Background WavePink WaveYellow Wave

OTCX TRADING LIMITED (09100686)

OTCX TRADING LIMITED (09100686) is an active UK company. incorporated on 24 June 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. OTCX TRADING LIMITED has been registered for 11 years. Current directors include BENSON, Fraser, HAYIM, Robert, KOECHLIN, Nicolas and 2 others.

Company Number
09100686
Status
active
Type
ltd
Incorporated
24 June 2014
Age
11 years
Address
6 Dowgate Hill, London, EC4R 2SU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BENSON, Fraser, HAYIM, Robert, KOECHLIN, Nicolas, MUIRHEAD, Roland Alexander, Mr., STONES, Paul William
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTCX TRADING LIMITED

OTCX TRADING LIMITED is an active company incorporated on 24 June 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. OTCX TRADING LIMITED was registered 11 years ago.(SIC: 66190)

Status

active

Active since 11 years ago

Company No

09100686

LTD Company

Age

11 Years

Incorporated 24 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

OTCX SOLUTIONS LIMITED
From: 24 June 2014To: 24 July 2014
Contact
Address

6 Dowgate Hill London, EC4R 2SU,

Previous Addresses

49 Queen Victoria Street London EC4N 4SA
From: 24 June 2014To: 3 September 2025
Timeline

9 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Feb 16
Director Left
Mar 17
Loan Secured
Jun 18
Director Joined
Jun 22
Funding Round
Jul 22
Funding Round
Jul 23
Funding Round
Jul 23
Director Joined
Oct 23
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BENSON, Fraser

Active
Dowgate Hill, LondonEC4R 2SU
Born September 1979
Director
Appointed 28 Sept 2023

HAYIM, Robert

Active
Dowgate Hill, LondonEC4R 2SU
Born December 1955
Director
Appointed 28 Jun 2022

KOECHLIN, Nicolas

Active
Dowgate Hill, LondonEC4R 2SU
Born October 1972
Director
Appointed 24 Jun 2014

MUIRHEAD, Roland Alexander, Mr.

Active
Dowgate Hill, LondonEC4R 2SU
Born April 1985
Director
Appointed 24 Jun 2014

STONES, Paul William

Active
Dowgate Hill, LondonEC4R 2SU
Born August 1976
Director
Appointed 24 Jun 2014

JONES, Timothy James

Resigned
Queen Victoria Street, LondonEC4N 4SA
Born January 1977
Director
Appointed 01 Feb 2016
Resigned 28 Feb 2017

Persons with significant control

1

Otcx Ltd

Active
Queen Victoria Street, LondonEC4N 4SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 24 Jun 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Full
23 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
23 March 2024
AAMDAAMD
Accounts With Accounts Type Small
8 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Capital Allotment Shares
20 July 2023
SH01Allotment of Shares
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2023
AAAnnual Accounts
Capital Allotment Shares
5 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
24 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Certificate Change Of Name Company
24 July 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 June 2014
NEWINCIncorporation