Background WavePink WaveYellow Wave

ST. ANDREW HOLBORN TRADING LIMITED (04982141)

ST. ANDREW HOLBORN TRADING LIMITED (04982141) is an active UK company. incorporated on 2 December 2003. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets and 3 other business activities. ST. ANDREW HOLBORN TRADING LIMITED has been registered for 22 years. Current directors include GROVES, Jason Scott, WESTON, Paul Silas.

Company Number
04982141
Status
active
Type
ltd
Incorporated
2 December 2003
Age
22 years
Address
5 St. Andrew Street, London, EC4A 3AF
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
GROVES, Jason Scott, WESTON, Paul Silas
SIC Codes
47990, 56210, 69202, 82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. ANDREW HOLBORN TRADING LIMITED

ST. ANDREW HOLBORN TRADING LIMITED is an active company incorporated on 2 December 2003 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets and 3 other business activities. ST. ANDREW HOLBORN TRADING LIMITED was registered 22 years ago.(SIC: 47990, 56210, 69202, 82302)

Status

active

Active since 22 years ago

Company No

04982141

LTD Company

Age

22 Years

Incorporated 2 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

ST ANDREW TRADING (HOLBORN) LIMITED
From: 2 December 2003To: 20 June 2005
Contact
Address

5 St. Andrew Street London, EC4A 3AF,

Previous Addresses

5 St Andrew Street London EC4A 3AB
From: 2 December 2003To: 26 March 2015
Timeline

3 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Jun 23
Director Joined
Jul 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HILLS, Nicholas Paul

Active
St Andrew Street, LondonEC4A 3AF
Secretary
Appointed 01 Sept 2017

GROVES, Jason Scott

Active
St. Andrew Street, LondonEC4A 3AF
Born September 1972
Director
Appointed 02 Dec 2003

WESTON, Paul Silas

Active
St. Andrew Street, LondonEC4A 3AF
Born October 1978
Director
Appointed 24 Jun 2023

ANDERSON, Stephen George

Resigned
Benedict House, CambridgeCB2 2NH
Secretary
Appointed 24 Jan 2005
Resigned 02 Oct 2006

GROVES, Jason Scott

Resigned
19 St Peters Street, LondonN1 8JD
Secretary
Appointed 02 Dec 2003
Resigned 31 Dec 2004

RAPER, Christopher William

Resigned
St. Andrew Street, LondonEC4A 3AF
Secretary
Appointed 05 Dec 2016
Resigned 31 Aug 2017

SHAW, Alison Fiona Elizabeth

Resigned
St. Andrew Street, LondonEC4A 3AF
Secretary
Appointed 02 Oct 2006
Resigned 05 Dec 2016

BOOTH, John David Sebastian

Resigned
St. Andrew Street, LondonEC4A 3AF
Born July 1958
Director
Appointed 08 Sept 2004
Resigned 20 Jun 2023

DURRAN, Margaret, Reverend

Resigned
Ground Floor Flat 2 St Alphege House, LondonSE1 0BJ
Born September 1947
Director
Appointed 02 Dec 2003
Resigned 08 Sept 2004

PEARSON, Hilary Elizabeth

Resigned
3 Tredegar Mews, LondonE3 5AF
Born June 1943
Director
Appointed 16 Feb 2004
Resigned 08 Sept 2004

WALSH, Simon

Resigned
35b Hemstal Road, LondonNW6 2AD
Born November 1975
Director
Appointed 02 Dec 2003
Resigned 08 Sept 2004
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2005
AAAnnual Accounts
Certificate Change Of Name Company
20 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 2005
363aAnnual Return
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288cChange of Particulars
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Incorporation Company
2 December 2003
NEWINCIncorporation