Background WavePink WaveYellow Wave

TRADE CREDIT GLOBAL UK LIMITED (12235133)

TRADE CREDIT GLOBAL UK LIMITED (12235133) is an active UK company. incorporated on 30 September 2019. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. TRADE CREDIT GLOBAL UK LIMITED has been registered for 6 years. Current directors include COCKSHUTT, John, OATES, Michael William.

Company Number
12235133
Status
active
Type
ltd
Incorporated
30 September 2019
Age
6 years
Address
8 St. Paul's Street, Leeds, LS1 2LE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
COCKSHUTT, John, OATES, Michael William
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADE CREDIT GLOBAL UK LIMITED

TRADE CREDIT GLOBAL UK LIMITED is an active company incorporated on 30 September 2019 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. TRADE CREDIT GLOBAL UK LIMITED was registered 6 years ago.(SIC: 66220)

Status

active

Active since 6 years ago

Company No

12235133

LTD Company

Age

6 Years

Incorporated 30 September 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

8 St. Paul's Street Leeds, LS1 2LE,

Previous Addresses

8 st. Pauls Street Leeds West Yorkshire LS1 2LE United Kingdom
From: 3 October 2025To: 6 October 2025
55 st Pauls Street Leeds LS1 2TE England
From: 1 August 2024To: 3 October 2025
Brigade House 86 Kirkstall Road Leeds LS3 1LQ England
From: 12 August 2021To: 1 August 2024
10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG England
From: 24 June 2020To: 12 August 2021
A Plus Accountants Ltd Corby Northamptonshire NN17 5JG England
From: 30 September 2019To: 24 June 2020
Timeline

14 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Nov 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Oct 20
Funding Round
Feb 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
May 22
Director Joined
Jun 22
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

OATES, Michael William

Active
St. Paul's Street, LeedsLS1 2LE
Secretary
Appointed 06 Jun 2022

COCKSHUTT, John

Active
St. Paul's Street, LeedsLS1 2LE
Born June 1961
Director
Appointed 03 Aug 2021

OATES, Michael William

Active
St. Paul's Street, LeedsLS1 2LE
Born November 1978
Director
Appointed 06 Jun 2022

DESBOTTES, Ian William

Resigned
86 Kirkstall Road, LeedsLS3 1LQ
Secretary
Appointed 03 Aug 2021
Resigned 31 May 2022

BROWNLEES, Christopher John

Resigned
LondonSW15 6PF
Born May 1949
Director
Appointed 23 Sept 2020
Resigned 03 Aug 2021

CHAPMAN, Bridget Mary

Resigned
86 Kirkstall Road, LeedsLS3 1LQ
Born October 1958
Director
Appointed 08 Nov 2019
Resigned 03 Aug 2021

DESBOTTES, Ian William

Resigned
86 Kirkstall Road, LeedsLS3 1LQ
Born December 1964
Director
Appointed 03 Aug 2021
Resigned 31 May 2022

FUCHS, Giles Michael Gummer

Resigned
LongworthOX13 5EP
Born November 1964
Director
Appointed 15 Sept 2020
Resigned 03 Aug 2021

MURRAY, Rupert

Resigned
Butlers & Colonial Wharf, LondonSE1 2PX
Born July 1965
Director
Appointed 30 Sept 2019
Resigned 01 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
St. Paul's Street, LeedsLS1 2LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2021

Mr Rupert Murray

Ceased
Butlers & Colonial Wharf, LondonSE1 2PX
Born July 1965

Nature of Control

Significant influence or control
Notified 30 Sept 2019
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

47

Change To A Person With Significant Control
7 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
6 October 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2022
TM02Termination of Secretary
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 August 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
12 August 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
12 August 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
10 February 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Incorporation Company
30 September 2019
NEWINCIncorporation