Background WavePink WaveYellow Wave

TRADING DEPOT U.K. LIMITED (06039026)

TRADING DEPOT U.K. LIMITED (06039026) is an active UK company. incorporated on 2 January 2007. with registered office in Maidenhead. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130) and 2 other business activities. TRADING DEPOT U.K. LIMITED has been registered for 19 years. Current directors include BLAND, Matthew, BOLT, Kelly, HOUSE, Darren Paul and 1 others.

Company Number
06039026
Status
active
Type
ltd
Incorporated
2 January 2007
Age
19 years
Address
Unit 3 Furze Platt Business Park, Maidenhead, SL6 7PR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
BLAND, Matthew, BOLT, Kelly, HOUSE, Darren Paul, ROBINSON, Richard Philip
SIC Codes
46130, 46520, 46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADING DEPOT U.K. LIMITED

TRADING DEPOT U.K. LIMITED is an active company incorporated on 2 January 2007 with the registered office located in Maidenhead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130) and 2 other business activities. TRADING DEPOT U.K. LIMITED was registered 19 years ago.(SIC: 46130, 46520, 46740)

Status

active

Active since 19 years ago

Company No

06039026

LTD Company

Age

19 Years

Incorporated 2 January 2007

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 27 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

E-SALES UK LIMITED
From: 14 June 2007To: 23 June 2008
LEVELBOND LIMITED
From: 2 January 2007To: 14 June 2007
Contact
Address

Unit 3 Furze Platt Business Park Gardner Road Maidenhead, SL6 7PR,

Previous Addresses

Rawlings & Co Vinter House 4 High Street High Wycombe Bucks HP11 2AZ
From: 2 January 2007To: 1 June 2011
Timeline

41 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Funding Round
Feb 10
Director Joined
Nov 12
Director Joined
Nov 14
Director Joined
Nov 14
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Jul 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Loan Secured
Dec 19
Director Left
Mar 20
Owner Exit
May 20
Director Left
Jun 20
Director Left
Jul 20
Loan Cleared
Aug 20
Loan Secured
Aug 20
Director Joined
Nov 20
Loan Cleared
Mar 21
Loan Secured
Mar 21
Director Left
Jul 21
Director Left
Sept 21
Loan Secured
Sept 21
Director Joined
Jul 22
Loan Secured
Sept 22
Loan Secured
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Left
Jul 24
Loan Secured
Jul 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Feb 26
1
Funding
22
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

ROBINSON, Richard Philip

Active
Gardner Road, MaidenheadSL6 7PR
Secretary
Appointed 05 Jul 2021

BLAND, Matthew

Active
Gardner Road, MaidenheadSL6 7PR
Born January 1976
Director
Appointed 10 Nov 2014

BOLT, Kelly

Active
Gardner Road, MaidenheadSL6 7PR
Born July 1988
Director
Appointed 01 Nov 2020

HOUSE, Darren Paul

Active
Gardner Road, MaidenheadSL6 7PR
Born December 1978
Director
Appointed 06 Jul 2018

ROBINSON, Richard Philip

Active
Gardner Road, MaidenheadSL6 7PR
Born July 1967
Director
Appointed 14 Nov 2019

AKERS, Graham Philip

Resigned
Gardner Road, MaidenheadSL6 7PR
Secretary
Appointed 21 Feb 2007
Resigned 05 Jul 2021

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 02 Jan 2007
Resigned 21 Feb 2007

AKERS, Graham Philip

Resigned
Gardner Road, MaidenheadSL6 7PR
Born July 1960
Director
Appointed 06 Jun 2007
Resigned 05 Jul 2021

CUDD, Peter Allan

Resigned
Gardner Road, MaidenheadSL6 7PR
Born August 1966
Director
Appointed 06 Jun 2007
Resigned 21 Nov 2025

GRANT, Andrew David

Resigned
Gardner Road, MaidenheadSL6 7PR
Born December 1977
Director
Appointed 10 Nov 2014
Resigned 02 Mar 2020

GRANT, Robert David, Mr.

Resigned
Gardner Road, MaidenheadSL6 7PR
Born March 1947
Director
Appointed 06 Jun 2007
Resigned 14 Nov 2019

GRANT, Susan Margaret

Resigned
Gardner Road, MaidenheadSL6 7PR
Born April 1949
Director
Appointed 06 Jun 2007
Resigned 14 Nov 2019

HOUSE, Nicolas Arthur

Resigned
Gardner Road, MaidenheadSL6 7PR
Born April 1957
Director
Appointed 21 Feb 2007
Resigned 28 Feb 2024

MILLER, Matthew

Resigned
Gardner Road, MaidenheadSL6 7PR
Born April 1975
Director
Appointed 10 Jun 2009
Resigned 13 Feb 2026

STABLES, Martin Wayne

Resigned
Franklin House, Chaucer Business Park, PolegateBN26 6JF
Born February 1975
Director
Appointed 01 Jul 2022
Resigned 08 Dec 2025

STEEL, Andrew David

Resigned
Third Floor, LondonW1U 2DW
Born February 1968
Director
Appointed 14 Nov 2019
Resigned 12 Aug 2021

STONE, Richard Joseph

Resigned
Gardner Road, MaidenheadSL6 7PR
Born March 1948
Director
Appointed 06 Jun 2007
Resigned 14 Nov 2019

STONE, Susan

Resigned
Gardner Road, MaidenheadSL6 7PR
Born February 1951
Director
Appointed 06 Jun 2007
Resigned 14 Nov 2019

WATTS, Andrew St John

Resigned
Gardner Road, MaidenheadSL6 7PR
Born January 1972
Director
Appointed 21 Nov 2012
Resigned 22 Jul 2020

WHITEFORD, Stuart

Resigned
Third Floor, LondonW1U 2DW
Born April 1990
Director
Appointed 14 Nov 2019
Resigned 26 Jun 2020

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 02 Jan 2007
Resigned 21 Feb 2007

Persons with significant control

6

1 Active
5 Ceased

Cairngorm Capital Partners Lll Lp A Fund Managed By Cairngorm Capital Partners Llp

Ceased
Cross Keys Close, LondonW1U 2DW

Nature of Control

Significant influence or control
Notified 14 Nov 2019
Ceased 14 Nov 2019
22 Cross Keys Close, MaryleboneW1U 2DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2019

Mrs Susan Stone

Ceased
Mill End Road, High WycombeHP12 4AX
Born February 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jan 2018

Mr Robert David Grant

Ceased
Mill End Road, High WycombeHP12 4AX
Born March 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jan 2018

Mrs Susan Margaret Grant

Ceased
Mill End Road, High WycombeHP12 4AX
Born April 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jan 2018

Mr Richard Joseph Stone

Ceased
Mill End Road, High WycombeHP12 4AX
Born March 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jan 2018
Fundings
Financials
Latest Activities

Filing History

147

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2026
AAAnnual Accounts
Legacy
27 January 2026
PARENT_ACCPARENT_ACC
Legacy
27 January 2026
GUARANTEE2GUARANTEE2
Legacy
27 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 July 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 November 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 August 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control
11 February 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 February 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Memorandum Articles
30 December 2019
MAMA
Resolution
30 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 October 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
7 June 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Sail Address Company With New Address
12 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Capital Allotment Shares
16 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
14 July 2009
88(2)Return of Allotment of Shares
Legacy
14 July 2009
123Notice of Increase in Nominal Capital
Resolution
14 July 2009
RESOLUTIONSResolutions
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
3 September 2008
287Change of Registered Office
Certificate Change Of Name Company
19 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 2008
363aAnnual Return
Legacy
18 June 2007
225Change of Accounting Reference Date
Legacy
18 June 2007
287Change of Registered Office
Legacy
18 June 2007
123Notice of Increase in Nominal Capital
Legacy
18 June 2007
88(2)R88(2)R
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Resolution
18 June 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
287Change of Registered Office
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Incorporation Company
2 January 2007
NEWINCIncorporation