Background WavePink WaveYellow Wave

NFTO TRADING LIMITED (09663916)

NFTO TRADING LIMITED (09663916) is an active UK company. incorporated on 30 June 2015. with registered office in Hereford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NFTO TRADING LIMITED has been registered for 10 years. Current directors include MANN, Kevin Thomas, SMITH, Mark Jonathan.

Company Number
09663916
Status
active
Type
ltd
Incorporated
30 June 2015
Age
10 years
Address
4th Floor - The Warehouse, Hereford, HR4 9DP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MANN, Kevin Thomas, SMITH, Mark Jonathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NFTO TRADING LIMITED

NFTO TRADING LIMITED is an active company incorporated on 30 June 2015 with the registered office located in Hereford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NFTO TRADING LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09663916

LTD Company

Age

10 Years

Incorporated 30 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

4th Floor - The Warehouse Gwynne Street Hereford, HR4 9DP,

Previous Addresses

Unit 4 Hereford Trade Park Holmer Road Hereford HR4 9SG England
From: 30 June 2015To: 3 April 2025
Timeline

6 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Sept 15
Director Left
Nov 16
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Apr 23
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MANN, Kevin Thomas

Active
Holmer Road, HerefordHR4 9SG
Born December 1966
Director
Appointed 30 Jun 2015

SMITH, Mark Jonathan

Active
Gwynne Street, HerefordHR4 9DP
Born January 1971
Director
Appointed 16 Jul 2018

NORMAN, Stephen Ronald

Resigned
Holmer Road, HerefordHR4 9SG
Born September 1963
Director
Appointed 30 Jun 2015
Resigned 16 Jul 2018

WOOD, Jonathan Michael

Resigned
Holmer Road, HerefordHR4 9SG
Born January 1970
Director
Appointed 30 Jun 2015
Resigned 28 Oct 2016

Persons with significant control

2

1 Active
1 Ceased
Berrington Street, HerefordHR4 0BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Apr 2023
Hereford Trade Park, HerefordHR4 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Small
9 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
7 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Capital Allotment Shares
3 September 2015
SH01Allotment of Shares
Incorporation Company
30 June 2015
NEWINCIncorporation