Background WavePink WaveYellow Wave

TRADEBRIDGE FINANCIAL TECHNOLOGIES LIMITED (08397697)

TRADEBRIDGE FINANCIAL TECHNOLOGIES LIMITED (08397697) is an active UK company. incorporated on 11 February 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. TRADEBRIDGE FINANCIAL TECHNOLOGIES LIMITED has been registered for 13 years. Current directors include BONAVERO, Olivier Maurice Henri, COXHEAD, Mark Leonard, DICKIE, Jonathan and 3 others.

Company Number
08397697
Status
active
Type
ltd
Incorporated
11 February 2013
Age
13 years
Address
8 Bloomsbury Street, London, WC1B 3SR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BONAVERO, Olivier Maurice Henri, COXHEAD, Mark Leonard, DICKIE, Jonathan, EDDOWES, Robert James, MILES, Sebastian William Louis, SPITERI, Mark Richard Anthony
SIC Codes
62012, 64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADEBRIDGE FINANCIAL TECHNOLOGIES LIMITED

TRADEBRIDGE FINANCIAL TECHNOLOGIES LIMITED is an active company incorporated on 11 February 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. TRADEBRIDGE FINANCIAL TECHNOLOGIES LIMITED was registered 13 years ago.(SIC: 62012, 64929)

Status

active

Active since 13 years ago

Company No

08397697

LTD Company

Age

13 Years

Incorporated 11 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

WOODSFORD TRADEBRIDGE LTD
From: 17 April 2013To: 29 August 2025
WOODSFORD SCF LIMITED
From: 11 February 2013To: 17 April 2013
Contact
Address

8 Bloomsbury Street London, WC1B 3SR,

Previous Addresses

Monmouth House 87-93 Westbourne Grove London W2 4UL
From: 11 February 2013To: 11 April 2018
Timeline

33 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Funding Round
Aug 13
Funding Round
Oct 13
Loan Secured
Feb 16
Director Joined
Jul 16
Funding Round
Aug 16
Funding Round
Dec 16
Loan Secured
Mar 18
Director Left
Aug 18
Funding Round
Jan 21
Funding Round
May 21
Loan Cleared
May 21
Funding Round
Oct 21
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Funding Round
Feb 23
Director Joined
Jun 23
Director Joined
Feb 24
Funding Round
Sept 24
Loan Secured
Sept 24
Loan Cleared
Sept 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Loan Cleared
May 25
New Owner
Jun 25
9
Funding
7
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BONAVERO, Olivier Maurice Henri

Active
Bloomsbury Street, LondonWC1B 3SR
Born March 1978
Director
Appointed 15 Apr 2013

COXHEAD, Mark Leonard

Active
Bloomsbury Street, LondonWC1B 3SR
Born April 1968
Director
Appointed 11 Feb 2013

DICKIE, Jonathan

Active
Bloomsbury Street, LondonWC1B 3SR
Born October 1985
Director
Appointed 01 Feb 2024

EDDOWES, Robert James

Active
Bloomsbury Street, LondonWC1B 3SR
Born June 1955
Director
Appointed 01 May 2013

MILES, Sebastian William Louis

Active
Bloomsbury Street, LondonWC1B 3SR
Born June 1983
Director
Appointed 03 May 2023

SPITERI, Mark Richard Anthony

Active
Bloomsbury Street, LondonWC1B 3SR
Born March 1975
Director
Appointed 15 Apr 2013

COLLINS, Peter Matthew

Resigned
Bloomsbury Street, LondonWC1B 3SR
Born July 1975
Director
Appointed 01 Jun 2016
Resigned 31 Mar 2018

Persons with significant control

7

1 Active
6 Ceased

Olivier Maurice Henri Bonavero

Active
Bloomsbury Street, LondonWC1B 3SR
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2025

Mr Mark Leonard Coxhead

Ceased
Bloomsbury Street, LondonWC1B 3SR
Born April 1968

Nature of Control

Significant influence or control
Notified 04 Aug 2022
Ceased 04 Aug 2022

Mr Mark Richard Anthony Spiteri

Ceased
Bloomsbury Street, LondonWC1B 3SR
Born March 1975

Nature of Control

Significant influence or control
Notified 04 Aug 2022
Ceased 04 Aug 2022

Mr Robert James Eddowes

Ceased
Bloomsbury Street, LondonWC1B 3SR
Born June 1955

Nature of Control

Significant influence or control
Notified 04 Aug 2022
Ceased 04 Aug 2022

Mr Markus Stutz

Ceased
Postfach, Zurich
Born July 1961

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 04 Aug 2022

Mr Lars Alexander Haussmann

Ceased
Postfach, Zurich
Born April 1969

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 04 Aug 2022

Mr Olivier Maurice Henri Bonavero

Ceased
Bloomsbury Street, LondonWC1B 3SR
Born March 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Aug 2022
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Group
21 October 2025
AAAnnual Accounts
Certificate Change Of Name Company
29 August 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 June 2025
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
20 May 2025
MR04Satisfaction of Charge
Resolution
10 February 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
23 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Accounts With Accounts Type Group
24 March 2023
AAAnnual Accounts
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 August 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
14 February 2022
AAAnnual Accounts
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Capital Allotment Shares
8 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Accounts With Accounts Type Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Change Account Reference Date Company Previous Extended
30 April 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Capital Allotment Shares
20 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Certificate Change Of Name Company
17 April 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Incorporation Company
11 February 2013
NEWINCIncorporation