Background WavePink WaveYellow Wave

TRADE SOURCE GLASGOW LTD (11330212)

TRADE SOURCE GLASGOW LTD (11330212) is an active UK company. incorporated on 26 April 2018. with registered office in Stockton-On-Tees. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles and 2 other business activities. TRADE SOURCE GLASGOW LTD has been registered for 7 years.

Company Number
11330212
Status
active
Type
ltd
Incorporated
26 April 2018
Age
7 years
Address
Metro Centre Teesway, Stockton-On-Tees, TS18 2RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
SIC Codes
46410, 46470, 46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADE SOURCE GLASGOW LTD

TRADE SOURCE GLASGOW LTD is an active company incorporated on 26 April 2018 with the registered office located in Stockton-On-Tees. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles and 2 other business activities. TRADE SOURCE GLASGOW LTD was registered 7 years ago.(SIC: 46410, 46470, 46730)

Status

active

Active since 7 years ago

Company No

11330212

LTD Company

Age

7 Years

Incorporated 26 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

BUSINESS CONTINUES LTD
From: 26 April 2018To: 17 January 2025
Contact
Address

Metro Centre Teesway North Tees Industrial Estate Stockton-On-Tees, TS18 2RT,

Previous Addresses

Greyhouse Business Centre 21 Greystone Road Carlisle Carlisle CA1 2DG
From: 7 June 2024To: 17 January 2025
PO Box 4385 11330212: Companies House Default Address Cardiff CF14 8LH
From: 14 December 2018To: 7 June 2024
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 26 April 2018To: 14 December 2018
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Owner Exit
Dec 18
New Owner
Dec 19
Owner Exit
Jan 25
Director Left
Jan 25
New Owner
Jan 25
Director Joined
Jan 25
Director Joined
Sept 25
New Owner
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
16 September 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
28 April 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
15 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Notification Of A Person With Significant Control
17 January 2025
PSC01Notification of Individual PSC
Certificate Change Of Name Company
17 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
12 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 June 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
1 January 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
6 December 2019
PSC09Update to PSC Statements
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Default Companies House Registered Office Address Applied
27 November 2019
RP05RP05
Gazette Filings Brought Up To Date
17 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 December 2018
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
26 April 2018
NEWINCIncorporation