Background WavePink WaveYellow Wave

MIGRANT HELP TRADING LIMITED (05684239)

MIGRANT HELP TRADING LIMITED (05684239) is an active UK company. incorporated on 23 January 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in translation and interpretation activities. MIGRANT HELP TRADING LIMITED has been registered for 20 years. Current directors include CLARK, Madelaine Grace, GALLOW, Simon Charles, KEMP, Carina Ann and 6 others.

Company Number
05684239
Status
active
Type
ltd
Incorporated
23 January 2006
Age
20 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Translation and interpretation activities
Directors
CLARK, Madelaine Grace, GALLOW, Simon Charles, KEMP, Carina Ann, LLOYD, Martin Andrew, OGUNFEMI, Adebayo Abdulmoujeed, PERLBERG, Brandon Michael, SEAFORD, Jamie, WOODLEY, David, ZDANOWSKA, Sabah
SIC Codes
74300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIGRANT HELP TRADING LIMITED

MIGRANT HELP TRADING LIMITED is an active company incorporated on 23 January 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in translation and interpretation activities. MIGRANT HELP TRADING LIMITED was registered 20 years ago.(SIC: 74300)

Status

active

Active since 20 years ago

Company No

05684239

LTD Company

Age

20 Years

Incorporated 23 January 2006

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 17 November 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

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

CLEAR VOICE INTERPRETERS AND TRANSLATION LIMITED
From: 24 August 2015To: 4 January 2019
MIGRANT HELPLINE TRADING LIMITED
From: 23 January 2006To: 24 August 2015
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

Kemp House 160 City Road London EC1V 2NX England
From: 15 December 2020To: 11 August 2022
Charlton House Dour Street Dover Kent CT16 1AT
From: 23 January 2006To: 15 December 2020
Timeline

52 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Dec 09
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Oct 11
Director Joined
Jul 12
Director Left
Jan 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Feb 15
Funding Round
Aug 15
Director Joined
Aug 15
Director Joined
Oct 15
Director Left
Apr 16
Director Left
Jun 16
Director Left
Oct 16
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Jan 18
Director Joined
Apr 18
Director Left
Oct 18
Director Left
Sept 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
May 20
Director Joined
Jul 20
Director Left
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Mar 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Sept 22
Director Left
Oct 22
Director Joined
Dec 22
Director Joined
Sept 23
Director Left
Apr 24
Director Left
Aug 24
Director Left
Jan 25
Director Left
Feb 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Jan 26
1
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CLARK, Madelaine Grace

Active
City Road, LondonEC1V 2NX
Born July 1990
Director
Appointed 11 Nov 2025

GALLOW, Simon Charles

Active
City Road, LondonEC1V 2NX
Born November 1992
Director
Appointed 14 May 2025

KEMP, Carina Ann

Active
City Road, LondonEC1V 2NX
Born October 1958
Director
Appointed 11 Nov 2025

LLOYD, Martin Andrew

Active
City Road, LondonEC1V 2NX
Born October 1987
Director
Appointed 11 Nov 2025

OGUNFEMI, Adebayo Abdulmoujeed

Active
City Road, LondonEC1V 2NX
Born July 1969
Director
Appointed 15 Jun 2022

PERLBERG, Brandon Michael

Active
City Road, LondonEC1V 2NX
Born April 1978
Director
Appointed 08 Dec 2021

SEAFORD, Jamie

Active
City Road, LondonEC1V 2NX
Born September 1990
Director
Appointed 07 Dec 2022

WOODLEY, David

Active
City Road, LondonEC1V 2NX
Born October 1965
Director
Appointed 17 Apr 2023

ZDANOWSKA, Sabah

Active
City Road, LondonEC1V 2NX
Born September 1983
Director
Appointed 15 Jun 2022

DUNKERLEY, John Harold

Resigned
179 Middle Street, DealCT14 6LW
Secretary
Appointed 15 Aug 2008
Resigned 18 Feb 2009

GONSALVES, Charlotte

Resigned
Morrison Road, FolkestoneCT20 1PQ
Secretary
Appointed 18 Feb 2009
Resigned 24 Nov 2010

LEDGER, Anne Marie

Resigned
Appleton Manor, DoverCT15 5JS
Secretary
Appointed 23 Jan 2006
Resigned 15 Aug 2008

MCARTHUR, Iain Smith Hillcoat

Resigned
Dour Street, DoverCT16 1AT
Secretary
Appointed 25 Jul 2016
Resigned 07 Oct 2016

ANGEL, Alan Paul

Resigned
Dour Street, DoverCT16 1AT
Born August 1958
Director
Appointed 06 Aug 2015
Resigned 13 Sept 2017

BILLANY, Andrew Leslie

Resigned
Dour Street, DoverCT16 1AT
Born October 1961
Director
Appointed 13 Sept 2017
Resigned 20 Sept 2019

CRAPNELL, David Neil

Resigned
City Road, LondonEC1V 2NX
Born June 1959
Director
Appointed 15 Jun 2022
Resigned 10 Feb 2025

DOUGOUD, Eleanor Louise Ramsay

Resigned
City Road, LondonEC1V 2NX
Born October 1977
Director
Appointed 11 Mar 2020
Resigned 08 Dec 2021

DUNKERLEY, John Harold

Resigned
179 Middle Street, DealCT14 6LW
Born December 1947
Director
Appointed 15 Aug 2008
Resigned 28 Apr 2014

EMBERSON, Michael, Dr

Resigned
Downs Road, DealCT14 7SY
Born January 1954
Director
Appointed 15 Aug 2008
Resigned 07 Oct 2011

EVERETT, Neil David Eric

Resigned
City Road, LondonEC1V 2NX
Born June 1970
Director
Appointed 14 Apr 2014
Resigned 16 Mar 2022

FARCHY, Isabel Victoria

Resigned
City Road, LondonEC1V 2NX
Born April 1986
Director
Appointed 15 Jun 2022
Resigned 14 May 2025

KING, Denis Philip

Resigned
City Road, LondonEC1V 2NX
Born February 1948
Director
Appointed 13 Sept 2017
Resigned 10 Mar 2021

LEDGER, Anne Marie

Resigned
Appleton Manor, DoverCT15 5JS
Born May 1954
Director
Appointed 23 Jan 2006
Resigned 15 Aug 2008

LEIGH, Mark Richard

Resigned
City Road, LondonEC1V 2NX
Born January 1965
Director
Appointed 13 Dec 2017
Resigned 31 Mar 2024

MCARTHUR, Iain Smith Hillcoat

Resigned
Dour Street, DoverCT16 1AT
Born July 1958
Director
Appointed 28 Oct 2015
Resigned 07 Oct 2016

MCCREA, Robert Francis Alan

Resigned
Guildford Road, CanterburyCT1 3QD
Born June 1968
Director
Appointed 14 Apr 2014
Resigned 31 Mar 2016

MILLARD, Roy

Resigned
Devon Avenue, DealCT14 7SE
Born May 1963
Director
Appointed 23 Jan 2006
Resigned 24 Nov 2010

MILLS, Stephen James

Resigned
Dour Street, DoverCT16 1AT
Born April 1950
Director
Appointed 12 Feb 2010
Resigned 24 Nov 2010

MORRIS, Keith Evans

Resigned
Dour Street, DoverCT16 1AT
Born August 1959
Director
Appointed 14 Jun 2012
Resigned 05 Dec 2012

NASH, John Patrick Russell

Resigned
Dour Street, DoverCT16 1AT
Born October 1957
Director
Appointed 22 Mar 2018
Resigned 28 Sept 2018

OLIVER, Wendy Caroline

Resigned
Castle Street, SalisburySP1 3SX
Born September 1950
Director
Appointed 23 Jan 2006
Resigned 15 Aug 2008

OMARE, Francis Anire

Resigned
City Road, LondonEC1V 2NX
Born August 1964
Director
Appointed 11 Mar 2020
Resigned 31 Dec 2024

SELLEN, Steve

Resigned
Dour Street, DoverCT161AT
Born July 1959
Director
Appointed 11 Dec 2009
Resigned 19 Jan 2015

SOUTHON, Jeffrey

Resigned
Lower Road, DoverCT17 0RW
Born September 1961
Director
Appointed 15 Aug 2008
Resigned 02 Apr 2009

THOMAS, Briony

Resigned
Fairlawn Road, BansteadSM7 3AU
Born April 1948
Director
Appointed 14 Apr 2014
Resigned 25 May 2016

Persons with significant control

1

Dour Street, DoverCT16 1AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
17 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Memorandum Articles
7 February 2020
MAMA
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Resolution
23 December 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
23 December 2019
CC04CC04
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Certificate Change Of Name Company
4 January 2019
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 January 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Small
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Certificate Change Of Name Company
24 August 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Miscellaneous
3 August 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2014
AAAnnual Accounts
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Termination Secretary Company With Name
24 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2009
AP01Appointment of Director
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
353353
Legacy
29 April 2008
287Change of Registered Office
Legacy
4 March 2008
363aAnnual Return
Legacy
4 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
23 February 2006
225Change of Accounting Reference Date
Incorporation Company
23 January 2006
NEWINCIncorporation