Background WavePink WaveYellow Wave

TRADETRUE LIMITED (03407032)

TRADETRUE LIMITED (03407032) is an active UK company. incorporated on 22 July 1997. with registered office in Coventry. The company operates in the Transportation and Storage sector, engaged in freight transport by road. TRADETRUE LIMITED has been registered for 28 years. Current directors include WILSON, David Andrew.

Company Number
03407032
Status
active
Type
ltd
Incorporated
22 July 1997
Age
28 years
Address
43 Lythals Lane Industrial Estate, Coventry, CV6 6FL
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
WILSON, David Andrew
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADETRUE LIMITED

TRADETRUE LIMITED is an active company incorporated on 22 July 1997 with the registered office located in Coventry. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. TRADETRUE LIMITED was registered 28 years ago.(SIC: 49410)

Status

active

Active since 28 years ago

Company No

03407032

LTD Company

Age

28 Years

Incorporated 22 July 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

43 Lythals Lane Industrial Estate Coventry, CV6 6FL,

Previous Addresses

Unit 15 Bilton Industrial Estate Humber Avenue Coventry West Midlands CV3 1JL
From: 23 June 2015To: 15 September 2022
Unit 36 Bilton Industrial Estate Humber Avenue Coventry West Midlands CV3 1JL
From: 22 July 1997To: 23 June 2015
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Jul 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HAW, Beverley Anne

Active
4 Melbourne Road, CoventryCV5 6JP
Secretary
Appointed 03 Apr 2008

WILSON, David Andrew

Active
Berwick Croft, CoventryCV2 4QR
Born May 1966
Director
Appointed 08 Sept 1997

ROBERTS, Simon David

Resigned
58 Richmond Street, CoventryCV2 4JB
Secretary
Appointed 08 Sept 1997
Resigned 02 Dec 1997

THOMAS, Julia Maria

Resigned
17 Joe Obrian Close, CoventryCV3 3JD
Secretary
Appointed 02 Dec 1997
Resigned 03 Apr 2008

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 22 Jul 1997
Resigned 08 Sept 1997

ROBERTS, Simon David

Resigned
58 Richmond Street, CoventryCV2 4JB
Born May 1965
Director
Appointed 08 Sept 1997
Resigned 02 Dec 1997

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 22 Jul 1997
Resigned 08 Sept 1997

Persons with significant control

1

Mr David Andrew Wilson

Active
CoventryCV6 6FL
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jul 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Gazette Notice Compulsory
17 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Legacy
17 March 2010
MG01MG01
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
26 March 2009
288cChange of Particulars
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
28 August 2008
288cChange of Particulars
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
287Change of Registered Office
Legacy
7 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
12 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
15 June 2004
AAMDAAMD
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2001
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1999
AAAnnual Accounts
Legacy
3 June 1999
287Change of Registered Office
Legacy
28 August 1998
363sAnnual Return (shuttle)
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
287Change of Registered Office
Legacy
29 September 1997
88(2)R88(2)R
Legacy
29 September 1997
225Change of Accounting Reference Date
Memorandum Articles
19 September 1997
MEM/ARTSMEM/ARTS
Resolution
19 September 1997
RESOLUTIONSResolutions
Incorporation Company
22 July 1997
NEWINCIncorporation