Background WavePink WaveYellow Wave

SUBU TRADING LTD (04001419)

SUBU TRADING LTD (04001419) is an active UK company. incorporated on 25 May 2000. with registered office in Poole. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. SUBU TRADING LTD has been registered for 25 years. Current directors include CATON-BRADLEY, Alex, DOVE, Alan William, SQUIRE, Andrew John and 1 others.

Company Number
04001419
Status
active
Type
ltd
Incorporated
25 May 2000
Age
25 years
Address
Talbot Campus, Poole, BH12 5BB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
CATON-BRADLEY, Alex, DOVE, Alan William, SQUIRE, Andrew John, VALERKOU, John Marios
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUBU TRADING LTD

SUBU TRADING LTD is an active company incorporated on 25 May 2000 with the registered office located in Poole. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. SUBU TRADING LTD was registered 25 years ago.(SIC: 56301)

Status

active

Active since 25 years ago

Company No

04001419

LTD Company

Age

25 Years

Incorporated 25 May 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

20 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

FEELPRIME LIMITED
From: 25 May 2000To: 31 July 2025
Contact
Address

Talbot Campus Fern Barrow Poole, BH12 5BB,

Timeline

16 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
New Owner
Oct 19
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
Director Joined
Jul 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Oct 24
Director Left
May 25
Director Left
May 25
Director Joined
May 25
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

HARRIS, Joshua

Active
Talbot Campus, PooleBH12 5BB
Secretary
Appointed 07 May 2025

CATON-BRADLEY, Alex

Active
Talbot Campus, PooleBH12 5BB
Born September 2003
Director
Appointed 07 May 2025

DOVE, Alan William

Active
Talbot Campus, PooleBH12 5BB
Born August 1968
Director
Appointed 19 Jan 2007

SQUIRE, Andrew John

Active
Talbot Campus, PooleBH12 5BB
Born April 1986
Director
Appointed 19 Aug 2024

VALERKOU, John Marios

Active
High Street, ColchesterCO5 9AG
Born September 1975
Director
Appointed 08 Jun 2023

MANNION, Megan Jane

Resigned
Talbot Campus, PooleBH12 5BB
Secretary
Appointed 17 Dec 2021
Resigned 07 May 2025

NEWLAND, Sarah Jane

Resigned
61 Ash Grove, RingwoodBH24 1XT
Secretary
Appointed 05 Jul 2000
Resigned 17 Dec 2021

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 25 May 2000
Resigned 05 Jul 2000

ADAMS, Denise

Resigned
Highview, BreconLD3 9EA
Born January 1981
Director
Appointed 24 Jun 2002
Resigned 20 Jun 2003

CHEVERTON, Charlotte

Resigned
29 Saint Swithuns Road, BournemouthBH1 3RG
Born January 1980
Director
Appointed 06 Jul 2001
Resigned 05 Jul 2002

DAVIES, Sian Elen

Resigned
4 Vine Farm Close, PooleBH12 5EJ
Born February 1978
Director
Appointed 06 Jul 2001
Resigned 20 Jun 2003

DAWSON, Katherine Louise

Resigned
Talbot Campus, PooleBH12 5BB
Born April 1990
Director
Appointed 22 Feb 2023
Resigned 07 May 2025

EALING, Mark Christopher James

Resigned
Brook Avenue North, New MiltonBH25 5HQ
Born September 1967
Director
Appointed 22 Feb 2023
Resigned 30 Jan 2024

GARDNER, Mike David

Resigned
Graftons Farm, MalvernWR13 6AD
Born July 1979
Director
Appointed 05 Jul 2000
Resigned 08 Jun 2001

HEINRICH, Molly Rose

Resigned
Flat 10, Bournemouth
Born March 1975
Director
Appointed 08 Jul 2005
Resigned 05 Jul 2006

HOWARD, Benjamin John

Resigned
95 Stephendale Road, LondonSW6 2LT
Born May 1983
Director
Appointed 27 Jun 2005
Resigned 06 Jul 2007

JAMES, Alan Eric

Resigned
Wentworth Avenue, BournemouthBH5 2EE
Born November 1954
Director
Appointed 12 Jul 2006
Resigned 14 Oct 2019

JOHNSON, Natalie Louise

Resigned
51 Sherwell Hill, TorquayTQ2 6LX
Born June 1982
Director
Appointed 23 Jun 2003
Resigned 08 Jul 2005

LEAHY-HARLAND, Samantha Jane, Dr.

Resigned
Fern Barrow, PooleBH12 5BB
Born September 1975
Director
Appointed 15 Oct 2019
Resigned 26 Feb 2024

LIGGINS, Anna Frances

Resigned
Cambria, WarwickCV34 5YL
Born September 1977
Director
Appointed 05 Jul 2000
Resigned 06 Jul 2001

LOCHTIE, David John

Resigned
62 Heathwood Road, BournemouthBH9 2JZ
Born March 1979
Director
Appointed 06 Jul 2001
Resigned 05 Jul 2002

MATHIE, Craig

Resigned
Middleton Road, BournemouthBH9 2SU
Born February 1987
Director
Appointed 22 Feb 2023
Resigned 07 May 2025

PAGE, William

Resigned
Yarrow Lodge, Bovey TracyTQ13 9LJ
Born August 1981
Director
Appointed 23 Jun 2003
Resigned 08 Jul 2005

THORNBER, Helen Marie

Resigned
8 Chatsworth Road, SouthportPR8 2PQ
Born May 1983
Director
Appointed 28 Jun 2004
Resigned 08 Jul 2005

WHINNETT, Emily Louisa

Resigned
G15, BournemouthBH1 2PW
Born May 1978
Director
Appointed 05 Jul 2000
Resigned 06 Jul 2001

WILES, Sarah Helen

Resigned
23 Colehill Crescent, BournemouthBH9 3QG
Born May 1984
Director
Appointed 04 Jul 2005
Resigned 06 Jul 2007

WINCH, Daniel James

Resigned
The Clouds, HerefordHR1 4NA
Born July 1980
Director
Appointed 23 Jun 2003
Resigned 23 Jun 2004

WINTER, Jennifer Mary

Resigned
131 Lynwood Drive, WimborneBH21 1UU
Born June 1984
Director
Appointed 06 Jul 2006
Resigned 06 Jul 2007

WOOD, Aimee

Resigned
209 Newhampton Road East, WolverhamptonWV1 4BB
Born November 1980
Director
Appointed 24 Jun 2002
Resigned 20 Jun 2003

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 25 May 2000
Resigned 05 Jul 2000

Persons with significant control

3

1 Active
2 Ceased

The Students' Union At Bu Limited, Company Number 12592489

Active
Talbot Campus, PooleBH12 5BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 22 Feb 2023

Dr. Samantha Jane Leahy-Harland

Ceased
Fern Barrow, PooleBH12 5BB
Born September 1975

Nature of Control

Significant influence or control as trust
Notified 14 Oct 2019
Ceased 22 Feb 2023

Mr Alan Eric James

Ceased
Talbot Campus, PooleBH12 5BB
Born November 1954

Nature of Control

Significant influence or control
Notified 25 May 2016
Ceased 14 Oct 2019
Fundings
Financials
Latest Activities

Filing History

121

Certificate Change Of Name Company
31 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
14 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2021
TM02Termination of Secretary
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
10 February 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Small
10 February 2009
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
30 May 2008
288cChange of Particulars
Accounts With Accounts Type Small
6 February 2008
AAAnnual Accounts
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
363aAnnual Return
Legacy
22 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 January 2007
AAAnnual Accounts
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Small
4 January 2006
AAAnnual Accounts
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2004
AAAnnual Accounts
Legacy
5 July 2004
288cChange of Particulars
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2004
AAAnnual Accounts
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
14 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 2003
AAAnnual Accounts
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 2001
AAAnnual Accounts
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
26 July 2000
88(2)R88(2)R
Legacy
17 July 2000
225Change of Accounting Reference Date
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
287Change of Registered Office
Incorporation Company
25 May 2000
NEWINCIncorporation