Background WavePink WaveYellow Wave

TRADING APPS LIMITED (07017236)

TRADING APPS LIMITED (07017236) is an active UK company. incorporated on 13 September 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. TRADING APPS LIMITED has been registered for 16 years. Current directors include GROSSI, Richard Brian, NIGRELLI, Paul Joachim, WACHTER, Kazuko.

Company Number
07017236
Status
active
Type
ltd
Incorporated
13 September 2009
Age
16 years
Address
C/O Equilend 36th Floor, London, E14 5AA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GROSSI, Richard Brian, NIGRELLI, Paul Joachim, WACHTER, Kazuko
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADING APPS LIMITED

TRADING APPS LIMITED is an active company incorporated on 13 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. TRADING APPS LIMITED was registered 16 years ago.(SIC: 62012)

Status

active

Active since 16 years ago

Company No

07017236

LTD Company

Age

16 Years

Incorporated 13 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 18 July 2025 (8 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 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

NOOJU LIMITED
From: 29 September 2009To: 25 October 2010
FEJJ LTD
From: 13 September 2009To: 29 September 2009
Contact
Address

C/O Equilend 36th Floor One Canada Square London, E14 5AA,

Previous Addresses

Riverbank House Swan Lane London EC4R 3TT England
From: 1 March 2024To: 14 August 2025
Harrison House Sheep Walk Langford Road Biggleswade Bedfordshire SG18 9RB England
From: 20 November 2023To: 1 March 2024
Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA England
From: 5 April 2018To: 20 November 2023
Wellingon House 273 - 275 High Street London Colney St Albans Herts AL2 1HA
From: 13 September 2009To: 5 April 2018
Timeline

37 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 10
Funding Round
Mar 11
Director Joined
Apr 11
Director Joined
Oct 11
Funding Round
Jun 13
Director Left
May 15
Funding Round
Aug 15
Funding Round
Aug 15
Director Joined
Jul 16
Director Joined
Aug 18
Funding Round
Aug 18
Director Left
Nov 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Loan Secured
Jan 20
Director Joined
Feb 20
Director Joined
Nov 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
May 22
Director Joined
May 22
Director Left
Dec 23
Director Left
Dec 23
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Loan Cleared
Aug 25
5
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 24 Jul 2025

GROSSI, Richard Brian

Active
One Canada Square, LondonE14 5AA
Born April 1972
Director
Appointed 24 Jul 2025

NIGRELLI, Paul Joachim

Active
One Canada Square, LondonE14 5AA
Born August 1972
Director
Appointed 24 Jul 2025

WACHTER, Kazuko

Active
One Canada Square, LondonE14 5AA
Born March 1981
Director
Appointed 24 Jul 2025

ALLEN, Laura Elizabeth

Resigned
273-275 High Street, London ColneyAL2 1HA
Born June 1968
Director
Appointed 09 Nov 2020
Resigned 30 Nov 2021

BATES, Stefan

Resigned
One Canada Square, LondonE14 5AA
Born June 1970
Director
Appointed 07 Feb 2022
Resigned 24 Jul 2025

HARRISON, Matthew

Resigned
One Canada Square, LondonE14 5AA
Born February 1967
Director
Appointed 15 Dec 2021
Resigned 24 Jul 2025

HARRISON, Matthew John Beckett

Resigned
273-275 High Street, London ColneyAL2 1HA
Born February 1967
Director
Appointed 14 Oct 2010
Resigned 06 Jan 2020

HARRISON, Rosemary Elizabeth

Resigned
273-275 High Street, London ColneyAL2 1HA
Born October 1961
Director
Appointed 17 Aug 2018
Resigned 06 Jan 2020

JOHNS, Darren Matthew

Resigned
273-275 High Street, London ColneyAL2 1HA
Born July 1971
Director
Appointed 12 Sept 2011
Resigned 20 May 2015

LEONARD, Denis Martin

Resigned
Sheep Walk, BiggleswadeSG18 9RB
Born October 1969
Director
Appointed 03 Feb 2020
Resigned 18 Dec 2023

LLOYD, Jeffery

Resigned
273-275 High Street, London ColneyAL2 1HA
Born March 1965
Director
Appointed 13 Sept 2009
Resigned 06 Jan 2020

MALPASS, Andrew

Resigned
273-275 High Street, London ColneyAL2 1HA
Born January 1962
Director
Appointed 01 Jul 2016
Resigned 01 Nov 2019

MUSICCO, Jean-Paul

Resigned
273-275 High Street, London ColneyAL2 1HA
Born May 1966
Director
Appointed 24 Mar 2011
Resigned 06 Jan 2020

O'DONNELL, Ciaran Oliver

Resigned
Sheep Walk, BiggleswadeSG18 9RB
Born March 1975
Director
Appointed 06 Jan 2020
Resigned 18 Dec 2023

PHILLIPS, Matthew

Resigned
One Canada Square, LondonE14 5AA
Born September 1967
Director
Appointed 07 Feb 2022
Resigned 24 Jul 2025

Persons with significant control

4

1 Active
3 Ceased
One Canada Square, LondonE14 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2020

Mr Jeff Lloyd

Ceased
273-275 High Street, London ColneyAL2 1HA
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jan 2020

Mr Matthew Harrison

Ceased
273-275 High Street, London ColneyAL2 1HA
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jan 2020

Mr Jean-Paul Musicco

Ceased
273-275 High Street, London ColneyAL2 1HA
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jan 2020
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Resolution
18 August 2025
RESOLUTIONSResolutions
Memorandum Articles
18 August 2025
MAMA
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
14 August 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 August 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Change To A Person With Significant Control
20 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
17 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Audited Abridged
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Capital Allotment Shares
14 August 2015
SH01Allotment of Shares
Capital Allotment Shares
14 August 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Capital Allotment Shares
27 June 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Resolution
24 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 May 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Capital Allotment Shares
15 March 2011
SH01Allotment of Shares
Resolution
14 January 2011
RESOLUTIONSResolutions
Resolution
27 October 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 October 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Certificate Change Of Name Company
29 September 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 September 2009
NEWINCIncorporation