Background WavePink WaveYellow Wave

NABS TRADING LIMITED (03834446)

NABS TRADING LIMITED (03834446) is an active UK company. incorporated on 1 September 1999. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. NABS TRADING LIMITED has been registered for 26 years. Current directors include SALINSON, Judith Rosemary, SMITH, Karla, TODD, Susan Frances.

Company Number
03834446
Status
active
Type
ltd
Incorporated
1 September 1999
Age
26 years
Address
8 Smarts Place, London, WC2B 5LW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
SALINSON, Judith Rosemary, SMITH, Karla, TODD, Susan Frances
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NABS TRADING LIMITED

NABS TRADING LIMITED is an active company incorporated on 1 September 1999 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. NABS TRADING LIMITED was registered 26 years ago.(SIC: 88990)

Status

active

Active since 26 years ago

Company No

03834446

LTD Company

Age

26 Years

Incorporated 1 September 1999

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 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

8 Smarts Place London, WC2B 5LW,

Previous Addresses

8 8 Smarts Place London WC2B 5LW England
From: 19 February 2024To: 18 June 2024
10 Hills Place London W1F 7SD England
From: 29 May 2019To: 19 February 2024
388 Oxford Street London W1C 1JT
From: 13 August 2012To: 29 May 2019
47-50 Margaret Street London W1W 8SB
From: 1 September 1999To: 13 August 2012
Timeline

8 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Feb 17
Owner Exit
Sept 17
Director Left
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 24
Director Left
Dec 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

LAWSON, Beverley Ann

Active
High Street, AylesburyHP22 6DU
Secretary
Appointed 12 Jan 2011

SALINSON, Judith Rosemary

Active
8c Grove End House, LondonNW8 9HN
Born October 1942
Director
Appointed 23 Jul 2002

SMITH, Karla

Active
Smarts Place, LondonWC2B 5LW
Born January 1976
Director
Appointed 12 Jul 2022

TODD, Susan Frances

Active
Smarts Place, LondonWC2B 5LW
Born August 1970
Director
Appointed 12 Jul 2022

MAYNARD, Trevor Brian

Resigned
105 Crockford Park Road, AddlestoneKT15 2LP
Secretary
Appointed 01 Feb 2008
Resigned 12 Jan 2011

NAIK, Sujal

Resigned
3 Ingleby Gardens, ChigwellIG7 6EH
Secretary
Appointed 01 Jan 2006
Resigned 01 Feb 2008

PERRY, Philip James Erskine

Resigned
Lulworth Manor Lane, WantageOX12 8RX
Secretary
Appointed 01 Sept 1999
Resigned 23 Jul 2002

SALINSON, Judith Rosemary

Resigned
8c Grove End House, LondonNW8 9HN
Secretary
Appointed 23 Jul 2002
Resigned 01 Jan 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Sept 1999
Resigned 01 Sept 1999

FOWLER, Keith Harrison

Resigned
Martinsend Lane, Great MissendenHP16 9BH
Born May 1934
Director
Appointed 23 Jul 2002
Resigned 09 Jul 2024

GREAVES SMITH, Helen Frances

Resigned
Cross Post Cottage, BolneyRH17 5QY
Born August 1952
Director
Appointed 01 Sept 1999
Resigned 05 May 2000

HARRIS, Catherine Margaret Hague

Resigned
Ground Floor 55 Santos Road, LondonSW18 1NT
Born August 1960
Director
Appointed 05 May 2000
Resigned 23 Jul 2002

PERRY, Philip James Erskine

Resigned
Lulworth Manor Lane, WantageOX12 8RX
Born January 1949
Director
Appointed 01 Sept 1999
Resigned 23 Jul 2002

PRINGLE, Hamish Patrick

Resigned
19 Hartswood Road, LondonW12 9NE
Born July 1951
Director
Appointed 01 Sept 1999
Resigned 25 Jul 2002

ROBINSON, Mark Nicholas

Resigned
30 Strawberry Hill Road, TwickenhamTW1 4PU
Born January 1953
Director
Appointed 01 Sept 1999
Resigned 23 Jul 2002

TICKELL, Diana Jane

Resigned
Hills Place, LondonW1F 7SD
Born January 1968
Director
Appointed 08 Feb 2017
Resigned 29 Apr 2022

WHITE, Peter John

Resigned
18 Downs Road, BeckenhamBR3 5JY
Born August 1943
Director
Appointed 18 Feb 2009
Resigned 05 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Nabs Ltd

Active
Oxford Street, LondonW1C 1JT

Nature of Control

Right to appoint and remove directors
Notified 01 Jan 2017

Ms Judith Rosemary Salinson

Ceased
Oxford Street, LondonW1C 1JT
Born October 1942

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 15 Sept 2017
Fundings
Financials
Latest Activities

Filing History

94

Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Memorandum Articles
31 December 2018
MAMA
Resolution
31 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Person Secretary Company With Change Date
7 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Person Secretary Company With Change Date
6 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Termination Secretary Company With Name
14 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Legacy
20 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
9 October 2007
287Change of Registered Office
Legacy
1 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 October 2005
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 March 2005
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
27 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 March 2003
AAAnnual Accounts
Resolution
5 November 2002
RESOLUTIONSResolutions
Resolution
5 November 2002
RESOLUTIONSResolutions
Resolution
5 November 2002
RESOLUTIONSResolutions
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 August 2002
AAAnnual Accounts
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
225Change of Accounting Reference Date
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
6 September 1999
288bResignation of Director or Secretary
Incorporation Company
1 September 1999
NEWINCIncorporation