Background WavePink WaveYellow Wave

RIGHT TRADE LIMITED (08545044)

RIGHT TRADE LIMITED (08545044) is an active UK company. incorporated on 28 May 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RIGHT TRADE LIMITED has been registered for 12 years. Current directors include BERGER, Joel, BERGER, Shulem.

Company Number
08545044
Status
active
Type
ltd
Incorporated
28 May 2013
Age
12 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BERGER, Joel, BERGER, Shulem
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGHT TRADE LIMITED

RIGHT TRADE LIMITED is an active company incorporated on 28 May 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RIGHT TRADE LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08545044

LTD Company

Age

12 Years

Incorporated 28 May 2013

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 28 May 2013To: 30 May 2013
Timeline

6 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
May 13
Director Left
May 13
Funding Round
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Loan Secured
Dec 13
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BERGER, Shprintze

Active
Darenth Road, LondonN16 6ED
Secretary
Appointed 28 May 2013

BERGER, Joel

Active
Darenth Road, LondonN16 6ED
Born April 1980
Director
Appointed 28 May 2013

BERGER, Shulem

Active
Darenth Road, LondonN16 6ED
Born December 1952
Director
Appointed 26 Jul 2013

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 28 May 2013
Resigned 28 May 2013

Persons with significant control

2

Joel Berger

Active
Darenth Road, LondonN16 6ED
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Shprintze Rachel Berger

Active
Darenth Road, LondonN16 6ED
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
4 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
9 May 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Capital Allotment Shares
8 July 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
8 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Incorporation Company
28 May 2013
NEWINCIncorporation