Background WavePink WaveYellow Wave

TRADE WINDS ST HELENA ISLAND LIMITED (04170521)

TRADE WINDS ST HELENA ISLAND LIMITED (04170521) is an active UK company. incorporated on 1 March 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TRADE WINDS ST HELENA ISLAND LIMITED has been registered for 25 years.

Company Number
04170521
Status
active
Type
ltd
Incorporated
1 March 2001
Age
25 years
Address
47 Topsfield Parade Tottenham Lane, London, N8 8PT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADE WINDS ST HELENA ISLAND LIMITED

TRADE WINDS ST HELENA ISLAND LIMITED is an active company incorporated on 1 March 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TRADE WINDS ST HELENA ISLAND LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04170521

LTD Company

Age

25 Years

Incorporated 1 March 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

ST HELENA LEISURE CORPORATION LIMITED
From: 10 January 2002To: 22 February 2019
CHOOSESTATUS LIMITED
From: 1 March 2001To: 10 January 2002
Contact
Address

47 Topsfield Parade Tottenham Lane London, N8 8PT,

Previous Addresses

2 the Clock House 192 High Road Byfleet West Byfleet Surrey KT14 7BT England
From: 22 March 2021To: 25 July 2022
, Level Two Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ
From: 15 March 2011To: 22 March 2021
, Prestige Travel Suite, 81 Victoria Road, Surbiton, Surrey, KT6 4NS
From: 1 March 2001To: 15 March 2011
Timeline

20 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Funding Round
Feb 11
Director Left
May 11
Director Joined
May 11
Funding Round
Jan 12
Funding Round
Feb 13
Director Left
May 13
Director Joined
Jul 13
Funding Round
Mar 14
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Feb 26
Director Left
Feb 26
4
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 May 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Resolution
22 February 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 November 2018
SH10Notice of Particulars of Variation
Resolution
12 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
2 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Person Secretary Company With Change Date
24 March 2014
CH03Change of Secretary Details
Capital Allotment Shares
21 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Capital Allotment Shares
1 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Resolution
12 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Capital Allotment Shares
5 January 2012
SH01Allotment of Shares
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Capital Allotment Shares
1 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
6 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
16 March 2007
88(2)R88(2)R
Legacy
15 March 2007
88(2)R88(2)R
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
5 February 2007
123Notice of Increase in Nominal Capital
Resolution
5 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 February 2007
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 March 2006
AAAnnual Accounts
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
2 July 2004
288cChange of Particulars
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
28 January 2004
88(2)R88(2)R
Legacy
14 August 2003
88(2)R88(2)R
Legacy
13 August 2003
88(2)R88(2)R
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
25 March 2003
88(2)R88(2)R
Legacy
25 March 2003
88(2)R88(2)R
Legacy
25 March 2003
88(2)R88(2)R
Legacy
25 March 2003
88(2)R88(2)R
Legacy
25 March 2003
88(2)R88(2)R
Legacy
25 March 2003
88(2)R88(2)R
Accounts With Accounts Type Dormant
24 January 2003
AAAnnual Accounts
Legacy
18 June 2002
88(2)R88(2)R
Legacy
31 May 2002
88(2)R88(2)R
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
123Notice of Increase in Nominal Capital
Resolution
25 January 2002
RESOLUTIONSResolutions
Resolution
25 January 2002
RESOLUTIONSResolutions
Legacy
25 January 2002
122122
Certificate Change Of Name Company
10 January 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 October 2001
RESOLUTIONSResolutions
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
287Change of Registered Office
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Incorporation Company
1 March 2001
NEWINCIncorporation