Background WavePink WaveYellow Wave

TRADE BP LTD (06552394)

TRADE BP LTD (06552394) is an active UK company. incorporated on 2 April 2008. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TRADE BP LTD has been registered for 17 years. Current directors include BEDNALL, Jonathan Albert.

Company Number
06552394
Status
active
Type
ltd
Incorporated
2 April 2008
Age
17 years
Address
Friars Gate 1011 Stratford Road, Solihull, B90 4BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEDNALL, Jonathan Albert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADE BP LTD

TRADE BP LTD is an active company incorporated on 2 April 2008 with the registered office located in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TRADE BP LTD was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06552394

LTD Company

Age

17 Years

Incorporated 2 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

WINEP 58 LIMITED
From: 11 April 2014To: 22 December 2014
CET GLASS LIMITED
From: 21 April 2008To: 11 April 2014
SECKLOE 388 LIMITED
From: 2 April 2008To: 21 April 2008
Contact
Address

Friars Gate 1011 Stratford Road Shirley Solihull, B90 4BN,

Previous Addresses

1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT England
From: 8 April 2024To: 17 June 2024
Zone K Unit 1 Foxes Lane Oakdale Business Park Blackwood NP12 4AB Wales
From: 16 May 2019To: 8 April 2024
Old Tin Works Bridge Street Abercarn Newport NP11 4SL Wales
From: 3 October 2018To: 16 May 2019
Lodge Way House Lodge Way Lodge Farm Industrial Estate Northampton Northamptonshire NN5 7US
From: 22 December 2014To: 3 October 2018
1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT England
From: 26 November 2014To: 22 December 2014
4 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX
From: 2 April 2012To: 26 November 2014
Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX United Kingdom
From: 26 January 2012To: 2 April 2012
Lodge Way Lodge Farm Industrial Estate Northampton Northamptonshire NN5 7US
From: 2 April 2008To: 26 January 2012
Timeline

6 key events • 2008 - 2014

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Dec 11
Director Left
Oct 12
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Nov 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

EPWIN SECRETARIES LIMITED

Active
1011 Stratford Road, SolihullB90 4BN
Corporate secretary
Appointed 02 Apr 2012

BEDNALL, Jonathan Albert

Active
1011 Stratford Road, SolihullB90 4BN
Born March 1971
Director
Appointed 23 Jul 2014

JENKINS, Geraint Wyn

Resigned
Stanbridge Road Terrace, Leighton BuzzardLU7 4QU
Secretary
Appointed 14 Apr 2008
Resigned 02 Apr 2012

EMW SECRETARIES LIMITED

Resigned
One Seebeck Place, Milton KeynesMK5 8FR
Corporate secretary
Appointed 02 Apr 2008
Resigned 14 Apr 2008

CHALLINOR, David John

Resigned
Mackenzie Way, CheltenhamGL51 9TX
Born June 1962
Director
Appointed 12 Dec 2011
Resigned 23 Jul 2014

JENKINS, Geraint Wyn

Resigned
Stanbridge Road Terrace, Leighton BuzzardLU7 4QU
Born July 1960
Director
Appointed 14 Apr 2008
Resigned 22 Oct 2012

STURCH, Stephen Clive

Resigned
15 Pilkington Avenue, BirminghamB72 1LA
Born November 1958
Director
Appointed 14 Apr 2008
Resigned 26 Nov 2014

EMW DIRECTORS LIMITED

Resigned
One Seebeck Place, Milton KeynesMK5 8FR
Corporate director
Appointed 02 Apr 2008
Resigned 14 Apr 2008

Persons with significant control

1

Cranmore Boulevard, SolihullB90 4QT

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

74

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 November 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Move Registers To Sail Company With New Address
20 June 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 June 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Sail Address Company With New Address
8 April 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 December 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 December 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Change Corporate Secretary Company With Change Date
26 November 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Certificate Change Of Name Company
11 April 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Change Of Name Notice
1 April 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
2 April 2012
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Extended
2 April 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Legacy
2 February 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 August 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
22 July 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
18 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2008
287Change of Registered Office
Legacy
17 April 2008
225Change of Accounting Reference Date
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Incorporation Company
2 April 2008
NEWINCIncorporation