Background WavePink WaveYellow Wave

WUN TRADING LIMITED (04374740)

WUN TRADING LIMITED (04374740) is an active UK company. incorporated on 15 February 2002. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WUN TRADING LIMITED has been registered for 24 years. Current directors include WEST, Shearer Carroll, Professor.

Company Number
04374740
Status
active
Type
ltd
Incorporated
15 February 2002
Age
24 years
Address
Nexus Discovery Way, Leeds
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WEST, Shearer Carroll, Professor
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WUN TRADING LIMITED

WUN TRADING LIMITED is an active company incorporated on 15 February 2002 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WUN TRADING LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04374740

LTD Company

Age

24 Years

Incorporated 15 February 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

PINCO 1730 LIMITED
From: 15 February 2002To: 13 March 2002
Contact
Address

Nexus Discovery Way University Of Leeds Leeds, ,

Previous Addresses

, Nexus Discovery Way, University of Leeds, Leeds, LS2 3AA, England
From: 1 March 2022To: 3 March 2022
, the Company Secretariat 11/75 E C Stoner Building, University of Leeds, Leeds, LS2 9JT
From: 18 January 2010To: 1 March 2022
, Financial Services, 11-84 Ec Stoner Building, University of Leeds Leeds, West Yorkshire, LS2 9JT
From: 15 February 2002To: 18 January 2010
Timeline

12 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Nov 09
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Mar 14
Director Left
Sept 15
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Jan 24
Director Joined
Mar 24
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

WEST, Shearer Carroll, Professor

Active
Discovery Way, Leeds
Born January 1960
Director
Appointed 27 Feb 2025

KELLY, Stephen Anthony

Resigned
54 Westgate, LeedsLS20 8HJ
Secretary
Appointed 11 Apr 2002
Resigned 31 Dec 2002

SMITH, Helena Mary

Resigned
3 Birchcliffe, Hebden BridgeHX7 8JA
Secretary
Appointed 31 Dec 2002
Resigned 15 Apr 2025

SMITH, Helena Mary

Resigned
3 Birchcliffe, Hebden BridgeHX7 8JA
Secretary
Appointed 12 Mar 2002
Resigned 10 Apr 2002

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 15 Feb 2002
Resigned 12 Mar 2002

ARTHUR, Michael James Paul

Resigned
Slab Farm, West WellowSO51 6BY
Born August 1954
Director
Appointed 22 Sept 2004
Resigned 31 Aug 2013

BOUCHER, Robert Francis, Professor

Resigned
The Croft, SheffieldS10 3LF
Born April 1940
Director
Appointed 17 Apr 2002
Resigned 01 Oct 2007

BUITENDIJK, Simone Elisabeth, Professor

Resigned
Discovery Way, Leeds
Born August 1958
Director
Appointed 08 Oct 2020
Resigned 31 Dec 2023

CANTOR, Brian, Professor

Resigned
Vice Chancellors House, YorkYO10 5DZ
Born January 1948
Director
Appointed 01 Oct 2002
Resigned 01 Oct 2013

COOKE, Ron, Professor Sir

Resigned
Vice Chancellors House, YorkYO10 5DZ
Born September 1941
Director
Appointed 17 Apr 2002
Resigned 30 Sept 2002

GILBERT, Alan David, Professor

Resigned
Broomcroft Hall Ford Lane, ManchesterM20 2RU
Born September 1944
Director
Appointed 21 Feb 2005
Resigned 23 Aug 2007

HARRIS, Martin Best, Sir

Resigned
Broomcroft Hall, DidsburyM20 2RU
Born June 1944
Director
Appointed 17 Apr 2002
Resigned 16 Feb 2005

LANGLANDS, Alan Robert, Sir

Resigned
11/75 E C Stoner Building, LeedsLS2 9JT
Born May 1952
Director
Appointed 01 Oct 2013
Resigned 31 Aug 2020

PILSBURY, David, Doctor

Resigned
17 Court Street, ShertonSN16 0LL
Born February 1960
Director
Appointed 12 Mar 2002
Resigned 01 Sept 2008

THOMAS, Eric Jackson, Sir

Resigned
Abbey Farm Mottisfront, RomseyBS8 1TH
Born March 1953
Director
Appointed 17 Apr 2002
Resigned 01 Sept 2015

WAKEHAM, William Arnot, Sir

Resigned
Beacon Down, ExeterEX5 4DX
Born September 1944
Director
Appointed 17 Apr 2002
Resigned 01 Oct 2009

WILSON, Alan, Prof Sir

Resigned
Vice Chancellors Lodge, LeedsLS6 2DZ
Born January 1939
Director
Appointed 17 Apr 2002
Resigned 31 May 2004

YU, Hai-Sui, Professor

Resigned
Discovery Way, Leeds
Born August 1964
Director
Appointed 15 Mar 2024
Resigned 27 Feb 2025

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 15 Feb 2002
Resigned 12 Mar 2002
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Full
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Full
18 November 2008
AAAnnual Accounts
Legacy
3 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
28 November 2005
287Change of Registered Office
Accounts With Accounts Type Full
11 May 2005
AAAnnual Accounts
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
363aAnnual Return
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
363aAnnual Return
Accounts With Accounts Type Full
13 February 2004
AAAnnual Accounts
Legacy
27 March 2003
363aAnnual Return
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
225Change of Accounting Reference Date
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
287Change of Registered Office
Certificate Change Of Name Company
13 March 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 February 2002
NEWINCIncorporation