Background WavePink WaveYellow Wave

UGLE TRADING COMPANY LIMITED (12195160)

UGLE TRADING COMPANY LIMITED (12195160) is an active UK company. incorporated on 9 September 2019. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. UGLE TRADING COMPANY LIMITED has been registered for 6 years. Current directors include MARSH, Adrian Ross Thomas, WHITAKER, Jonathan Charles.

Company Number
12195160
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 September 2019
Age
6 years
Address
60 Great Queen Street, London, WC2B 5AZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
MARSH, Adrian Ross Thomas, WHITAKER, Jonathan Charles
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UGLE TRADING COMPANY LIMITED

UGLE TRADING COMPANY LIMITED is an active company incorporated on 9 September 2019 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. UGLE TRADING COMPANY LIMITED was registered 6 years ago.(SIC: 47990)

Status

active

Active since 6 years ago

Company No

12195160

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 9 September 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 16 September 2025 (6 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 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

60 Great Queen Street London, WC2B 5AZ,

Timeline

19 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
May 22
New Owner
May 22
Owner Exit
May 22
Director Joined
May 22
Owner Exit
May 22
New Owner
May 22
New Owner
Dec 22
Owner Exit
Dec 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MARSH, Adrian Ross Thomas

Active
Great Queen Street, LondonWC2B 5AZ
Born June 1966
Director
Appointed 24 May 2023

WHITAKER, Jonathan Charles

Active
Great Queen Street, LondonWC2B 5AZ
Born May 1966
Director
Appointed 29 Oct 2024

ALLAN, David Ian

Resigned
Great Queen Street, LondonWC2B 5AZ
Born July 1954
Director
Appointed 12 May 2022
Resigned 24 May 2023

DEARING, Geoffrey Gordon

Resigned
Clarks Yard, WadhurstTN5 7NG
Born April 1948
Director
Appointed 09 Sept 2019
Resigned 26 Jan 2020

FENTON, Stephen Richard Nigel

Resigned
Great Queen Street, LondonWC2B 5AZ
Born March 1952
Director
Appointed 26 Jan 2020
Resigned 24 May 2023

HUMBERSTONE, Quentin Charles Triscott

Resigned
Great Queen Street, LondonWC2B 5AZ
Born October 1952
Director
Appointed 26 Jan 2020
Resigned 24 May 2023

STAPLES, David Richard, Dr

Resigned
Great Queen Street, LondonWC2B 5AZ
Born December 1974
Director
Appointed 09 Sept 2019
Resigned 14 Apr 2022

WARD, Michael Leonard

Resigned
Great Queen Street, LondonWC2B 5AZ
Born October 1947
Director
Appointed 24 May 2023
Resigned 29 Oct 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Adrian Ross Thomas Marsh

Active
Great Queen Street, LondonWC2B 5AZ
Born June 1966

Nature of Control

Significant influence or control
Notified 07 Sept 2022

Mr David Ian Allan

Ceased
Great Queen Street, LondonWC2B 5AZ
Born July 1954

Nature of Control

Significant influence or control
Notified 12 May 2022
Ceased 16 May 2022

Dr David Richard Staples

Ceased
Great Queen Street, LondonWC2B 5AZ
Born December 1974

Nature of Control

Significant influence or control
Notified 17 Apr 2022
Ceased 07 Sept 2022

Dr David Richard Staples

Ceased
Great Queen Street, LondonWC2B 5AZ
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2019
Ceased 14 Apr 2022
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
2 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Incorporation Company
9 September 2019
NEWINCIncorporation