Background WavePink WaveYellow Wave

ACTIVTRADES PLC (05367727)

ACTIVTRADES PLC (05367727) is an active UK company. incorporated on 17 February 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. ACTIVTRADES PLC has been registered for 21 years. Current directors include BLEISTEINER, Ernst Martin, CHAUDHRY, Sohail, DRAGHI, Andrea and 1 others.

Company Number
05367727
Status
active
Type
plc
Incorporated
17 February 2005
Age
21 years
Address
The Loom, Office 2.6,, London, E1 8PY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BLEISTEINER, Ernst Martin, CHAUDHRY, Sohail, DRAGHI, Andrea, PUSCO, Alexandre
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVTRADES PLC

ACTIVTRADES PLC is an active company incorporated on 17 February 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. ACTIVTRADES PLC was registered 21 years ago.(SIC: 66190)

Status

active

Active since 21 years ago

Company No

05367727

PLC Company

Age

21 Years

Incorporated 17 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

9 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

ACTIVTRADES LIMITED
From: 17 February 2005To: 15 July 2009
Contact
Address

The Loom, Office 2.6, 14 Gowers Walk London, E1 8PY,

Previous Addresses

The Loom, Office 2.5 14 Gowers Walk London E1 8PY England
From: 15 March 2023To: 21 July 2025
The Loom, Office 2.5 Gowers Walk London E1 8PY England
From: 16 September 2022To: 15 March 2023
1 Thomas More Square London E1W 1YN
From: 14 February 2013To: 16 September 2022
1 Thomas More Square London E1W 1YW United Kingdom
From: 20 December 2011To: 14 February 2013
110 Middlesex Street 5Th Floor London E1 7HY
From: 17 February 2005To: 20 December 2011
Timeline

23 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Left
May 10
Director Joined
May 10
Director Joined
Jul 10
Director Joined
Jul 11
Director Left
Dec 12
Director Joined
Jun 13
Director Joined
Jan 14
Director Joined
Nov 16
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Feb 18
Director Joined
Jan 19
Director Left
Sept 19
Director Left
Dec 19
Director Left
Mar 20
Director Left
Apr 22
Director Joined
May 24
Director Left
Jan 25
Director Joined
Jul 25
Director Joined
Aug 25
Director Left
Oct 25
Director Left
Feb 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

BLEISTEINER, Ernst Martin

Active
14 Gowers Walk, LondonE1 8PY
Born December 1982
Director
Appointed 26 Aug 2025

CHAUDHRY, Sohail

Active
14 Gowers Walk, LondonE1 8PY
Born January 1988
Director
Appointed 31 Jul 2025

DRAGHI, Andrea

Active
14 Gowers Walk, LondonE1 8PY
Born July 1979
Director
Appointed 01 Feb 2010

PUSCO, Alexandre

Active
14 Gowers Walk, LondonE1 8PY
Born July 1965
Director
Appointed 17 Feb 2005

FORSTER, Christopher Michael Andre

Resigned
Stewarts Way, Bishop's StortfordCM23 1DR
Secretary
Appointed 09 Jul 2009
Resigned 24 Dec 2010

FRIEND, Jon

Resigned
Thomas More Square, LondonE1W 1YN
Secretary
Appointed 08 Dec 2011
Resigned 13 Feb 2018

PUSCO, Alexandre

Resigned
Thomas More Square, LondonE1W 1YN
Secretary
Appointed 17 Feb 2005
Resigned 07 Jan 2019

SILVESTER, Jonathan Daniel

Resigned
14 Gowers Walk, LondonE1 8PY
Secretary
Appointed 07 Jan 2019
Resigned 31 Dec 2024

STROUD, Terry Paul Moore

Resigned
Middlesex Street, LondonE1 7HY
Secretary
Appointed 24 Dec 2010
Resigned 08 Dec 2011

ATHENAEUM SECRETARIES LIMITED

Resigned
Prospect House, LondonN20 9YU
Corporate secretary
Appointed 17 Feb 2005
Resigned 17 Feb 2005

BUONSANTO, Dante

Resigned
A Via Adamini, Lugano
Born December 1972
Director
Appointed 17 Feb 2005
Resigned 03 Feb 2009

CHUNDUNSING, Trisham

Resigned
173 Holland Park Avenue, LondonW11 4UR
Born February 1979
Director
Appointed 01 Jan 2008
Resigned 02 Sept 2008

CIRULLI, Federico

Resigned
Flat 6, LondonSW1P 1RZ
Born September 1978
Director
Appointed 01 Jan 2008
Resigned 03 Mar 2009

CLOWES, Stephen Bernard

Resigned
Thomas More Square, LondonE1W 1YN
Born July 1960
Director
Appointed 02 Nov 2017
Resigned 28 Feb 2020

D'EMILIO, Fabrizio

Resigned
447 St Davids Square, LondonE14 3WH
Born April 1981
Director
Appointed 01 Jun 2006
Resigned 01 Jan 2008

FRIEND, Jon

Resigned
Thomas More Square, LondonE1W 1YN
Born April 1979
Director
Appointed 26 Jun 2013
Resigned 13 Feb 2018

FRIIS, Torben Gregers

Resigned
17 Phipp Street, LondonEC2A 4NP
Born February 1979
Director
Appointed 03 Mar 2009
Resigned 01 Feb 2010

GHO, Alessandro Giuseppe

Resigned
14 Gowers Walk, LondonE1 8PY
Born December 1977
Director
Appointed 28 Jan 2014
Resigned 22 Oct 2025

GHO, Alessandro Giuseppe

Resigned
11 Mews Street, LondonE1W 1UG
Born December 1977
Director
Appointed 14 Jul 2010
Resigned 21 Dec 2012

REED, John

Resigned
Thomas More Square, LondonE1W 1YN
Born September 1959
Director
Appointed 02 Nov 2016
Resigned 07 Apr 2022

SCARABINO, Juan Ignacio

Resigned
Thomas More Square, LondonE1W 1YN
Born June 1978
Director
Appointed 01 Jul 2011
Resigned 25 Sept 2019

SILVESTER, Jonathan Daniel

Resigned
14 Gowers Walk, LondonE1 8PY
Born December 1978
Director
Appointed 08 May 2024
Resigned 31 Dec 2024

STENZEL, Marc Benjamin

Resigned
Thomas More Square, LondonE1W 1YN
Born September 1978
Director
Appointed 07 Jan 2019
Resigned 26 Nov 2019

STOREY, Patrick Desmond

Resigned
14 Gowers Walk, LondonE1 8PY
Born April 1958
Director
Appointed 09 Oct 2017
Resigned 31 Jan 2026

ATHENAEUM DIRECTORS LIMITED

Resigned
Prospect House, LondonN20 9YU
Corporate director
Appointed 17 Feb 2005
Resigned 17 Feb 2005

Persons with significant control

1

Mr Alex Olivier Pusco

Active
14 Gowers Walk, LondonE1 8PY
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Memorandum Articles
5 August 2025
MAMA
Resolution
5 August 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
1 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Accounts With Accounts Type Group
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Full
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Full
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
27 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Resolution
7 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2011
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
6 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 January 2011
TM02Termination of Secretary
Legacy
13 August 2010
MG01MG01
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Accounts Balance Sheet
15 July 2009
BSBS
Auditors Statement
15 July 2009
AUDSAUDS
Auditors Report
15 July 2009
AUDRAUDR
Re Registration Memorandum Articles
15 July 2009
MARMAR
Legacy
15 July 2009
43(3)e43(3)e
Legacy
15 July 2009
43(3)43(3)
Resolution
15 July 2009
RESOLUTIONSResolutions
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
4 April 2009
395Particulars of Mortgage or Charge
Legacy
27 March 2009
287Change of Registered Office
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Legacy
22 May 2008
288cChange of Particulars
Legacy
22 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
14 May 2007
88(2)R88(2)R
Legacy
14 May 2007
88(2)R88(2)R
Legacy
14 May 2007
123Notice of Increase in Nominal Capital
Legacy
14 May 2007
123Notice of Increase in Nominal Capital
Resolution
14 May 2007
RESOLUTIONSResolutions
Resolution
14 May 2007
RESOLUTIONSResolutions
Legacy
14 May 2007
288cChange of Particulars
Legacy
12 April 2007
363aAnnual Return
Legacy
5 April 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
30 October 2006
AAAnnual Accounts
Legacy
7 August 2006
287Change of Registered Office
Legacy
20 July 2006
88(2)R88(2)R
Legacy
20 July 2006
88(2)R88(2)R
Legacy
20 July 2006
123Notice of Increase in Nominal Capital
Resolution
20 July 2006
RESOLUTIONSResolutions
Legacy
12 July 2006
225Change of Accounting Reference Date
Legacy
11 July 2006
225Change of Accounting Reference Date
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
363aAnnual Return
Legacy
20 February 2006
287Change of Registered Office
Legacy
13 October 2005
88(2)R88(2)R
Legacy
13 October 2005
88(2)R88(2)R
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Incorporation Company
17 February 2005
NEWINCIncorporation