Background WavePink WaveYellow Wave

TRADINGHUB GROUP LIMITED (07382307)

TRADINGHUB GROUP LIMITED (07382307) is an active UK company. incorporated on 21 September 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. TRADINGHUB GROUP LIMITED has been registered for 15 years. Current directors include CLAVEL, Anthony Clifford, COATS, Michael George, THOMAS, Elaine Marie and 1 others.

Company Number
07382307
Status
active
Type
ltd
Incorporated
21 September 2010
Age
15 years
Address
2nd Floor 5 Aldermanbury Square, London, EC2V 7HR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CLAVEL, Anthony Clifford, COATS, Michael George, THOMAS, Elaine Marie, WALKER, Neil Samuel
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADINGHUB GROUP LIMITED

TRADINGHUB GROUP LIMITED is an active company incorporated on 21 September 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TRADINGHUB GROUP LIMITED was registered 15 years ago.(SIC: 62012)

Status

active

Active since 15 years ago

Company No

07382307

LTD Company

Age

15 Years

Incorporated 21 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

FINANCIAL SKILLS LIMITED
From: 12 October 2010To: 13 April 2017
TRADING HUB LIMITED
From: 12 October 2010To: 12 October 2010
FINANCIAL ACQUISITIONS LIMITED
From: 21 September 2010To: 12 October 2010
Contact
Address

2nd Floor 5 Aldermanbury Square London, EC2V 7HR,

Previous Addresses

21st Floor, Broadgate Tower 20 Primrose Street London EC2A 2EW England
From: 10 December 2019To: 10 June 2024
18th Floor, Broadgate Tower 20 Primrose Street London EC2A 2EW England
From: 28 January 2018To: 10 December 2019
209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
From: 28 January 2015To: 28 January 2018
411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
From: 14 January 2013To: 28 January 2015
6-8 Underwood Street London N1 7JQ United Kingdom
From: 21 September 2010To: 14 January 2013
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Nov 11
Share Issue
Nov 11
Funding Round
Nov 11
Funding Round
Mar 12
Director Joined
Feb 16
Director Left
Feb 16
Funding Round
Mar 16
Funding Round
Mar 16
Share Issue
Jun 18
Funding Round
Dec 19
Director Joined
Apr 21
Director Left
May 22
Loan Cleared
Jul 22
Loan Secured
Mar 23
Funding Round
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Sept 23
Funding Round
Apr 25
Capital Update
May 25
Share Buyback
Aug 25
11
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CLAVEL, Anthony Clifford

Active
Hanover Square, LondonW1S 1JJ
Born May 1980
Director
Appointed 30 Jun 2023

COATS, Michael George

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born April 1981
Director
Appointed 28 Apr 2021

THOMAS, Elaine Marie

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born September 1971
Director
Appointed 05 Sept 2023

WALKER, Neil Samuel

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born July 1969
Director
Appointed 21 Sept 2010

WOOD, Eleanor Jane

Resigned
20 Primrose Street, LondonEC2A 2EW
Secretary
Appointed 06 Apr 2017
Resigned 07 Apr 2023

HESKETH, David Baron

Resigned
20 Primrose Street, LondonEC2A 2EW
Born December 1975
Director
Appointed 21 Sept 2010
Resigned 30 Jun 2023

MELDRUM, Will

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born January 1968
Director
Appointed 26 Jan 2016
Resigned 20 May 2022

UGGLA, Lance Darrell Gordon

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born February 1962
Director
Appointed 01 Oct 2011
Resigned 26 Jan 2016

Persons with significant control

2

Route D’Arlon, L-8009 Strassen

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2025

Mr Neil Samuel Walker

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born July 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Resolution
23 March 2026
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
2 January 2026
SH04Notice of Sale or Transfer under s727
Capital Name Of Class Of Shares
28 December 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
27 December 2025
MAMA
Resolution
27 December 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
1 September 2025
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
18 August 2025
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
28 July 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
27 May 2025
SH08Notice of Name/Rights of Class of Shares
Legacy
16 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 May 2025
SH19Statement of Capital
Legacy
16 May 2025
CAP-SSCAP-SS
Resolution
16 May 2025
RESOLUTIONSResolutions
Resolution
29 April 2025
RESOLUTIONSResolutions
Resolution
29 April 2025
RESOLUTIONSResolutions
Memorandum Articles
29 April 2025
MAMA
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Resolution
14 June 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 June 2023
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name Termination Date
11 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
21 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Memorandum Articles
13 July 2020
MAMA
Resolution
13 July 2020
RESOLUTIONSResolutions
Move Registers To Registered Office Company With New Address
2 April 2020
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
2 April 2020
AD04Change of Accounting Records Location
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Withdrawal Of The Directors Residential Address Register Information From The Public Register
1 April 2020
EW02EW02
Withdrawal Of The Secretaries Register Information From The Public Register
1 April 2020
EW03EW03
Withdrawal Of The Directors Register Information From The Public Register
1 April 2020
EW01EW01
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Resolution
10 December 2019
RESOLUTIONSResolutions
Resolution
10 December 2019
RESOLUTIONSResolutions
Resolution
10 December 2019
RESOLUTIONSResolutions
Resolution
10 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
12 October 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Resolution
9 May 2019
RESOLUTIONSResolutions
Resolution
9 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Elect To Keep The Directors Residential Address Register Information On The Public Register
14 February 2019
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
14 February 2019
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
14 February 2019
EH01EH01
Change Account Reference Date Company Current Extended
1 October 2018
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
4 June 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
23 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Resolution
13 April 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
12 April 2017
AP03Appointment of Secretary
Move Registers To Sail Company With New Address
3 April 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
1 April 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
31 March 2017
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
31 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 March 2017
AD02Notification of Single Alternative Inspection Location
Resolution
12 January 2017
RESOLUTIONSResolutions
Resolution
12 January 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 January 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
24 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Capital Allotment Shares
18 March 2016
SH01Allotment of Shares
Capital Allotment Shares
18 March 2016
SH01Allotment of Shares
Resolution
17 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Resolution
19 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts Amended With Made Up Date
6 August 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Capital Allotment Shares
6 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Capital Alter Shares Subdivision
7 November 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 November 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 November 2011
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Resolution
22 October 2010
RESOLUTIONSResolutions
Resolution
22 October 2010
RESOLUTIONSResolutions
Legacy
21 October 2010
MG01MG01
Certificate Change Of Name Company
12 October 2010
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 October 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 September 2010
NEWINCIncorporation