Background WavePink WaveYellow Wave

TRADEFAIR SPREADS LIMITED (06557039)

TRADEFAIR SPREADS LIMITED (06557039) is an active UK company. incorporated on 7 April 2008. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TRADEFAIR SPREADS LIMITED has been registered for 17 years. Current directors include O'REILLY, Dermot, PACKMAN, Kieran.

Company Number
06557039
Status
active
Type
ltd
Incorporated
7 April 2008
Age
17 years
Address
One Chamberlain Square Cs, Birmingham, B3 3AX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
O'REILLY, Dermot, PACKMAN, Kieran
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADEFAIR SPREADS LIMITED

TRADEFAIR SPREADS LIMITED is an active company incorporated on 7 April 2008 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. TRADEFAIR SPREADS LIMITED was registered 17 years ago.(SIC: 64999)

Status

active

Active since 17 years ago

Company No

06557039

LTD Company

Age

17 Years

Incorporated 7 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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

One Chamberlain Square Cs Birmingham, B3 3AX,

Previous Addresses

Entity Governance and Compliance 1 Chamberlain Square Cs Birmingham England B3 3AX England
From: 9 June 2023To: 21 June 2023
Waterfront Hammersmith Embankment Chancellors Road London W6 9HP
From: 22 February 2013To: 9 June 2023
Yellow Building 1a Nicholas Road London W11 4AN United Kingdom
From: 27 April 2011To: 22 February 2013
Yellow Building 1a Nicholas Road London W11 4AN England
From: 28 September 2010To: 27 April 2011
Yellow Building 1 Nicholas Road London W11 4AN
From: 7 April 2008To: 28 September 2010
Timeline

38 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Apr 10
Director Joined
Apr 10
Director Left
May 10
Director Joined
Jun 10
Director Joined
Sept 10
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
Mar 12
Director Left
May 12
Director Left
Jan 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jan 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Aug 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

KING, Christina

Active
BirminghamB3 3AX
Secretary
Appointed 01 Jul 2024

O'REILLY, Dermot

Active
BirminghamB3 3AX
Born June 1975
Director
Appointed 14 Jun 2023

PACKMAN, Kieran

Active
BirminghamB3 3AX
Born July 1980
Director
Appointed 05 Aug 2019

ALI, Mosaddeq Ahmed

Resigned
1a Nicholas Road, LondonW11 4AN
Secretary
Appointed 10 May 2010
Resigned 01 Jun 2011

CRUDDACE, Martin John, Mr.

Resigned
Hammersmith Embankment, LondonW6 9HP
Secretary
Appointed 08 Apr 2013
Resigned 08 Jul 2013

CRUDDACE, Martin John

Resigned
22 Wolseley Road, LondonN8 8RP
Secretary
Appointed 07 Apr 2008
Resigned 29 Sept 2008

DEPEL, Cary Allen

Resigned
20 Lytton Grove, LondonSW15 2HA
Secretary
Appointed 29 Sept 2008
Resigned 10 May 2010

HUBBLE, Justin, Mr.

Resigned
Hammersmith Embankment, LondonW6 9HP
Secretary
Appointed 08 Jul 2013
Resigned 09 Jan 2014

SEELEY, Jonathan

Resigned
BirminghamB3 3AX
Secretary
Appointed 01 May 2019
Resigned 01 Jul 2024

BIRKETT, Mike

Resigned
1a Nicholas Road, LondonW11 4AN
Born January 1972
Director
Appointed 29 Sept 2008
Resigned 31 Dec 2012

BROOKER, Mark

Resigned
Hammersmith Embankment, LondonW6 9HP
Born June 1971
Director
Appointed 14 Mar 2012
Resigned 08 Apr 2013

CASSIDY, Nicholas John

Resigned
Hammersmith Embankment, LondonW6 9HP
Born August 1973
Director
Appointed 08 Jul 2013
Resigned 24 Feb 2014

CRUDDACE, Martin John, Mr.

Resigned
Hammersmith Embankment, LondonW6 9HP
Born July 1964
Director
Appointed 08 Apr 2013
Resigned 08 Jul 2013

DEPEL, Cary Allen

Resigned
1 Nicholas Road, LondonW11 4AN
Born October 1963
Director
Appointed 29 Sept 2008
Resigned 10 May 2010

HUBBLE, Justin Legarth

Resigned
Hammersmith Embankment, LondonW6 9HP
Born January 1971
Director
Appointed 08 Apr 2013
Resigned 09 Jan 2014

HUTCHINSON, Alison Elizabeth

Resigned
1a Nicholas Road, LondonW11 4AN
Born February 1967
Director
Appointed 01 Jun 2010
Resigned 17 Jan 2013

HYLANDER, Phillip Simon

Resigned
133 Fleet Street, LondonEC4A 2BB
Born July 1968
Director
Appointed 01 Aug 2010
Resigned 08 Dec 2011

LANE, Ross Michael

Resigned
Hammersmith Embankment, LondonW6 9HP
Born August 1978
Director
Appointed 08 Jul 2013
Resigned 08 Jan 2015

MERCER, David Albert

Resigned
1a Nicholas Road, LondonW11 4AN
Born November 1970
Director
Appointed 30 Apr 2011
Resigned 30 Apr 2011

MERCER, David Albert

Resigned
1a Nicholas Road, LondonW11 4AN
Born November 1970
Director
Appointed 16 Apr 2011
Resigned 17 Jan 2013

MORANA, Stephen Gavin

Resigned
1 Nicholas Road, LondonW11 4AN
Born March 1971
Director
Appointed 07 Apr 2008
Resigned 23 Apr 2010

MURPHY, Conor Michael

Resigned
1 Chamberlain Square Cs, BirminghamB3 3AX
Born January 1984
Director
Appointed 05 Aug 2019
Resigned 13 Jun 2023

OSMOND, Robin Samuel

Resigned
1a Nicholas Road, LondonW11 4AN
Born April 1965
Director
Appointed 29 Sept 2008
Resigned 30 Apr 2011

OZCAN, Recep

Resigned
Hammersmith Embankment, LondonW6 9HP
Born September 1974
Director
Appointed 24 Feb 2014
Resigned 05 Aug 2019

RUSHTON, Paul

Resigned
Hammersmith Embankment, LondonW6 9HP
Born May 1975
Director
Appointed 08 Jan 2015
Resigned 23 Jul 2018

SCOTT, Philip

Resigned
Hammersmith Embankment, LondonW6 9HP
Born May 1983
Director
Appointed 23 Jul 2018
Resigned 05 Aug 2019

SMITH, Kevin

Resigned
Hammersmith Embankment, LondonW6 9HP
Born November 1976
Director
Appointed 24 Feb 2014
Resigned 05 Aug 2019

WARNER, Edmond William

Resigned
1a Nicholas Road, LondonW11 4AN
Born August 1963
Director
Appointed 30 Sept 2009
Resigned 17 Jan 2013

WRAY, Edward James

Resigned
Hammersmith Embankment, LondonW6 9HP
Born March 1968
Director
Appointed 23 Apr 2010
Resigned 19 Aug 2014

YU, David

Resigned
Waterfront Hammersmith Embankment, LondonW6 9HP
Born November 1967
Director
Appointed 07 Apr 2008
Resigned 30 Sept 2009

Persons with significant control

1

Chamberlain Square Cs, BirminghamB3 3AX

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

116

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 May 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Full
14 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Miscellaneous
2 January 2015
MISCMISC
Miscellaneous
23 December 2014
MISCMISC
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2014
AAAnnual Accounts
Termination Secretary Company With Name
10 January 2014
TM02Termination of Secretary
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
11 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 July 2013
TM02Termination of Secretary
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 April 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
10 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
3 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 April 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 May 2010
TM02Termination of Secretary
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2009
AAAnnual Accounts
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
13 January 2009
287Change of Registered Office
Legacy
10 November 2008
288cChange of Particulars
Legacy
10 November 2008
288cChange of Particulars
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Incorporation Company
7 April 2008
NEWINCIncorporation