Background WavePink WaveYellow Wave

TRADENET COMMERCIAL NETWORKING LIMITED (07014038)

TRADENET COMMERCIAL NETWORKING LIMITED (07014038) is an active UK company. incorporated on 9 September 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. TRADENET COMMERCIAL NETWORKING LIMITED has been registered for 16 years. Current directors include HITHERSAY, Elizabeth Mary, WEELSON, Ryan.

Company Number
07014038
Status
active
Type
ltd
Incorporated
9 September 2009
Age
16 years
Address
4th Floor Ropemaker Place, London, EC2Y 9LY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HITHERSAY, Elizabeth Mary, WEELSON, Ryan
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADENET COMMERCIAL NETWORKING LIMITED

TRADENET COMMERCIAL NETWORKING LIMITED is an active company incorporated on 9 September 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TRADENET COMMERCIAL NETWORKING LIMITED was registered 16 years ago.(SIC: 62012)

Status

active

Active since 16 years ago

Company No

07014038

LTD Company

Age

16 Years

Incorporated 9 September 2009

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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

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

Next Due

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

4th Floor Ropemaker Place Ropemaker Street London, EC2Y 9LY,

Previous Addresses

42 Lytton Road Barnet Hertfordshire EN5 5BY
From: 19 December 2014To: 2 May 2023
73 Westbury Road Northwood Middlesex HA6 3DA
From: 9 September 2009To: 19 December 2014
Timeline

20 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Nov 09
Director Joined
Dec 09
Director Left
Oct 10
Funding Round
Jul 13
Funding Round
Oct 13
Funding Round
Apr 14
Funding Round
Feb 20
New Owner
Mar 21
Owner Exit
Mar 21
Loan Cleared
Jan 23
Owner Exit
May 23
Owner Exit
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Nov 25
5
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HITHERSAY, Elizabeth Mary

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born January 1980
Director
Appointed 07 Mar 2023

WEELSON, Ryan

Active
Ropemaker Street, LondonEC2Y 9LY
Born October 1980
Director
Appointed 17 Aug 2023

SHARPE, Geoffrey Victor John

Resigned
Spring Grove, Woburn SandsMK17 8RY
Secretary
Appointed 09 Sept 2009
Resigned 23 Feb 2023

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 09 Sept 2009
Resigned 09 Sept 2009

JAMES, Robert Edward Brock, Mr.

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born December 1975
Director
Appointed 07 Mar 2023
Resigned 26 Nov 2025

MURRAY, Duncan Adrian

Resigned
BarnetEN5 5BY
Born April 1960
Director
Appointed 09 Sept 2009
Resigned 07 Mar 2023

MURRAY, Duncan Adrian

Resigned
73 Westbury Road, NorthwoodHA6 3DA
Born April 1960
Director
Appointed 09 Sept 2009
Resigned 01 Oct 2009

OWEN, Kathryn Ann

Resigned
Cirencester Road, TetburyGL8 8RX
Born February 1976
Director
Appointed 07 Mar 2023
Resigned 16 Aug 2023

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 09 Sept 2009
Resigned 09 Sept 2009

Persons with significant control

4

1 Active
3 Ceased
25 Ropemaker Street, LondonEC2Y 9LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Mar 2023

Ms Deborah Louise Browning

Ceased
BarnetEN5 5BY
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2021
Ceased 07 Mar 2023

Mr Duncan Adrian Murray

Ceased
BarnetEN5 5BY
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Mar 2023
EnfieldEN2 6EY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Feb 2021
Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
2 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
2 May 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 February 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
25 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2020
AAAnnual Accounts
Resolution
24 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
23 March 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Capital Name Of Class Of Shares
14 July 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Capital Allotment Shares
30 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Capital Allotment Shares
19 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Dormant
10 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 June 2012
AA01Change of Accounting Reference Date
Legacy
24 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2011
AR01AR01
Resolution
16 May 2011
RESOLUTIONSResolutions
Change Of Name Notice
16 May 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 December 2009
AP03Appointment of Secretary
Capital Allotment Shares
14 November 2009
SH01Allotment of Shares
Legacy
21 September 2009
123Notice of Increase in Nominal Capital
Resolution
21 September 2009
RESOLUTIONSResolutions
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
287Change of Registered Office
Incorporation Company
9 September 2009
NEWINCIncorporation