Background WavePink WaveYellow Wave

TRADING POST CONNECTIONS LIMITED (03660937)

TRADING POST CONNECTIONS LIMITED (03660937) is an active UK company. incorporated on 3 November 1998. with registered office in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TRADING POST CONNECTIONS LIMITED has been registered for 27 years. Current directors include SPILLER, Colin.

Company Number
03660937
Status
active
Type
ltd
Incorporated
3 November 1998
Age
27 years
Address
15 Partridge Way, Guildford, GU4 7DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SPILLER, Colin
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADING POST CONNECTIONS LIMITED

TRADING POST CONNECTIONS LIMITED is an active company incorporated on 3 November 1998 with the registered office located in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TRADING POST CONNECTIONS LIMITED was registered 27 years ago.(SIC: 70229)

Status

active

Active since 27 years ago

Company No

03660937

LTD Company

Age

27 Years

Incorporated 3 November 1998

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 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

15 Partridge Way Merrow Park Guildford, GU4 7DW,

Previous Addresses

25 Hart Street Henley on Thames Oxfordshire RG9 2AR
From: 3 November 1998To: 17 November 2010
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Nov 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SPILLER, Colin

Active
9 Welham Manor, HatfieldAL9 7EL
Born August 1950
Director
Appointed 03 Nov 1998

NOBLE, Louise

Resigned
52 Hazelmere Road, St AlbansAL4 9RN
Secretary
Appointed 30 Oct 2004
Resigned 10 Nov 2025

SIMMS, Elizabeth

Resigned
4 Saint Andrews House, BridportDT6 6LN
Secretary
Appointed 03 Nov 1998
Resigned 30 Oct 2004

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 03 Nov 1998
Resigned 03 Nov 1998

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 03 Nov 1998
Resigned 03 Nov 1998

Persons with significant control

1

Mr Colin Spiller

Active
Partridge Way, GuildfordGU4 7DW
Born August 1950

Nature of Control

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

Filing History

68

Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2014
AR01AR01
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2013
AR01AR01
Accounts With Accounts Type Dormant
31 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2012
AR01AR01
Accounts With Accounts Type Dormant
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Accounts With Accounts Type Dormant
20 July 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 April 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2007
AAAnnual Accounts
Resolution
14 April 2007
RESOLUTIONSResolutions
Resolution
14 April 2007
RESOLUTIONSResolutions
Resolution
14 April 2007
RESOLUTIONSResolutions
Legacy
21 November 2006
363aAnnual Return
Legacy
21 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
12 May 2006
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 March 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 May 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
27 November 2001
288cChange of Particulars
Legacy
27 November 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
28 August 2001
AAAnnual Accounts
Legacy
15 May 2001
287Change of Registered Office
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Incorporation Company
3 November 1998
NEWINCIncorporation