Background WavePink WaveYellow Wave

BM TRADA GROUP LIMITED (05158448)

BM TRADA GROUP LIMITED (05158448) is an active UK company. incorporated on 21 June 2004. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BM TRADA GROUP LIMITED has been registered for 21 years. Current directors include FOUNTAIN, Thomas William, LESSIMORE, Jonathan Keith.

Company Number
05158448
Status
active
Type
ltd
Incorporated
21 June 2004
Age
21 years
Address
3rd Floor Davidson Building, London, WC2E 7HA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FOUNTAIN, Thomas William, LESSIMORE, Jonathan Keith
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BM TRADA GROUP LIMITED

BM TRADA GROUP LIMITED is an active company incorporated on 21 June 2004 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BM TRADA GROUP LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05158448

LTD Company

Age

21 Years

Incorporated 21 June 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 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

TTL CHILTERN LIMITED
From: 16 September 2004To: 16 October 2008
WALLPAGE LIMITED
From: 21 June 2004To: 16 September 2004
Contact
Address

3rd Floor Davidson Building 5 Southampton Street London, WC2E 7HA,

Previous Addresses

10 Lower Grosvenor Place London England SW1W 0EN United Kingdom
From: 13 March 2018To: 1 October 2021
6 Coronet Way Centenary Park Eccles Manchester M50 1RE
From: 20 May 2015To: 13 March 2018
Stocking Lane Hughenden Valley High Wycombe HP14 4nd
From: 21 June 2004To: 20 May 2015
Timeline

39 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jan 12
Share Buyback
Aug 13
Capital Reduction
Aug 13
Loan Secured
Jan 15
Loan Cleared
Feb 15
Loan Cleared
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Funding Round
Jun 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Jan 16
Director Joined
Mar 17
Director Left
Mar 17
New Owner
Jul 17
Owner Exit
Jul 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Sept 23
Director Left
Jan 25
Director Left
Oct 25
Director Joined
Oct 25
3
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

FOUNTAIN, Thomas William

Active
Davidson Building, LondonWC2E 7HA
Born June 1969
Director
Appointed 16 Mar 2021

LESSIMORE, Jonathan Keith

Active
Davidson Building, LondonWC2E 7HA
Born July 1981
Director
Appointed 02 Oct 2025

MACLENNAN, Neil Conway

Resigned
2a (1f) Harvest Drive, NewbridgeEH28 8QJ
Secretary
Appointed 12 Mar 2018
Resigned 23 Feb 2023

WEBB, David Iain

Resigned
34 Wiggett Grove, BracknellRG42 4DY
Secretary
Appointed 30 Jul 2004
Resigned 13 May 2015

MBM SECRETARIAL SERVICES LIMITED

Resigned
125 Princes Street, EdinburghEH2 4AD
Corporate secretary
Appointed 13 May 2015
Resigned 12 Mar 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jun 2004
Resigned 30 Jul 2004

ABBOTT, Andrew Richard

Resigned
Hill Cottage, ThameOX9 2LQ
Born January 1959
Director
Appointed 03 Nov 2004
Resigned 13 May 2015

CANTLEY, Sheena Isobel

Resigned
1 New Park Square, EdinburghEH12 9GR
Born August 1969
Director
Appointed 02 Feb 2022
Resigned 31 Dec 2024

CANTLEY, Sheena Isobel

Resigned
2a (1f) Harvest Drive, NewbridgeEH28 8QJ
Born August 1969
Director
Appointed 27 Nov 2020
Resigned 07 Jun 2021

COLLINS, Claire Rose

Resigned
Davidson Building, LondonWC2E 7HA
Born October 1974
Director
Appointed 27 Sept 2023
Resigned 29 Sept 2025

DAVIES, Hayden Thomas

Resigned
Sedgemoor House, Long CrendonHP18 9DA
Born January 1960
Director
Appointed 03 Nov 2004
Resigned 13 May 2015

GILL, Christopher John, Dr

Resigned
Queen Annes, PeterboroughPE8 4EJ
Born October 1946
Director
Appointed 30 Jul 2004
Resigned 13 May 2015

JAMES, David Ernest, Mr.

Resigned
48 Dukes Wood Drive, Gerrards CrossSL9 7LR
Born June 1940
Director
Appointed 03 Nov 2004
Resigned 01 Jan 2012

LAIRD, Lesley Ann

Resigned
NewbridgeEH28 8QJ
Born December 1965
Director
Appointed 07 Jun 2021
Resigned 02 Feb 2022

PRIOR, Ruth Catherine

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born November 1967
Director
Appointed 27 Nov 2020
Resigned 16 Mar 2021

STEVENSON, Alison Leonie

Resigned
Coronet Way, EcclesM50 1RE
Born August 1977
Director
Appointed 13 May 2015
Resigned 13 May 2015

STEVENSON, Alison Leonie

Resigned
Coronet Way, EcclesM50 1RE
Born August 1977
Director
Appointed 13 May 2015
Resigned 02 Mar 2017

TOWLER, Kevin Donald Shirley, Dr

Resigned
6 The Leys, WendoverHP22 5GH
Born April 1957
Director
Appointed 03 Nov 2004
Resigned 13 May 2015

VEITCH, Robert Graeme

Resigned
Road, WarringtonWA1 2DS
Born July 1966
Director
Appointed 13 May 2015
Resigned 19 Oct 2017

WEBB, David Iain

Resigned
34 Wiggett Grove, BracknellRG42 4DY
Born August 1962
Director
Appointed 30 Jul 2004
Resigned 13 Jan 2016

WETZ, Joseph Daniel

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born November 1976
Director
Appointed 19 Oct 2017
Resigned 27 Nov 2020

WILLOX, John Fraser Grant

Resigned
Coronet Way, EcclesM50 1RE
Born March 1967
Director
Appointed 13 May 2015
Resigned 19 Oct 2017

WINTER, William Thomas Edward

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born December 1976
Director
Appointed 02 Mar 2017
Resigned 27 Nov 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Jun 2004
Resigned 30 Jul 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Donald J. Gogel

Ceased
375 Park Avenue, 18th Floor, New York City10152
Born February 1949

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 29 Jun 2017
Davidson Building, LondonWC2E 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Group
3 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Memorandum Articles
17 September 2015
MAMA
Resolution
17 September 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 September 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Auditors Resignation Company
9 June 2015
AUDAUD
Resolution
9 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
4 June 2015
SH01Allotment of Shares
Resolution
4 June 2015
RESOLUTIONSResolutions
Resolution
4 June 2015
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
26 May 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
8 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
25 September 2014
AAAnnual Accounts
Resolution
22 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Group
25 September 2013
AAAnnual Accounts
Capital Cancellation Shares
16 August 2013
SH06Cancellation of Shares
Resolution
13 August 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 August 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Group
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Accounts With Accounts Type Group
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Resolution
4 August 2009
RESOLUTIONSResolutions
Legacy
4 August 2009
169169
Resolution
29 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 July 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
19 January 2009
169169
Resolution
24 October 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 October 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 October 2008
RESOLUTIONSResolutions
Legacy
3 July 2008
363aAnnual Return
Legacy
2 July 2008
288cChange of Particulars
Accounts With Accounts Type Group
15 May 2008
AAAnnual Accounts
Legacy
9 May 2008
169169
Resolution
9 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 September 2007
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Group
28 September 2006
AAAnnual Accounts
Legacy
1 September 2006
288cChange of Particulars
Legacy
22 June 2006
363aAnnual Return
Legacy
22 June 2006
288cChange of Particulars
Legacy
21 March 2006
288cChange of Particulars
Legacy
16 December 2005
403aParticulars of Charge Subject to s859A
Legacy
15 November 2005
169169
Resolution
26 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
88(2)R88(2)R
Legacy
12 April 2005
225Change of Accounting Reference Date
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 September 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 September 2004
RESOLUTIONSResolutions
Resolution
13 September 2004
RESOLUTIONSResolutions
Resolution
13 September 2004
RESOLUTIONSResolutions
Legacy
10 September 2004
395Particulars of Mortgage or Charge
Legacy
10 September 2004
395Particulars of Mortgage or Charge
Legacy
11 August 2004
287Change of Registered Office
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Incorporation Company
21 June 2004
NEWINCIncorporation