Background WavePink WaveYellow Wave

CANCER RESEARCH UK TRADING LIMITED (04355631)

CANCER RESEARCH UK TRADING LIMITED (04355631) is an active UK company. incorporated on 18 January 2002. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 2 other business activities. CANCER RESEARCH UK TRADING LIMITED has been registered for 24 years. Current directors include ALMOND, Philip Julian Howard, BYARD, Julie Ann, LEDSHAM, Simon Richard and 2 others.

Company Number
04355631
Status
active
Type
ltd
Incorporated
18 January 2002
Age
24 years
Address
2 Redman Place, London, E20 1JQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
ALMOND, Philip Julian Howard, BYARD, Julie Ann, LEDSHAM, Simon Richard, LYNN, Matthew Richard Fraser, SHAW, Joanne Mary
SIC Codes
47190, 47910, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANCER RESEARCH UK TRADING LIMITED

CANCER RESEARCH UK TRADING LIMITED is an active company incorporated on 18 January 2002 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 2 other business activities. CANCER RESEARCH UK TRADING LIMITED was registered 24 years ago.(SIC: 47190, 47910, 96090)

Status

active

Active since 24 years ago

Company No

04355631

LTD Company

Age

24 Years

Incorporated 18 January 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

2 Redman Place London, E20 1JQ,

Previous Addresses

Angel Building 407 st. John Street London EC1V 4AD
From: 1 October 2010To: 1 October 2019
61 Lincoln's Inn Fields London WC2A 3PX England
From: 10 February 2010To: 1 October 2010
61 Lincoln's Inn Fields London WC2A 3PX
From: 18 January 2002To: 10 February 2010
Timeline

32 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
May 10
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jun 13
Director Joined
Nov 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Oct 18
Director Joined
Jan 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

PATEL, Habibunnisha

Active
Redman Place, LondonE20 1JQ
Secretary
Appointed 30 Oct 2022

ALMOND, Philip Julian Howard

Active
Redman Place, LondonE20 1JQ
Born February 1962
Director
Appointed 01 Jun 2020

BYARD, Julie Ann

Active
Redman Place, LondonE20 1JQ
Born February 1968
Director
Appointed 12 Oct 2018

LEDSHAM, Simon Richard

Active
Redman Place, LondonE20 1JQ
Born November 1968
Director
Appointed 23 Feb 2005

LYNN, Matthew Richard Fraser

Active
Redman Place, LondonE20 1JQ
Born June 1980
Director
Appointed 13 Mar 2026

SHAW, Joanne Mary

Active
Redman Place, LondonE20 1JQ
Born August 1963
Director
Appointed 01 Jan 2022

DOOHAN, Eleanor Frances

Resigned
Redman Place, LondonE20 1JQ
Secretary
Appointed 21 Sept 2021
Resigned 24 Jan 2022

MARCUS, Gillian Diane

Resigned
Redman Place, LondonE20 1JQ
Secretary
Appointed 01 Aug 2020
Resigned 20 Aug 2021

MARCUS, Gillian Diane

Resigned
407 St. John Street, LondonEC1V 4AD
Secretary
Appointed 21 Jan 2013
Resigned 07 Apr 2014

O'SULLIVAN, Niamh

Resigned
Redman Place, LondonE20 1JQ
Secretary
Appointed 07 Apr 2014
Resigned 30 Jul 2020

ROUGHLEY, Rosanna

Resigned
407 St. John Street, LondonEC1V 4AD
Secretary
Appointed 01 Sept 2009
Resigned 08 Jun 2012

SCOTT, Diane Elizabeth

Resigned
Lincoln's Inn Fields, LondonWC2A 3PX
Secretary
Appointed 18 Jan 2002
Resigned 01 Sept 2009

SHEPHERD, Clare Marie Ann

Resigned
407 St. John Street, LondonEC1V 4AD
Secretary
Appointed 08 Jun 2012
Resigned 21 Jan 2013

WALKER, Elizabeth Jane Claire

Resigned
Redman Place, LondonE20 1JQ
Secretary
Appointed 24 Jan 2022
Resigned 30 Oct 2022

AKUSHIE, Rita Kuukua

Resigned
Redman Place, LondonE20 1JQ
Born January 1966
Director
Appointed 31 Jan 2019
Resigned 30 Sept 2020

ASPEL, Edward

Resigned
407 St. John Street, LondonEC1V 4AD
Born October 1964
Director
Appointed 01 Oct 2015
Resigned 31 Jul 2016

FOSTER, Roy William John

Resigned
16 Pauls Place, AshteadKT21 1HN
Born May 1930
Director
Appointed 04 Feb 2002
Resigned 20 Jan 2004

FOULKES, Iain, Dr

Resigned
65 Perne Avenue, CambridgeCB1 3RY
Born April 1971
Director
Appointed 12 Aug 2005
Resigned 30 Apr 2010

HOLLAND, Louise Caroline Ryman

Resigned
50 Hilda Vale Road, OrpingtonBR6 7AW
Born March 1967
Director
Appointed 23 Feb 2005
Resigned 06 Nov 2009

HORNE, Samantha

Resigned
Redman Place, LondonE20 1JQ
Born December 1970
Director
Appointed 01 Oct 2020
Resigned 17 Oct 2022

KENYON, Ian Peter

Resigned
407 St. John Street, LondonEC1V 4AD
Born September 1961
Director
Appointed 06 Nov 2013
Resigned 30 Nov 2017

LINDSELL, David Clive

Resigned
Redman Place, LondonE20 1JQ
Born May 1947
Director
Appointed 17 Jul 2014
Resigned 31 Dec 2021

MATTHEWS, Roger John

Resigned
Holborn, LondonEC1N 2HT
Born June 1954
Director
Appointed 01 Oct 2009
Resigned 02 Oct 2009

MATTHEWS, Roger John

Resigned
407 St. John Street, LondonEC1V 4AD
Born June 1954
Director
Appointed 24 Sept 2009
Resigned 16 Jul 2014

MCVIE, Claudia

Resigned
4 Stanley Road, BristolBS6 6NW
Director
Appointed 04 Feb 2002
Resigned 09 Aug 2002

MILNER, Frances Helen

Resigned
Redman Place, LondonE20 1JQ
Born May 1971
Director
Appointed 01 Dec 2017
Resigned 31 May 2020

MILNER, Frances Helen

Resigned
407 St. John Street, LondonEC1V 4AD
Born May 1971
Director
Appointed 01 Jun 2010
Resigned 31 Jul 2016

PALMER, Keith Francis, Dr

Resigned
32 Lee Terrace, LondonSE3 9TZ
Born July 1947
Director
Appointed 20 Jan 2004
Resigned 22 Dec 2006

PERCIVAL, Anthony Henry

Resigned
61 Lincoln's Inn Fields, LondonWC2A 3PX
Born January 1940
Director
Appointed 23 Dec 2006
Resigned 01 Oct 2009

ROBB, Lynne

Resigned
407 St. John Street, LondonEC1V 4AD
Born November 1963
Director
Appointed 25 Jun 2002
Resigned 10 Jun 2013

SCOTT, Diane Elizabeth

Resigned
19 Albany Passage, RichmondTW10 6DL
Born April 1965
Director
Appointed 18 Jan 2002
Resigned 04 Feb 2002

STROWGER, Clive

Resigned
The Ridge, CaterhamCR3 7AX
Born July 1941
Director
Appointed 04 Feb 2002
Resigned 20 Jan 2004

TAYLOR, Richard Charles

Resigned
407 St. John Street, LondonEC1V 4AD
Born January 1959
Director
Appointed 18 Jan 2002
Resigned 30 Sept 2015

VICARY SMITH, Peter David

Resigned
Kimber Cottage, Chipping NortonOX7 3ET
Born May 1962
Director
Appointed 04 Feb 2002
Resigned 02 Aug 2004

WAIZENEKER, Ann Elizabeth

Resigned
34 Kennedy Road, HorshamRH13 5DA
Born July 1956
Director
Appointed 09 Aug 2002
Resigned 23 Feb 2005

Persons with significant control

1

Redman Place, LondonE20 1JQ

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

150

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 December 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
24 January 2020
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Termination Secretary Company With Name
10 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Appoint Person Secretary Company With Name
22 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Move Registers To Sail Company
27 January 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
27 January 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 February 2010
AD01Change of Registered Office Address
Change Sail Address Company
10 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
14 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
9 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
288cChange of Particulars
Legacy
11 February 2009
287Change of Registered Office
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Legacy
23 December 2005
288cChange of Particulars
Legacy
30 November 2005
363aAnnual Return
Legacy
26 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2004
AAAnnual Accounts
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288cChange of Particulars
Legacy
17 April 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Memorandum Articles
6 February 2004
MEM/ARTSMEM/ARTS
Resolution
6 February 2004
RESOLUTIONSResolutions
Auditors Resignation Company
3 December 2003
AUDAUD
Auditors Resignation Company
3 December 2003
AUDAUD
Accounts With Accounts Type Full
6 September 2003
AAAnnual Accounts
Resolution
9 July 2003
RESOLUTIONSResolutions
Resolution
9 July 2003
RESOLUTIONSResolutions
Resolution
9 July 2003
RESOLUTIONSResolutions
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Resolution
9 April 2002
RESOLUTIONSResolutions
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
225Change of Accounting Reference Date
Incorporation Company
18 January 2002
NEWINCIncorporation