Background WavePink WaveYellow Wave

TRIAD TRADING LIMITED (07971025)

TRIAD TRADING LIMITED (07971025) is an active UK company. incorporated on 1 March 2012. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. TRIAD TRADING LIMITED has been registered for 14 years. Current directors include SETARO, Mariateresa.

Company Number
07971025
Status
active
Type
ltd
Incorporated
1 March 2012
Age
14 years
Address
6-7 St. Mary At Hill, London, EC3R 8EE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
SETARO, Mariateresa
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIAD TRADING LIMITED

TRIAD TRADING LIMITED is an active company incorporated on 1 March 2012 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. TRIAD TRADING LIMITED was registered 14 years ago.(SIC: 90040)

Status

active

Active since 14 years ago

Company No

07971025

LTD Company

Age

14 Years

Incorporated 1 March 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026

Previous Company Names

TRIAD - TOWARDS REGIONAL INTEGRATION OF ARTISTIC DEVELOPMENT LTD
From: 30 April 2012To: 8 June 2012
TRIAD - TOWARDS REGIONAL INTEGRATION FOR ARTISTIC DEVELOPMENT LTD
From: 1 March 2012To: 30 April 2012
Contact
Address

6-7 St. Mary At Hill London, EC3R 8EE,

Previous Addresses

Candlemakers Flat 61 112 York Road London Uk SW11 3RS
From: 1 March 2012To: 3 April 2024
Timeline

5 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Apr 13
Funding Round
Jun 14
Director Left
Oct 17
Owner Exit
Oct 17
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SETARO, Mariateresa

Active
St. Mary At Hill, LondonEC3R 8EE
Born June 1964
Director
Appointed 01 Mar 2012

DUE, Irene Villanueva

Resigned
112 York Road, LondonSW11 3RS
Born February 1981
Director
Appointed 01 Mar 2012
Resigned 15 Oct 2017

MODI, Surbhi Charla

Resigned
112 York Road, LondonSW11 3RS
Born March 1983
Director
Appointed 01 Mar 2012
Resigned 01 Jun 2012

Persons with significant control

2

1 Active
1 Ceased

Ms Irene Villanueva Due

Ceased
112 York Road, LondonSW11 3RS
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2017

Mrs Mariateresa Setaro

Active
St. Mary At Hill, LondonEC3R 8EE
Born June 1964

Nature of Control

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

Filing History

39

Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2017
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
4 November 2015
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
14 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Gazette Notice Compulsory
7 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Made Up Date
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Capital Allotment Shares
10 June 2014
SH01Allotment of Shares
Accounts With Made Up Date
1 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Termination Director Company With Name Termination Date
25 April 2013
TM01Termination of Director
Certificate Change Of Name Company
8 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 June 2012
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
30 April 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 March 2012
NEWINCIncorporation