Background WavePink WaveYellow Wave

TRADING REPUBLIC LIMITED (13384295)

TRADING REPUBLIC LIMITED (13384295) is an active UK company. incorporated on 10 May 2021. with registered office in Mildenhall. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 3 other business activities. TRADING REPUBLIC LIMITED has been registered for 4 years. Current directors include LINCH, Raymond Stewart, PHILLIPS, Rupert Dominic.

Company Number
13384295
Status
active
Type
ltd
Incorporated
10 May 2021
Age
4 years
Address
Unit A Unit A, Mildenhall, IP28 7DE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
LINCH, Raymond Stewart, PHILLIPS, Rupert Dominic
SIC Codes
56101, 56102, 56103, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADING REPUBLIC LIMITED

TRADING REPUBLIC LIMITED is an active company incorporated on 10 May 2021 with the registered office located in Mildenhall. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 3 other business activities. TRADING REPUBLIC LIMITED was registered 4 years ago.(SIC: 56101, 56102, 56103, 56302)

Status

active

Active since 4 years ago

Company No

13384295

LTD Company

Age

4 Years

Incorporated 10 May 2021

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 August 2025 (7 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

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Unit A Unit A 82 James Carter Road Mildenhall, IP28 7DE,

Previous Addresses

167-169 Great Portland Street 5th Floor London W1W 5PF England
From: 14 March 2023To: 18 March 2026
2 West Stockwell Street Colchester Essex CO1 1HQ England
From: 16 July 2021To: 14 March 2023
Marlborough House Victoria Road South Chelmsford Essex CM1 1LN England
From: 10 May 2021To: 16 July 2021
Timeline

7 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
May 21
Director Joined
Jan 22
Funding Round
Jan 22
Director Joined
Jan 22
Owner Exit
Apr 22
Director Left
Jul 23
Director Left
Sept 23
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LINCH, Raymond Stewart

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Born October 1961
Director
Appointed 10 May 2021

PHILLIPS, Rupert Dominic

Active
5th Floor, LondonW1W 5PF
Born September 1974
Director
Appointed 14 Jan 2022

FERRIBY, Hayden Charles Vincent

Resigned
West Stockwell Street, ColchesterCO1 1HQ
Born April 1983
Director
Appointed 10 May 2021
Resigned 18 Aug 2023

PHILLIPS, Christopher Robin Leslie

Resigned
West Stockwell Street, ColchesterCO1 1HQ
Born April 1950
Director
Appointed 14 Jan 2022
Resigned 17 Jul 2023

Persons with significant control

1

0 Active
1 Ceased
West Stockwell Street, ColchesterCO1 1HQ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 10 May 2021
Ceased 14 Jan 2022
Fundings
Financials
Latest Activities

Filing History

23

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Capital Allotment Shares
17 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 August 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Incorporation Company
10 May 2021
NEWINCIncorporation