Background WavePink WaveYellow Wave

ET TRAD UK LIMITED (07659209)

ET TRAD UK LIMITED (07659209) is an active UK company. incorporated on 6 June 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 2 other business activities. ET TRAD UK LIMITED has been registered for 14 years. Current directors include TUA, Emanuel.

Company Number
07659209
Status
active
Type
ltd
Incorporated
6 June 2011
Age
14 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TUA, Emanuel
SIC Codes
64209, 70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ET TRAD UK LIMITED

ET TRAD UK LIMITED is an active company incorporated on 6 June 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 2 other business activities. ET TRAD UK LIMITED was registered 14 years ago.(SIC: 64209, 70229, 82990)

Status

active

Active since 14 years ago

Company No

07659209

LTD Company

Age

14 Years

Incorporated 6 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

FINANCIAL CONSULTING ADVISORS LTD
From: 11 December 2020To: 3 May 2022
LUXURY IN THE WORLD LIMITED
From: 29 January 2018To: 11 December 2020
LONDON ROAD HOLDINGS (IPSWICH) LIMITED
From: 6 June 2011To: 29 January 2018
Contact
Address

167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

, 63-66 Hatton Garden, 5th Floor, Suite 23, London, EC1N 8LE
From: 17 March 2022To: 3 January 2023
, PO Box 4385, 07659209: Companies House Default Address, Cardiff, CF14 8LH
From: 3 August 2018To: 17 March 2022
, 1 London Road, Ipswich, IP1 2HA
From: 6 June 2011To: 3 August 2018
Timeline

21 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
New Owner
Jul 17
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
New Owner
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Director Left
Jun 19
Director Left
May 22
New Owner
May 22
Owner Exit
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Aug 23
Director Left
Jan 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

TUA, Emanuel

Active
Great Portland Street, LondonW1W 5PF
Born August 1972
Director
Appointed 01 May 2022

CATTERMOLE, David

Resigned
London Road, IpswichIP1 2HA
Born August 1947
Director
Appointed 08 Jun 2011
Resigned 03 Aug 2018

CLERICI, Leonardo

Resigned
Great Portland Street, LondonW1W 5PF
Born January 1955
Director
Appointed 20 Aug 2023
Resigned 20 Jan 2026

GIORDANI, Paolo

Resigned
Hatton Garden, LondonEC1N 8LE
Born September 1974
Director
Appointed 05 Feb 2018
Resigned 01 May 2022

MOCCIA, Vincenzo

Resigned
Via Giulio Galli, Roma00123
Born November 1960
Director
Appointed 03 May 2022
Resigned 31 Mar 2026

NICHOLL, Ian James

Resigned
Broadmere Road, IpswichIP1 5BU
Born July 1964
Director
Appointed 06 Jun 2011
Resigned 08 Jun 2011

PIAZZOLI, Carlo

Resigned
Arcadia Avenue, LondonN3 2JU
Born January 1973
Director
Appointed 05 Feb 2018
Resigned 10 Jun 2019

RUBINO, Paolo

Resigned
Via Giovanni Taisiello, Rome00197
Born July 1959
Director
Appointed 03 May 2022
Resigned 31 Mar 2026

Persons with significant control

4

1 Active
3 Ceased

Mr Emanuel Tua

Active
Great Portland Street, LondonW1W 5PF
Born May 2022

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 02 May 2022

Mr Paolo Giordani

Ceased
Hatton Garden, LondonEC1N 8LE
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2018
Ceased 01 May 2022

Mr David Cattermole

Ceased
London Road, IpswichIP1 2HA
Born August 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jul 2017
Ceased 03 Aug 2018

Mr Ian James Nicholl

Ceased
London Road, IpswichIP1 2HA
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Feb 2018
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
18 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
17 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Certificate Change Of Name Company
3 May 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
2 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
23 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 February 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Default Companies House Registered Office Address Applied
19 January 2022
RP05RP05
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Resolution
11 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
3 August 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
29 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Dormant
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Dormant
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Dormant
23 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Incorporation Company
6 June 2011
NEWINCIncorporation