Background WavePink WaveYellow Wave

CLIENTEARTH TRADING LTD (13095280)

CLIENTEARTH TRADING LTD (13095280) is an active UK company. incorporated on 22 December 2020. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CLIENTEARTH TRADING LTD has been registered for 5 years. Current directors include FLETCHER, Simon, ROSE, Amy Elizabeth, RUTHERFORD, Scott Alistair.

Company Number
13095280
Status
active
Type
ltd
Incorporated
22 December 2020
Age
5 years
Address
The Joinery, London, N5 1PB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FLETCHER, Simon, ROSE, Amy Elizabeth, RUTHERFORD, Scott Alistair
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIENTEARTH TRADING LTD

CLIENTEARTH TRADING LTD is an active company incorporated on 22 December 2020 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CLIENTEARTH TRADING LTD was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

13095280

LTD Company

Age

5 Years

Incorporated 22 December 2020

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

The Joinery 34 Drayton Park London, N5 1PB,

Previous Addresses

Fieldworks 274 Richmond Road London E8 3QW United Kingdom
From: 22 December 2020To: 25 October 2021
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Left
Oct 22
Loan Secured
Oct 24
Director Joined
Feb 25
Director Left
Mar 25
Director Joined
Jun 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FLETCHER, Simon

Active
34 Drayton Park, LondonN5 1PB
Born June 1967
Director
Appointed 22 Dec 2020

ROSE, Amy Elizabeth

Active
34 Drayton Park, LondonN5 1PB
Born March 1977
Director
Appointed 04 Feb 2025

RUTHERFORD, Scott Alistair

Active
34 Drayton Park, LondonN5 1PB
Born November 1977
Director
Appointed 04 Jun 2025

HEWITT, Rachel Helen

Resigned
34 Drayton Park, LondonN5 1PB
Born May 1968
Director
Appointed 22 Dec 2020
Resigned 21 Feb 2025

RICHARDS, Paul

Resigned
34 Drayton Park, LondonN5 1PB
Born December 1966
Director
Appointed 22 Dec 2020
Resigned 18 Oct 2022

Persons with significant control

1

10 Queen Street Place, LondonEC4R 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2020
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Legacy
6 October 2024
PARENT_ACCPARENT_ACC
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Legacy
22 September 2023
PARENT_ACCPARENT_ACC
Legacy
22 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Incorporation Company
22 December 2020
NEWINCIncorporation