Background WavePink WaveYellow Wave

TRADETECH CORPORATION LTD (03289388)

TRADETECH CORPORATION LTD (03289388) is an active UK company. incorporated on 9 December 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. TRADETECH CORPORATION LTD has been registered for 29 years. Current directors include HAMMOND, Stuart.

Company Number
03289388
Status
active
Type
ltd
Incorporated
9 December 1996
Age
29 years
Address
16 James Close, London, NW11 9QX
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
HAMMOND, Stuart
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADETECH CORPORATION LTD

TRADETECH CORPORATION LTD is an active company incorporated on 9 December 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. TRADETECH CORPORATION LTD was registered 29 years ago.(SIC: 68310, 68320)

Status

active

Active since 29 years ago

Company No

03289388

LTD Company

Age

29 Years

Incorporated 9 December 1996

Size

N/A

Accounts

ARD: 5/6

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 29 May 2023 - 27 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 June 2026
Period: 28 May 2024 - 5 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

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

16 James Close London, NW11 9QX,

Previous Addresses

7 James Close London London NW11 9QX United Kingdom
From: 30 December 2015To: 23 July 2025
7 James Close London NW11 9QX
From: 9 December 1996To: 30 December 2015
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Dec 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAMMOND, Dresel

Active
James Close, LondonNW11 9QX
Secretary
Appointed 18 Dec 1996

HAMMOND, Stuart

Active
James Close, LondonNW11 9QX
Born June 1964
Director
Appointed 18 Dec 1996

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 09 Dec 1996
Resigned 13 Dec 1996

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 09 Dec 1996
Resigned 13 Dec 1996

Persons with significant control

1

Mr Stuart Zvi Hammond

Active
James Close, LondonNW11 9QX
Born June 1964

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 October 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
10 October 2016
RESOLUTIONSResolutions
Resolution
10 October 2016
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
12 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Gazette Notice Compulsory
15 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 December 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Dormant
27 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 September 2014
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
12 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Gazette Notice Compulsary
8 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Dormant
14 October 2009
AAAnnual Accounts
Legacy
31 March 2009
88(2)Return of Allotment of Shares
Legacy
30 March 2009
363aAnnual Return
Legacy
27 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
288cChange of Particulars
Legacy
2 January 2008
288cChange of Particulars
Legacy
2 January 2008
288cChange of Particulars
Legacy
23 October 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
23 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 2001
AAAnnual Accounts
Resolution
23 October 2001
RESOLUTIONSResolutions
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2000
AAAnnual Accounts
Resolution
2 November 2000
RESOLUTIONSResolutions
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 1999
AAAnnual Accounts
Resolution
25 November 1999
RESOLUTIONSResolutions
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 1998
AAAnnual Accounts
Resolution
7 August 1998
RESOLUTIONSResolutions
Legacy
12 March 1998
363sAnnual Return (shuttle)
Legacy
2 January 1997
88(2)R88(2)R
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
287Change of Registered Office
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Incorporation Company
9 December 1996
NEWINCIncorporation