Background WavePink WaveYellow Wave

TRADINGACES LIMITED (03385719)

TRADINGACES LIMITED (03385719) is an active UK company. incorporated on 12 June 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TRADINGACES LIMITED has been registered for 28 years. Current directors include LEON, Roger Paul.

Company Number
03385719
Status
active
Type
ltd
Incorporated
12 June 1997
Age
28 years
Address
Summit House, London, NW3 6BP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEON, Roger Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADINGACES LIMITED

TRADINGACES LIMITED is an active company incorporated on 12 June 1997 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. TRADINGACES LIMITED was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03385719

LTD Company

Age

28 Years

Incorporated 12 June 1997

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 31 March 2026 (1 month 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

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Summit House 170 Finchley Road London, NW3 6BP,

Previous Addresses

46 Coatham Road Redcar TS10 1RS United Kingdom
From: 29 August 2023To: 20 October 2023
Yoden House 30 Yoden Way Peterlee SR8 1AL England
From: 28 May 2021To: 29 August 2023
Summit House 170 Finchley Road London NW3 6BP
From: 12 June 1997To: 28 May 2021
Timeline

5 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Jun 97
Loan Secured
Oct 14
Owner Exit
May 21
Loan Cleared
Aug 22
Loan Cleared
Aug 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LEON, Regina Helen

Active
Thanmory Court Barnet Lane, BorehamwoodWD6 3QU
Secretary
Appointed 25 Jul 1997

LEON, Roger Paul

Active
Thanmory Court, ElstreeWD6 3QU
Born February 1950
Director
Appointed 25 Jul 1997

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 12 Jun 1997
Resigned 25 Jul 1997

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 12 Jun 1997
Resigned 25 Jul 1997

Persons with significant control

2

1 Active
1 Ceased
170 Finchley Road, LondonNW3 6BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2020

Mr Roger Paul Leon

Ceased
Barnet Lane, ElstreeWD6 3QU
Born February 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2020
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
10 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
16 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 October 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Account Reference Date Company Current Extended
3 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Small
26 January 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Small
7 February 2009
AAAnnual Accounts
Legacy
1 July 2008
363sAnnual Return (shuttle)
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 March 2008
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Legacy
21 March 2007
403aParticulars of Charge Subject to s859A
Legacy
21 March 2007
403aParticulars of Charge Subject to s859A
Legacy
21 March 2007
403aParticulars of Charge Subject to s859A
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 November 2006
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Legacy
21 December 2005
403aParticulars of Charge Subject to s859A
Legacy
21 December 2005
403aParticulars of Charge Subject to s859A
Legacy
21 December 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
21 December 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2005
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2004
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2002
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2001
AAAnnual Accounts
Legacy
26 July 2001
395Particulars of Mortgage or Charge
Legacy
26 July 2001
395Particulars of Mortgage or Charge
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2001
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
21 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 February 2000
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Legacy
29 March 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
29 March 1999
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
24 February 1998
225Change of Accounting Reference Date
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
24 January 1998
395Particulars of Mortgage or Charge
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
287Change of Registered Office
Incorporation Company
12 June 1997
NEWINCIncorporation