Background WavePink WaveYellow Wave

TRADELEADER LIMITED (02809074)

TRADELEADER LIMITED (02809074) is an active UK company. incorporated on 14 April 1993. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. TRADELEADER LIMITED has been registered for 32 years. Current directors include FRANKS, David Ivan, FRANKS, Matthew Charles, FRANKS, Robert Mark.

Company Number
02809074
Status
active
Type
ltd
Incorporated
14 April 1993
Age
32 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FRANKS, David Ivan, FRANKS, Matthew Charles, FRANKS, Robert Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADELEADER LIMITED

TRADELEADER LIMITED is an active company incorporated on 14 April 1993 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. TRADELEADER LIMITED was registered 32 years ago.(SIC: 41100)

Status

active

Active since 32 years ago

Company No

02809074

LTD Company

Age

32 Years

Incorporated 14 April 1993

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 25 July 2025 (8 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

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

17 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Apr 93
Director Joined
Mar 12
Director Joined
Mar 12
Loan Secured
Apr 13
Loan Secured
Jun 13
Director Left
Jul 13
Director Left
Jul 13
Loan Secured
Apr 15
Loan Secured
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
Aug 16
Loan Secured
Jul 17
Loan Secured
Jul 20
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Jan 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FRANKS, David Ivan

Active
Finchley Road, LondonNW11 0PU
Born April 1950
Director
Appointed 06 May 1993

FRANKS, Matthew Charles

Active
New Burlington House, LondonNW11 0PU
Born January 1979
Director
Appointed 14 Oct 2025

FRANKS, Robert Mark

Active
New Burlington House, LondonNW11 0PU
Born March 1981
Director
Appointed 14 Oct 2025

FRANKS, Hilary Clare

Resigned
New Burlington House, LondonNW11 0PU
Secretary
Appointed 06 May 1993
Resigned 25 Aug 2025

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 14 Apr 1993
Resigned 06 May 1993

FRANKS, Matthew Charles

Resigned
Latchmere Road, LondonSW11 2DT
Born January 1979
Director
Appointed 01 Mar 2012
Resigned 19 Jun 2013

FRANKS, Robert Mark

Resigned
Latchmere Road, LondonSW11 2JU
Born March 1981
Director
Appointed 01 Mar 2012
Resigned 19 Jun 2013

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 14 Apr 1993
Resigned 06 May 1993

Persons with significant control

2

1 Active
1 Ceased

Mrs Hilary Clare Franks

Ceased
Finchley Road, LondonNW11 0PU
Born February 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Aug 2025

David Ivan Franks

Active
Finchley Road, LondonNW11 0PU
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 October 2025
TM02Termination of Secretary
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
31 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
31 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
30 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
4 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Mortgage Create With Deed With Charge Number
19 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Legacy
6 June 2012
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Legacy
19 April 2012
MG04MG04
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 November 2009
AAAnnual Accounts
Legacy
30 July 2009
395Particulars of Mortgage or Charge
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 November 2008
AAAnnual Accounts
Legacy
12 June 2008
395Particulars of Mortgage or Charge
Legacy
12 June 2008
395Particulars of Mortgage or Charge
Legacy
12 June 2008
395Particulars of Mortgage or Charge
Legacy
12 June 2008
395Particulars of Mortgage or Charge
Legacy
12 June 2008
395Particulars of Mortgage or Charge
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 November 2007
AAAnnual Accounts
Legacy
3 October 2007
403aParticulars of Charge Subject to s859A
Legacy
13 September 2007
395Particulars of Mortgage or Charge
Legacy
20 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 December 2006
AAAnnual Accounts
Legacy
4 November 2006
395Particulars of Mortgage or Charge
Legacy
28 October 2006
403aParticulars of Charge Subject to s859A
Legacy
28 October 2006
403aParticulars of Charge Subject to s859A
Legacy
28 October 2006
403aParticulars of Charge Subject to s859A
Legacy
28 October 2006
403aParticulars of Charge Subject to s859A
Legacy
28 October 2006
403aParticulars of Charge Subject to s859A
Legacy
28 October 2006
403aParticulars of Charge Subject to s859A
Legacy
28 October 2006
403aParticulars of Charge Subject to s859A
Legacy
28 October 2006
403aParticulars of Charge Subject to s859A
Legacy
28 October 2006
403aParticulars of Charge Subject to s859A
Legacy
28 April 2006
363aAnnual Return
Legacy
16 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
13 December 2005
AAAnnual Accounts
Legacy
21 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 December 2004
AAAnnual Accounts
Legacy
18 June 2004
395Particulars of Mortgage or Charge
Legacy
7 May 2004
395Particulars of Mortgage or Charge
Legacy
20 April 2004
363aAnnual Return
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
24 July 2003
AAAnnual Accounts
Legacy
23 April 2003
363aAnnual Return
Legacy
24 January 2003
353353
Legacy
24 January 2003
287Change of Registered Office
Legacy
2 December 2002
287Change of Registered Office
Legacy
2 December 2002
353353
Accounts With Accounts Type Total Exemption Full
23 October 2002
AAAnnual Accounts
Legacy
18 October 2002
395Particulars of Mortgage or Charge
Legacy
24 April 2002
363aAnnual Return
Legacy
15 March 2002
395Particulars of Mortgage or Charge
Legacy
8 February 2002
395Particulars of Mortgage or Charge
Legacy
8 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
17 October 2001
AAAnnual Accounts
Legacy
20 April 2001
363aAnnual Return
Accounts With Accounts Type Full
7 December 2000
AAAnnual Accounts
Legacy
21 September 2000
287Change of Registered Office
Legacy
19 April 2000
363aAnnual Return
Legacy
11 April 2000
395Particulars of Mortgage or Charge
Legacy
5 November 1999
395Particulars of Mortgage or Charge
Legacy
29 September 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
11 May 1999
363aAnnual Return
Legacy
7 May 1999
288cChange of Particulars
Legacy
7 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
28 April 1998
363aAnnual Return
Legacy
14 April 1998
395Particulars of Mortgage or Charge
Legacy
14 April 1998
395Particulars of Mortgage or Charge
Legacy
14 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Legacy
18 April 1997
363aAnnual Return
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Legacy
23 April 1996
363x363x
Accounts With Accounts Type Full
4 July 1995
AAAnnual Accounts
Legacy
19 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Legacy
4 May 1994
363x363x
Legacy
27 May 1993
224224
Legacy
27 May 1993
88(2)R88(2)R
Legacy
26 May 1993
287Change of Registered Office
Legacy
26 May 1993
288288
Legacy
26 May 1993
288288
Resolution
19 May 1993
RESOLUTIONSResolutions
Memorandum Articles
19 May 1993
MEM/ARTSMEM/ARTS
Incorporation Company
14 April 1993
NEWINCIncorporation