Background WavePink WaveYellow Wave

TRADER LICENSING LIMITED (06660508)

TRADER LICENSING LIMITED (06660508) is an active UK company. incorporated on 30 July 2008. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRADER LICENSING LIMITED has been registered for 17 years. Current directors include BATY, Claire Vanessa, COE, Nathan James.

Company Number
06660508
Status
active
Type
ltd
Incorporated
30 July 2008
Age
17 years
Address
No.3 Circle Square, Manchester, M1 7BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BATY, Claire Vanessa, COE, Nathan James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADER LICENSING LIMITED

TRADER LICENSING LIMITED is an active company incorporated on 30 July 2008 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRADER LICENSING LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06660508

LTD Company

Age

17 Years

Incorporated 30 July 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

No.3 Circle Square 3 Hawkshaw Street Manchester, M1 7BL,

Previous Addresses

1 Tony Wilson Place Manchester England M15 4FN
From: 23 December 2014To: 16 January 2026
Auto Trader House, Cutbush Park Industrial Estate Danehill Lower Earley Reading Berkshire RG6 4UT
From: 30 July 2008To: 23 December 2014
Timeline

14 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Sept 14
Director Left
Oct 14
Director Left
Jun 15
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Aug 17
Director Joined
Aug 17
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BATY, Claire

Active
Circle Square, ManchesterM1 7BL
Secretary
Appointed 01 Nov 2016

BATY, Claire Vanessa

Active
Circle Square, ManchesterM1 7BL
Born February 1976
Director
Appointed 02 Dec 2016

COE, Nathan James

Active
Circle Square, ManchesterM1 7BL
Born September 1978
Director
Appointed 14 Aug 2017

GLITHERO, Sean

Resigned
Tony Wilson Place, ManchesterM15 4FN
Secretary
Appointed 09 May 2011
Resigned 01 Nov 2016

JENKIN, Elizabeth

Resigned
Sundew Close, WokinghamRG40 5YB
Secretary
Appointed 06 Apr 2009
Resigned 06 Jul 2010

MILLER, Andrew

Resigned
Bucklebury Alley, Cold AshRG18 9NN
Secretary
Appointed 04 Aug 2008
Resigned 06 Apr 2009

BYNG-MADDICK, Zillah Ellen

Resigned
Danehill, ReadingRG6 4UT
Born November 1974
Director
Appointed 26 Nov 2009
Resigned 26 Jul 2013

COLLET, Tara

Resigned
Wing Close, MarlowSL7 2RA
Born April 1973
Director
Appointed 20 Jun 2011
Resigned 03 Oct 2014

GLITHERO, Sean Robert

Resigned
Tony Wilson Place, ManchesterM15 4FN
Born August 1973
Director
Appointed 30 Jul 2008
Resigned 14 Aug 2017

LANE, Stephen John Roger

Resigned
55 Matlock Road, ReadingRG4 7BP
Born August 1966
Director
Appointed 27 Apr 2009
Resigned 22 Jun 2011

MILLER, Andrew Arthur

Resigned
The Cottage, ThatchamRG18 9NN
Born July 1966
Director
Appointed 30 Jul 2008
Resigned 26 Nov 2009

SOMERSET, Ian

Resigned
Tony Wilson Place, ManchesterM15 4FN
Born November 1979
Director
Appointed 25 Sept 2014
Resigned 02 Dec 2016

WALKER, Joanne

Resigned
Tony Wilson Place, ManchesterM15 4FN
Born April 1969
Director
Appointed 26 Jul 2013
Resigned 22 Jun 2015

Persons with significant control

1

Tony Wilson Place, ManchesterM15 4FN

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

68

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Dormant
19 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Dormant
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Dormant
11 July 2011
AAAnnual Accounts
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Appoint Person Secretary Company With Name
9 May 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
2 September 2009
287Change of Registered Office
Legacy
10 June 2009
363aAnnual Return
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
225Change of Accounting Reference Date
Legacy
13 August 2008
88(2)Return of Allotment of Shares
Incorporation Company
30 July 2008
NEWINCIncorporation