Background WavePink WaveYellow Wave

CAREFREE TRADING LIMITED (04522590)

CAREFREE TRADING LIMITED (04522590) is an active UK company. incorporated on 30 August 2002. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CAREFREE TRADING LIMITED has been registered for 23 years. Current directors include KAY, Simon Paul, MISTLIN, Barry Ashley, PANNAMAN, Nicholas Paul.

Company Number
04522590
Status
active
Type
ltd
Incorporated
30 August 2002
Age
23 years
Address
159 High Street, Barnet, EN5 5SU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KAY, Simon Paul, MISTLIN, Barry Ashley, PANNAMAN, Nicholas Paul
SIC Codes
68100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAREFREE TRADING LIMITED

CAREFREE TRADING LIMITED is an active company incorporated on 30 August 2002 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CAREFREE TRADING LIMITED was registered 23 years ago.(SIC: 68100, 68201)

Status

active

Active since 23 years ago

Company No

04522590

LTD Company

Age

23 Years

Incorporated 30 August 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

159 High Street Barnet, EN5 5SU,

Previous Addresses

C/O C/O Gibbors, Chartered Accountants 19 Ardross Avenue Northwood Middlesex HA6 3DS
From: 15 September 2011To: 1 December 2022
19 Ardross Avenue Northwood Middlesex HA6 3DS
From: 30 August 2002To: 15 September 2011
Timeline

4 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Aug 02
New Owner
Apr 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

PANNAMAN, Nicholas Paul

Active
Church Street, RickmansworthWD3 1BX
Secretary
Appointed 31 Jan 2003

KAY, Simon Paul

Active
Sheethanger Lane, Hemel HempsteadHP3 0BQ
Born June 1960
Director
Appointed 30 Dec 2002

MISTLIN, Barry Ashley

Active
7 Church Street, RickmansworthWD3 1BX
Born October 1959
Director
Appointed 30 Dec 2002

PANNAMAN, Nicholas Paul

Active
Church Street, RickmansworthWD3 1BX
Born December 1960
Director
Appointed 03 Sept 2002

HARRIS, Stanley Philip

Resigned
10 Arnos Grove, LondonN14 7AS
Secretary
Appointed 03 Sept 2002
Resigned 31 Jan 2003

STL SECRETARIES LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee secretary
Appointed 30 Aug 2002
Resigned 03 Sept 2002

STL DIRECTORS LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee director
Appointed 30 Aug 2002
Resigned 03 Sept 2002

Persons with significant control

3

Mr Simon Paul Kay

Active
Sheethanger Lane, Hemel HempsteadHP3 0BQ
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2018

Mr Barry Ashley Mistlin

Active
Church Street, RickmansworthWD3 1BX
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Nicholas Pannaman

Active
Church Street, RickmansworthWD3 1BX
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Unaudited Abridged
25 March 2026
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 January 2026
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
10 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 April 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
27 May 2009
288cChange of Particulars
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Legacy
17 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 July 2006
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Resolution
5 July 2004
RESOLUTIONSResolutions
Resolution
5 July 2004
RESOLUTIONSResolutions
Resolution
5 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
15 March 2004
88(2)R88(2)R
Legacy
15 March 2004
88(2)R88(2)R
Legacy
15 March 2004
88(2)R88(2)R
Legacy
12 March 2004
287Change of Registered Office
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
18 February 2004
395Particulars of Mortgage or Charge
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
287Change of Registered Office
Incorporation Company
30 August 2002
NEWINCIncorporation