Background WavePink WaveYellow Wave

TRADES EXHIBITIONS LIMITED (06813405)

TRADES EXHIBITIONS LIMITED (06813405) is an active UK company. incorporated on 9 February 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. TRADES EXHIBITIONS LIMITED has been registered for 17 years. Current directors include MOLONEY, Mark Wilhelm Hugh.

Company Number
06813405
Status
active
Type
ltd
Incorporated
9 February 2009
Age
17 years
Address
Allington House 25 High Street, London, SW19 5DX
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
MOLONEY, Mark Wilhelm Hugh
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADES EXHIBITIONS LIMITED

TRADES EXHIBITIONS LIMITED is an active company incorporated on 9 February 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. TRADES EXHIBITIONS LIMITED was registered 17 years ago.(SIC: 82301)

Status

active

Active since 17 years ago

Company No

06813405

LTD Company

Age

17 Years

Incorporated 9 February 2009

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 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 9 February 2025 (1 year ago)
Submitted on 11 February 2025 (1 year ago)

Next Due

Due by 23 February 2026
For period ending 9 February 2026

Previous Company Names

TRADE EXHIBITIONS LIMITED
From: 9 February 2009To: 17 March 2009
Contact
Address

Allington House 25 High Street Wimbledon London, SW19 5DX,

Previous Addresses

1.17 the Plaza 535 Kings Road London SW10 0SZ
From: 24 April 2013To: 19 August 2019
3.21 the Plaza 535 Kings Road London SW10 0SZ England
From: 23 March 2011To: 24 April 2013
50 Broadway London SW1H 0BL
From: 9 February 2009To: 23 March 2011
Timeline

10 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Mar 10
Director Left
Aug 10
Director Joined
Aug 10
Funding Round
Sept 10
Share Issue
Sept 10
Director Left
Feb 11
Share Issue
Dec 11
Share Issue
Sept 12
Share Issue
Nov 16
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BAILEY, Howard Clive

Active
25 High Street, LondonSW19 5DX
Secretary
Appointed 25 May 2014

MOLONEY, Mark Wilhelm Hugh

Active
25 High Street, LondonSW19 5DX
Born February 1963
Director
Appointed 10 Mar 2009

MOLONEY, Ellen Maria

Resigned
The Plaza, LondonSW10 0SZ
Secretary
Appointed 23 Mar 2011
Resigned 25 May 2014

BROADWAY SECRETARIES LIMITED

Resigned
Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 09 Feb 2009
Resigned 23 Mar 2011

CHADWICK, Andrew John

Resigned
50 Broadway, LondonSW1H 0BL
Born June 1968
Director
Appointed 09 Feb 2009
Resigned 05 Feb 2010

VOLLER, Paul Marcus George

Resigned
50 Broadway, LondonSW1H 0BL
Born March 1955
Director
Appointed 09 Feb 2009
Resigned 10 Mar 2009

BROADWAY DIRECTORS LIMITED

Resigned
Broadway, LondonSW1H 0BL
Corporate director
Appointed 09 Feb 2009
Resigned 10 Mar 2009

Persons with significant control

1

Mr Mark Wilhelm Hugh Moloney

Active
25 High Street, LondonSW19 5DX
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Feb 2017
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Elect To Keep The Secretaries Register Information On The Public Register
7 February 2017
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
7 February 2017
EH01EH01
Capital Alter Shares Redemption Statement Of Capital
22 November 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2016
AR01AR01
Move Registers To Sail Company With New Address
20 February 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Termination Secretary Company With Name
25 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 May 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2013
AR01AR01
Move Registers To Registered Office Company
10 February 2013
AD04Change of Accounting Records Location
Capital Alter Shares Redemption Statement Of Capital
20 September 2012
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Move Registers To Sail Company
13 February 2012
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Move Registers To Sail Company
12 February 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
12 February 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 February 2012
CH01Change of Director Details
Change Sail Address Company
12 February 2012
AD02Notification of Single Alternative Inspection Location
Capital Alter Shares Redemption Statement Of Capital
16 December 2011
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Capital Allotment Shares
27 September 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 September 2010
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
27 September 2010
AA01Change of Accounting Reference Date
Resolution
27 September 2010
RESOLUTIONSResolutions
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 March 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Change Corporate Director Company With Change Date
9 March 2010
CH02Change of Corporate Director Details
Certificate Change Of Name Company
14 March 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 February 2009
NEWINCIncorporation