Background WavePink WaveYellow Wave

ECZEMA TRADING LIMITED (06895048)

ECZEMA TRADING LIMITED (06895048) is an active UK company. incorporated on 5 May 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities and 1 other business activities. ECZEMA TRADING LIMITED has been registered for 16 years. Current directors include HOLMES, Luke William Patten, KUNZLIK, Hannah Beth, MATHUR, Neil and 5 others.

Company Number
06895048
Status
active
Type
ltd
Incorporated
5 May 2009
Age
16 years
Address
82 Tanner Street, London, SE1 3GN
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
HOLMES, Luke William Patten, KUNZLIK, Hannah Beth, MATHUR, Neil, MOSS, Celia, Dr, PITAYANUKUL, Sumlit James Chiu-Man, PUGH, Stephen Crommelin, RAZZAQUE, Angelika, Dr, VOLLERS, Hedwig Laurien
SIC Codes
58190, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECZEMA TRADING LIMITED

ECZEMA TRADING LIMITED is an active company incorporated on 5 May 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 1 other business activity. ECZEMA TRADING LIMITED was registered 16 years ago.(SIC: 58190, 63990)

Status

active

Active since 16 years ago

Company No

06895048

LTD Company

Age

16 Years

Incorporated 5 May 2009

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

82 Tanner Street London, SE1 3GN,

Previous Addresses

11 Murray Street London NW1 9RE
From: 21 March 2015To: 22 January 2025
Hill House Highgate Hill London N19 5NA
From: 5 May 2009To: 21 March 2015
Timeline

46 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
May 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Jun 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
May 12
Director Left
Nov 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Jan 14
Director Left
Jan 15
Director Left
Dec 15
Director Left
Dec 16
Director Joined
Mar 17
Director Left
Jan 18
Director Joined
Sept 19
Director Joined
Dec 19
Director Joined
May 20
Director Left
Jul 20
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
May 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Dec 23
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Mar 26
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

9 Active
24 Resigned

PROCTOR, Andrew Michael

Active
Tanner Street, LondonSE1 3GN
Secretary
Appointed 29 Nov 2018

HOLMES, Luke William Patten

Active
Tanner Street, LondonSE1 3GN
Born July 1990
Director
Appointed 08 Jan 2026

KUNZLIK, Hannah Beth

Active
Tanner Street, LondonSE1 3GN
Born August 1992
Director
Appointed 16 Mar 2022

MATHUR, Neil

Active
Tanner Street, LondonSE1 3GN
Born November 1981
Director
Appointed 08 Jan 2026

MOSS, Celia, Dr

Active
Tanner Street, LondonSE1 3GN
Born April 1951
Director
Appointed 04 Dec 2019

PITAYANUKUL, Sumlit James Chiu-Man

Active
Tanner Street, LondonSE1 3GN
Born February 1986
Director
Appointed 18 Mar 2020

PUGH, Stephen Crommelin

Active
Tanner Street, LondonSE1 3GN
Born February 1958
Director
Appointed 27 Feb 2017

RAZZAQUE, Angelika, Dr

Active
Tanner Street, LondonSE1 3GN
Born January 1960
Director
Appointed 08 Jan 2026

VOLLERS, Hedwig Laurien

Active
Tanner Street, LondonSE1 3GN
Born October 1982
Director
Appointed 16 Mar 2022

GROVES, James Alan

Resigned
Darklake View, PlymouthPL6 7TL
Secretary
Appointed 20 Oct 2016
Resigned 29 Nov 2018

KITCHEN, Robert George Christopher

Resigned
Murray Street, LondonNW1 9RE
Secretary
Appointed 21 Dec 2011
Resigned 20 Oct 2016

BAKER, Rebecca

Resigned
Murray Street, LondonNW1 9RE
Born July 1982
Director
Appointed 11 Aug 2009
Resigned 28 Nov 2015

BROOKE, Alexis Victoria Gina

Resigned
Murray Street, LondonNW1 9RE
Born July 1957
Director
Appointed 28 Nov 2010
Resigned 17 Jun 2020

DAVIES, Philip Edward Hamilton

Resigned
Murray Street, LondonNW1 9RE
Born August 1974
Director
Appointed 28 Nov 2010
Resigned 19 May 2022

ESCOTT, Catherine Sinead Grant

Resigned
Murray Street, LondonNW1 9RE
Born February 1973
Director
Appointed 21 Sept 2019
Resigned 14 Sept 2022

FERRAR, Leslie Jane

Resigned
Stable Yard Road, LondonSWIA IBA
Born July 1955
Director
Appointed 17 May 2009
Resigned 27 Nov 2010

FOTHERINGHAM, Alun Stephen

Resigned
Highgate Hill, LondonN19 5NA
Born November 1972
Director
Appointed 26 Mar 2011
Resigned 11 Jan 2014

HUMPHREYS, Ann Rosemary

Resigned
Highgate Hill, LondonN19 5NA
Born November 1943
Director
Appointed 28 Nov 2010
Resigned 23 Nov 2013

JOHNSTON, Myrtle

Resigned
Murray Street, LondonNW1 9RE
Born February 1944
Director
Appointed 26 Mar 2011
Resigned 14 Sept 2022

KITCHEN, Robert George Christopher

Resigned
Boskessy, SaltashPL12 6PA
Born August 1948
Director
Appointed 05 May 2009
Resigned 03 Nov 2009

LASSUS, Neil

Resigned
Oakleigh Road North, LondonN20 9JA
Born October 1967
Director
Appointed 11 Aug 2009
Resigned 26 Mar 2011

LOVEGROVE, Simon Cloudesley, Dr

Resigned
Murray Street, LondonNW1 9RE
Born October 1966
Director
Appointed 16 Mar 2022
Resigned 27 Sept 2022

MOSLEY, Lesley Frances

Resigned
Brookside, ChesterCH4 9BJ
Born April 1948
Director
Appointed 11 Aug 2009
Resigned 27 Nov 2010

OKE, Elaine Sandra

Resigned
Murray Street, LondonNW1 9RE
Born January 1966
Director
Appointed 28 Nov 2010
Resigned 15 Jan 2018

PAGE, Barbara Elizabeth

Resigned
Murray Street, LondonNW1 9RE
Born October 1944
Director
Appointed 25 Nov 2013
Resigned 27 Nov 2016

PANDYA, Bharat Kumar

Resigned
Murray Street, LondonNW1 9RE
Born July 1951
Director
Appointed 16 Mar 2022
Resigned 31 Dec 2023

RAMPLING, David William

Resigned
Great Holland Mill, Frinton On SeaCO13 0EU
Born July 1958
Director
Appointed 17 May 2009
Resigned 24 Nov 2012

REEVES, Lucy

Resigned
Highgate Hill, LondonN19 5NA
Born June 1949
Director
Appointed 28 Nov 2010
Resigned 17 Jan 2015

ROGERS, Simon Anthony

Resigned
Highgate Hill, LondonN19 5NA
Born July 1967
Director
Appointed 28 Nov 2010
Resigned 09 Sept 2011

VINCENT, Ellen Lillian

Resigned
Murray Street, LondonNW1 9RE
Born August 1979
Director
Appointed 11 Aug 2009
Resigned 14 Sept 2022

WATSON, Suzanne Rachel

Resigned
Tanner Street, LondonSE1 3GN
Born November 1970
Director
Appointed 30 Jun 2011
Resigned 11 Mar 2026

WATTS, Mary Jane

Resigned
61 Monkhams Drive, Woodford GreenIG8 0LD
Born January 1958
Director
Appointed 11 Aug 2009
Resigned 26 Nov 2011

WILSON, Neroli Jill

Resigned
25 Ormond Crescent, HamptonTW12 2TJ
Born October 1957
Director
Appointed 11 Aug 2009
Resigned 26 Mar 2011

Persons with significant control

1

Murray Street, LondonNW1 9RE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Small
22 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Termination Director Company With Name
11 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Accounts With Accounts Type Small
10 July 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Accounts With Accounts Type Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
21 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Accounts With Accounts Type Small
6 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Accounts With Accounts Type Small
13 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Legacy
24 May 2010
88(2)Return of Allotment of Shares
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
225Change of Accounting Reference Date
Legacy
18 May 2009
88(2)Return of Allotment of Shares
Incorporation Company
5 May 2009
NEWINCIncorporation