Background WavePink WaveYellow Wave

MOSTLOAD TRADING LIMITED (02922533)

MOSTLOAD TRADING LIMITED (02922533) is an active UK company. incorporated on 25 April 1994. with registered office in Southport. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MOSTLOAD TRADING LIMITED has been registered for 31 years. Current directors include BLAND, Simon Christopher, COSTER, Marc, PAGE, John David.

Company Number
02922533
Status
active
Type
ltd
Incorporated
25 April 1994
Age
31 years
Address
Chancery House, Southport, PR9 9YF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLAND, Simon Christopher, COSTER, Marc, PAGE, John David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOSTLOAD TRADING LIMITED

MOSTLOAD TRADING LIMITED is an active company incorporated on 25 April 1994 with the registered office located in Southport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MOSTLOAD TRADING LIMITED was registered 31 years ago.(SIC: 64209)

Status

active

Active since 31 years ago

Company No

02922533

LTD Company

Age

31 Years

Incorporated 25 April 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Chancery House Slaidburn Crescent Southport, PR9 9YF,

Previous Addresses

149 Towngate Leyland Preston Lancs. PR25 2LH
From: 25 April 1994To: 24 April 2023
Timeline

16 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Apr 94
Owner Exit
Oct 21
Director Left
Oct 21
New Owner
May 22
New Owner
May 22
Director Joined
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Aug 25
0
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

PEEL, Alistair Charles

Active
LondonEC3N 2LS
Secretary
Appointed 31 Jul 2025

BLAND, Simon Christopher

Active
Slaidburn Crescent, SouthportPR9 9YF
Born December 1966
Director
Appointed 20 Apr 2023

COSTER, Marc

Active
Bramhall Moor Technology Park, StockportSK7 5BW
Born June 1978
Director
Appointed 10 Mar 2025

PAGE, John David

Active
Slaidburn Crescent, SouthportPR9 9YF
Born March 1966
Director
Appointed 20 Apr 2023

MCCRONE, Nicola Louise

Resigned
5 Swallow Court, ChorleyPR6 7NZ
Secretary
Appointed 06 May 1994
Resigned 20 Apr 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Apr 1994
Resigned 06 May 1994

MCCRONE, Nicola Louise

Resigned
5 Swallow Court, ChorleyPR6 7NZ
Born August 1969
Director
Appointed 06 May 1994
Resigned 20 Apr 2023

POWELL, Eliot James

Resigned
LondonEC3N 2LS
Born June 1971
Director
Appointed 20 Dec 2024
Resigned 31 Jul 2025

SEED, Craig Arthur

Resigned
Slaidburn Crescent, SouthportPR9 9YF
Born September 1970
Director
Appointed 20 Apr 2023
Resigned 04 Mar 2025

SINGLETON, Kevin Hamilton

Resigned
2 Blackhurst Cottage, PrestonPR1 0NB
Born July 1962
Director
Appointed 06 May 1994
Resigned 20 Apr 2023

WHITE, Anthony Robert

Resigned
27 Highfield Avenue, PrestonPR5 2GP
Born November 1944
Director
Appointed 06 May 1994
Resigned 14 Jul 2021

WHITE, Barbara

Resigned
27 Highfield Avenue, LeylandPR5 2GP
Born February 1944
Director
Appointed 06 May 1994
Resigned 25 Mar 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Apr 1994
Resigned 06 May 1994

Persons with significant control

4

1 Active
3 Ceased
Slaidburn Crescent, SouthportPR9 9YF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2023

Mrs Nicola Louise Mccrone

Ceased
Clayton-Le-Woods, ChorleyPR6 7NZ
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2022
Ceased 20 Apr 2023

Mr Kevin Hamilton Singleton

Ceased
Liverpool Road, PrestonPR1 0NB
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2022
Ceased 20 Apr 2023

Mr Anthony Robert White

Ceased
Highfield Avenue, PrestonPR5 2GP
Born November 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Jul 2021
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
15 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2024
AAAnnual Accounts
Legacy
12 October 2024
PARENT_ACCPARENT_ACC
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Legacy
12 October 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
17 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Resolution
18 May 2023
RESOLUTIONSResolutions
Memorandum Articles
18 May 2023
MAMA
Accounts With Accounts Type Small
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
17 May 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 May 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
1 November 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Small
21 April 2016
AAAnnual Accounts
Accounts With Accounts Type Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Small
29 February 2012
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 May 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Small
21 May 2008
AAAnnual Accounts
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2007
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2006
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2004
AAAnnual Accounts
Accounts With Accounts Type Small
21 May 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
24 November 2001
403aParticulars of Charge Subject to s859A
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
28 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1999
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 May 1997
AAAnnual Accounts
Auditors Resignation Company
11 December 1996
AUDAUD
Legacy
1 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 June 1996
AAAnnual Accounts
Legacy
21 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 May 1995
AAAnnual Accounts
Legacy
10 January 1995
224224
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Statement Of Affairs
9 December 1994
SASA
Legacy
9 December 1994
88(2)O88(2)O
Legacy
9 November 1994
395Particulars of Mortgage or Charge
Legacy
6 October 1994
88(2)R88(2)R
Legacy
6 October 1994
88(2)P88(2)P
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Legacy
18 May 1994
287Change of Registered Office
Incorporation Company
25 April 1994
NEWINCIncorporation