Background WavePink WaveYellow Wave

TRAD GROUP LIMITED (03430877)

TRAD GROUP LIMITED (03430877) is an active UK company. incorporated on 8 September 1997. with registered office in Dartford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TRAD GROUP LIMITED has been registered for 28 years. Current directors include MUGGLETON, Matthew James.

Company Number
03430877
Status
active
Type
ltd
Incorporated
8 September 1997
Age
28 years
Address
Trad Scaffolding, Dartford, DA1 5PZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MUGGLETON, Matthew James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAD GROUP LIMITED

TRAD GROUP LIMITED is an active company incorporated on 8 September 1997 with the registered office located in Dartford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TRAD GROUP LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03430877

LTD Company

Age

28 Years

Incorporated 8 September 1997

Size

N/A

Accounts

ARD: 30/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

TRAD SCAFFOLDING HOLDINGS LIMITED
From: 8 September 1997To: 8 March 2001
Contact
Address

Trad Scaffolding Albion Road Dartford, DA1 5PZ,

Previous Addresses

Trad Scaffolding Albion Road Dartford Kent England
From: 20 July 2020To: 6 November 2024
1 Elmfield Park Bromley Kent BR1 1LU United Kingdom
From: 31 January 2019To: 20 July 2020
South Tower 26 Elmfield Road Bromley Greater London BR1 1LR United Kingdom
From: 7 September 2017To: 31 January 2019
Pelican Wharf Imperial Street Bromley-by-Bow London E3 3ED
From: 8 September 1997To: 7 September 2017
Timeline

33 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Apr 18
Owner Exit
Apr 18
Director Left
Sept 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Feb 22
Director Left
Sept 22
Director Joined
Sept 22
Loan Cleared
Nov 22
Loan Cleared
Dec 22
Director Left
Jun 23
0
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

MUGGLETON, Matthew James

Active
Albion Road, DartfordDA1 5PZ
Secretary
Appointed 19 Apr 2022

MUGGLETON, Matthew James

Active
Albion Road, DartfordDA1 5PZ
Born July 1977
Director
Appointed 19 Apr 2022

CLACK, Christopher

Resigned
89 Ellison Lane, CambridgeCB23 7XH
Secretary
Appointed 23 Sept 2000
Resigned 06 Jul 2001

FASSENFELT, James Arthur

Resigned
Elmfield Park, BromleyBR1 1LU
Secretary
Appointed 15 Jan 2019
Resigned 06 Nov 2019

MATTHEWS, Paige Victoria

Resigned
Elmfield Park, BromleyBR1 1LU
Secretary
Appointed 02 Jan 2020
Resigned 31 Aug 2022

OSMAN, Mehmet Ibrahim

Resigned
26 Elmfield Road, BromleyBR1 1LR
Secretary
Appointed 14 Sept 2017
Resigned 17 Sept 2018

SKEATS, Alan John Charles

Resigned
Dante, ReadingRG4 6LY
Secretary
Appointed 06 Jul 2001
Resigned 14 Sept 2017

WALKER, Jacqueline

Resigned
14 Horsley Road, LondonE4 7HX
Secretary
Appointed 29 Sept 1997
Resigned 01 Mar 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 08 Sept 1997
Resigned 29 Sept 1997

ALTRAD, Mohed, Dr

Resigned
Elmfield Park, BromleyBR1 1LU
Born March 1948
Director
Appointed 30 Sept 2013
Resigned 09 Sept 2020

FASSENFELT, James Arthur

Resigned
Elmfield Park, BromleyBR1 1LU
Born October 1975
Director
Appointed 15 Oct 2018
Resigned 06 Nov 2019

GARCIA, Isabelle Marie Andree Montfort Epouse, Madame

Resigned
Elmfield Park, BromleyBR1 1LU
Born September 1966
Director
Appointed 30 Sept 2013
Resigned 09 Sept 2020

HAYES, Craig Gordon

Resigned
26 Elmfield Road, BromleyBR1 1LR
Born September 1981
Director
Appointed 14 Sept 2017
Resigned 14 Sept 2017

HUETZ, Louis Marie Maurice Roger

Resigned
Elmfield Park, BromleyBR1 1LU
Born October 1970
Director
Appointed 04 Dec 2014
Resigned 09 Sept 2020

KEARNEY, Steve Laurence

Resigned
26 Elmfield Road, BromleyBR1 1LR
Born August 1961
Director
Appointed 14 Sept 2017
Resigned 14 Sept 2017

MATTHEWS, Paige Victoria

Resigned
Elmfield Park, BromleyBR1 1LU
Born October 1990
Director
Appointed 02 Jan 2020
Resigned 31 Aug 2022

MOORE, Desmond Anthony

Resigned
Albion Road, Kent
Born June 1956
Director
Appointed 30 Sept 2013
Resigned 31 May 2023

NEILSON, Raymond Kennedy

Resigned
Elmfield Park, BromleyBR1 1LU
Born November 1966
Director
Appointed 30 Sept 2013
Resigned 01 Feb 2022

OLLIVIER, Antoine, Monsieur

Resigned
Pelican Wharf, Bromley-By-BowE3 3ED
Born June 1981
Director
Appointed 30 Sept 2013
Resigned 04 Dec 2014

OSMAN, Mehmet Ibrahim

Resigned
26 Elmfield Road, BromleyBR1 1LR
Born August 1977
Director
Appointed 14 Sept 2017
Resigned 17 Sept 2018

SKEATS, Alan John Charles

Resigned
Dante, ReadingRG4 6LY
Born August 1946
Director
Appointed 27 Jul 2001
Resigned 14 Sept 2017

SMITH, Christopher Hayden

Resigned
Luctons Avenue, Buckhurst HillIG9 5SG
Born April 1974
Director
Appointed 02 Oct 1997
Resigned 30 Sept 2013

SMITH, Doretta

Resigned
The Firs, Buckhurst HillIG9 5QU
Born December 1943
Director
Appointed 29 Sept 1997
Resigned 30 Sept 2013

SMITH, Hayden Francis

Resigned
The Firs, Buckhurst HillIG9 5QU
Born October 1939
Director
Appointed 29 Sept 1997
Resigned 12 Apr 2018

WALKER, Jacqueline

Resigned
14 Horsley Road, LondonE4 7HX
Born October 1959
Director
Appointed 02 Oct 1997
Resigned 30 Sept 2013

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 08 Sept 1997
Resigned 29 Sept 1997

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 08 Sept 1997
Resigned 29 Sept 1997

Persons with significant control

3

1 Active
2 Ceased
26 Elmfield Road, BromleyBR1 1LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2018
26 Elmfield Road, Greater LondonBR1 1LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Apr 2018
Ceased 12 Apr 2018

Mohamed Altrad

Ceased
26 Elmfield Road, BromleyBR1 1LR
Born January 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
24 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 December 2019
TM02Termination of Secretary
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
31 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 January 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
25 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Group
15 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Resolution
19 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Group
15 September 2014
AAAnnual Accounts
Auditors Resignation Company
6 March 2014
AUDAUD
Change Account Reference Date Company Current Shortened
27 January 2014
AA01Change of Accounting Reference Date
Resolution
16 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Group
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Group
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Group
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Group
6 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
4 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Group
1 October 2008
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Group
12 September 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Group
2 October 2006
AAAnnual Accounts
Legacy
16 January 2006
288cChange of Particulars
Accounts With Accounts Type Group
16 December 2005
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 January 2005
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
25 September 2003
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Legacy
28 July 2003
288cChange of Particulars
Accounts With Accounts Type Group
17 September 2002
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
31 July 2001
AAAnnual Accounts
Legacy
30 July 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 November 2000
AAAnnual Accounts
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
225Change of Accounting Reference Date
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
287Change of Registered Office
Incorporation Company
8 September 1997
NEWINCIncorporation