Background WavePink WaveYellow Wave

BRADFORD TRIDENT TRADING LIMITED (05325181)

BRADFORD TRIDENT TRADING LIMITED (05325181) is an active UK company. incorporated on 6 January 2005. with registered office in Bradford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BRADFORD TRIDENT TRADING LIMITED has been registered for 21 years. Current directors include CHAMBERLAIN, Nicholas James, JOSHI, Vipin, SALAM, Taj Mubarik.

Company Number
05325181
Status
active
Type
ltd
Incorporated
6 January 2005
Age
21 years
Address
Park Lane Centre, Bradford, BD5 0LN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHAMBERLAIN, Nicholas James, JOSHI, Vipin, SALAM, Taj Mubarik
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADFORD TRIDENT TRADING LIMITED

BRADFORD TRIDENT TRADING LIMITED is an active company incorporated on 6 January 2005 with the registered office located in Bradford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BRADFORD TRIDENT TRADING LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05325181

LTD Company

Age

21 Years

Incorporated 6 January 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Park Lane Centre Park Lane Bradford, BD5 0LN,

Timeline

14 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Nov 09
Director Joined
Jan 11
Director Left
May 12
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Oct 14
Director Joined
Nov 15
Director Left
Dec 23
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

SMITH, Carlton James

Active
Park Lane, BradfordBD5 0LN
Secretary
Appointed 05 Aug 2015

CHAMBERLAIN, Nicholas James

Active
Ilkley Road, KeighleyBD20 5RE
Born October 1971
Director
Appointed 19 Sept 2005

JOSHI, Vipin

Active
Long Meadows, BradfordBD2 1LA
Born May 1964
Director
Appointed 01 Oct 2009

SALAM, Taj Mubarik

Active
Hastings Avenue, BradfordBD5 9PP
Born February 1966
Director
Appointed 21 Oct 2008

BINNS, Michael Geoffrey

Resigned
Park Lane, BradfordBD5 0LN
Secretary
Appointed 30 Sept 2010
Resigned 04 Aug 2015

MOSLEY, David

Resigned
54 Hollins Lane, KeighleyBD20 6LT
Secretary
Appointed 06 Jan 2005
Resigned 30 Sept 2010

ALI, Niaz Hussain

Resigned
Park Lane, BradfordBD5 0LN
Born September 1956
Director
Appointed 02 Apr 2012
Resigned 25 Dec 2025

DIXON, Malcolm

Resigned
10 The Orchards, Bingley, BradfordBD16 4AZ
Born September 1944
Director
Appointed 13 Jan 2011
Resigned 20 Apr 2012

FEARON, Eileen Patricia

Resigned
54 Bolton Drive, BradfordBD2 2AB
Born September 1959
Director
Appointed 25 Apr 2005
Resigned 08 Nov 2006

GREENWOOD, Ian Barry

Resigned
38 Prospect Walk, ShipleyBD18 2LR
Born August 1950
Director
Appointed 06 Jan 2005
Resigned 17 May 2012

HAIDER, Ali Jan

Resigned
20 Cranbourne Road, BradfordBD9 6BH
Born January 1963
Director
Appointed 12 May 2005
Resigned 05 Dec 2007

HAYFIELD, Ian John

Resigned
8 Southgate, LeedsLS20 8HQ
Born October 1968
Director
Appointed 12 Oct 2005
Resigned 04 Apr 2012

HOLLOWAY, Joseph

Resigned
74 Brunel Gardens, BradfordBD5 9RP
Born December 1925
Director
Appointed 03 Mar 2005
Resigned 31 Mar 2007

JOSHI, Vipin

Resigned
Sector House, BradfordBD5 7LJ
Born May 1964
Director
Appointed 03 Mar 2005
Resigned 11 Jul 2008

KHAN, Jamshed

Resigned
11 Melbourne Place, BradfordBD5 0JA
Born July 1967
Director
Appointed 05 Jul 2007
Resigned 08 Sept 2009

KHAN, Nawaz

Resigned
32 Howard Street, BradfordBD5 0BP
Born September 1968
Director
Appointed 06 Jan 2005
Resigned 12 Jan 2007

KHAN, Zamurrad

Resigned
7 Garvey View, BradfordBD5 7TH
Born February 1960
Director
Appointed 06 Feb 2008
Resigned 04 Apr 2012

KHOKAR, Shah Mohammed

Resigned
Rooley Lane, West YorkshireBD5 8JJ
Born July 1933
Director
Appointed 01 Oct 2009
Resigned 01 Dec 2023

ROWE, Jennifer

Resigned
79 New Cross Street, BradfordBD5 8AQ
Born January 1967
Director
Appointed 12 May 2005
Resigned 04 Apr 2012

SARWAR, Jahnzaib

Resigned
176 St Stephens Road, BradfordBD5 7EX
Born July 1978
Director
Appointed 03 Mar 2005
Resigned 12 Dec 2007

TATE, Ray

Resigned
5 Highfield Mews, BaildonBD17 5PF
Born October 1948
Director
Appointed 05 Jul 2007
Resigned 04 Apr 2012

WILKINSON, David Goss

Resigned
10 Park Street East, NelsonBB9 6JY
Born February 1939
Director
Appointed 03 Mar 2005
Resigned 12 Nov 2009

Persons with significant control

1

Park Lane, BradfordBD5 0LN

Nature of Control

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

Filing History

111

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
4 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Made Up Date
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Made Up Date
27 December 2012
AAAnnual Accounts
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Made Up Date
20 December 2011
AAAnnual Accounts
Miscellaneous
21 June 2011
MISCMISC
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Secretary Company With Change Date
10 January 2011
CH03Change of Secretary Details
Accounts With Made Up Date
6 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 October 2010
TM02Termination of Secretary
Accounts With Made Up Date
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Legacy
8 September 2009
288bResignation of Director or Secretary
Memorandum Articles
21 August 2009
MEM/ARTSMEM/ARTS
Resolution
21 August 2009
RESOLUTIONSResolutions
Resolution
2 August 2009
RESOLUTIONSResolutions
Memorandum Articles
22 April 2009
MEM/ARTSMEM/ARTS
Legacy
8 January 2009
363aAnnual Return
Accounts With Made Up Date
28 December 2008
AAAnnual Accounts
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
363aAnnual Return
Legacy
11 July 2008
288cChange of Particulars
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
287Change of Registered Office
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
169169
Legacy
21 December 2007
288bResignation of Director or Secretary
Resolution
19 December 2007
RESOLUTIONSResolutions
Accounts With Made Up Date
18 December 2007
AAAnnual Accounts
Legacy
12 December 2007
173173
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 January 2007
AAAnnual Accounts
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
88(2)R88(2)R
Legacy
12 June 2006
123Notice of Increase in Nominal Capital
Resolution
12 June 2006
RESOLUTIONSResolutions
Resolution
12 June 2006
RESOLUTIONSResolutions
Resolution
30 May 2006
RESOLUTIONSResolutions
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 January 2006
AAAnnual Accounts
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
225Change of Accounting Reference Date
Incorporation Company
6 January 2005
NEWINCIncorporation