Background WavePink WaveYellow Wave

TRADE HOLDINGS LIMITED (09443139)

TRADE HOLDINGS LIMITED (09443139) is an active UK company. incorporated on 17 February 2015. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TRADE HOLDINGS LIMITED has been registered for 11 years. Current directors include PREIDZIUS, Pranas, SCHAFER, Andrew Michael.

Company Number
09443139
Status
active
Type
ltd
Incorporated
17 February 2015
Age
11 years
Address
8 Dencora Business Centre, Cambridge, CB4 1TG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PREIDZIUS, Pranas, SCHAFER, Andrew Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADE HOLDINGS LIMITED

TRADE HOLDINGS LIMITED is an active company incorporated on 17 February 2015 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TRADE HOLDINGS LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09443139

LTD Company

Age

11 Years

Incorporated 17 February 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

8 Dencora Business Centre Nuffield Road Cambridge, CB4 1TG,

Previous Addresses

George Court Bartholomews Walk Ely Cambridgeshire CB7 4JW United Kingdom
From: 17 February 2015To: 28 February 2017
Timeline

10 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Mar 18
Share Buyback
Apr 18
Capital Reduction
May 18
Capital Reduction
Apr 19
Share Buyback
Apr 19
Capital Reduction
Apr 20
Share Buyback
Apr 20
Capital Reduction
Feb 23
Share Buyback
Feb 23
8
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PREIDZIUS, Pranas

Active
Nuffield Road, CambridgeCB4 1TG
Born July 1976
Director
Appointed 17 Feb 2015

SCHAFER, Andrew Michael

Active
Nuffield Road, CambridgeCB4 1TG
Born February 1983
Director
Appointed 17 Feb 2015

HALLAM, Timothy Michael

Resigned
Nuffield Road, CambridgeCB4 1TG
Born August 1983
Director
Appointed 17 Feb 2015
Resigned 05 May 2017

Persons with significant control

1

Mr Pranas Preidzius

Active
Nuffield Road, CambridgeCB4 1TG
Born July 1976

Nature of Control

Significant influence or control
Notified 17 Jan 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Capital Cancellation Shares
23 February 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 February 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
6 April 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 April 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Capital Cancellation Shares
10 April 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 April 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Capital Cancellation Shares
15 May 2018
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
1 May 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
1 May 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 March 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Resolution
20 July 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Incorporation Company
17 February 2015
NEWINCIncorporation