Background WavePink WaveYellow Wave

THE BAJAN TRADING COMPANY LIMITED (06377231)

THE BAJAN TRADING COMPANY LIMITED (06377231) is an active UK company. incorporated on 20 September 2007. with registered office in Rushden. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). THE BAJAN TRADING COMPANY LIMITED has been registered for 18 years. Current directors include ABABEI, Ioana Simona, WALLACE, Stephen Keith, WILLIAMSON, Edward Peter.

Company Number
06377231
Status
active
Type
ltd
Incorporated
20 September 2007
Age
18 years
Address
2 Spire Road, Rushden, NN10 0FN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
ABABEI, Ioana Simona, WALLACE, Stephen Keith, WILLIAMSON, Edward Peter
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BAJAN TRADING COMPANY LIMITED

THE BAJAN TRADING COMPANY LIMITED is an active company incorporated on 20 September 2007 with the registered office located in Rushden. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). THE BAJAN TRADING COMPANY LIMITED was registered 18 years ago.(SIC: 46342)

Status

active

Active since 18 years ago

Company No

06377231

LTD Company

Age

18 Years

Incorporated 20 September 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 2 July 2023 - 29 June 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 30 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

2 Spire Road Rushden, NN10 0FN,

Previous Addresses

1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England
From: 12 August 2021To: 30 August 2024
1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England
From: 12 August 2021To: 12 August 2021
The Winery Ackhurst Road Chorley PR7 1NH England
From: 22 September 2020To: 12 August 2021
The Sovereign Distillery Wilson Road Liverpool Merseyside L36 6AD
From: 23 September 2016To: 22 September 2020
The Sovereign Distillery Wilson Road Liverpool L36 6AD England
From: 6 September 2016To: 23 September 2016
C/O C/O Wigmore Registrars Ltd 201 Great Portland Street London W1W 5AB
From: 16 December 2010To: 6 September 2016
5 Wigmore Street London W1U 1HY
From: 20 September 2007To: 16 December 2010
Timeline

25 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Funding Round
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Mar 17
Director Joined
Sept 17
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Feb 19
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
May 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Mar 23
Director Left
Dec 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
1
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ABABEI, Ioana Simona

Active
Spire Road, RushdenNN10 0FN
Born November 1990
Director
Appointed 09 Sept 2024

WALLACE, Stephen Keith

Active
Emlyn Road, LondonW12 9TD
Born July 1966
Director
Appointed 24 Sept 2024

WILLIAMSON, Edward Peter

Active
Spire Road, RushdenNN10 0FN
Born June 1995
Director
Appointed 12 Jul 2022

DAVIS, James Richard

Resigned
9a Alderbrook Road, LondonSW12 8AF
Secretary
Appointed 20 Sept 2007
Resigned 15 Jan 2019

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 20 Sept 2007
Resigned 20 Sept 2007

BRADBURY, John Andrew

Resigned
159-165 Great Portland Street, LondonW1W 5PA
Born March 1971
Director
Appointed 25 Mar 2022
Resigned 13 May 2022

DAVIS, James Richard

Resigned
9a Alderbrook Road, LondonSW12 8AF
Born March 1971
Director
Appointed 20 Sept 2007
Resigned 15 Jan 2019

HAINSWORTH, Stewart Andrew

Resigned
Wilson Road, LiverpoolL36 6AD
Born February 1969
Director
Appointed 19 Aug 2016
Resigned 25 Mar 2022

KENNEDY, John Edward James

Resigned
Spire Road, RushdenNN10 0FN
Born June 1980
Director
Appointed 06 Mar 2023
Resigned 09 Sept 2024

KENNEDY, John Edward James

Resigned
1st Floor Tennyson House, LondonW1W 5PA
Born June 1980
Director
Appointed 31 Jan 2022
Resigned 12 Jul 2022

MURRAY, Andrew David

Resigned
Wilson Road, LiverpoolL36 6AD
Born December 1965
Director
Appointed 19 Aug 2016
Resigned 10 Mar 2017

PILLAY, Kevin

Resigned
159-165 Great Portland Street, LondonW1W 5PA
Born September 1968
Director
Appointed 25 Mar 2022
Resigned 25 Jul 2023

ROBINSON, Alan William

Resigned
Wilson Road, LiverpoolL36 6AD
Born November 1965
Director
Appointed 19 Aug 2016
Resigned 31 Jan 2022

STOCKER, James Alonzo

Resigned
Spire Road, RushdenNN10 0FN
Born January 1967
Director
Appointed 25 Sept 2017
Resigned 09 Sept 2024

WALLACE, Stephen Keith

Resigned
49 Church Path, LondonW4 5BL
Born July 1966
Director
Appointed 20 Sept 2007
Resigned 09 Sept 2024

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 20 Sept 2007
Resigned 20 Sept 2007

Persons with significant control

3

1 Active
2 Ceased
159-165 Great Portland Street, LondonW1W 5PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2018
Wilson Road, LiverpoolL36 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Aug 2016
Ceased 27 Jun 2018
Wilson Road, LiverpoolL36 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Aug 2016
Ceased 27 Jun 2018
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2025
AAAnnual Accounts
Legacy
9 April 2025
PARENT_ACCPARENT_ACC
Legacy
9 April 2025
AGREEMENT2AGREEMENT2
Legacy
9 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2024
AAAnnual Accounts
Legacy
29 March 2024
PARENT_ACCPARENT_ACC
Legacy
29 March 2024
GUARANTEE2GUARANTEE2
Legacy
29 March 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2023
AAAnnual Accounts
Legacy
11 April 2023
PARENT_ACCPARENT_ACC
Legacy
11 April 2023
GUARANTEE2GUARANTEE2
Legacy
11 April 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2022
AAAnnual Accounts
Legacy
5 July 2022
PARENT_ACCPARENT_ACC
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Legacy
5 July 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2021
AAAnnual Accounts
Legacy
5 March 2021
PARENT_ACCPARENT_ACC
Legacy
5 March 2021
GUARANTEE2GUARANTEE2
Legacy
5 March 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2020
AAAnnual Accounts
Legacy
31 March 2020
PARENT_ACCPARENT_ACC
Legacy
31 March 2020
AGREEMENT2AGREEMENT2
Legacy
31 March 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2019
AAAnnual Accounts
Legacy
8 April 2019
PARENT_ACCPARENT_ACC
Legacy
8 April 2019
GUARANTEE2GUARANTEE2
Legacy
8 April 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2018
AAAnnual Accounts
Legacy
23 May 2018
PARENT_ACCPARENT_ACC
Legacy
23 May 2018
GUARANTEE2GUARANTEE2
Legacy
23 May 2018
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
15 May 2018
AA01Change of Accounting Reference Date
Legacy
9 April 2018
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Full
19 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
26 June 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
2 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Resolution
21 September 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 September 2016
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Change Sail Address Company
4 October 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2009
AAAnnual Accounts
Legacy
13 October 2008
88(2)Return of Allotment of Shares
Legacy
13 October 2008
363aAnnual Return
Legacy
3 November 2007
88(2)R88(2)R
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Incorporation Company
20 September 2007
NEWINCIncorporation