Background WavePink WaveYellow Wave

THE REWIRED TRADING COMPANY LIMITED (11071368)

THE REWIRED TRADING COMPANY LIMITED (11071368) is an active UK company. incorporated on 20 November 2017. with registered office in Witney. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE REWIRED TRADING COMPANY LIMITED has been registered for 8 years. Current directors include GRANT, Nigel Andrew, JONNS, Christopher Alexander.

Company Number
11071368
Status
active
Type
ltd
Incorporated
20 November 2017
Age
8 years
Address
Jamesons House, Witney, OX28 3AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRANT, Nigel Andrew, JONNS, Christopher Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE REWIRED TRADING COMPANY LIMITED

THE REWIRED TRADING COMPANY LIMITED is an active company incorporated on 20 November 2017 with the registered office located in Witney. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE REWIRED TRADING COMPANY LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11071368

LTD Company

Age

8 Years

Incorporated 20 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Jamesons House Compton Way Witney, OX28 3AB,

Previous Addresses

64 Vine Crescent Reading RG30 3LU United Kingdom
From: 20 November 2017To: 13 February 2023
Timeline

3 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Mar 18
Funding Round
Dec 20
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GRANT, Nigel Andrew

Active
Compton Way, WitneyOX28 3AB
Born July 1965
Director
Appointed 20 Nov 2017

JONNS, Christopher Alexander

Active
Compton Way, WitneyOX28 3AB
Born October 1979
Director
Appointed 20 Nov 2017

Persons with significant control

2

Nigel Andrew Grant

Active
Compton Way, WitneyOX28 3AB
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2017

Christopher Alexander Jonns

Active
Compton Way, WitneyOX28 3AB
Born October 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Nov 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
22 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Resolution
16 March 2018
RESOLUTIONSResolutions
Incorporation Company
20 November 2017
NEWINCIncorporation