Background WavePink WaveYellow Wave

JACARANDA TRADING LIMITED (05976551)

JACARANDA TRADING LIMITED (05976551) is an active UK company. incorporated on 24 October 2006. with registered office in Bishop's Stortford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. JACARANDA TRADING LIMITED has been registered for 19 years. Current directors include HARRAP, Brenda Anne, Dr, HARRAP, Randle Charles Anthony.

Company Number
05976551
Status
active
Type
ltd
Incorporated
24 October 2006
Age
19 years
Address
5 Ducketts Wharf, Bishop's Stortford, CM23 3AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HARRAP, Brenda Anne, Dr, HARRAP, Randle Charles Anthony
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACARANDA TRADING LIMITED

JACARANDA TRADING LIMITED is an active company incorporated on 24 October 2006 with the registered office located in Bishop's Stortford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. JACARANDA TRADING LIMITED was registered 19 years ago.(SIC: 74909)

Status

active

Active since 19 years ago

Company No

05976551

LTD Company

Age

19 Years

Incorporated 24 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 January 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

5 Ducketts Wharf South Street Bishop's Stortford, CM23 3AR,

Previous Addresses

7 Ostler Close Bishops Stortford Hertfordshire CM23 4FT
From: 24 October 2006To: 1 December 2015
Timeline

3 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Oct 06
Owner Exit
Oct 18
Owner Exit
Nov 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HARRAP, Randle Charles Anthony

Active
Ostler Close, Bishops StortfordCM23 4FT
Secretary
Appointed 25 Oct 2006

HARRAP, Brenda Anne, Dr

Active
South Street, Bishop's StortfordCM23 3AR
Born July 1976
Director
Appointed 25 Oct 2006

HARRAP, Randle Charles Anthony

Active
South Street, Bishop's StortfordCM23 3AR
Born December 1976
Director
Appointed 25 Oct 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 24 Oct 2006
Resigned 25 Oct 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 24 Oct 2006
Resigned 25 Oct 2006

Persons with significant control

3

1 Active
2 Ceased

Mrs Brenda Anne Harrap

Ceased
Ostler Close, Bishop's StortfordCM23 4FT
Born July 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2016
Ceased 31 Oct 2016

Mr Randle Charles Anthony Harrap

Ceased
South Street, Bishops StortfordCM23 3AR
Born December 1976

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
Ceased 06 Apr 2018

Dr Brenda Anne Harrap

Active
South Street, Bishops StortfordCM23 3AR
Born July 1976

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

58

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Dormant
4 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2012
AR01AR01
Accounts With Accounts Type Dormant
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Dormant
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2009
AR01AR01
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
24 November 2008
363aAnnual Return
Legacy
24 November 2008
190190
Legacy
24 November 2008
353353
Legacy
24 November 2008
287Change of Registered Office
Legacy
24 November 2008
288cChange of Particulars
Legacy
24 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 May 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Legacy
15 January 2007
88(2)R88(2)R
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Incorporation Company
24 October 2006
NEWINCIncorporation