Background WavePink WaveYellow Wave

AARON LOBB TRADING LIMITED (10838717)

AARON LOBB TRADING LIMITED (10838717) is an active UK company. incorporated on 27 June 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. AARON LOBB TRADING LIMITED has been registered for 8 years. Current directors include MOLE, Edward William, CTC DIRECTORSHIPS LTD.

Company Number
10838717
Status
active
Type
ltd
Incorporated
27 June 2017
Age
8 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MOLE, Edward William, CTC DIRECTORSHIPS LTD
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AARON LOBB TRADING LIMITED

AARON LOBB TRADING LIMITED is an active company incorporated on 27 June 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. AARON LOBB TRADING LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10838717

LTD Company

Age

8 Years

Incorporated 27 June 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

ARRON LOBB TRADING LIMITED
From: 5 July 2017To: 1 August 2017
CTC 172014 TRADING LIMITED
From: 27 June 2017To: 5 July 2017
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG United Kingdom
From: 27 June 2017To: 17 December 2025
Timeline

12 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
New Owner
Jul 18
New Owner
Jul 18
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Owner Exit
Feb 26
New Owner
Feb 26
New Owner
Feb 26
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CORPORATE TRADING COMPANIES SECRETARIES LIMITED

Active
338 Euston Road, LondonNW1 3BG
Corporate secretary
Appointed 27 Jun 2017

MOLE, Edward William

Active
Strand, LondonWC2R 0DT
Born November 1983
Director
Appointed 27 Jun 2017

CTC DIRECTORSHIPS LTD

Active
Strand, LondonWC2R 0DT
Corporate director
Appointed 22 Oct 2020

CLEMENTS, Gordon Forbes

Resigned
338 Euston Road, LondonNW1 3BG
Born February 1965
Director
Appointed 06 Jul 2017
Resigned 22 Oct 2020

DACK, Martin Ian

Resigned
338 Euston Road, LondonNW1 3BG
Born November 1947
Director
Appointed 06 Jul 2017
Resigned 22 Oct 2020

Persons with significant control

4

3 Active
1 Ceased

Mrs Hayley Donna Lobb

Active
Parkland Drive, DevonEX2 5RX
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 18 Jan 2026

Mr Philip Andrew Rice

Active
Strand, LondonWC2R 0DT
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 18 Jan 2026

The Executors Of The Late Brian William Rice

Ceased
Strand, LondonWC2R 0DT
Born April 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Jun 2018
Ceased 18 Jan 2026

Mrs Maureen Rice

Active
Strand, LondonWC2R 0DT
Born December 1936

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

44

Change To A Person With Significant Control
23 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
23 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
23 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Change Corporate Director Company With Change Date
22 December 2025
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
9 December 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 July 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Resolution
1 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Resolution
5 July 2017
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
4 July 2017
AP04Appointment of Corporate Secretary
Incorporation Company
27 June 2017
NEWINCIncorporation