Background WavePink WaveYellow Wave

TRADE SPOT EXCHANGE LIMITED (09481241)

TRADE SPOT EXCHANGE LIMITED (09481241) is an active UK company. incorporated on 10 March 2015. with registered office in Great Missenden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TRADE SPOT EXCHANGE LIMITED has been registered for 11 years. Current directors include ENTECOTT, Ben Joseph.

Company Number
09481241
Status
active
Type
ltd
Incorporated
10 March 2015
Age
11 years
Address
95 High Street, Great Missenden, HP16 0AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ENTECOTT, Ben Joseph
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADE SPOT EXCHANGE LIMITED

TRADE SPOT EXCHANGE LIMITED is an active company incorporated on 10 March 2015 with the registered office located in Great Missenden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TRADE SPOT EXCHANGE LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09481241

LTD Company

Age

11 Years

Incorporated 10 March 2015

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 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

SEAGULL FINANCIAL TECHNOLOGIES LTD
From: 21 December 2015To: 18 March 2016
CAMBRIDGE REJUVENATION LTD
From: 10 March 2015To: 21 December 2015
Contact
Address

95 High Street Office B Great Missenden, HP16 0AL,

Previous Addresses

41 Devonshire Street Ground Floor London W1G 7AJ United Kingdom
From: 30 March 2021To: 1 October 2025
3 Gower Street London WC1E 6HA United Kingdom
From: 5 December 2017To: 30 March 2021
35 Ivor Place Lower Ground London NW1 6EA United Kingdom
From: 10 March 2015To: 5 December 2017
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Apr 17
Director Left
Apr 17
Owner Exit
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
New Owner
Sept 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ENTECOTT, Ben Joseph

Active
High Street, Great MissendenHP16 0AL
Born August 1994
Director
Appointed 30 Sept 2025

GREBINNYK, Artem

Resigned
High Street, Great MissendenHP16 0AL
Born February 1979
Director
Appointed 04 Apr 2017
Resigned 30 Sept 2025

TOLEUKHANOV, Dauren

Resigned
Chapter Mews, WindsorSL4 1RQ
Born October 1976
Director
Appointed 10 Mar 2015
Resigned 04 Apr 2017

Persons with significant control

3

2 Active
1 Ceased
Devonshire Street, LondonW1G 7AJ

Nature of Control

Significant influence or control
Notified 30 Sept 2025

Mr Ben Joseph Entecott

Active
High Street, Great MissendenHP16 0AL
Born August 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2025

Finapo Ltd

Ceased
Devonshire Street, LondonW1G 7AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Apr 2017
Ceased 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
1 October 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
31 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 May 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Certificate Change Of Name Company
18 March 2016
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 December 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 March 2015
NEWINCIncorporation