Background WavePink WaveYellow Wave

THE BLACK FOOT TRADING COMPANY LIMITED (03235826)

THE BLACK FOOT TRADING COMPANY LIMITED (03235826) is an active UK company. incorporated on 9 August 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. THE BLACK FOOT TRADING COMPANY LIMITED has been registered for 29 years. Current directors include THOMPSON, Robert Anthony Markham.

Company Number
03235826
Status
active
Type
ltd
Incorporated
9 August 1996
Age
29 years
Address
Ion Building - Unit 1 Waldo Works, London, NW10 6AW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
THOMPSON, Robert Anthony Markham
SIC Codes
68100, 79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BLACK FOOT TRADING COMPANY LIMITED

THE BLACK FOOT TRADING COMPANY LIMITED is an active company incorporated on 9 August 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. THE BLACK FOOT TRADING COMPANY LIMITED was registered 29 years ago.(SIC: 68100, 79120)

Status

active

Active since 29 years ago

Company No

03235826

LTD Company

Age

29 Years

Incorporated 9 August 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Ion Building - Unit 1 Waldo Works Waldo Road London, NW10 6AW,

Previous Addresses

42 South Molton Street London W1K 5RR
From: 8 November 2013To: 5 February 2020
108 New Bond Street London W1S 1EF
From: 9 August 1996To: 8 November 2013
Timeline

2 key events • 1996 - 2013

Funding Officers Ownership
Company Founded
Aug 96
Loan Cleared
Nov 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

THOMPSON, Robert Anthony Markham

Active
Scarletts Church Street, BoxtedCO4 5SU
Born October 1961
Director
Appointed 09 Aug 1996

BURTON, Helen Anne

Resigned
17 Hertford Avenue, LondonSW14 8EF
Secretary
Appointed 16 Aug 2004
Resigned 05 Dec 2013

THOMPSON, Robert Anthony Markham

Resigned
Scarletts Church Street, BoxtedCO4 5SU
Secretary
Appointed 07 Aug 1997
Resigned 16 Aug 2004

WOLFENDALE, John Roff

Resigned
Cuarto Real De St Domingo 4, Granada
Secretary
Appointed 09 Aug 1996
Resigned 07 Aug 1997

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 09 Aug 1996
Resigned 09 Aug 1996

THOMPSON, Wai-Fung

Resigned
Scarletts Church Street, ColchesterCO4 5SU
Born June 1967
Director
Appointed 01 Mar 1998
Resigned 01 Sept 2004

WOLFENDALE, John Roff

Resigned
Cuarto Real De St Domingo 4, Granada
Born November 1961
Director
Appointed 09 Aug 1996
Resigned 01 Mar 1998

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 09 Aug 1996
Resigned 09 Aug 1996

Persons with significant control

1

Mr Robert Anthony Markham Thompson

Active
Waldo Works, LondonNW10 6AW
Born October 1961

Nature of Control

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

Filing History

78

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts Amended With Made Up Date
27 March 2014
AAMDAAMD
Termination Secretary Company With Name
7 December 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 November 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Account Reference Date Company Current Extended
24 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 October 2008
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
7 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 December 2003
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2002
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 September 2001
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2000
AAAnnual Accounts
Legacy
6 September 1999
363sAnnual Return (shuttle)
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
20 August 1998
395Particulars of Mortgage or Charge
Legacy
18 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
15 June 1998
AAAnnual Accounts
Resolution
15 June 1998
RESOLUTIONSResolutions
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
31 January 1998
287Change of Registered Office
Legacy
1 September 1997
363sAnnual Return (shuttle)
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
225Change of Accounting Reference Date
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
5 November 1996
288bResignation of Director or Secretary
Incorporation Company
9 August 1996
NEWINCIncorporation