Background WavePink WaveYellow Wave

NODE TRADING LTD (11971654)

NODE TRADING LTD (11971654) is an active UK company. incorporated on 30 April 2019. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 2 other business activities. NODE TRADING LTD has been registered for 6 years. Current directors include RICHARDSON, David Michael.

Company Number
11971654
Status
active
Type
ltd
Incorporated
30 April 2019
Age
6 years
Address
15-16 Haywards Industrial Estate Orton Way, Birmingham, B35 7BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
RICHARDSON, David Michael
SIC Codes
46900, 49410, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NODE TRADING LTD

NODE TRADING LTD is an active company incorporated on 30 April 2019 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 2 other business activities. NODE TRADING LTD was registered 6 years ago.(SIC: 46900, 49410, 52103)

Status

active

Active since 6 years ago

Company No

11971654

LTD Company

Age

6 Years

Incorporated 30 April 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

HR4K AMESBURY LTD
From: 29 May 2020To: 24 February 2023
CROSSFIT HR4K LTD
From: 30 April 2019To: 29 May 2020
Contact
Address

15-16 Haywards Industrial Estate Orton Way Birmingham, B35 7BT,

Previous Addresses

Unit 1 Walmer Way Birmingham West Midlands B37 7UX United Kingdom
From: 6 February 2025To: 7 April 2025
Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS United Kingdom
From: 30 September 2021To: 6 February 2025
Unit 11 Threshers Bush Harlow Essex CM17 0NS England
From: 6 May 2021To: 30 September 2021
Unit 12a Thorn Business Park Rotherwas Hereford HR2 6JT United Kingdom
From: 30 April 2019To: 6 May 2021
Timeline

19 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
May 20
Owner Exit
May 20
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Feb 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Jun 24
New Owner
Jul 24
Director Left
Aug 24
1
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

RICHARDSON, David Michael

Active
Threshers Bush, HarlowCM17 0NS
Born September 1985
Director
Appointed 01 Jun 2024

EVANS, Stephen Joseph

Resigned
Threshers Bush, HarlowCM17 0NS
Born March 1967
Director
Appointed 01 Oct 2022
Resigned 01 Apr 2023

GARWOOD, Ben

Resigned
Threshers Bush, HarlowCM17 0NS
Born March 1977
Director
Appointed 01 Jan 2020
Resigned 01 Jul 2022

HIBBERD, Robin

Resigned
Threshers Bush, HarlowCM17 0NS
Born February 1978
Director
Appointed 01 Jan 2020
Resigned 01 Jul 2022

JOANNOU, Michelle

Resigned
Threshers Bush, HarlowCM17 0NS
Born March 1992
Director
Appointed 01 Apr 2023
Resigned 13 Dec 2023

KOSKINAS, Vasileios

Resigned
Threshers Bush, HarlowCM17 0NS
Born November 1953
Director
Appointed 13 Dec 2023
Resigned 31 Jul 2024

RICHARDSON, David Michael

Resigned
Threshers Bush, HarlowCM17 0NS
Born September 1985
Director
Appointed 30 Apr 2019
Resigned 01 Apr 2023

TOMS, Owen

Resigned
Threshers Bush, HarlowCM17 0NS
Born May 1978
Director
Appointed 01 Jan 2020
Resigned 01 Jul 2022

Persons with significant control

3

1 Active
2 Ceased

Mr David Michael Richardson

Active
Threshers Bush, HarlowCM17 0NS
Born September 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024

Mr David Michael Richardson

Ceased
Thorn Business Park, HerefordHR2 6JT
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Apr 2019
Ceased 01 Jan 2020

Mr Ben Garwood

Ceased
Thorn Business Park, HerefordHR2 6JT
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Apr 2019
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 July 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Certificate Change Of Name Company
24 February 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Resolution
29 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 May 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 May 2020
PSC04Change of PSC Details
Capital Allotment Shares
21 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
30 April 2019
NEWINCIncorporation