Background WavePink WaveYellow Wave

NATIONAL CHAMBER OF TRADE LIMITED (02730131)

NATIONAL CHAMBER OF TRADE LIMITED (02730131) is an active UK company. incorporated on 10 July 1992. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. NATIONAL CHAMBER OF TRADE LIMITED has been registered for 33 years. Current directors include HAVILAND, Shevaun, HOWARD, Sarah.

Company Number
02730131
Status
active
Type
ltd
Incorporated
10 July 1992
Age
33 years
Address
65 Petty France, London, SW1H 9EU
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
HAVILAND, Shevaun, HOWARD, Sarah
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL CHAMBER OF TRADE LIMITED

NATIONAL CHAMBER OF TRADE LIMITED is an active company incorporated on 10 July 1992 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. NATIONAL CHAMBER OF TRADE LIMITED was registered 33 years ago.(SIC: 94120)

Status

active

Active since 33 years ago

Company No

02730131

LTD Company

Age

33 Years

Incorporated 10 July 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 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

RJT 179 LIMITED
From: 10 July 1992To: 8 February 1993
Contact
Address

65 Petty France London, SW1H 9EU,

Previous Addresses

Oak Tree Court Binley Business Park, Harry Weston Road Coventry CV3 2UN United Kingdom
From: 7 October 2009To: 30 September 2011
4 Westwood House Westwood Business Park Coventry CV4 8HS
From: 10 July 1992To: 7 October 2009
Timeline

15 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Jul 92
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Mar 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Mar 21
Director Joined
Apr 21
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

HAVILAND, Shevaun

Active
Petty France, LondonSW1H 9EU
Born January 1972
Director
Appointed 29 Apr 2021

HOWARD, Sarah

Active
Petty France, LondonSW1H 9EU
Born July 1967
Director
Appointed 16 Oct 2019

BOYD-ADAMS, Elizabeth

Resigned
Walnut Barn, BlakesleyNN12 8RA
Secretary
Appointed 25 Aug 1993
Resigned 01 May 1997

GRAIL, Stanley John

Resigned
Updown House, MaidenheadSL6 7QX
Secretary
Appointed 05 Dec 1996
Resigned 07 Oct 2002

QUIGLEY, Ronan

Resigned
Petty France, LondonSW1H 9EU
Secretary
Appointed 04 Nov 2016
Resigned 06 Mar 2020

QUIGLEY, Ronan

Resigned
Sundial, Roberts BridgeTN32 5QR
Secretary
Appointed 07 Oct 2002
Resigned 31 Jan 2016

REGER, Richard Michael

Resigned
Petty France, LondonSW1H 9EU
Secretary
Appointed 01 Feb 2016
Resigned 04 Nov 2016

TAYLOR, Ronald George

Resigned
2 Hollybush Lane, HarpendenAL5 4AP
Secretary
Appointed 25 Aug 1993
Resigned 31 Jul 1994

CRESCENT HILL LIMITED

Resigned
Dumfries House, CardiffCF10 3FN
Corporate nominee secretary
Appointed 10 Jul 1992
Resigned 25 Aug 1993

BOYD-ADAMS, Elizabeth

Resigned
Walnut Barn, BlakesleyNN12 8RA
Born November 1950
Director
Appointed 29 Feb 1996
Resigned 01 May 1997

FROST, David Stuart

Resigned
5 Norfolk Gardens, Sutton ColdfieldB75 6SS
Born February 1953
Director
Appointed 27 Feb 2003
Resigned 04 Sept 2011

GRAIL, Stanley John

Resigned
Updown House, MaidenheadSL6 7QX
Born December 1944
Director
Appointed 05 Dec 1996
Resigned 07 Oct 2002

HUMPHRIES, Chris

Resigned
35 Warwick Road, LondonW5 5PZ
Born August 1948
Director
Appointed 16 Jul 1998
Resigned 12 Jun 2001

LENNAN, David

Resigned
Apartment 513, 36 Shad Thames LondonSE1 2YE
Born December 1948
Director
Appointed 12 Jun 2001
Resigned 18 Apr 2002

LONGWORTH, John

Resigned
Petty France, LondonSW1H 9EU
Born May 1958
Director
Appointed 05 Sept 2011
Resigned 06 Mar 2016

MARSHALL, Adam Jay Bressler, Dr

Resigned
Petty France, LondonSW1H 9EU
Born July 1978
Director
Appointed 06 Oct 2016
Resigned 31 Mar 2021

MARTIN, Francis Paul

Resigned
Petty France, LondonSW1H 9EU
Born April 1960
Director
Appointed 06 Oct 2016
Resigned 16 Oct 2019

MIDGLEY, David William

Resigned
17 Beaumont Drive, Whitley BayNE25 9UT
Born February 1942
Director
Appointed 18 Apr 2002
Resigned 18 Sept 2006

MILEHAM, Peter

Resigned
46 Lightfoot Lane, PrestonPR2 3LR
Born March 1943
Director
Appointed 18 Sept 2006
Resigned 17 Jul 2008

PELLEW, Martyn Thomas

Resigned
Petty France, LondonSW1H 9EU
Born May 1949
Director
Appointed 28 Jul 2011
Resigned 27 Jun 2013

QUIGLEY, Ronan

Resigned
24 Bowmans Drive, BattleTN33 0LU
Born July 1962
Director
Appointed 07 Oct 2002
Resigned 06 Jun 2005

REYNER, Neville

Resigned
Barkway House 7 Limekiln Close, RoystonSG8 9XP
Born May 1945
Director
Appointed 17 Jul 2008
Resigned 28 Jul 2011

SENIOR, Nora Margaret

Resigned
Petty France, LondonSW1H 9EU
Born October 1957
Director
Appointed 27 Jun 2013
Resigned 06 Oct 2016

TAYLOR, Ronald George

Resigned
2 Hollybush Lane, HarpendenAL5 4AP
Born December 1935
Director
Appointed 25 Aug 1993
Resigned 30 Jun 1998

TENNANT, Bernard

Resigned
18 Venetia Close, ReadingRG4 8UG
Born October 1930
Director
Appointed 25 Aug 1993
Resigned 29 Feb 1996

ST ANDREWS COMPANY SERVICES LIMITED

Resigned
Dumfries House, CardiffCF10 3FN
Corporate nominee director
Appointed 10 Jul 1992
Resigned 25 Aug 1993

Persons with significant control

1

Petty France, LondonSW1H 9EU

Nature of Control

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

Filing History

124

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 January 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
4 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 February 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Dormant
16 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 December 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Gazette Filings Brought Up To Date
10 April 2007
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
10 April 2007
652C652C
Gazette Notice Voluntary
16 January 2007
GAZ1(A)GAZ1(A)
Legacy
29 November 2006
652a652a
Accounts With Accounts Type Dormant
23 November 2006
AAAnnual Accounts
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288cChange of Particulars
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 August 2005
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Legacy
26 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 October 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 2003
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
4 November 2002
AAAnnual Accounts
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 June 2001
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 2000
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 1998
AAAnnual Accounts
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 1997
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
4 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 1996
AAAnnual Accounts
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Legacy
30 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 1995
AAAnnual Accounts
Legacy
8 August 1994
363sAnnual Return (shuttle)
Legacy
26 July 1994
288288
Accounts With Accounts Type Dormant
23 May 1994
AAAnnual Accounts
Resolution
23 May 1994
RESOLUTIONSResolutions
Legacy
15 September 1993
363sAnnual Return (shuttle)
Legacy
7 September 1993
287Change of Registered Office
Legacy
7 September 1993
288288
Legacy
7 September 1993
288288
Legacy
7 September 1993
288288
Resolution
7 September 1993
RESOLUTIONSResolutions
Resolution
7 September 1993
RESOLUTIONSResolutions
Resolution
7 September 1993
RESOLUTIONSResolutions
Resolution
7 September 1993
RESOLUTIONSResolutions
Resolution
7 September 1993
RESOLUTIONSResolutions
Legacy
6 July 1993
225(1)225(1)
Certificate Change Of Name Company
5 February 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 July 1992
NEWINCIncorporation