Background WavePink WaveYellow Wave

TRADING COMPLIANCE LIMITED (03460182)

TRADING COMPLIANCE LIMITED (03460182) is an active UK company. incorporated on 4 November 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TRADING COMPLIANCE LIMITED has been registered for 28 years. Current directors include BAHNAN, Jude, SANDBERG, Anna Sofia.

Company Number
03460182
Status
active
Type
ltd
Incorporated
4 November 1997
Age
28 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BAHNAN, Jude, SANDBERG, Anna Sofia
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADING COMPLIANCE LIMITED

TRADING COMPLIANCE LIMITED is an active company incorporated on 4 November 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TRADING COMPLIANCE LIMITED was registered 28 years ago.(SIC: 74909)

Status

active

Active since 28 years ago

Company No

03460182

LTD Company

Age

28 Years

Incorporated 4 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ United Kingdom
From: 21 October 2022To: 20 June 2024
2 Windmill Cottages Cansiron Lane Ashurst Wood West Sussex RH19 3SQ
From: 30 December 2011To: 21 October 2022
2 Windmill Cottages Cansiron Lane Ashurst Wood West Sussex RH19 3SQ United Kingdom
From: 30 December 2011To: 30 December 2011
44 St Lukes Road Brighton East Sussex BN2 9ZD
From: 4 November 1997To: 30 December 2011
Timeline

6 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Dec 16
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
Mar 19
New Owner
Nov 19
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BAHNAN, Jude

Active
Shelton Street, LondonWC2H 9JQ
Born April 1961
Director
Appointed 21 Jan 1998

SANDBERG, Anna Sofia

Active
Shelton Street, LondonWC2H 9JQ
Born May 1973
Director
Appointed 01 Apr 2016

COOK, Christopher Jens

Resigned
12 Southcote Road, LondonN19 5BJ
Secretary
Appointed 04 Nov 1997
Resigned 31 Jul 2004

TAYLOR, Lindsey Jane

Resigned
School Hill, EtchinghamTN19 7DU
Secretary
Appointed 01 Aug 2004
Resigned 01 Mar 2019

COOK, Christopher Jens

Resigned
12 Southcote Road, LondonN19 5BJ
Born December 1954
Director
Appointed 04 Nov 1997
Resigned 31 Jul 2004

TAYLOR, Kevin

Resigned
School Hill, EtchinghamTN19 7DU
Born August 1957
Director
Appointed 04 Nov 1997
Resigned 01 Mar 2019

TAYLOR, Lindsey Jane

Resigned
School Hill, EtchinghamTN19 7DU
Born December 1963
Director
Appointed 01 Aug 2004
Resigned 01 Mar 2019

Persons with significant control

3

2 Active
1 Ceased

Ms Anna Sofia Sandberg

Active
Shelton Street, LondonWC2H 9JQ
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2019

Mr Kevin Taylor

Ceased
Windmill Cottages, Ashurst WoodRH19 3SQ
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 01 Mar 2019

Mr Jude Bahnan

Active
Shelton Street, LondonWC2H 9JQ
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
14 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 December 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
22 January 2008
363sAnnual Return (shuttle)
Legacy
17 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 January 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 January 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2004
AAAnnual Accounts
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 January 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
9 June 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 January 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
25 February 1999
363sAnnual Return (shuttle)
Legacy
12 October 1998
225Change of Accounting Reference Date
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
88(2)R88(2)R
Incorporation Company
4 November 1997
NEWINCIncorporation