Background WavePink WaveYellow Wave

UKSA TRADING LIMITED (06276835)

UKSA TRADING LIMITED (06276835) is an active UK company. incorporated on 12 June 2007. with registered office in Isle Of Wight. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. UKSA TRADING LIMITED has been registered for 18 years. Current directors include DIXON, Catherine Helen, STOKES, Richard.

Company Number
06276835
Status
active
Type
ltd
Incorporated
12 June 2007
Age
18 years
Address
Uksa Arctic Road, Isle Of Wight, PO31 7PQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
DIXON, Catherine Helen, STOKES, Richard
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UKSA TRADING LIMITED

UKSA TRADING LIMITED is an active company incorporated on 12 June 2007 with the registered office located in Isle Of Wight. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. UKSA TRADING LIMITED was registered 18 years ago.(SIC: 93290)

Status

active

Active since 18 years ago

Company No

06276835

LTD Company

Age

18 Years

Incorporated 12 June 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Uksa Arctic Road Cowes Isle Of Wight, PO31 7PQ,

Timeline

16 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Jul 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Oct 12
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 23
Director Joined
May 25
Owner Exit
Jun 25
Director Left
Jun 25
New Owner
Jul 25
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DIXON, Catherine Helen

Active
Arctic Road, Isle Of WightPO31 7PQ
Born April 1966
Director
Appointed 05 May 2025

STOKES, Richard

Active
Arctic Road, Isle Of WightPO31 7PQ
Born May 1963
Director
Appointed 16 Sept 2022

BARLOW, Mark Thomas Duncan

Resigned
Arctic Road, Isle Of WightPO31 7PQ
Secretary
Appointed 10 Jun 2015
Resigned 09 Oct 2015

HAMILTON, Simon Matthew

Resigned
Arctic Road, Isle Of WightPO31 7PQ
Secretary
Appointed 08 May 2018
Resigned 06 Jun 2022

HOWARD, Erica Norma

Resigned
Arctic Road, Isle Of WightPO31 7PQ
Secretary
Appointed 12 Jun 2007
Resigned 10 Jun 2015

LANG, Margaret Anita Dawn

Resigned
Arctic Road, Isle Of WightPO31 7PQ
Secretary
Appointed 10 Oct 2015
Resigned 18 Dec 2017

SMITH, Mark Edward

Resigned
Arctic Road, Isle Of WightPO31 7PQ
Secretary
Appointed 06 Jun 2022
Resigned 31 Jan 2024

CUSSONS, Benjamin Piers

Resigned
6 Lexham Gardens Mews, LondonW8 5JQ
Born March 1966
Director
Appointed 12 Jun 2007
Resigned 01 Feb 2011

ELY, Jonathan Christian

Resigned
14 Wyhits Lane, CowesPO31 8QB
Born March 1962
Director
Appointed 08 Jun 2009
Resigned 10 Oct 2012

KING, David George

Resigned
Arctic Road, Isle Of WightPO31 7PQ
Born April 1955
Director
Appointed 01 Feb 2011
Resigned 12 Sept 2014

PALMER, Richard Lawrence

Resigned
Arctic Road, Isle Of WightPO31 7PQ
Born August 1963
Director
Appointed 27 May 2010
Resigned 01 Oct 2021

THORNTON, Richard Jonathan

Resigned
Arctic Road, CowesPO31 7PQ
Born October 1971
Director
Appointed 12 Sept 2014
Resigned 13 Jan 2016

WILLOWS, Benjamin

Resigned
Arctic Road, Isle Of WightPO31 7PQ
Born July 1979
Director
Appointed 13 Jan 2016
Resigned 28 Jun 2025

Persons with significant control

3

1 Active
2 Ceased

Ms Catherine Helen Dixon

Active
Arctic Road, Isle Of WightPO31 7PQ
Born April 1966

Nature of Control

Significant influence or control
Notified 28 Jun 2025

Mr Benjamin Willows

Ceased
Arctic Road, Isle Of WightPO31 7PQ
Born July 1979

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 28 Jun 2025

Mr Richard Palmer

Ceased
Arctic Road, Isle Of WightPO31 7PQ
Born August 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Small
28 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
2 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Accounts With Accounts Type Small
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
24 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2015
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
21 July 2015
RP04RP04
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
23 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2015
TM02Termination of Secretary
Change Person Secretary Company With Change Date
17 October 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 July 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 March 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
20 July 2009
353353
Legacy
20 July 2009
190190
Legacy
20 July 2009
287Change of Registered Office
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
4 April 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
9 July 2008
288cChange of Particulars
Incorporation Company
12 June 2007
NEWINCIncorporation