michael Harris

Active
Maurice And Vivienne Wohl Campus, LondonNW11 9DQ
Born September 1960
Director
Appointed 05 Sept 2016

ROSE, Jonathan Winston

Active
Maurice And Vivienne Wohl Campus, LondonNW11 9DQ
Born May 1973
Director
Appointed 16 Jun 2022

WEINER, Matthew Simon

Active
Maurice And Vivienne Wohl Campus, LondonNW11 9DQ
Born December 1970
Director
Appointed 04 Sept 2016

FELDMAN, Brenda Ruth

Resigned
15 Green Walk, LondonNW4 2AL
Secretary
Appointed 14 Jan 2004
Resigned 20 Sept 2017

SOLOMON, Henry Maurice

Resigned
16 Riverside Lodge Riverside Gardens, LondonN3 3GR
Secretary
Appointed N/A
Resigned 31 Dec 2003

CARLOWE, Melvyn Ian

Resigned
69 Exeter Road, LondonN14 5JU
Born April 1941
Director
Appointed N/A
Resigned 31 Mar 2000

GOLDMEIER, Michael

Resigned
104 Marsh Lane, LondonNW7 4PA
Born November 1946
Director
Appointed 25 Jun 2003
Resigned 02 May 2006

GREEN, David Robert

Resigned
9 Turner Close, LondonNW11 6TU
Born April 1951
Director
Appointed N/A
Resigned 31 Dec 1997

LEACH, Peter Clifford

Resigned
2 Dartmouth Park Road, LondonNW5 1SY
Born June 1954
Director
Appointed 06 Dec 2004
Resigned 20 Nov 2009

LEHMANN, Colin Ivor

Resigned
Stratford Place, LondonW1C 1BG
Born December 1955
Director
Appointed 06 Dec 2004
Resigned 16 Mar 2016

LEHMANN, Colin Ivor

Resigned
25 Totteridge Village, LondonN20 8PN
Born December 1955
Director
Appointed 01 Apr 1998
Resigned 23 Jun 2004

LEWIS, Steven David

Resigned
27 Stormont Road, LondonN6 4NS
Born March 1963
Director
Appointed 25 Jun 2003
Resigned 05 Oct 2006

OPPENHEIM, Jeremy

Resigned
20 Vicars Close, LondonE9 7HT
Born June 1955
Director
Appointed 31 Mar 2000
Resigned 07 Oct 2003

RONSON, Gail, Dame

Resigned
Heron House, LondonNW1 5JL
Born July 1946
Director
Appointed 25 Jun 2003
Resigned 05 Oct 2006

TAYLOR, Neil Barry

Resigned
Maurice And Vivienne Wohl Campus, LondonNW11 9DQ
Born July 1963
Director
Appointed 02 Sept 2016
Resigned 03 Jul 2018

WEIL, Claude James

Resigned
62 High Point, LondonN6 4AZ
Born September 1930
Director
Appointed N/A
Resigned 05 Feb 1997

ZENIOS, Jonathan David

Resigned
Maurice And Vivienne Wohl Campus, LondonNW11 9DQ
Born January 1970
Director
Appointed 05 Sept 2016
Resigned 20 Sept 2018

ZIMMERMAN, Stephen Anthony

Resigned
35 Stormont Road, LondonN6 4NR
Born April 1949
Director
Appointed 03 May 2006
Resigned 15 May 2022

Persons with significant control

1

Golders Green Road, LondonNW11 9DQ

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

138

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Change To A Person With Significant Control
22 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
26 May 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
27 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 September 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Full
20 November 2015
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
12 May 2009
288cChange of Particulars
Auditors Resignation Company
22 April 2009
AUDAUD
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Full
1 December 2006
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Resolution
22 November 2006
RESOLUTIONSResolutions
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
1 October 2004
225Change of Accounting Reference Date
Legacy
19 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
4 December 2003
288cChange of Particulars
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Auditors Resignation Company
7 June 2003
AUDAUD
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1999
AAAnnual Accounts
Legacy
21 February 1999
288bResignation of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Auditors Resignation Company
8 September 1998
AUDAUD
Legacy
12 February 1998
288cChange of Particulars
Legacy
12 February 1998
363b363b
Legacy
13 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
5 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1996
AAAnnual Accounts
Legacy
24 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
3 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 July 1994
AAAnnual Accounts
Legacy
16 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1993
AAAnnual Accounts
Certificate Change Of Name Company
29 July 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1992
AAAnnual Accounts
Resolution
11 March 1992
RESOLUTIONSResolutions
Legacy
11 March 1992
88(2)R88(2)R
Legacy
11 March 1992
123Notice of Increase in Nominal Capital
Resolution
28 February 1992
RESOLUTIONSResolutions
Legacy
9 December 1991
363b363b
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Legacy
19 December 1990
363aAnnual Return
Legacy
23 February 1990
288288
Legacy
23 February 1990
224224
Memorandum Articles
11 January 1990
MAMA
Legacy
10 January 1990
288288
Legacy
10 January 1990
288288
Legacy
10 January 1990
288288
Legacy
10 January 1990
287Change of Registered Office
Certificate Change Of Name Company
3 January 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 January 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 December 1989
NEWINCIncorporation