Background WavePink WaveYellow Wave

HFT TRADING LIMITED (02764761)

HFT TRADING LIMITED (02764761) is an active UK company. incorporated on 13 November 1992. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47890) and 1 other business activities. HFT TRADING LIMITED has been registered for 33 years. Current directors include HALLAM, Christopher Simon, LAREDO, Jonathan Marx, VEEVERS, Stephen Joesph.

Company Number
02764761
Status
active
Type
ltd
Incorporated
13 November 1992
Age
33 years
Address
5-6 Brook Office Park Folly Brook Road, Bristol, BS16 7FL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47890)
Directors
HALLAM, Christopher Simon, LAREDO, Jonathan Marx, VEEVERS, Stephen Joesph
SIC Codes
47890, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HFT TRADING LIMITED

HFT TRADING LIMITED is an active company incorporated on 13 November 1992 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47890) and 1 other business activity. HFT TRADING LIMITED was registered 33 years ago.(SIC: 47890, 47910)

Status

active

Active since 33 years ago

Company No

02764761

LTD Company

Age

33 Years

Incorporated 13 November 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 14 November 2025 (5 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

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

HOME FARM TRUST TRADING LIMITED
From: 16 February 1993To: 3 November 2009
W.W.H. MANAGEMENT LIMITED
From: 13 November 1992To: 16 February 1993
Contact
Address

5-6 Brook Office Park Folly Brook Road Emersons Green Bristol, BS16 7FL,

Timeline

26 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Apr 15
Director Left
Oct 15
Director Left
Feb 16
Director Joined
May 16
New Owner
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
Mar 21
Director Joined
Mar 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jan 26
0
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

HALLAM, Christopher Simon

Active
Folly Brook Road, BristolBS16 7FL
Born June 1961
Director
Appointed 23 Dec 2024

LAREDO, Jonathan Marx

Active
Folly Brook Road, BristolBS16 7FL
Born August 1959
Director
Appointed 23 Dec 2024

VEEVERS, Stephen Joesph

Active
Folly Brook Road, BristolBS16 7FL
Born June 1980
Director
Appointed 01 Feb 2024

AINSWORTH, Derek Alan

Resigned
18a Seaview Road, BristolBS20 8HL
Secretary
Appointed 07 Apr 1993
Resigned 11 Oct 1997

CHITTY, Bernard Anthony

Resigned
143 Old Street, ClevedonBS21 6BH
Secretary
Appointed 11 Oct 1997
Resigned 31 Aug 2004

CHOTAI, Kaajal

Resigned
Folly Brook Road, BristolBS16 7FL
Secretary
Appointed 18 Jul 2022
Resigned 06 Mar 2024

GENOVESE, Francis

Resigned
Folly Brook Road, BristolBS16 7FL
Secretary
Appointed 26 Jul 2021
Resigned 17 Jul 2022

LITTLE, Nicole Aileen

Resigned
35 Burghley Road, BristolBS6 5BL
Secretary
Appointed 13 Nov 1992
Resigned 07 Apr 1993

MCCANN, Louisa Claire

Resigned
Folly Brook Road, BristolBS16 7FL
Secretary
Appointed 28 Jul 2016
Resigned 26 Jul 2021

NEEDHAM, Peter

Resigned
Juniper Place, Weston-Super-MareBS22 9XD
Secretary
Appointed 01 Sept 2004
Resigned 28 Jul 2016

BIGGS, Neil William

Resigned
40 South Hill Park, LondonNW3 2SJ
Born March 1939
Director
Appointed 12 Oct 2002
Resigned 20 Feb 2003

CARRUTHERS, Robert Leslie

Resigned
132 Bearlands, Wotton Under EdgeGL12 7SB
Born January 1949
Director
Appointed 07 Apr 1993
Resigned 18 Mar 1994

COCKCROFT, Nicholas Charles Philip

Resigned
The Old Vineyard, AlmondsburyBS12 4DG
Born February 1956
Director
Appointed 13 Nov 1992
Resigned 07 Apr 1993

DAVIS, Helen Tracey Miles

Resigned
Folly Brook Road, BristolBS16 7FL
Born April 1973
Director
Appointed 16 Oct 2018
Resigned 23 Mar 2021

DORGAN, Jasper

Resigned
54 Westbury Road, WestburyBA13 4PG
Born January 1955
Director
Appointed 15 Nov 1994
Resigned 23 Jan 1997

FENWICK, Stuart Bramwell

Resigned
10 Burlington Court, PortisheadBS20 7BA
Born October 1947
Director
Appointed 07 Apr 1993
Resigned 27 Sept 2008

GIBLIN, Nicola

Resigned
Torridge Road, BristolBS31 1QQ
Born March 1976
Director
Appointed 12 Jun 2014
Resigned 03 Feb 2016

GWILLIAM, Jacqueline

Resigned
Folly Brook Road, BristolBS16 7FL
Born September 1957
Director
Appointed 09 Jun 1997
Resigned 28 May 2014

HUBBLE, Simon James

Resigned
Folly Brook Road, BristolBS16 7FL
Born November 1974
Director
Appointed 07 Jun 2023
Resigned 28 Jan 2026

HUNT, Doreen Joyce

Resigned
10 High Close, Newton AbbotTQ13 9EX
Born January 1931
Director
Appointed 11 Oct 1997
Resigned 17 Apr 2007

KAMRAN, Asim

Resigned
Folly Brook Road, BristolBS16 7FL
Born October 1988
Director
Appointed 25 May 2016
Resigned 03 Aug 2018

MAGSON, Anthony Richard

Resigned
Kilmond House, Barnard CastleDL12 9RF
Born July 1945
Director
Appointed 07 Apr 1993
Resigned 10 Feb 1998

MARTIN, Richard James Fabian

Resigned
Folly Brook Road, BristolBS16 7FL
Born May 1961
Director
Appointed 26 Apr 1997
Resigned 06 Oct 2015

MATTHEWS, Kirsty

Resigned
Folly Brook Road, BristolBS16 7FL
Born August 1967
Director
Appointed 23 Mar 2021
Resigned 31 Dec 2023

MCCANN, Louisa Claire

Resigned
Beckspool Road, BristolBS16 1NU
Born November 1965
Director
Appointed 16 Oct 2018
Resigned 03 Dec 2021

ROBERTS, David Edward

Resigned
Folly Brook Road, BristolBS16 7FL
Born April 1958
Director
Appointed 17 Dec 2021
Resigned 07 Jun 2023

SAMBROOK, Emma Louise

Resigned
Folly Brook Road, BristolBS16 7FL
Born October 1973
Director
Appointed 17 Mar 2015
Resigned 19 Oct 2018

STOCKLEY, David Henry

Resigned
3 Moorhouse Road, LondonW2 5DH
Born August 1948
Director
Appointed 28 Mar 2007
Resigned 18 Oct 2008

Persons with significant control

4

1 Active
3 Ceased

Mrs Louisa Claire Mccann

Ceased
Beckspool Road, BristolBS16 1NU
Born November 1965

Nature of Control

Significant influence or control
Notified 16 Oct 2018
Ceased 03 Dec 2021

Ms Emma Louise Sambrook

Ceased
Folly Brook Road, BristolBS16 7FL
Born October 1973

Nature of Control

Significant influence or control
Notified 12 Nov 2016
Ceased 19 Oct 2018

Mr Asim Kamran

Ceased
Folly Brook Road, BristolBS16 7FL
Born October 1988

Nature of Control

Significant influence or control
Notified 12 Nov 2016
Ceased 03 Aug 2018
Brook Office Park, BristolBS16 7FL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Nov 2016
Fundings
Financials
Latest Activities

Filing History

145

Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Memorandum Articles
22 April 2025
MAMA
Accounts With Accounts Type Dormant
29 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
16 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Accounts With Made Up Date
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Made Up Date
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Made Up Date
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Made Up Date
5 August 2010
AAAnnual Accounts
Auditors Resignation Company
28 July 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Certificate Change Of Name Company
3 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 November 2009
CONNOTConfirmation Statement Notification
Accounts With Made Up Date
18 August 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
12 November 2008
287Change of Registered Office
Legacy
29 October 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
23 October 2008
AAAnnual Accounts
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288cChange of Particulars
Accounts With Made Up Date
10 January 2008
AAAnnual Accounts
Legacy
7 January 2008
288cChange of Particulars
Legacy
10 December 2007
363sAnnual Return (shuttle)
Legacy
9 May 2007
288cChange of Particulars
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288cChange of Particulars
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 November 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 October 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
1 September 2004
AAAnnual Accounts
Accounts With Made Up Date
21 November 2003
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
4 April 2003
AUDAUD
Legacy
27 February 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
25 November 2002
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
8 November 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
14 November 2001
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 September 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 October 1999
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 November 1998
AAAnnual Accounts
Legacy
4 September 1998
288cChange of Particulars
Resolution
29 July 1998
RESOLUTIONSResolutions
Resolution
29 July 1998
RESOLUTIONSResolutions
Resolution
29 July 1998
RESOLUTIONSResolutions
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
18 November 1997
363sAnnual Return (shuttle)
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
24 September 1997
AAAnnual Accounts
Legacy
16 June 1997
288aAppointment of Director or Secretary
Resolution
14 May 1997
RESOLUTIONSResolutions
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
14 November 1996
AAAnnual Accounts
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 November 1995
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Legacy
30 November 1994
288288
Legacy
10 November 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 October 1994
AAAnnual Accounts
Legacy
24 March 1994
288288
Legacy
16 December 1993
363sAnnual Return (shuttle)
Legacy
23 April 1993
88(2)R88(2)R
Legacy
23 April 1993
224224
Legacy
23 April 1993
287Change of Registered Office
Legacy
23 April 1993
288288
Legacy
23 April 1993
288288
Legacy
23 April 1993
288288
Legacy
23 April 1993
288288
Certificate Change Of Name Company
15 February 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 February 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 December 1992
RESOLUTIONSResolutions
Incorporation Company
13 November 1992
NEWINCIncorporation