Background WavePink WaveYellow Wave

DUDE TRADING LIMITED (04434444)

DUDE TRADING LIMITED (04434444) is an active UK company. incorporated on 9 May 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DUDE TRADING LIMITED has been registered for 23 years. Current directors include TURNER, Fabio, TURNER, Paul Andrew.

Company Number
04434444
Status
active
Type
ltd
Incorporated
9 May 2002
Age
23 years
Address
10 Huron Road, London, SW17 8RB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TURNER, Fabio, TURNER, Paul Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUDE TRADING LIMITED

DUDE TRADING LIMITED is an active company incorporated on 9 May 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DUDE TRADING LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04434444

LTD Company

Age

23 Years

Incorporated 9 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

ARIM LIMITED
From: 9 May 2002To: 30 August 2012
Contact
Address

10 Huron Road London, SW17 8RB,

Previous Addresses

Old Printers Yard 156 South Street Dorking Surrey RH4 2HF
From: 9 May 2002To: 2 December 2020
Timeline

4 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Share Buyback
Jun 14
Director Left
Oct 14
Director Joined
Sept 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

TURNER, Fabio

Active
LondonSW17 8RB
Born August 1993
Director
Appointed 26 Sept 2025

TURNER, Paul Andrew

Active
10 Huron Road, LondonSW17 8RB
Born September 1961
Director
Appointed 13 May 2002

BAINES, Paul Douglas

Resigned
135 Harold Road, HastingsTN35 5NW
Secretary
Appointed 13 May 2002
Resigned 12 May 2004

SWANN, Andrew David

Resigned
53 Gallows Hill, Kings LangleyWD4 8LX
Secretary
Appointed 12 May 2004
Resigned 05 Oct 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 May 2002
Resigned 13 May 2002

TURNER, James Alan

Resigned
Summerhill Cokes Lane, Chalfont St GilesHP8 4TX
Born February 1930
Director
Appointed 13 May 2002
Resigned 28 Sept 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 May 2002
Resigned 13 May 2002

Persons with significant control

1

Mr Paul Andrew Turner

Active
Huron Road, LondonSW17 8RB
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2016
Fundings
Financials
Latest Activities

Filing History

76

Change Account Reference Date Company Current Extended
1 October 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 September 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
23 June 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
30 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 August 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
8 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
7 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 June 2006
AAAnnual Accounts
Legacy
23 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Memorandum Articles
7 April 2005
MEM/ARTSMEM/ARTS
Legacy
7 April 2005
122122
Resolution
7 April 2005
RESOLUTIONSResolutions
Resolution
7 April 2005
RESOLUTIONSResolutions
Legacy
27 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 May 2004
AAAnnual Accounts
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 June 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
25 January 2003
225Change of Accounting Reference Date
Memorandum Articles
27 November 2002
MEM/ARTSMEM/ARTS
Legacy
27 November 2002
88(2)R88(2)R
Resolution
27 November 2002
RESOLUTIONSResolutions
Legacy
8 October 2002
395Particulars of Mortgage or Charge
Memorandum Articles
24 June 2002
MEM/ARTSMEM/ARTS
Resolution
20 June 2002
RESOLUTIONSResolutions
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
287Change of Registered Office
Incorporation Company
9 May 2002
NEWINCIncorporation