Background WavePink WaveYellow Wave

TRADE INNOVATIONS LTD (12161438)

TRADE INNOVATIONS LTD (12161438) is an active UK company. incorporated on 19 August 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. TRADE INNOVATIONS LTD has been registered for 6 years. Current directors include BAIG, Rachael Leyla, BAZIL, Ettan Robert Seroj, BUBELA, Adrian and 1 others.

Company Number
12161438
Status
active
Type
ltd
Incorporated
19 August 2019
Age
6 years
Address
International House,, London, EC3V 3NG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BAIG, Rachael Leyla, BAZIL, Ettan Robert Seroj, BUBELA, Adrian, HINES, Justin Stephen
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADE INNOVATIONS LTD

TRADE INNOVATIONS LTD is an active company incorporated on 19 August 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TRADE INNOVATIONS LTD was registered 6 years ago.(SIC: 62090)

Status

active

Active since 6 years ago

Company No

12161438

LTD Company

Age

6 Years

Incorporated 19 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

International House, 36-38 Cornhill London, EC3V 3NG,

Previous Addresses

Suite 128 186 st. Albans Road Watford WD24 4AS England
From: 31 October 2022To: 13 September 2025
Suite 110 186 st. Albans Road Watford Hertfordshire WD24 4AS England
From: 11 April 2022To: 31 October 2022
Suite 110, 186 st. Albans Road Watford WD24 4AS England
From: 19 February 2021To: 11 April 2022
Suite 110, 186 st. Albans Road Watford WD24 4AS England
From: 19 February 2021To: 19 February 2021
186 st. Albans Road Watford WD24 4AS England
From: 19 February 2021To: 19 February 2021
8th Floor Hyde House the Hyde London NW9 6LH United Kingdom
From: 19 August 2019To: 19 February 2021
Timeline

29 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Jun 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Mar 21
Funding Round
Nov 21
Funding Round
Nov 21
Share Issue
Nov 21
Share Issue
Nov 21
Share Issue
Nov 21
Share Issue
Nov 21
Director Joined
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
24
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

BAIG, Rachael Leyla

Active
36-38 Cornhill, LondonEC3V 3NG
Born July 1983
Director
Appointed 01 Sept 2025

BAZIL, Ettan Robert Seroj

Active
186 St. Albans Road, WatfordWD24 4AS
Born October 1980
Director
Appointed 19 Aug 2019

BUBELA, Adrian

Active
186 St. Albans Road, WatfordWD24 4AS
Born June 1985
Director
Appointed 30 Mar 2022

HINES, Justin Stephen

Active
36-38 Cornhill, LondonEC3V 3NG
Born September 1968
Director
Appointed 01 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
36-38 Cornhill, LondonEC3V 3NG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2025

Mr Ettan Robert Seroj Bazil

Ceased
186 St. Albans Road, WatfordWD24 4AS
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2019
Ceased 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

71

Appoint Person Director Company With Name Date
13 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
13 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
18 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2025
PSC04Change of PSC Details
Capital Allotment Shares
30 January 2025
SH01Allotment of Shares
Capital Allotment Shares
30 January 2025
SH01Allotment of Shares
Capital Allotment Shares
30 January 2025
SH01Allotment of Shares
Resolution
30 January 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 April 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
26 April 2024
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
17 April 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
23 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Resolution
10 May 2023
RESOLUTIONSResolutions
Resolution
21 April 2023
RESOLUTIONSResolutions
Memorandum Articles
21 April 2023
MAMA
Capital Allotment Shares
14 April 2023
SH01Allotment of Shares
Capital Allotment Shares
14 April 2023
SH01Allotment of Shares
Capital Allotment Shares
14 April 2023
SH01Allotment of Shares
Capital Allotment Shares
14 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 April 2023
PSC04Change of PSC Details
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
15 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
8 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
14 February 2022
AAAnnual Accounts
Resolution
26 November 2021
RESOLUTIONSResolutions
Memorandum Articles
26 November 2021
MAMA
Capital Alter Shares Subdivision
24 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
24 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
24 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
24 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
23 November 2021
SH08Notice of Name/Rights of Class of Shares
Accounts Amended With Made Up Date
19 November 2021
AAMDAAMD
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Capital Allotment Shares
3 September 2020
SH01Allotment of Shares
Capital Allotment Shares
3 September 2020
SH01Allotment of Shares
Capital Allotment Shares
3 September 2020
SH01Allotment of Shares
Capital Allotment Shares
3 September 2020
SH01Allotment of Shares
Resolution
16 June 2020
RESOLUTIONSResolutions
Memorandum Articles
15 June 2020
MAMA
Capital Variation Of Rights Attached To Shares
15 June 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 June 2020
SH01Allotment of Shares
Incorporation Company
19 August 2019
NEWINCIncorporation