Background WavePink WaveYellow Wave

ORION TRADING EMEA LIMITED (03404334)

ORION TRADING EMEA LIMITED (03404334) is an active UK company. incorporated on 17 July 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ORION TRADING EMEA LIMITED has been registered for 28 years. Current directors include FOX, Daniel Thomas Robert, NICHOLS, Anna-Louise, OLIVERIO, Laura Anne Ryan.

Company Number
03404334
Status
active
Type
ltd
Incorporated
17 July 1997
Age
28 years
Address
Bankside 3 90-100 Southwark Street, London, SE1 0SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
FOX, Daniel Thomas Robert, NICHOLS, Anna-Louise, OLIVERIO, Laura Anne Ryan
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORION TRADING EMEA LIMITED

ORION TRADING EMEA LIMITED is an active company incorporated on 17 July 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ORION TRADING EMEA LIMITED was registered 28 years ago.(SIC: 73110)

Status

active

Active since 28 years ago

Company No

03404334

LTD Company

Age

28 Years

Incorporated 17 July 1997

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 13 August 2025 (7 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

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

MAGNA GLOBAL TRADING LIMITED
From: 26 March 2007To: 14 January 2009
GO FIGURE LIMITED
From: 17 July 1997To: 26 March 2007
Contact
Address

Bankside 3 90-100 Southwark Street London, SE1 0SW,

Previous Addresses

16 Old Bailey London EC4M 7EG England
From: 25 November 2021To: 30 January 2026
135 Bishopsgate London EC2M 3TP England
From: 1 October 2020To: 25 November 2021
3 Grosvenor Gardens London SW1W 0BD
From: 21 March 2014To: 1 October 2020
Ground Floor 84 Eccleston Square London SW1V 1PX
From: 17 July 1997To: 21 March 2014
Timeline

12 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Aug 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
May 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BEAN, Louise

Active
90-100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 06 Apr 2005

FOX, Daniel Thomas Robert

Active
90-100 Southwark Street, LondonSE1 0SW
Born October 1985
Director
Appointed 24 Nov 2021

NICHOLS, Anna-Louise

Active
90-100 Southwark Street, LondonSE1 0SW
Born July 1970
Director
Appointed 07 Dec 2022

OLIVERIO, Laura Anne Ryan

Active
90-100 Southwark Street, LondonSE1 0SW
Born December 1973
Director
Appointed 24 Nov 2021

D'MELLO, Daniel

Resigned
28 Priory Gardens, DartfordDA1 2BE
Secretary
Appointed 17 Jul 1997
Resigned 23 Apr 1999

LINE, Clive Malcolm

Resigned
9 Rosebery Avenue, New MaldenKT3 4JR
Secretary
Appointed 10 Jan 2000
Resigned 06 Apr 2005

PEAKE, Adam Charles Edward

Resigned
21 Enmore Gardens, LondonSW14 8RF
Secretary
Appointed 27 Aug 1998
Resigned 10 Jan 2000

VUN, Yit Lun

Resigned
2 Heath Drive, SuttonSM2 5RP
Secretary
Appointed 17 Jul 1997
Resigned 18 Aug 1997

BENSON, Paul Hiram

Resigned
3 Georges Mead, ElstreeWD6 3LA
Born October 1969
Director
Appointed 20 May 2008
Resigned 30 Nov 2018

BLACKBURN, John Dellam

Resigned
2 Heath Drive, SuttonSM2 5RP
Born May 1949
Director
Appointed 17 Jul 1997
Resigned 18 Aug 1997

GEORGIADIS, Philip Andrew

Resigned
Flat 2 52 Cleveland Square, LondonW2 6DB
Born May 1962
Director
Appointed 17 Jul 1997
Resigned 31 Dec 1997

HOLT, Ryan John

Resigned
Old Bailey, LondonEC4M 7EG
Born March 1986
Director
Appointed 06 Dec 2018
Resigned 24 Nov 2021

JEANS, Royston

Resigned
Flat 4, LondonNW3 7DE
Born September 1956
Director
Appointed 08 Jan 2000
Resigned 06 Apr 2005

LINE, Clive Malcolm

Resigned
9 Rosebery Avenue, New MaldenKT3 4JR
Born April 1961
Director
Appointed 08 Jan 2000
Resigned 06 Apr 2005

MCMAHON, Brian

Resigned
1 Joanne Lane, Weston06883
Born June 1961
Director
Appointed 20 May 2008
Resigned 24 Nov 2021

PERRY, Philip James Erskine

Resigned
15 Burgess Mead, OxfordOX2 6XP
Born January 1949
Director
Appointed 06 Apr 2005
Resigned 22 Dec 2007

SHARP, Andrew James Anderson

Resigned
38 Falkland Road, LondonNW5 2PX
Born December 1954
Director
Appointed 17 Jul 1997
Resigned 19 Aug 2002

TAFFINDER, Nicholas James

Resigned
19 Montague Road, CambridgeCB4 1BU
Born January 1963
Director
Appointed 24 Oct 2007
Resigned 02 Jul 2008

TEDESCO, Daniel James

Resigned
Old Bailey, LondonEC4M 7EG
Born December 1981
Director
Appointed 10 Aug 2020
Resigned 01 May 2022

TERRY, Adrian Michael

Resigned
90-100 Southwark Street, LondonSE1 0SW
Born August 1973
Director
Appointed 07 Dec 2022
Resigned 31 Jan 2026

Persons with significant control

1

90-100 Southwark Street, LondonSE1 0SW

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
Fundings
Financials
Latest Activities

Filing History

156

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Change To A Person With Significant Control
30 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2025
AAAnnual Accounts
Legacy
13 August 2025
PARENT_ACCPARENT_ACC
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2024
AAAnnual Accounts
Legacy
20 October 2024
PARENT_ACCPARENT_ACC
Legacy
20 October 2024
GUARANTEE2GUARANTEE2
Legacy
20 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2023
AAAnnual Accounts
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
29 September 2023
AGREEMENT2AGREEMENT2
Legacy
29 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 May 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2021
AAAnnual Accounts
Legacy
30 September 2021
PARENT_ACCPARENT_ACC
Legacy
30 September 2021
GUARANTEE2GUARANTEE2
Legacy
30 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 May 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
20 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2020
AAAnnual Accounts
Legacy
11 October 2020
PARENT_ACCPARENT_ACC
Legacy
11 October 2020
AGREEMENT2AGREEMENT2
Legacy
11 October 2020
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
1 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 April 2020
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2019
AAAnnual Accounts
Legacy
18 September 2019
PARENT_ACCPARENT_ACC
Legacy
18 September 2019
AGREEMENT2AGREEMENT2
Legacy
18 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2018
AAAnnual Accounts
Legacy
25 September 2018
PARENT_ACCPARENT_ACC
Legacy
25 September 2018
GUARANTEE2GUARANTEE2
Legacy
25 September 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2017
AAAnnual Accounts
Legacy
26 September 2017
PARENT_ACCPARENT_ACC
Legacy
26 September 2017
AGREEMENT2AGREEMENT2
Legacy
26 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2016
AAAnnual Accounts
Legacy
5 October 2016
PARENT_ACCPARENT_ACC
Legacy
5 October 2016
GUARANTEE2GUARANTEE2
Legacy
5 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2015
AAAnnual Accounts
Legacy
29 September 2015
PARENT_ACCPARENT_ACC
Legacy
29 September 2015
AGREEMENT2AGREEMENT2
Legacy
29 September 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2014
AAAnnual Accounts
Legacy
23 September 2014
PARENT_ACCPARENT_ACC
Legacy
23 September 2014
AGREEMENT2AGREEMENT2
Legacy
23 September 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Move Registers To Sail Company
9 April 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
9 April 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Accounts With Made Up Date
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Made Up Date
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Made Up Date
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Resolution
13 December 2010
RESOLUTIONSResolutions
Accounts With Made Up Date
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Move Registers To Sail Company
20 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Sail Address Company
19 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Made Up Date
29 October 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Certificate Change Of Name Company
14 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 2008
363aAnnual Return
Legacy
2 July 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
10 June 2008
AAAnnual Accounts
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
19 December 2007
AAMDAAMD
Legacy
3 November 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
363aAnnual Return
Legacy
14 April 2007
287Change of Registered Office
Certificate Change Of Name Company
26 March 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 March 2007
AAAnnual Accounts
Resolution
14 December 2006
RESOLUTIONSResolutions
Resolution
14 December 2006
RESOLUTIONSResolutions
Resolution
14 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 2005
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
287Change of Registered Office
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 August 2004
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2002
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2000
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 June 2000
AAAnnual Accounts
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288bResignation of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
3 September 1999
363sAnnual Return (shuttle)
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 April 1999
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Legacy
20 August 1998
287Change of Registered Office
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
287Change of Registered Office
Incorporation Company
17 July 1997
NEWINCIncorporation