Background WavePink WaveYellow Wave

EVERYCHILD TRADING LIMITED (02702857)

EVERYCHILD TRADING LIMITED (02702857) is an active UK company. incorporated on 1 April 1992. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EVERYCHILD TRADING LIMITED has been registered for 34 years. Current directors include GRIFFITH, Amanda Mary, THOMPSON, Andrea.

Company Number
02702857
Status
active
Type
ltd
Incorporated
1 April 1992
Age
34 years
Address
75 King William Street, London, EC4N 7BE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GRIFFITH, Amanda Mary, THOMPSON, Andrea
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERYCHILD TRADING LIMITED

EVERYCHILD TRADING LIMITED is an active company incorporated on 1 April 1992 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EVERYCHILD TRADING LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02702857

LTD Company

Age

34 Years

Incorporated 1 April 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 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

22 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

TROTC LIMITED
From: 29 March 1996To: 6 April 2005
THE ROMANIAN ORPHANAGE TRADING COMPANY LIMITED
From: 1 April 1992To: 29 March 1996
Contact
Address

75 King William Street London, EC4N 7BE,

Previous Addresses

75 King William Street King William Street London EC4N 7BE England
From: 13 December 2018To: 19 April 2021
23 Austin Friars London EC2N 2QP England
From: 4 May 2016To: 13 December 2018
5th Floor, 133 Houndsditch 133 Houndsditch London EC3A 7BX England
From: 11 January 2016To: 4 May 2016
4 Bath Place Rivington Street London EC2A 3DR
From: 1 April 1992To: 11 January 2016
Timeline

15 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Apr 10
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 24
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

GRIFFITH, Amanda Mary

Active
King William Street, LondonEC4N 7BE
Born June 1955
Director
Appointed 01 Oct 2016

THOMPSON, Andrea

Active
King William Street, LondonEC4N 7BE
Born December 1971
Director
Appointed 18 Jun 2025

BEESLEY, Peter Frederick Barton

Resigned
25 Rotherwick Road, LondonNW11 7DG
Secretary
Appointed 01 Apr 1992
Resigned 10 Apr 1992

GRATTIDGE, Ian

Resigned
7 Chichester Drive, SevenoaksTN13 2NR
Secretary
Appointed 01 Dec 2007
Resigned 17 Aug 2008

HAWKINS, Susan Mary

Resigned
14b Elmwood Road, LondonSE24 9NU
Secretary
Appointed 12 Jul 1995
Resigned 31 May 1997

HURFORD, Paul William

Resigned
56 Kings Avenue, FarnhamGU10 1AX
Secretary
Appointed 18 Aug 2008
Resigned 10 Feb 2010

JORDAN, Rosalind

Resigned
29 Mynchen Road, BeaconsfieldHP9 2BA
Secretary
Appointed 02 Mar 2001
Resigned 28 Oct 2005

LEWIS, Fiona Jane

Resigned
109 Knatchbull Road, LondonSE5 9QU
Secretary
Appointed 10 Apr 1992
Resigned 05 Nov 1993

LISMORE, Paul

Resigned
65a Marlow Road, LondonSE20 7YG
Secretary
Appointed 28 Oct 2005
Resigned 30 Nov 2007

OWEN-WARD, Mark Richard

Resigned
26 Bideford Court, Leighton BuzzardLU7 7TN
Secretary
Appointed 05 Nov 1993
Resigned 15 Feb 1995

PATEL, Jixash

Resigned
138 Church Street, LondonNW8 8EX
Secretary
Appointed 31 May 1997
Resigned 02 Mar 2001

ROBERTS, Julie Caroline

Resigned
34 Geoffrey Road, LondonSE4 1NT
Secretary
Appointed 15 Feb 1995
Resigned 12 Jul 1995

SMITH, Laurie Kenneth

Resigned
King William Street, LondonEC4N 7BE
Secretary
Appointed 01 Oct 2016
Resigned 14 Feb 2020

BAKER, Louise Charlotte

Resigned
626 Commercial Road, LondonE14 7HS
Born October 1972
Director
Appointed 02 Mar 2001
Resigned 21 Jan 2002

BEESLEY, Peter Frederick Barton

Resigned
25 Rotherwick Road, LondonNW11 7DG
Born April 1943
Director
Appointed 01 Apr 1992
Resigned 10 Apr 1992

BINES, John Charles

Resigned
Austin Friars, LondonEC2N 2QP
Born March 1964
Director
Appointed 24 Sept 2014
Resigned 01 Oct 2016

CROSBY, Sean Philip

Resigned
King William Street, LondonEC4N 7BE
Born April 1966
Director
Appointed 18 Apr 2023
Resigned 31 Mar 2024

CURTIS, Jacquelin Mary Fleur

Resigned
132 Chestnut Avenue South, LondonE17 9EL
Born December 1963
Director
Appointed 15 Jan 2001
Resigned 21 Jan 2002

DAYER, Philip

Resigned
37 Connaught Square, LondonW2 2HL
Born January 1951
Director
Appointed 10 Apr 1992
Resigned 18 Mar 1997

FEUCHTWANG, Anna

Resigned
4 Bath Place, LondonEC2A 3DR
Born March 1964
Director
Appointed 11 Oct 2004
Resigned 24 Mar 2014

HANHAM, Ian David

Resigned
King William Street, LondonEC4N 7BE
Born September 1969
Director
Appointed 01 Oct 2016
Resigned 18 Apr 2023

HARWOOD, Rosalind Jane

Resigned
Garden Flat 9 Birkbeck Road, LondonSW19 8NZ
Born May 1965
Director
Appointed 01 Apr 1992
Resigned 10 Apr 1992

HURFORD, Paul William

Resigned
56 Kings Avenue, FarnhamGU10 1AX
Born October 1963
Director
Appointed 18 Aug 2008
Resigned 10 Feb 2010

JORDAN, Rosalind

Resigned
29 Mynchen Road, BeaconsfieldHP9 2BA
Born December 1967
Director
Appointed 22 Jan 2004
Resigned 28 Oct 2005

LAWSON, Katrina Louise

Resigned
111 Chinnor Road, ThameOX9 3LP
Born October 1969
Director
Appointed 21 Jan 2002
Resigned 11 Oct 2004

LISMORE, Paul

Resigned
65a Marlow Road, LondonSE20 7YG
Born July 1964
Director
Appointed 28 Oct 2005
Resigned 30 Nov 2007

MCREADY, Donald William

Resigned
35 Knatchbull Road, LondonSE5 9QR
Born December 1951
Director
Appointed 10 Apr 1992
Resigned 15 Jan 2001

MISSEN, Marcus

Resigned
15 West Beeches Road, CrowboroughTN6 2AN
Born March 1965
Director
Appointed 11 Oct 2004
Resigned 27 Feb 2007

MWOSA, Claire Katanu

Resigned
King William Street, LondonEC4N 7BE
Born August 1971
Director
Appointed 01 Oct 2022
Resigned 18 Jun 2025

PEARCY, Trevor Robert

Resigned
King William Street, LondonEC4N 7BE
Born October 1949
Director
Appointed 01 Oct 2016
Resigned 01 Oct 2022

PRITCHETT, Robert Sawdon

Resigned
150 Ashley Gardens, LondonSW1P 1HW
Born August 1947
Director
Appointed 21 Jan 2002
Resigned 22 Jan 2004

TISSOT, Cecile Marieke

Resigned
22 Ennismore Gardens Mews, LondonSW7 1HY
Born December 1970
Director
Appointed 02 Mar 2001
Resigned 21 Jan 2002

Persons with significant control

1

King William Street, LondonEC4N 7BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2017
AAAnnual Accounts
Resolution
27 October 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 October 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Change Sail Address Company
12 April 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Auditors Resignation Company
18 February 2010
AUDAUD
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
363aAnnual Return
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Legacy
15 April 2007
363sAnnual Return (shuttle)
Legacy
10 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
6 June 2006
363sAnnual Return (shuttle)
Legacy
1 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
11 November 2005
288bResignation of Director or Secretary
Auditors Resignation Company
8 June 2005
AUDAUD
Legacy
3 May 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
287Change of Registered Office
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
25 August 1999
287Change of Registered Office
Legacy
20 July 1999
363aAnnual Return
Auditors Resignation Company
29 March 1999
AUDAUD
Auditors Resignation Company
29 March 1999
AUDAUD
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
363aAnnual Return
Legacy
30 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
363aAnnual Return
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
3 May 1996
363x363x
Certificate Change Of Name Company
28 March 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
27 April 1995
363x363x
Legacy
27 April 1995
288288
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Legacy
19 May 1994
288288
Legacy
19 May 1994
363x363x
Legacy
23 March 1994
287Change of Registered Office
Accounts With Accounts Type Full
25 January 1994
AAAnnual Accounts
Legacy
17 November 1993
288288
Legacy
2 July 1993
363sAnnual Return (shuttle)
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Legacy
14 April 1992
224224
Incorporation Company
1 April 1992
NEWINCIncorporation