Background WavePink WaveYellow Wave

TRADE FRAMES HOLDINGS LIMITED (05845348)

TRADE FRAMES HOLDINGS LIMITED (05845348) is an active UK company. incorporated on 13 June 2006. with registered office in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TRADE FRAMES HOLDINGS LIMITED has been registered for 19 years. Current directors include BREARLEY, Robert Gordon, DUNN, Jeffrey William, JOHNSTON, Mark Ronald and 2 others.

Company Number
05845348
Status
active
Type
ltd
Incorporated
13 June 2006
Age
19 years
Address
2 John Wesley Road, Peterborough, PE4 6ZL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BREARLEY, Robert Gordon, DUNN, Jeffrey William, JOHNSTON, Mark Ronald, RHODES, Darren Richard, THOMAS, Matthew David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADE FRAMES HOLDINGS LIMITED

TRADE FRAMES HOLDINGS LIMITED is an active company incorporated on 13 June 2006 with the registered office located in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TRADE FRAMES HOLDINGS LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05845348

LTD Company

Age

19 Years

Incorporated 13 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

MARPLACE (NUMBER 685) LIMITED
From: 13 June 2006To: 21 July 2006
Contact
Address

2 John Wesley Road Werrington Peterborough, PE4 6ZL,

Previous Addresses

C/O Indigo Products Brickyard Lane Aldridge Walsall West Midlands WS9 8SR
From: 18 August 2010To: 20 April 2012
Snape Road Macclesfield Cheshire SK10 2NZ
From: 13 June 2006To: 18 August 2010
Timeline

18 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Jun 11
Share Issue
Feb 13
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Dec 24
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BREARLEY, Robert Gordon

Active
John Wesley Road, PeterboroughPE4 6ZL
Born November 1967
Director
Appointed 09 Jul 2021

DUNN, Jeffrey William

Active
John Wesley Road, PeterboroughPE4 6ZL
Born October 1968
Director
Appointed 09 Jul 2021

JOHNSTON, Mark Ronald

Active
John Wesley Road, PeterboroughPE4 6ZL
Born December 1981
Director
Appointed 09 Jul 2021

RHODES, Darren Richard

Active
John Wesley Road, PeterboroughPE4 6ZL
Born July 1967
Director
Appointed 09 Jul 2021

THOMAS, Matthew David

Active
John Wesley Road, PeterboroughPE4 6ZL
Born January 1971
Director
Appointed 09 Jul 2021

LEES, Stuart

Resigned
Springfield, Alderley EdgeSK9 7BW
Secretary
Appointed 03 Aug 2006
Resigned 31 Mar 2011

CS SECRETARIES LIMITED

Resigned
Brook House, ManchesterM2 2BQ
Corporate secretary
Appointed 13 Jun 2006
Resigned 03 Aug 2006

HEWITT, John David

Resigned
Rixon Road, WellingboroughNN8 4BA
Born April 1970
Director
Appointed 02 Feb 2016
Resigned 09 Jul 2021

JOHNSON, Michael Graham

Resigned
Rixon Road, WellingboroughNN8 4BA
Born July 1952
Director
Appointed 02 Feb 2016
Resigned 09 Jul 2021

KENNEDY, Brian George

Resigned
Swettenham Hall, CongletonCW12 2JZ
Born April 1960
Director
Appointed 03 Aug 2006
Resigned 08 Dec 2006

LEES, Stuart

Resigned
Springfield, Alderley EdgeSK9 7BW
Born April 1956
Director
Appointed 03 Aug 2006
Resigned 31 Mar 2011

NICOLL, William Herd

Resigned
The Tarry, WitcombeGL3 4UG
Born February 1957
Director
Appointed 03 Aug 2006
Resigned 02 Feb 2016

THOMPSON, Jason Paul

Resigned
Rixon Road, WellingboroughNN8 4BA
Born July 1974
Director
Appointed 02 Feb 2016
Resigned 09 Jul 2021

WALLIS, Daren Johnathan

Resigned
Castleford Drive, MacclesfieldSK10 4BG
Born September 1969
Director
Appointed 28 Apr 2008
Resigned 09 Jun 2008

CS DIRECTORS LIMITED

Resigned
Fourth Floor Brook House, ManchesterM2 2EE
Corporate director
Appointed 13 Jun 2006
Resigned 03 Aug 2006

Persons with significant control

1

39-43 Rixon Road, WellingboroughNN8 4BA

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

87

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
25 June 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Statement Of Companys Objects
25 July 2021
CC04CC04
Memorandum Articles
25 July 2021
MAMA
Resolution
25 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Account Reference Date Company Current Extended
30 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Group
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Memorandum Articles
10 April 2013
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
19 March 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
1 March 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
1 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Termination Secretary Company With Name
30 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
29 April 2009
287Change of Registered Office
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Miscellaneous
2 October 2008
MISCMISC
Legacy
30 September 2008
363aAnnual Return
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
15 October 2007
287Change of Registered Office
Legacy
15 October 2007
363aAnnual Return
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
24 November 2006
225Change of Accounting Reference Date
Legacy
15 November 2006
287Change of Registered Office
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
88(2)R88(2)R
Memorandum Articles
8 August 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 July 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 June 2006
NEWINCIncorporation