Background WavePink WaveYellow Wave

TRADING APPS HOLDINGS LIMITED (12292757)

TRADING APPS HOLDINGS LIMITED (12292757) is an active UK company. incorporated on 31 October 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. TRADING APPS HOLDINGS LIMITED has been registered for 6 years. Current directors include GROSSI, Richard Brian, NIGRELLI, Paul Joachim, WACHTER, Kazuko.

Company Number
12292757
Status
active
Type
ltd
Incorporated
31 October 2019
Age
6 years
Address
C/O Equilend 36th Floor, London, E14 5AA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GROSSI, Richard Brian, NIGRELLI, Paul Joachim, WACHTER, Kazuko
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADING APPS HOLDINGS LIMITED

TRADING APPS HOLDINGS LIMITED is an active company incorporated on 31 October 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TRADING APPS HOLDINGS LIMITED was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

12292757

LTD Company

Age

6 Years

Incorporated 31 October 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 July 2025 (8 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

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

C/O Equilend 36th Floor One Canada Square London, E14 5AA,

Previous Addresses

Riverbank House 2 Swan Lane London EC4R 3TT England
From: 1 March 2024To: 14 August 2025
Harrison House Sheep Walk Langford Road Biggleswade Bedfordshire SG18 9RB England
From: 20 November 2023To: 1 March 2024
Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA United Kingdom
From: 31 October 2019To: 20 November 2023
Timeline

32 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Jan 20
Director Joined
Feb 20
Owner Exit
Oct 20
Funding Round
Nov 20
Director Joined
Nov 20
Capital Reduction
Sept 21
Share Buyback
Sept 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
May 22
Director Joined
May 22
Share Buyback
May 23
Capital Reduction
Jun 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Mar 24
Director Joined
Mar 24
Capital Reduction
Oct 24
Share Buyback
Oct 24
New Owner
May 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Funding Round
Aug 25
Owner Exit
Aug 25
Loan Cleared
Aug 25
8
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 24 Jul 2025

GROSSI, Richard Brian

Active
One Canada Square, LondonE14 5AA
Born April 1972
Director
Appointed 24 Jul 2025

NIGRELLI, Paul Joachim

Active
One Canada Square, LondonE14 5AA
Born August 1972
Director
Appointed 24 Jul 2025

WACHTER, Kazuko

Active
One Canada Square, LondonE14 5AA
Born March 1981
Director
Appointed 24 Jul 2025

ALLEN, Laura Elizabeth

Resigned
273-275 High Street, London ColneyAL2 1HA
Born June 1968
Director
Appointed 09 Nov 2020
Resigned 30 Nov 2021

BATES, Stefan

Resigned
One Canada Square, LondonE14 5AA
Born June 1970
Director
Appointed 07 Feb 2022
Resigned 24 Jul 2025

BURNET, Tom

Resigned
One Canada Square, LondonE14 5AA
Born August 1967
Director
Appointed 27 Mar 2024
Resigned 24 Jul 2025

DORAN, Matt

Resigned
6421 Providence Farm Lane, Apt 6401, Charlotte
Born October 1974
Director
Appointed 27 Mar 2024
Resigned 24 Jul 2025

HARRISON, Matthew John Beckett

Resigned
One Canada Square, LondonE14 5AA
Born February 1967
Director
Appointed 15 Dec 2021
Resigned 24 Jul 2025

LEONARD, Denis Martin

Resigned
Sheep Walk, BiggleswadeSG18 9RB
Born October 1969
Director
Appointed 03 Feb 2020
Resigned 18 Dec 2023

O'DONNELL, Ciaran Oliver

Resigned
Sheep Walk, BiggleswadeSG18 9RB
Born March 1975
Director
Appointed 31 Oct 2019
Resigned 18 Dec 2023

PHILLIPS, Matthew

Resigned
One Canada Square, LondonE14 5AA
Born September 1967
Director
Appointed 07 Feb 2022
Resigned 24 Jul 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Matthew John Beckett Harrison

Ceased
One Canada Square, LondonE14 5AA
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2025
Ceased 24 Jul 2025

Mr Ciaran Oliver O'Donnell

Ceased
273-275 High Street, London ColneyAL2 1HA
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2019
Ceased 03 Feb 2020
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Legacy
2 September 2025
RP04SH01RP04SH01
Resolution
21 August 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 August 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 August 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
19 August 2025
RESOLUTIONSResolutions
Memorandum Articles
19 August 2025
MAMA
Capital Allotment Shares
15 August 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
15 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 August 2025
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 May 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 May 2025
PSC09Update to PSC Statements
Resolution
17 April 2025
RESOLUTIONSResolutions
Resolution
3 April 2025
RESOLUTIONSResolutions
Resolution
2 November 2024
RESOLUTIONSResolutions
Memorandum Articles
2 November 2024
MAMA
Resolution
2 November 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 November 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 October 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Memorandum Articles
20 October 2024
MAMA
Resolution
20 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 November 2023
CS01Confirmation Statement
Capital Cancellation Shares
2 June 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 June 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Resolution
1 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Resolution
18 January 2022
RESOLUTIONSResolutions
Memorandum Articles
18 January 2022
MAMA
Resolution
8 December 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Capital Cancellation Shares
17 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 September 2021
SH03Return of Purchase of Own Shares
Resolution
12 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 July 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Incorporation Company
31 October 2019
NEWINCIncorporation