Background WavePink WaveYellow Wave

THE TRAFFORD CENTRE HOLDINGS LIMITED (03796924)

THE TRAFFORD CENTRE HOLDINGS LIMITED (03796924) is an active UK company. incorporated on 28 June 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE TRAFFORD CENTRE HOLDINGS LIMITED has been registered for 26 years.

Company Number
03796924
Status
active
Type
ltd
Incorporated
28 June 1999
Age
26 years
Address
Second Floor, Cheyne House Crown Court, London, EC2V 6AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TRAFFORD CENTRE HOLDINGS LIMITED

THE TRAFFORD CENTRE HOLDINGS LIMITED is an active company incorporated on 28 June 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE TRAFFORD CENTRE HOLDINGS LIMITED was registered 26 years ago.(SIC: 64209)

Status

active

Active since 26 years ago

Company No

03796924

LTD Company

Age

26 Years

Incorporated 28 June 1999

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 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

DE FACTO 781 LIMITED
From: 28 June 1999To: 5 August 1999
Contact
Address

Second Floor, Cheyne House Crown Court 62-63 Cheapside London, EC2V 6AX,

Previous Addresses

Second Floor Cheapside London EC2V 6AX England
From: 18 March 2024To: 18 March 2024
8 Sackville Street London W1S 3DG England
From: 21 December 2020To: 18 March 2024
40 Broadway London England and Wales SW1H 0BT United Kingdom
From: 10 March 2017To: 21 December 2020
40 Broadway London SW1H 0BU
From: 15 February 2011To: 10 March 2017
Peel Dome the Trafford Centre Manchester M17 8PL
From: 28 June 1999To: 15 February 2011
Timeline

31 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Oct 09
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Oct 11
Director Left
Jan 16
Director Joined
May 19
Director Left
May 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Nov 20
Director Left
Feb 23
Director Joined
Feb 23
Capital Update
Oct 23
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 March 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 March 2024
TM02Termination of Secretary
Resolution
13 November 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
19 October 2023
SH19Statement of Capital
Legacy
19 October 2023
CAP-SSCAP-SS
Legacy
19 October 2023
SH20SH20
Resolution
19 October 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 December 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 December 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
21 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
15 November 2019
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
4 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Auditors Resignation Company
17 November 2011
AUDAUD
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2011
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
23 May 2011
AA01Change of Accounting Reference Date
Legacy
28 March 2011
MG02MG02
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Termination Secretary Company With Name
11 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 February 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Legacy
10 February 2010
MG01MG01
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
363aAnnual Return
Legacy
5 May 2009
288cChange of Particulars
Legacy
29 April 2009
288cChange of Particulars
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Resolution
12 November 2008
RESOLUTIONSResolutions
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Full
5 December 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
11 January 2007
288cChange of Particulars
Legacy
12 September 2006
363aAnnual Return
Legacy
24 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
1 August 2005
363aAnnual Return
Resolution
9 July 2005
RESOLUTIONSResolutions
Legacy
9 July 2005
155(6)b155(6)b
Legacy
9 July 2005
155(6)a155(6)a
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
363aAnnual Return
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
23 August 2003
395Particulars of Mortgage or Charge
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
5 July 2003
363aAnnual Return
Accounts With Accounts Type Full
17 January 2003
AAAnnual Accounts
Legacy
7 November 2002
288bResignation of Director or Secretary
Auditors Resignation Company
16 August 2002
AUDAUD
Legacy
10 July 2002
363aAnnual Return
Resolution
3 July 2002
RESOLUTIONSResolutions
Resolution
3 July 2002
RESOLUTIONSResolutions
Resolution
3 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
22 August 2001
363aAnnual Return
Legacy
22 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
18 August 2000
363aAnnual Return
Legacy
13 March 2000
395Particulars of Mortgage or Charge
Memorandum Articles
7 March 2000
MEM/ARTSMEM/ARTS
Resolution
7 March 2000
RESOLUTIONSResolutions
Resolution
7 March 2000
RESOLUTIONSResolutions
Legacy
9 November 1999
287Change of Registered Office
Legacy
4 November 1999
88(3)88(3)
Legacy
4 November 1999
88(2)P88(2)P
Resolution
4 November 1999
RESOLUTIONSResolutions
Resolution
4 November 1999
RESOLUTIONSResolutions
Legacy
4 November 1999
123Notice of Increase in Nominal Capital
Legacy
8 September 1999
288aAppointment of Director or Secretary
Memorandum Articles
7 September 1999
MEM/ARTSMEM/ARTS
Legacy
7 September 1999
225Change of Accounting Reference Date
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
287Change of Registered Office
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 August 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 June 1999
NEWINCIncorporation