Background WavePink WaveYellow Wave

ONTIX TRADING LTD (12453078)

ONTIX TRADING LTD (12453078) is an active UK company. incorporated on 10 February 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ONTIX TRADING LTD has been registered for 6 years. Current directors include BAKE, Christoper Paul, HARPER, Alan Paul, JOHNSEN, Thorsten Philip- Stuart and 2 others.

Company Number
12453078
Status
active
Type
ltd
Incorporated
10 February 2020
Age
6 years
Address
Second Floor, London, W1S 1YD
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BAKE, Christoper Paul, HARPER, Alan Paul, JOHNSEN, Thorsten Philip- Stuart, MCRAE, Neil John, TOMLINSON, Antony
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONTIX TRADING LTD

ONTIX TRADING LTD is an active company incorporated on 10 February 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ONTIX TRADING LTD was registered 6 years ago.(SIC: 61900)

Status

active

Active since 6 years ago

Company No

12453078

LTD Company

Age

6 Years

Incorporated 10 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Second Floor 16 Hanover Street London, W1S 1YD,

Previous Addresses

320 Garratt Lane London SW18 4EJ England
From: 4 January 2022To: 12 February 2025
10 st Ann Street Salisbury Wiltshire SP1 2DN United Kingdom
From: 10 February 2020To: 4 January 2022
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Oct 21
Director Left
Apr 23
Director Joined
May 23
Director Left
Sept 23
Director Left
Oct 23
Director Left
Mar 24
Director Joined
Mar 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

TOMS, Lisa Michelle

Active
16 Hanover Street, LondonW1S 1YD
Secretary
Appointed 17 Mar 2025

BAKE, Christoper Paul

Active
16 Hanover Street, LondonW1S 1YD
Born December 1963
Director
Appointed 27 Feb 2025

HARPER, Alan Paul

Active
16 Hanover Street, LondonW1S 1YD
Born September 1956
Director
Appointed 01 Nov 2020

JOHNSEN, Thorsten Philip- Stuart

Active
16 Hanover Street, LondonW1S 1YD
Born August 1972
Director
Appointed 10 Feb 2020

MCRAE, Neil John

Active
16 Hanover Street, LondonW1S 1YD
Born December 1972
Director
Appointed 02 May 2023

TOMLINSON, Antony

Active
16 Hanover Street, LondonW1S 1YD
Born February 1970
Director
Appointed 10 Feb 2020

BAYLIFF, Christopher Nigel

Resigned
St Ann Street, SalisburySP1 2DN
Born February 1966
Director
Appointed 10 Feb 2020
Resigned 30 Apr 2023

BRADD, Patrick David

Resigned
Garratt Lane, LondonSW18 4EJ
Born April 1969
Director
Appointed 09 Sept 2021
Resigned 15 Mar 2024

DICKINSON, Barnaby Edward

Resigned
St Ann Street, SalisburySP1 2DN
Born May 1984
Director
Appointed 10 Feb 2020
Resigned 08 Sept 2023

GIGG, Timothy John

Resigned
St Ann Street, SalisburySP1 2DN
Born October 1956
Director
Appointed 10 Feb 2020
Resigned 12 Oct 2023

PASSINGHAM, Timothy Mark

Resigned
St Ann Street, SalisburySP1 2DN
Born June 1975
Director
Appointed 10 Feb 2020
Resigned 28 Feb 2021

Persons with significant control

1

16 Hanover Street, LondonW1S 1YD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 March 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
9 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2023
TM01Termination of Director
Change To A Person With Significant Control
27 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
1 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
10 February 2020
NEWINCIncorporation