Background WavePink WaveYellow Wave

WAGGGS TRADING LIMITED (07533080)

WAGGGS TRADING LIMITED (07533080) is an active UK company. incorporated on 17 February 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. WAGGGS TRADING LIMITED has been registered for 15 years. Current directors include BECKMAN, Connie Matsui, EL ACHI, Nadine, LAWRENCE, Nicola Kate and 1 others.

Company Number
07533080
Status
active
Type
ltd
Incorporated
17 February 2011
Age
15 years
Address
World Bureau Olave Centre, London, NW3 5PQ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BECKMAN, Connie Matsui, EL ACHI, Nadine, LAWRENCE, Nicola Kate, NAKATOMI, Debra Teiko
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAGGGS TRADING LIMITED

WAGGGS TRADING LIMITED is an active company incorporated on 17 February 2011 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. WAGGGS TRADING LIMITED was registered 15 years ago.(SIC: 94990)

Status

active

Active since 15 years ago

Company No

07533080

LTD Company

Age

15 Years

Incorporated 17 February 2011

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 6 October 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

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

World Bureau Olave Centre 12c Lyndhurst Road London, NW3 5PQ,

Previous Addresses

the World Bureau Olave Centre 12C Lyndhurst Road London NW8 5PQ United Kingdom
From: 17 February 2011To: 5 March 2012
Timeline

33 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Dec 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Sept 16
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Dec 23
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

LAWRENCE, Nicola Kate

Active
12c Lyndhurst Road, LondonNW3 5PQ
Secretary
Appointed 06 Jul 2018

BECKMAN, Connie Matsui

Active
12c Lyndhurst Road, LondonNW3 5PQ
Born January 1954
Director
Appointed 12 Jun 2018

EL ACHI, Nadine

Active
12c Lyndhurst Road, LondonNW3 5PQ
Born June 1975
Director
Appointed 22 Sept 2025

LAWRENCE, Nicola Kate

Active
12c Lyndhurst Road, LondonNW3 5PQ
Born September 1978
Director
Appointed 14 May 2019

NAKATOMI, Debra Teiko

Active
12c Lyndhurst Road, LondonNW3 5PQ
Born August 1953
Director
Appointed 04 Dec 2023

HOWE, Allison Louise

Resigned
12c Lyndhurst Road, LondonNW3 5PQ
Secretary
Appointed 26 Sept 2016
Resigned 01 Feb 2017

MURPHY, Andrew John

Resigned
12c Lyndhurst Road, LondonNW3 5PQ
Secretary
Appointed 03 Feb 2014
Resigned 26 Sept 2016

PARRY, Elizabeth Clare

Resigned
12c Lyndhurst Road, LondonNW3 5PQ
Secretary
Appointed 01 Feb 2017
Resigned 08 Jun 2018

SELL, Elizabeth Anne

Resigned
12c Lyndhurst Road, LondonNW3 5PQ
Secretary
Appointed 17 Feb 2011
Resigned 26 Feb 2014

BLATCHFORD, Ian Craig, Sir

Resigned
12c Lyndhurst Road, LondonNW3 5PQ
Born August 1965
Director
Appointed 17 Feb 2011
Resigned 04 Dec 2013

CLARK, Helen Catherine

Resigned
12c Lyndhurst Road, LondonNW3 5PQ
Born August 1970
Director
Appointed 22 Nov 2017
Resigned 14 May 2019

EL ACHY, Nadine

Resigned
12c Lyndhurst Road, LondonNW3 5PQ
Born June 1975
Director
Appointed 26 Aug 2011
Resigned 31 Dec 2014

GRINSTEAD, Nicola

Resigned
12c Lyndhurst Road, LondonNW3 5PQ
Born January 1978
Director
Appointed 23 Dec 2014
Resigned 28 Apr 2017

HARNETT, Fiona

Resigned
12c Lyndhurst Road, LondonNW3 5PQ
Born June 1971
Director
Appointed 26 Aug 2011
Resigned 28 Apr 2017

HOLLOWAY, Guy John Peter

Resigned
12c Lyndhurst Road, LondonNW3 5PQ
Born July 1984
Director
Appointed 07 Aug 2024
Resigned 22 Sept 2025

MC PHAIL, Mary Frances

Resigned
12c Lyndhurst Road, LondonNW3 5PQ
Born January 1956
Director
Appointed 17 Feb 2011
Resigned 31 Dec 2014

MURPHY, Andrew John

Resigned
12c Lyndhurst Road, LondonNW3 5PQ
Born March 1961
Director
Appointed 07 Feb 2016
Resigned 26 Sept 2016

NANCOLLAS, Sarah Catherine

Resigned
12c Lyndhurst Road, LondonNW3 5PQ
Born August 1961
Director
Appointed 08 Jun 2018
Resigned 08 Oct 2020

PACKER, Kathryn Anna, Ms.

Resigned
12c Lyndhurst Road, LondonNW3 5PQ
Born March 1968
Director
Appointed 23 Dec 2014
Resigned 30 Apr 2015

SALWAY, Della

Resigned
The Bramleys, BristolBS20 7LL
Born December 1961
Director
Appointed 17 Feb 2011
Resigned 26 Aug 2011

SEGALL, Anna

Resigned
12c Lyndhurst Road, LondonNW3 5PQ
Born April 1962
Director
Appointed 08 Oct 2020
Resigned 07 Aug 2024

STAINBANK, Cristal Theresa

Resigned
12c Lyndhurst Road, LondonNW3 5PQ
Born October 1961
Director
Appointed 28 Apr 2017
Resigned 14 May 2019

TAN, Walter

Resigned
12c Lyndhurst Road, LondonNW3 5PQ
Born July 1957
Director
Appointed 28 Apr 2017
Resigned 04 Aug 2017

TIESSEN, Anita Diane

Resigned
12c Lyndhurst Road, LondonNW3 5PQ
Born March 1963
Director
Appointed 07 Feb 2016
Resigned 05 Jul 2017

TRELOAR, Margaret, Dr

Resigned
Olave Centre, LondonNW8 5PQ
Born May 1950
Director
Appointed 17 Feb 2011
Resigned 26 Aug 2011
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Auditors Resignation Company
31 December 2015
AUDAUD
Accounts With Accounts Type Total Exemption Full
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Termination Secretary Company With Name
13 March 2014
TM02Termination of Secretary
Termination Secretary Company With Name
26 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Change Person Secretary Company With Change Date
9 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Incorporation Company
17 February 2011
NEWINCIncorporation