Background WavePink WaveYellow Wave

TRADE INTERCHANGE LIMITED (04127915)

TRADE INTERCHANGE LIMITED (04127915) is an active UK company. incorporated on 14 December 2000. with registered office in Stockton-On-Tees. The company operates in the Information and Communication sector, engaged in other information technology service activities. TRADE INTERCHANGE LIMITED has been registered for 25 years. Current directors include BARNES-YALLOWLEY, Toby Samuel Peter, EDMUNDS, Mike, SAKLAD, Scott Ryan.

Company Number
04127915
Status
active
Type
ltd
Incorporated
14 December 2000
Age
25 years
Address
Kildale House Dukes Court, Stockton-On-Tees, TS17 9LR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BARNES-YALLOWLEY, Toby Samuel Peter, EDMUNDS, Mike, SAKLAD, Scott Ryan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADE INTERCHANGE LIMITED

TRADE INTERCHANGE LIMITED is an active company incorporated on 14 December 2000 with the registered office located in Stockton-On-Tees. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TRADE INTERCHANGE LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04127915

LTD Company

Age

25 Years

Incorporated 14 December 2000

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 14 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

TRADINTERCHANGE LIMITED
From: 1 February 2001To: 28 December 2005
NYMEC LIMITED
From: 14 December 2000To: 1 February 2001
Contact
Address

Kildale House Dukes Court Teesside Industrial Estate Stockton-On-Tees, TS17 9LR,

Previous Addresses

, Bright Cook House 139 Upper Richmond Road, London, SW15 2TX
From: 15 October 2015To: 23 June 2016
, Bright Cook House, 139 Upper Richmond Road, London, SW15 2TX
From: 14 December 2000To: 15 October 2015
Timeline

22 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Funding Round
Dec 13
Director Joined
Jul 16
Loan Secured
Oct 16
Funding Round
Apr 17
Funding Round
Apr 17
Loan Secured
Jul 24
Loan Cleared
Jul 24
Funding Round
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Loan Secured
Sept 24
Loan Secured
Jan 25
Loan Secured
May 25
Loan Cleared
Jun 25
Loan Secured
Nov 25
4
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BARNES-YALLOWLEY, Toby Samuel Peter

Active
Dukes Court, Stockton-On-TeesTS17 9LR
Born May 1992
Director
Appointed 11 Jul 2024

EDMUNDS, Mike

Active
Dukes Court, Stockton-On-TeesTS17 9LR
Born May 1970
Director
Appointed 13 Jun 2002

SAKLAD, Scott Ryan

Active
Dukes Court, Stockton-On-TeesTS17 9LR
Born May 1972
Director
Appointed 11 Jul 2024

BRAKE, Simon Peter Massimo

Resigned
Dukes Court, Stockton-On-TeesTS17 9LR
Secretary
Appointed 27 Jul 2001
Resigned 11 Jul 2024

WSM SERVICES LIMITED

Resigned
Wsm Pinnacle House, LondonSW19 3SE
Corporate secretary
Appointed 14 Dec 2000
Resigned 12 Feb 2001

BRAKE, Simon Peter Massimo

Resigned
Dukes Court, Stockton-On-TeesTS17 9LR
Born October 1963
Director
Appointed 14 Dec 2000
Resigned 11 Jul 2024

HOILES, Timothy James

Resigned
Dukes Court, Stockton-On-TeesTS17 9LR
Born March 1963
Director
Appointed 01 Mar 2005
Resigned 11 Jul 2024

KELLY, Lucy Joanna

Resigned
9, Cheam VillageSM3 8PX
Born November 1972
Director
Appointed 14 Dec 2000
Resigned 14 Dec 2000

MCKENZIE, Michael Joseph

Resigned
Dukes Court, Stockton-On-TeesTS17 9LR
Born August 1969
Director
Appointed 28 Feb 2014
Resigned 11 Jul 2024

TYSON, Andrew David

Resigned
Dukes Court, Stockton-On-TeesTS17 9LR
Born April 1957
Director
Appointed 14 Dec 2000
Resigned 11 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Orchard Place, LondonSW1H 0BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2024

Mr Simon Peter Massimo Brake

Ceased
Dukes Court, Stockton-On-TeesTS17 9LR
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2024

Mr Andrew David Tyson

Ceased
Dukes Court, Stockton-On-TeesTS17 9LR
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2024
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Legacy
3 December 2025
PARENT_ACCPARENT_ACC
Legacy
3 December 2025
AGREEMENT2AGREEMENT2
Legacy
3 December 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Resolution
2 April 2025
RESOLUTIONSResolutions
Memorandum Articles
2 April 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
14 August 2024
AAAnnual Accounts
Memorandum Articles
22 July 2024
MAMA
Capital Name Of Class Of Shares
22 July 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
19 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
12 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 July 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
10 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Memorandum Articles
30 May 2022
MAMA
Resolution
30 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 September 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
5 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 May 2017
SH10Notice of Particulars of Variation
Resolution
28 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Legacy
9 January 2017
RP04CS01RP04CS01
Legacy
15 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2016
MR01Registration of a Charge
Second Filing Of Annual Return With Made Up Date
15 September 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 September 2016
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
5 June 2009
88(2)Return of Allotment of Shares
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
28 December 2006
88(2)R88(2)R
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Certificate Change Of Name Company
28 December 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 September 2005
RESOLUTIONSResolutions
Legacy
26 September 2005
88(2)R88(2)R
Legacy
26 September 2005
122122
Legacy
26 September 2005
123Notice of Increase in Nominal Capital
Resolution
26 September 2005
RESOLUTIONSResolutions
Resolution
26 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 April 2005
AAAnnual Accounts
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2002
AAAnnual Accounts
Legacy
2 October 2002
88(2)R88(2)R
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
287Change of Registered Office
Certificate Change Of Name Company
1 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Incorporation Company
14 December 2000
NEWINCIncorporation