Background WavePink WaveYellow Wave

TRADEPASS (TNM) LIMITED (09509602)

TRADEPASS (TNM) LIMITED (09509602) is an active UK company. incorporated on 25 March 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. TRADEPASS (TNM) LIMITED has been registered for 11 years. Current directors include CORNWELL, Simon Anthony Vivian.

Company Number
09509602
Status
active
Type
ltd
Incorporated
25 March 2015
Age
11 years
Address
12 Flitcroft Street, London, WC2H 8DL
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
CORNWELL, Simon Anthony Vivian
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADEPASS (TNM) LIMITED

TRADEPASS (TNM) LIMITED is an active company incorporated on 25 March 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. TRADEPASS (TNM) LIMITED was registered 11 years ago.(SIC: 59113)

Status

active

Active since 11 years ago

Company No

09509602

LTD Company

Age

11 Years

Incorporated 25 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

12 Flitcroft Street London, WC2H 8DL,

Previous Addresses

53 Frith Street London W1D 4SN England
From: 28 July 2021To: 18 December 2024
49 Neal Street London WC2H 9PZ England
From: 26 January 2016To: 28 July 2021
73 Wells Street London W1T 3QG United Kingdom
From: 25 March 2015To: 26 January 2016
Timeline

6 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
May 15
Loan Secured
May 15
Director Left
May 16
Loan Cleared
Feb 20
Loan Cleared
Apr 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

O' REGAN, Patrice Mary

Active
Flitcroft Street, LondonWC2H 8DL
Secretary
Appointed 15 Apr 2025

CORNWELL, Simon Anthony Vivian

Active
Flitcroft Street, LondonWC2H 8DL
Born March 1957
Director
Appointed 25 Mar 2015

O' REGAN, Patrice Mary

Resigned
Frith Street, LondonW1D 4SN
Secretary
Appointed 16 Nov 2022
Resigned 20 Jun 2024

O' REGAN, Patrice Mary

Resigned
Frith Street, LondonW1D 4SN
Secretary
Appointed 10 Jul 2019
Resigned 12 Aug 2021

OGILVIE, Charles Macaulay

Resigned
Neal Street, LondonWC2H 9PZ
Secretary
Appointed 25 Mar 2015
Resigned 19 Apr 2016

PURI, Yogita

Resigned
Neal Street, LondonWC2H 9PZ
Secretary
Appointed 19 Apr 2016
Resigned 10 Jul 2019

SARBAN, Oana Cezara

Resigned
Flitcroft Street, LondonWC2H 8DL
Secretary
Appointed 20 Jun 2024
Resigned 15 Apr 2025

SPENCE, Ian Mcdonald

Resigned
Frith Street, LondonW1D 4SN
Secretary
Appointed 12 Aug 2021
Resigned 16 Nov 2022

OGILVIE, Charles Macaulay

Resigned
Neal Street, LondonWC2H 9PZ
Born September 1965
Director
Appointed 25 Mar 2015
Resigned 19 Apr 2016

Persons with significant control

1

Neal Street, LondonWC2H 9PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 August 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
10 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
26 January 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2015
MR01Registration of a Charge
Incorporation Company
25 March 2015
NEWINCIncorporation