Background WavePink WaveYellow Wave

TRADE IN COPIERS LIMITED (07233891)

TRADE IN COPIERS LIMITED (07233891) is an active UK company. incorporated on 23 April 2010. with registered office in Bushey. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46660). TRADE IN COPIERS LIMITED has been registered for 15 years. Current directors include QUINN, Robert James.

Company Number
07233891
Status
active
Type
ltd
Incorporated
23 April 2010
Age
15 years
Address
Beechcroft Bottom, Bushey, WD23 2JU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46660)
Directors
QUINN, Robert James
SIC Codes
46660

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADE IN COPIERS LIMITED

TRADE IN COPIERS LIMITED is an active company incorporated on 23 April 2010 with the registered office located in Bushey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46660). TRADE IN COPIERS LIMITED was registered 15 years ago.(SIC: 46660)

Status

active

Active since 15 years ago

Company No

07233891

LTD Company

Age

15 Years

Incorporated 23 April 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 January 2026 (3 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

30 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 25 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Beechcroft Bottom 48 Beechcroft Road Bushey, WD23 2JU,

Previous Addresses

Flat 4 15 Tudor Hill Sutton Coldfield West Midlands B73 6BD England
From: 15 May 2023To: 4 August 2024
Old Hall House Church Lane Mavesyn Ridware Rugeley Staffordshire WS15 3QD
From: 7 February 2012To: 15 May 2023
2 Albert Road Tamworth Staffordshire B79 7JN United Kingdom
From: 23 April 2010To: 7 February 2012
Timeline

5 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Director Left
May 24
Director Left
May 24
Owner Exit
Aug 24
Director Joined
Aug 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

QUINN, Robert James

Active
48 Beechcroft Road, BusheyWD23 2JU
Born May 1969
Director
Appointed 20 Jul 2023

CURRIER, Barbara Jean

Resigned
15 Tudor Hill, Sutton ColdfieldB73 6BD
Born April 1943
Director
Appointed 23 Apr 2010
Resigned 01 May 2024

CURRIER, Brian Richard

Resigned
15 Tudor Hill, Sutton ColdfieldB73 6BD
Born July 1942
Director
Appointed 23 Apr 2010
Resigned 01 May 2024

Persons with significant control

2

1 Active
1 Ceased
Icknield Way Farm, DunstableLU6 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jul 2023

Mr Brian Richard Currier

Ceased
15 Tudor Hill, Sutton ColdfieldB73 6BD
Born July 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
18 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
4 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Incorporation Company
23 April 2010
NEWINCIncorporation