Background WavePink WaveYellow Wave

TRADE INTELLECT LTD (07286585)

TRADE INTELLECT LTD (07286585) is an active UK company. incorporated on 16 June 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. TRADE INTELLECT LTD has been registered for 15 years. Current directors include ABRAHAMS, Iain Henry.

Company Number
07286585
Status
active
Type
ltd
Incorporated
16 June 2010
Age
15 years
Address
1 Mercer Street, London, WC2H 9QJ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ABRAHAMS, Iain Henry
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADE INTELLECT LTD

TRADE INTELLECT LTD is an active company incorporated on 16 June 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. TRADE INTELLECT LTD was registered 15 years ago.(SIC: 63990)

Status

active

Active since 15 years ago

Company No

07286585

LTD Company

Age

15 Years

Incorporated 16 June 2010

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

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

1 Mercer Street London, WC2H 9QJ,

Previous Addresses

27 Queensdale Place 27 Queensdale Place London W11 4SQ
From: 3 March 2014To: 19 April 2017
C/O Recoverex Limited 2Nd Floor Aldermans House Aldermans Walk London EC2M 3UJ United Kingdom
From: 3 July 2013To: 3 March 2014
2Nd Floor 109 Uxbridge Road London London W5 5TL United Kingdom
From: 16 June 2010To: 3 July 2013
Timeline

6 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jul 13
Director Left
Mar 15
Director Left
Mar 15
Director Joined
May 18
Director Left
Feb 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ABRAHAMS, Iain Henry

Active
Mercer Street, LondonWC2H 9QJ
Born May 1959
Director
Appointed 30 Apr 2018

PARKER, Helen Jane

Resigned
Queensdale Place, LondonW11 4SQ
Born September 1981
Director
Appointed 01 Jun 2013
Resigned 16 Feb 2023

TROLLOPE, Anthony Charles

Resigned
Floor, LondonEC2M 3UJ
Born August 1987
Director
Appointed 16 Jun 2010
Resigned 28 Feb 2015

Persons with significant control

1

Mr Iain Henry Abrahams

Active
Queensdale Place, LondonW11 4SQ
Born May 1959

Nature of Control

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

Filing History

51

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Accounts With Accounts Type Small
6 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
8 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Incorporation Company
16 June 2010
NEWINCIncorporation