Background WavePink WaveYellow Wave

SQUARE TRADING SYSTEMS LIMITED (13082710)

SQUARE TRADING SYSTEMS LIMITED (13082710) is an active UK company. incorporated on 15 December 2020. 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.. SQUARE TRADING SYSTEMS LIMITED has been registered for 5 years. Current directors include EVEN, Daniel Philippe, HERRIGER, Silvan Georg, UZAN, Harold Joseph.

Company Number
13082710
Status
active
Type
ltd
Incorporated
15 December 2020
Age
5 years
Address
843 Finchley Road, London, NW11 8NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EVEN, Daniel Philippe, HERRIGER, Silvan Georg, UZAN, Harold Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUARE TRADING SYSTEMS LIMITED

SQUARE TRADING SYSTEMS LIMITED is an active company incorporated on 15 December 2020 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.. SQUARE TRADING SYSTEMS LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

13082710

LTD Company

Age

5 Years

Incorporated 15 December 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

SQUARE GLOBAL SYSTEMS LIMITED
From: 15 December 2020To: 16 December 2020
Contact
Address

843 Finchley Road London, NW11 8NA,

Timeline

3 key events • 2020 - 2021

Funding Officers Ownership
Owner Exit
Dec 20
Company Founded
Dec 20
Director Joined
Jan 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

EVEN, Daniel Philippe

Active
Finchley Road, LondonNW11 8NA
Born November 1984
Director
Appointed 05 Jan 2021

HERRIGER, Silvan Georg

Active
Finchley Road, LondonNW11 8NA
Born July 1974
Director
Appointed 15 Dec 2020

UZAN, Harold Joseph

Active
Finchley Road, LondonNW11 8NA
Born May 1980
Director
Appointed 15 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Finchley Road, LondonNW11 8NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 May 2022

Mr Harold Joseph Uzan

Ceased
Finchley Road, LondonNW11 8NA
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Dec 2020
Ceased 15 Dec 2020
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Dormant
9 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
23 May 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 May 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Resolution
16 December 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
16 December 2020
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Current Shortened
15 December 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
15 December 2020
NEWINCIncorporation