Background WavePink WaveYellow Wave

GFTUET TRADING COMPANY LIMITED (08282681)

GFTUET TRADING COMPANY LIMITED (08282681) is an active UK company. incorporated on 6 November 2012. with registered office in Loughborough. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. GFTUET TRADING COMPANY LIMITED has been registered for 13 years. Current directors include DRAPER, Ronnie, LITTLE, Gawain Robert, O' CONNOR, Lavinia and 2 others.

Company Number
08282681
Status
active
Type
ltd
Incorporated
6 November 2012
Age
13 years
Address
86 Wood Lane, Loughborough, LE12 8DB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DRAPER, Ronnie, LITTLE, Gawain Robert, O' CONNOR, Lavinia, ORCHARD, Stephen, SORENSEN, David Paul Rahbek
SIC Codes
55100, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GFTUET TRADING COMPANY LIMITED

GFTUET TRADING COMPANY LIMITED is an active company incorporated on 6 November 2012 with the registered office located in Loughborough. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. GFTUET TRADING COMPANY LIMITED was registered 13 years ago.(SIC: 55100, 56101)

Status

active

Active since 13 years ago

Company No

08282681

LTD Company

Age

13 Years

Incorporated 6 November 2012

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 13 May 2025 (11 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

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

86 Wood Lane Quorn Loughborough, LE12 8DB,

Previous Addresses

84 Wood Lane Quorn Loughborough Leicestershire LE12 8DB
From: 18 December 2014To: 6 December 2019
84 Wood Lane Quorn Loughborough Leicestershire LE12 8DB England
From: 18 December 2014To: 18 December 2014
Headland House 308-312 Gray's Inn Road London WC1X 8DP
From: 6 November 2012To: 18 December 2014
Timeline

21 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Nov 15
Director Joined
Nov 16
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Aug 23
New Owner
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Mar 24
Director Left
Feb 25
Director Left
Mar 26
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

DRAPER, Ronnie

Active
Wood Lane, LoughboroughLE12 8DB
Born May 1955
Director
Appointed 12 Aug 2020

LITTLE, Gawain Robert

Active
Wood Lane, LoughboroughLE12 8DB
Born May 1980
Director
Appointed 16 May 2023

O' CONNOR, Lavinia

Active
Falcon Road, LondonSW11 2LN
Born September 1953
Director
Appointed 01 Feb 2023

ORCHARD, Stephen

Active
Wood Lane, LoughboroughLE12 8DB
Born April 1958
Director
Appointed 28 Nov 2018

SORENSEN, David Paul Rahbek

Active
Haigh Moor Road, WakefieldWF3 1EF
Born June 1973
Director
Appointed 28 Jan 2022

AMBLER, Lynn Joyce

Resigned
Wood Lane, LoughboroughLE12 8DB
Born October 1952
Director
Appointed 16 Nov 2016
Resigned 18 Feb 2025

FRAY, John Edward

Resigned
London Road, OxfordOX33 1YA
Born September 1944
Director
Appointed 06 Nov 2012
Resigned 11 Feb 2020

NICHOLLS, Doug James

Resigned
George Street, Leighton BuzzardLU7 3JX
Born February 1956
Director
Appointed 06 Nov 2012
Resigned 15 May 2023

SCHOLEY, Paul Andrew

Resigned
Oxford Row, LeedsLS1 3BE
Born April 1965
Director
Appointed 01 Feb 2021
Resigned 27 Jan 2022

SHARPE, Nicola

Resigned
Kelgate, SheffieldS20 5EJ
Born April 1965
Director
Appointed 06 Nov 2012
Resigned 28 Nov 2018

SMITH, John Frank

Resigned
Allenby Road, LondonSE23 2RQ
Born February 1950
Director
Appointed 15 May 2015
Resigned 26 Sept 2025

TRAYNOR, Audrey Martha

Resigned
Wood Lane, LoughboroughLE12 8DB
Born January 1961
Director
Appointed 26 Feb 2020
Resigned 01 May 2020

WILLIAMS, Oshor

Resigned
Wood Lane, LoughboroughLE12 8DB
Born April 1958
Director
Appointed 29 Nov 2019
Resigned 21 Jul 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Gawain Robert Little

Active
Wood Lane, LoughboroughLE12 8DB
Born May 1980

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 16 May 2023

Mr Doug James Nicholls

Ceased
Wood Lane, LoughboroughLE12 8DB
Born February 1956

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Nov 2016
Ceased 15 May 2023
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Accounts With Accounts Type Small
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Accounts With Accounts Type Small
9 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
2 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
6 November 2012
NEWINCIncorporation