Background WavePink WaveYellow Wave

TRADEOUTS LIMITED (03870322)

TRADEOUTS LIMITED (03870322) is an active UK company. incorporated on 2 November 1999. with registered office in Hook. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TRADEOUTS LIMITED has been registered for 26 years. Current directors include LAMPERT, Timothy Giles, SHAH, Nikheel.

Company Number
03870322
Status
active
Type
ltd
Incorporated
2 November 1999
Age
26 years
Address
Form 2, 18 Bartley Wood Business Park, Hook, RG27 9XA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LAMPERT, Timothy Giles, SHAH, Nikheel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADEOUTS LIMITED

TRADEOUTS LIMITED is an active company incorporated on 2 November 1999 with the registered office located in Hook. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TRADEOUTS LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03870322

LTD Company

Age

26 Years

Incorporated 2 November 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

UK BANNERS LIMITED
From: 2 November 1999To: 21 November 2011
Contact
Address

Form 2, 18 Bartley Wood Business Park Bartley Way Hook, RG27 9XA,

Previous Addresses

Headway House Crosby Way Farnham Surrey GU9 7XG
From: 3 December 2014To: 12 September 2022
The Stables, Church Walk Daventry Northants NN11 4BL
From: 2 November 1999To: 3 December 2014
Timeline

20 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Funding Round
Jan 12
Share Issue
Mar 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Oct 15
Director Left
Oct 15
New Owner
Mar 18
Director Left
Oct 18
Owner Exit
Dec 18
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Apr 25
Director Joined
Apr 25
2
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

LETZA, Martin Richard

Active
Bartley Wood Business Park, HookRG27 9XA
Secretary
Appointed 16 Sept 2016

LAMPERT, Timothy Giles

Active
Bartley Wood Business Park, HookRG27 9XA
Born March 1970
Director
Appointed 27 Mar 2025

SHAH, Nikheel

Active
Bartley Wood Business Park, HookRG27 9XA
Born April 1981
Director
Appointed 29 Oct 2015

FARRELLY, Ian Brian

Resigned
Crosby Way, FarnhamGU9 7XG
Secretary
Appointed 16 Jul 2014
Resigned 16 Sept 2016

GALINSKY, Alison

Resigned
Foxhill Road, West HaddonNN6 7BQ
Secretary
Appointed 14 Oct 2004
Resigned 16 Jul 2014

HOGAN, Lynn

Resigned
15 Brownsfield Road, TowcesterNN12 7TY
Secretary
Appointed 01 Feb 2001
Resigned 14 Oct 2004

PILKINGTON, Nicola Elizabeth

Resigned
The Lodge, DaventryNN11 6DF
Secretary
Appointed 02 Nov 1999
Resigned 31 Jan 2001

SIE, Rebecca

Resigned
8 Baltic Street East, LondonEC1Y 0UP
Secretary
Appointed 02 Nov 1999
Resigned 02 Nov 1999

BROWN, David

Resigned
Crosby Way, FarnhamGU9 7XG
Born January 1971
Director
Appointed 02 Nov 1999
Resigned 24 Oct 2018

FARRELLY, Ian Brian

Resigned
Crosby Way, FarnhamGU9 7XG
Born September 1968
Director
Appointed 18 Mar 2015
Resigned 02 Apr 2015

HOSKING, Simon Christopher Duncan

Resigned
Crosby Way, FarnhamGU9 7XG
Born February 1964
Director
Appointed 16 Jul 2014
Resigned 02 Apr 2015

LAMPERT, Timothy Giles

Resigned
Bartley Wood Business Park, HookRG27 9XA
Born March 1970
Director
Appointed 02 Apr 2015
Resigned 31 Mar 2023

MULLINS, James Anthony

Resigned
Bartley Wood Business Park, HookRG27 9XA
Born July 1978
Director
Appointed 30 Mar 2023
Resigned 27 Mar 2025

OLSEN, Jonathan Robert

Resigned
Crosby Way, FarnhamGU9 7XG
Born April 1962
Director
Appointed 16 Jul 2014
Resigned 02 Apr 2015

PALMER-BAUNACK, Avril

Resigned
Crosby Way, FarnhamGU9 7XG
Born April 1964
Director
Appointed 02 Apr 2015
Resigned 29 Oct 2015

TOMS, Roger

Resigned
36 Godfries Close, TewinAL6 0LQ
Born November 1947
Director
Appointed 02 Nov 1999
Resigned 02 Nov 1999

Persons with significant control

2

1 Active
1 Ceased

Mr David Brown

Ceased
Crosby Way, FarnhamGU9 7XG
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 May 2018
Bartley Wood Business Park, HookRG27 9XA

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

119

Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
21 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
17 April 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Full
17 April 2018
AAMDAAMD
Withdrawal Of A Person With Significant Control Statement
8 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 October 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
13 November 2014
AA01Change of Accounting Reference Date
Resolution
2 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Statement Of Companys Objects
23 April 2014
CC04CC04
Resolution
23 April 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 March 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Capital Allotment Shares
24 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Certificate Change Of Name Company
21 November 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Legacy
5 November 2007
190190
Legacy
5 November 2007
353353
Legacy
5 November 2007
287Change of Registered Office
Legacy
28 February 2007
287Change of Registered Office
Legacy
3 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Legacy
23 November 2005
363aAnnual Return
Legacy
23 November 2005
190190
Legacy
23 November 2005
353353
Legacy
23 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2001
AAAnnual Accounts
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
287Change of Registered Office
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
225Change of Accounting Reference Date
Incorporation Company
2 November 1999
NEWINCIncorporation