Background WavePink WaveYellow Wave

CORPORATE TRADING COMPANIES SECRETARIES LIMITED (05715822)

CORPORATE TRADING COMPANIES SECRETARIES LIMITED (05715822) is an active UK company. incorporated on 20 February 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CORPORATE TRADING COMPANIES SECRETARIES LIMITED has been registered for 20 years.

Company Number
05715822
Status
active
Type
ltd
Incorporated
20 February 2006
Age
20 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORPORATE TRADING COMPANIES SECRETARIES LIMITED

CORPORATE TRADING COMPANIES SECRETARIES LIMITED is an active company incorporated on 20 February 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CORPORATE TRADING COMPANIES SECRETARIES LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05715822

LTD Company

Age

20 Years

Incorporated 20 February 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

CAPITAL TRADING COMPANIES SECRETARIES LIMITED
From: 13 April 2011To: 6 May 2014
CAPITAL TRADING COMPANY SECRETARIES LIMITED
From: 15 February 2011To: 13 April 2011
CLOSE TRADING COMPANIES SECRETARIES LIMITED
From: 20 February 2006To: 15 February 2011
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG
From: 10 April 2014To: 24 December 2025
7-9 Swallow Street London W1B 4DE
From: 28 June 2011To: 10 April 2014
7 Swallow Street London W1B 4DE
From: 2 March 2011To: 28 June 2011
, 10 Crown Place, London, EC2A 4FT
From: 20 February 2006To: 2 March 2011
Timeline

14 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Joined
Jan 12
Director Joined
May 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jun 15
Director Joined
Jan 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Change Person Secretary Company
23 December 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
21 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
21 March 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
23 January 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Certificate Change Of Name Company
6 May 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Termination Secretary Company With Name
21 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 May 2011
AAAnnual Accounts
Certificate Change Of Name Company
13 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 April 2011
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Certificate Change Of Name Company
15 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 February 2011
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
13 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
15 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 June 2009
AAAnnual Accounts
Legacy
15 May 2009
288cChange of Particulars
Legacy
23 March 2009
288cChange of Particulars
Legacy
20 February 2009
363aAnnual Return
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288cChange of Particulars
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
1 March 2008
363aAnnual Return
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288cChange of Particulars
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288cChange of Particulars
Legacy
29 November 2007
288cChange of Particulars
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 November 2007
AAAnnual Accounts
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
363aAnnual Return
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288cChange of Particulars
Legacy
21 February 2006
225Change of Accounting Reference Date
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Incorporation Company
20 February 2006
NEWINCIncorporation