Background WavePink WaveYellow Wave

SARABANDE TRADING LIMITED (12193927)

SARABANDE TRADING LIMITED (12193927) is an active UK company. incorporated on 6 September 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SARABANDE TRADING LIMITED has been registered for 6 years. Current directors include COLLISON, David, HOOPER, Benedict John, VERKADE, Trino.

Company Number
12193927
Status
active
Type
ltd
Incorporated
6 September 2019
Age
6 years
Address
22 Hertford Road, London, N1 5SH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLLISON, David, HOOPER, Benedict John, VERKADE, Trino
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARABANDE TRADING LIMITED

SARABANDE TRADING LIMITED is an active company incorporated on 6 September 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SARABANDE TRADING LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12193927

LTD Company

Age

6 Years

Incorporated 6 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

22 Hertford Road Haggerston London, N1 5SH,

Previous Addresses

30 City Road London EC1Y 2AB United Kingdom
From: 6 September 2019To: 21 July 2020
Timeline

16 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Owner Exit
Oct 19
Director Left
Oct 19
New Owner
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
New Owner
Sept 21
Director Left
May 22
New Owner
Sept 22
Owner Exit
Sept 22
New Owner
Sept 23
New Owner
Sept 23
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
May 24
New Owner
Sept 24
0
Funding
4
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COLLISON, David

Active
Hertford Road, LondonN1 5SH
Born April 1950
Director
Appointed 06 Sept 2019

HOOPER, Benedict John

Active
Hertford Road, LondonN1 5SH
Born December 1983
Director
Appointed 25 Sept 2023

VERKADE, Trino

Active
Hertford Road, LondonN1 5SH
Born September 1968
Director
Appointed 06 Sept 2019

GLICK, David Simon

Resigned
Hertford Road, LondonN1 5SH
Born February 1963
Director
Appointed 06 Sept 2019
Resigned 20 Apr 2022

JACKSON, Gary

Resigned
Hertford Road, LondonN1 5SH
Born December 1954
Director
Appointed 06 Sept 2019
Resigned 25 Sept 2023

MULHOLLAND, Nicholas Robert

Resigned
City Road, LondonEC1Y 2AB
Born August 1975
Director
Appointed 06 Sept 2019
Resigned 21 Oct 2019

Persons with significant control

11

6 Active
5 Ceased

Reema Sharma

Active
Hertford Road, LondonN1 5SH
Born July 1994

Nature of Control

Significant influence or control
Notified 27 Aug 2024

Mr Benedict John Hooper

Active
Hertford Road, LondonN1 5SH
Born December 1983

Nature of Control

Significant influence or control
Notified 17 Jul 2023

Ms Sheryl Chava Needham

Active
Hertford Road, LondonN1 5SH
Born November 1978

Nature of Control

Significant influence or control
Notified 12 Jun 2023

Francesca Gaita Amfitheatrof

Active
Old Turnpike Road East, Bridgewater06752
Born May 1968

Nature of Control

Significant influence or control
Notified 31 May 2022

Mr Damian John Bradfield

Active
Hertford Road, LondonN1 5SH
Born March 1977

Nature of Control

Significant influence or control
Notified 25 Nov 2020

Camilla Ann Lowther Obe

Active
Hertford Road, LondonN1 5SH
Born July 1959

Nature of Control

Significant influence or control
Notified 08 Oct 2020

Mr Gary Jackson

Ceased
Hertford Road, LondonN1 5SH
Born December 1954

Nature of Control

Significant influence or control
Notified 06 Sept 2019
Ceased 25 Sept 2023

Mr David Simon Glick

Ceased
Hertford Road, LondonN1 5SH
Born February 1963

Nature of Control

Significant influence or control
Notified 06 Sept 2019
Ceased 20 Apr 2022

Mr Nicholas Robert Mulholland

Ceased
Hertford Road, LondonN1 5SH
Born August 1975

Nature of Control

Significant influence or control
Notified 06 Sept 2019
Ceased 21 Oct 2020

Ms Trino Verkade

Ceased
Hertford Road, LondonN1 5SH
Born September 1968

Nature of Control

Significant influence or control
Notified 06 Sept 2019
Ceased 30 Sept 2020
Rue De Sevres, 75007 Paris

Nature of Control

Significant influence or control
Notified 06 Sept 2019
Ceased 03 Oct 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 September 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
6 September 2019
NEWINCIncorporation