Background WavePink WaveYellow Wave

LETCHWORTH GARDEN CITY TRADING LIMITED (03530307)

LETCHWORTH GARDEN CITY TRADING LIMITED (03530307) is an active UK company. incorporated on 18 March 1998. with registered office in Letchworth Garden City. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. LETCHWORTH GARDEN CITY TRADING LIMITED has been registered for 28 years. Current directors include ADAM, David John, COLLINS, Michael Richard, DEW, Joanne and 6 others.

Company Number
03530307
Status
active
Type
ltd
Incorporated
18 March 1998
Age
28 years
Address
One Garden City, Letchworth Garden City, SG6 3BF
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
ADAM, David John, COLLINS, Michael Richard, DEW, Joanne, FRANKLIN, Simon John, HAWKINS, Gareth Peter George, HILLSON, John Matthew, PATTISON, Christopher, PERRY, Jane, WILSON, Robert Tim, Sir
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LETCHWORTH GARDEN CITY TRADING LIMITED

LETCHWORTH GARDEN CITY TRADING LIMITED is an active company incorporated on 18 March 1998 with the registered office located in Letchworth Garden City. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. LETCHWORTH GARDEN CITY TRADING LIMITED was registered 28 years ago.(SIC: 61100)

Status

active

Active since 28 years ago

Company No

03530307

LTD Company

Age

28 Years

Incorporated 18 March 1998

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 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

GARDEN CITY TECHNOLOGIES LIMITED
From: 11 August 1998To: 20 November 2019
HORTMADE LIMITED
From: 18 March 1998To: 11 August 1998
Contact
Address

One Garden City Broadway Letchworth Garden City, SG6 3BF,

Previous Addresses

Foundation House Icknield Way Letchworth Garden City Hertfordshire SG6 1GD
From: 14 March 2011To: 8 February 2019
Suite 401 the Spirella Building Bridge Road Letchworth Garden City Hertfordshire SG6 4ET
From: 18 March 1998To: 14 March 2011
Timeline

55 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Jul 11
Director Joined
Jan 12
Director Left
Jun 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Nov 16
Director Joined
Jun 17
Director Left
Mar 19
Capital Update
Apr 19
Director Joined
Jun 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Nov 19
Director Left
Apr 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Mar 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Sept 25
2
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

FISHER, Graham

Active
Broadway, Letchworth Garden CitySG6 3BF
Secretary
Appointed 03 Apr 2020

ADAM, David John

Active
Broadway, Letchworth Garden CitySG6 3BF
Born May 1975
Director
Appointed 13 May 2025

COLLINS, Michael Richard

Active
Broadway, Letchworth Garden CitySG6 3BF
Born June 1982
Director
Appointed 11 Apr 2022

DEW, Joanne

Active
Broadway, Letchworth Garden CitySG6 3BF
Born January 1970
Director
Appointed 11 Apr 2022

FRANKLIN, Simon John

Active
Broadway, Letchworth Garden CitySG6 3BF
Born May 1970
Director
Appointed 12 Nov 2019

HAWKINS, Gareth Peter George

Active
Broadway, Letchworth Garden CitySG6 3BF
Born September 1979
Director
Appointed 27 May 2021

HILLSON, John Matthew

Active
Broadway, Letchworth Garden CitySG6 3BF
Born August 1958
Director
Appointed 03 May 2022

PATTISON, Christopher

Active
Broadway, Letchworth Garden CitySG6 3BF
Born April 1974
Director
Appointed 23 Jun 2021

PERRY, Jane

Active
Broadway, Letchworth Garden CitySG6 3BF
Born June 1964
Director
Appointed 01 Jun 2025

WILSON, Robert Tim, Sir

Active
Broadway, Letchworth Garden CitySG6 3BF
Born April 1949
Director
Appointed 13 May 2025

KAUR, Jasbinder

Resigned
Broadway, Letchworth Garden CitySG6 3BF
Secretary
Appointed 22 Nov 2011
Resigned 23 Jun 2021

PATTERSON, Hamilton Allan

Resigned
38 Parker Close, LetchworthSG6 3RT
Secretary
Appointed 01 May 1998
Resigned 03 Oct 2005

WEBB, Ian

Resigned
Icknield Way, Letchworth Garden CitySG6 1GD
Secretary
Appointed 01 Sept 2011
Resigned 24 Jun 2013

CHAPLIN FROBISHER WELLING LTD

Resigned
St Ibbs London Road, HitchinSG4 7NL
Corporate secretary
Appointed 03 Oct 2005
Resigned 31 Aug 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 18 Mar 1998
Resigned 01 May 1998

ARMITAGE, William George

Resigned
Broadway, Letchworth Garden CitySG6 3BF
Born January 1944
Director
Appointed 12 Nov 2019
Resigned 03 Apr 2020

BRACE, Adrian

Resigned
Icknield Way, Letchworth Garden CitySG6 1GD
Born February 1967
Director
Appointed 17 Jan 2012
Resigned 11 Feb 2014

BURN, Pamela

Resigned
Broadway, Letchworth Garden CitySG6 3BF
Born June 1947
Director
Appointed 14 May 2019
Resigned 11 Apr 2022

CHATFIELD, Colin

Resigned
Broadway, Letchworth Garden CitySG6 3BF
Born May 1950
Director
Appointed 08 Jul 2010
Resigned 21 Mar 2019

COLING, John

Resigned
Broadway, Letchworth Garden CitySG6 3BF
Born June 1985
Director
Appointed 03 May 2022
Resigned 31 Jan 2025

EGBE, Amanda

Resigned
Broadway, Letchworth Garden CitySG6 3BF
Born August 1975
Director
Appointed 11 Apr 2022
Resigned 30 Jan 2025

FISHER, Graham

Resigned
Broadway, Letchworth Garden CitySG6 3BF
Born August 1966
Director
Appointed 09 May 2017
Resigned 12 Nov 2019

FRANKLIN, Peter

Resigned
4 Eastfield Road, RoystonSG8 7ED
Born August 1946
Director
Appointed 01 May 1998
Resigned 20 Aug 2001

FRENCH, John Paul

Resigned
Green Oak Barn London Road, HitchinSG4 7NE
Born April 1961
Director
Appointed 01 May 1998
Resigned 27 Nov 2000

GRAVATT, Lucy Alison Joelle

Resigned
Broadway, Letchworth Garden CitySG6 3BF
Born November 1968
Director
Appointed 11 Apr 2022
Resigned 31 Jan 2025

HANDS, Marilyn Jane

Resigned
The Spirella Building, Letchworth Garden CitySG6 4ET
Born January 1949
Director
Appointed 27 Nov 2000
Resigned 08 Jul 2010

HONE, Terrence William

Resigned
Broadway, Letchworth Garden CitySG6 3BF
Born December 1949
Director
Appointed 12 Nov 2019
Resigned 07 May 2025

JONES, Kevin John Richard

Resigned
Broadway, Letchworth Garden CitySG6 3BF
Born November 1965
Director
Appointed 12 Nov 2019
Resigned 22 Mar 2025

KENNY, Stuart Michael

Resigned
The Spirella Building, Letchworth Garden CitySG5 3TH
Born June 1949
Director
Appointed 10 Apr 2003
Resigned 30 Jun 2010

KHANGURA, Kieran

Resigned
Broadway, Letchworth Garden CitySG6 3BF
Born July 1982
Director
Appointed 01 Jun 2025
Resigned 23 Sept 2025

LEWIS, John Michael

Resigned
Icknield Way, Letchworth Garden CitySG6 1GD
Born August 1965
Director
Appointed 08 Jul 2010
Resigned 12 Apr 2016

MALLETT, Gary Paul

Resigned
Broadway, Letchworth Garden CitySG6 3BF
Born August 1981
Director
Appointed 12 Nov 2019
Resigned 23 Jun 2021

MCINTYRE-BROWN, Roger

Resigned
Broadway, Letchworth Garden CitySG6 3BF
Born April 1941
Director
Appointed 23 Jun 2021
Resigned 31 Dec 2024

OLIVER, Helen Caroline

Resigned
Broadway, Letchworth Garden CitySG6 3BF
Born July 1976
Director
Appointed 12 Nov 2019
Resigned 23 Jun 2021

RIGGALL, Robert

Resigned
Icknield Way, Letchworth Garden CitySG6 1GD
Born October 1948
Director
Appointed 12 Apr 2016
Resigned 11 Apr 2022
Fundings
Financials
Latest Activities

Filing History

170

Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
13 August 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 July 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 April 2020
AP03Appointment of Secretary
Capital Allotment Shares
29 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Statement Of Companys Objects
26 November 2019
CC04CC04
Resolution
26 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Resolution
20 November 2019
RESOLUTIONSResolutions
Change Of Name Notice
20 November 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Legacy
10 April 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 April 2019
SH19Statement of Capital
Legacy
10 April 2019
CAP-SSCAP-SS
Resolution
10 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Full
17 March 2015
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Secretary Company With Name
25 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Full
13 March 2013
AAAnnual Accounts
Auditors Resignation Company
28 May 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Full
28 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 December 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
1 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 September 2011
TM02Termination of Secretary
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
28 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
15 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Legacy
23 April 2008
288cChange of Particulars
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
23 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
11 April 2006
288cChange of Particulars
Legacy
11 April 2006
288cChange of Particulars
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Full
9 February 2006
AAAnnual Accounts
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2005
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2004
AAAnnual Accounts
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
23 May 2002
88(2)R88(2)R
Legacy
23 May 2002
123Notice of Increase in Nominal Capital
Resolution
23 May 2002
RESOLUTIONSResolutions
Resolution
23 May 2002
RESOLUTIONSResolutions
Resolution
23 May 2002
RESOLUTIONSResolutions
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Memorandum Articles
1 December 1998
MEM/ARTSMEM/ARTS
Legacy
17 November 1998
287Change of Registered Office
Legacy
14 October 1998
88(2)R88(2)R
Legacy
14 October 1998
123Notice of Increase in Nominal Capital
Resolution
14 October 1998
RESOLUTIONSResolutions
Resolution
14 October 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 1998
225Change of Accounting Reference Date
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Resolution
3 June 1998
RESOLUTIONSResolutions
Legacy
10 May 1998
287Change of Registered Office
Incorporation Company
18 March 1998
NEWINCIncorporation