Background WavePink WaveYellow Wave

TRAD TRUSTEES LIMITED (03914020)

TRAD TRUSTEES LIMITED (03914020) is an active UK company. incorporated on 26 January 2000. with registered office in Loughton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TRAD TRUSTEES LIMITED has been registered for 26 years. Current directors include REYNOLDS, Paul Hugh, SMITH, Doretta, SMITH, Hayden Francis.

Company Number
03914020
Status
active
Type
ltd
Incorporated
26 January 2000
Age
26 years
Address
Haslers, Loughton, IG10 4PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
REYNOLDS, Paul Hugh, SMITH, Doretta, SMITH, Hayden Francis
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAD TRUSTEES LIMITED

TRAD TRUSTEES LIMITED is an active company incorporated on 26 January 2000 with the registered office located in Loughton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TRAD TRUSTEES LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03914020

LTD Company

Age

26 Years

Incorporated 26 January 2000

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Haslers Old Station Road Loughton, IG10 4PL,

Timeline

7 key events • 2000 - 2015

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jul 15
Director Joined
Jul 15
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

REYNOLDS, Paul Hugh

Active
Old Station Road, LoughtonIG10 4PL
Born March 1979
Director
Appointed 12 Dec 2014

SMITH, Doretta

Active
9 Little Plucketts Way, Buckhurst HillIG9 5QU
Born December 1943
Director
Appointed 09 Jul 2015

SMITH, Hayden Francis

Active
The Firs, Buckhurst HillIG9 5QU
Born October 1939
Director
Appointed 26 Jan 2000

CLACK, Christopher

Resigned
89 Ellison Lane, CambridgeCB23 7XH
Secretary
Appointed 22 Mar 2000
Resigned 06 Jul 2001

SKEATS, Alan John Charles

Resigned
Dante, ReadingRG4 6LY
Secretary
Appointed 06 Jul 2001
Resigned 09 Jul 2015

SMITH, Hayden Francis

Resigned
The Firs, Buckhurst HillIG9 5QU
Secretary
Appointed 26 Jan 2000
Resigned 22 Mar 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 26 Jan 2000
Resigned 26 Jan 2000

ANDERSON, Martin John

Resigned
Old Station Road, LoughtonIG10 4PL
Born May 1955
Director
Appointed 26 Jan 2000
Resigned 28 Nov 2012

CLACK, Christopher

Resigned
89 Ellison Lane, CambridgeCB23 7XH
Born August 1961
Director
Appointed 26 Jan 2000
Resigned 06 Jul 2001

MOORE, Desmond Anthony

Resigned
3 Brassey Close, OxtedRH8 0EX
Born June 1956
Director
Appointed 26 Jan 2000
Resigned 09 Jul 2015

O'SHEA, Jonathan Mark James

Resigned
Old Station Road, LoughtonIG10 4PL
Born October 1968
Director
Appointed 28 Nov 2012
Resigned 12 Dec 2014

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 26 Jan 2000
Resigned 26 Jan 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 26 Jan 2000
Resigned 26 Jan 2000

Persons with significant control

1

Old Station Road, LoughtonIG10 4PL

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

77

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Dormant
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Dormant
30 June 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 June 2008
AAAnnual Accounts
Legacy
2 May 2008
288cChange of Particulars
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 April 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 2006
AAAnnual Accounts
Legacy
27 July 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
13 July 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 2003
AAAnnual Accounts
Legacy
16 April 2003
288cChange of Particulars
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 2001
AAAnnual Accounts
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
225Change of Accounting Reference Date
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
287Change of Registered Office
Incorporation Company
26 January 2000
NEWINCIncorporation