Background WavePink WaveYellow Wave

TRANSTRADE (UK) LIMITED (03643829)

TRANSTRADE (UK) LIMITED (03643829) is an active UK company. incorporated on 5 October 1998. with registered office in 6 Bruce Grove. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. TRANSTRADE (UK) LIMITED has been registered for 27 years. Current directors include KARA, Shamash, SOMJI, Alim.

Company Number
03643829
Status
active
Type
ltd
Incorporated
5 October 1998
Age
27 years
Address
6 Bruce Grove, N17 6RA
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
KARA, Shamash, SOMJI, Alim
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSTRADE (UK) LIMITED

TRANSTRADE (UK) LIMITED is an active company incorporated on 5 October 1998 with the registered office located in 6 Bruce Grove. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. TRANSTRADE (UK) LIMITED was registered 27 years ago.(SIC: 52290)

Status

active

Active since 27 years ago

Company No

03643829

LTD Company

Age

27 Years

Incorporated 5 October 1998

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 24 September 2025 (7 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

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

6 Bruce Grove London , N17 6RA,

Timeline

3 key events • 1998 - 2011

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Jul 11
Director Joined
Jul 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MUKHERJEE, Ujjal

Active
6 Bruce GroveN17 6RA
Secretary
Appointed 15 Aug 2022

KARA, Shamash

Active
124 Finchley Road, LondonNW3 5HT
Born October 1953
Director
Appointed 18 Jan 1999

SOMJI, Alim

Active
Finchley Road, LondonNW3 5HT
Born November 1959
Director
Appointed 11 Jul 2011

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 05 Oct 1998
Resigned 05 Oct 1998

THAKRAR, Amit

Resigned
124 Finchley Road, LondonNW3 5HT
Secretary
Appointed 30 Oct 1998
Resigned 14 Aug 2022

SOMJI, Nuruddeen

Resigned
124 Finchley Road, LondonNW3 5HT
Born June 1958
Director
Appointed 30 Oct 1998
Resigned 01 Jul 2011

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 05 Oct 1998
Resigned 05 Oct 1998

Persons with significant control

1

Bruce Grove, LondonN17 6RA

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

87

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 August 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Accounts With Accounts Type Small
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
13 October 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Small
16 October 2008
AAAnnual Accounts
Accounts With Accounts Type Small
10 December 2007
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Legacy
19 April 2007
395Particulars of Mortgage or Charge
Legacy
29 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 November 2006
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Small
24 February 2006
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 2005
AAAnnual Accounts
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2003
AAAnnual Accounts
Legacy
25 March 2003
403aParticulars of Charge Subject to s859A
Legacy
25 March 2003
403aParticulars of Charge Subject to s859A
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 August 2002
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2001
AAAnnual Accounts
Legacy
16 February 2001
225Change of Accounting Reference Date
Legacy
24 October 2000
363sAnnual Return (shuttle)
Legacy
16 October 2000
88(2)R88(2)R
Resolution
16 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 September 2000
AAAnnual Accounts
Legacy
27 July 2000
287Change of Registered Office
Legacy
8 October 1999
363sAnnual Return (shuttle)
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
395Particulars of Mortgage or Charge
Legacy
7 December 1998
225Change of Accounting Reference Date
Legacy
1 December 1998
88(2)R88(2)R
Legacy
9 November 1998
287Change of Registered Office
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Incorporation Company
5 October 1998
NEWINCIncorporation