Background WavePink WaveYellow Wave

THE UK EMISSIONS TRADING GROUP LIMITED (05084879)

THE UK EMISSIONS TRADING GROUP LIMITED (05084879) is an active UK company. incorporated on 25 March 2004. with registered office in Salford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE UK EMISSIONS TRADING GROUP LIMITED has been registered for 22 years. Current directors include AASKOV, Frank Sloth, CASEY, Diana Dorothy, Dr, CROUCHER, Matthew and 7 others.

Company Number
05084879
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 March 2004
Age
22 years
Address
2 New Bailey, Salford, M3 5GS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AASKOV, Frank Sloth, CASEY, Diana Dorothy, Dr, CROUCHER, Matthew, DAWSON, Paul Richard, MCDERMOTT, Andrew, RADOV, Daniel Benjamin, RICHARDS, Jennifer Louise, TAYLOR, Andrew, WEBSTER, William Roy, WOOLLEY, Richard David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UK EMISSIONS TRADING GROUP LIMITED

THE UK EMISSIONS TRADING GROUP LIMITED is an active company incorporated on 25 March 2004 with the registered office located in Salford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE UK EMISSIONS TRADING GROUP LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05084879

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 25 March 2004

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 7 August 2025 (7 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

14 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

2 New Bailey 6 Stanley Street Salford, M3 5GS,

Previous Addresses

Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 25 March 2021To: 2 July 2021
Eversheds Llp Central Square South Orchard Street Newcastle upon Tyne NE1 3XX
From: 25 March 2004To: 25 March 2021
Timeline

33 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Jun 10
Director Left
Sept 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Apr 12
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Apr 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Jul 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Feb 22
Director Left
Apr 22
Director Left
May 22
Director Joined
Jul 22
Director Joined
Aug 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Aug 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

LDC NOMINEE SECRETARY LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 01 Feb 2021

AASKOV, Frank Sloth

Active
New Bailey, SalfordM3 5GS
Born May 1988
Director
Appointed 01 Jul 2020

CASEY, Diana Dorothy, Dr

Active
1st Floor, LondonNW1 3AD
Born June 1983
Director
Appointed 28 Jun 2022

CROUCHER, Matthew

Active
71 Great Peter Street, LondonSW1P 2BN
Born November 1970
Director
Appointed 07 Jul 2015

DAWSON, Paul Richard

Active
Windmill Hill Business Park, SwindonSN5 6PB
Born May 1969
Director
Appointed 13 May 2008

MCDERMOTT, Andrew

Active
Federation House, Stoke-On-TrentST4 2SA
Born August 1973
Director
Appointed 29 Jun 2016

RADOV, Daniel Benjamin

Active
LondonSW1Y 4PD
Born July 1974
Director
Appointed 08 Jul 2014

RICHARDS, Jennifer Louise

Active
9 Churchill Way, SheffieldS35 2PY
Born February 1980
Director
Appointed 25 Jun 2024

TAYLOR, Andrew

Active
Exchequer Court, LondonEC3A 8AA
Born August 1978
Director
Appointed 16 Jul 2024

WEBSTER, William Roy

Active
New Bailey, SalfordM3 5GS
Born April 1969
Director
Appointed 01 Sept 2021

WOOLLEY, Richard David

Active
Kings Buildings, LondonSW1P 3JJ
Born May 1987
Director
Appointed 27 Jun 2023

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 25 Mar 2004
Resigned 01 Feb 2021

ANASTASI, Christopher, Dr

Resigned
16a Prince Arthur Road, LondonNW3 6AY
Born October 1950
Director
Appointed 17 May 2005
Resigned 07 Jul 2015

ANDERSON, James

Resigned
Beetham Tower, BirminghamB1 1BA
Born October 1960
Director
Appointed 17 May 2007
Resigned 08 Jul 2014

BAINBRIDGE, Thomas Nathaniel

Resigned
New Bailey, SalfordM3 5GS
Born June 1967
Director
Appointed 08 Jul 2014
Resigned 25 Jun 2024

BARRETT, George William

Resigned
Pinewood Langley Road, WarwickCV35 8PU
Born December 1946
Director
Appointed 17 May 2005
Resigned 31 Dec 2006

CANDLIN, Katherine Lucy

Resigned
Wellhead Lane, WestburyBA13 3PT
Born October 1960
Director
Appointed 07 Jul 2015
Resigned 31 Mar 2022

DRUMMOND, Stephen Mark

Resigned
13 Heathcroft, LondonNW11 7HH
Born March 1963
Director
Appointed 26 May 2004
Resigned 13 May 2008

EDWARD, Garth

Resigned
1 Cahill Street, LondonEC1Y 8PH
Born March 1970
Director
Appointed 16 May 2004
Resigned 13 May 2008

FRETZ, Lionel Stuart

Resigned
1 Claxton Grove, LondonW6 8HD
Born November 1961
Director
Appointed 30 Mar 2004
Resigned 17 May 2007

GARTSIDE, Julie Ann

Resigned
New Bailey, SalfordM3 5GS
Born December 1975
Director
Appointed 29 Jun 2016
Resigned 10 Feb 2022

KYTE, William Stanley, Dr

Resigned
11 Pewley Bank, GuildfordGU1 3PU
Born May 1942
Director
Appointed 30 Mar 2004
Resigned 08 Jan 2009

LEESE, Richard Jonathan, Dr

Resigned
Gillingham House, LondonSW1V 1HU
Born September 1971
Director
Appointed 22 Jun 2011
Resigned 29 Apr 2022

LINDLEY, Andrew Arthur, Dr

Resigned
Clovelly, WarringtonWA6 9LJ
Born July 1954
Director
Appointed 27 Apr 2004
Resigned 19 Oct 2005

MOGFORD, Margaret

Resigned
8 Devereux Lane, LondonSW13 8DA
Born February 1953
Director
Appointed 26 May 2004
Resigned 15 May 2006

NICHOLSON, Charles

Resigned
8 Astell House, LondonSW3 3RX
Born December 1941
Director
Appointed 30 Mar 2004
Resigned 17 May 2005

REESON, Stephen John

Resigned
6th Floor, 10 Bloomsbury Way, LondonWC1A 2SL
Born August 1959
Director
Appointed 03 Jul 2018
Resigned 02 Jul 2019

RICHARDS, Jennifer Louise

Resigned
9 Churchill Way, SheffieldS35 2PY
Born February 1980
Director
Appointed 09 Jul 2019
Resigned 29 Jun 2021

RUSHWORTH, James Edward

Resigned
25 Wordsworth Close, Llantwit MajorCF61 1WZ
Born November 1959
Director
Appointed 17 May 2007
Resigned 22 Sept 2010

STACE, Gareth Christopher

Resigned
Broadway House, LondonSW1H 9NQ
Born August 1968
Director
Appointed 22 Jun 2011
Resigned 07 Jul 2015

STOCKDALE, John Malcolm

Resigned
Thorns Lane, Nr KendalLA8 8BB
Born January 1951
Director
Appointed 30 Mar 2004
Resigned 22 Jun 2011

STURGEON, Nicholas John

Resigned
14c Thurlow Hill, LondonSE21 8JN
Born May 1964
Director
Appointed 17 May 2005
Resigned 07 Jul 2015

THOMPSON, William James

Resigned
Bp International Centre For Business & Technology, Sunbury-On-ThamesTW16 7LN
Born September 1961
Director
Appointed 09 Jun 2010
Resigned 22 Mar 2021

TOMLINSON, Penelope Anne

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born March 1961
Director
Appointed 31 Mar 2004
Resigned 29 Jun 2016

WARRIS, Anne Marie, Dr

Resigned
Fort Road, GuildfordGU1 3TD
Born November 1954
Director
Appointed 30 Mar 2004
Resigned 07 Jul 2015
Fundings
Financials
Latest Activities

Filing History

142

Change Corporate Secretary Company With Change Date
12 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 February 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 August 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 July 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 March 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2014
AR01AR01
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 April 2013
AR01AR01
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2012
AR01AR01
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2011
AR01AR01
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Move Registers To Sail Company
29 March 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
29 March 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
29 March 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
29 March 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
29 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
25 June 2009
AAAnnual Accounts
Resolution
25 June 2009
RESOLUTIONSResolutions
Legacy
9 April 2009
363aAnnual Return
Legacy
6 April 2009
288cChange of Particulars
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 June 2008
AAAnnual Accounts
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
363aAnnual Return
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2007
AAAnnual Accounts
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
363aAnnual Return
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 May 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Legacy
20 April 2006
288cChange of Particulars
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 May 2005
AAAnnual Accounts
Legacy
7 April 2005
363aAnnual Return
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288cChange of Particulars
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
225Change of Accounting Reference Date
Legacy
13 April 2004
288bResignation of Director or Secretary
Incorporation Company
25 March 2004
NEWINCIncorporation