Background WavePink WaveYellow Wave

QUEER BRITAIN TRADING LIMITED (13626046)

QUEER BRITAIN TRADING LIMITED (13626046) is an active UK company. incorporated on 16 September 2021. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. QUEER BRITAIN TRADING LIMITED has been registered for 4 years. Current directors include DAVIES, Tristan Andrew, DICKSON, Julie, GIVEN, Andrew and 5 others.

Company Number
13626046
Status
active
Type
ltd
Incorporated
16 September 2021
Age
4 years
Address
Queer Britain, London, N1C 4BH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
DAVIES, Tristan Andrew, DICKSON, Julie, GIVEN, Andrew, HACKETT, Luke Oliver Jon, LOBO, Lycia Henrietta Marie, MARTIN, Benjamin Peter, PINTO-HERVIA, Oscar Victor, QUEER BRITAIN MUSEUM LTD
SIC Codes
47190, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEER BRITAIN TRADING LIMITED

QUEER BRITAIN TRADING LIMITED is an active company incorporated on 16 September 2021 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. QUEER BRITAIN TRADING LIMITED was registered 4 years ago.(SIC: 47190, 47910)

Status

active

Active since 4 years ago

Company No

13626046

LTD Company

Age

4 Years

Incorporated 16 September 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 7 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

5 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Queer Britain 2 Granary Square London, N1C 4BH,

Previous Addresses

C/O Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS United Kingdom
From: 16 September 2021To: 13 December 2022
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Aug 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

9 Active
3 Resigned

BRADLEY, Lynne Beatrice

Active
2 Granary Square, LondonN1C 4BH
Secretary
Appointed 16 Sept 2021

DAVIES, Tristan Andrew

Active
2 Granary Square, LondonN1C 4BH
Born January 1986
Director
Appointed 03 Nov 2025

DICKSON, Julie

Active
2 Granary Square, LondonN1C 4BH
Born December 1972
Director
Appointed 12 Feb 2024

GIVEN, Andrew

Active
2 Granary Square, LondonN1C 4BH
Born December 1974
Director
Appointed 07 Oct 2024

HACKETT, Luke Oliver Jon

Active
2 Granary Square, LondonN1C 4BH
Born March 1979
Director
Appointed 04 Feb 2022

LOBO, Lycia Henrietta Marie

Active
2 Granary Square, LondonN1C 4BH
Born February 1983
Director
Appointed 04 Feb 2022

MARTIN, Benjamin Peter

Active
2 Granary Square, LondonN1C 4BH
Born August 1978
Director
Appointed 12 Feb 2024

PINTO-HERVIA, Oscar Victor

Active
2 Granary Square, LondonN1C 4BH
Born April 1965
Director
Appointed 16 Aug 2024

QUEER BRITAIN MUSEUM LTD

Active
2 Granary Square, LondonN1C 4BH
Corporate director
Appointed 16 Sept 2021

FERICEAN, Dana

Resigned
2 Granary Square, LondonN1C 4BH
Born October 1977
Director
Appointed 16 Sept 2021
Resigned 03 Nov 2025

GALLIANO, Joseph John

Resigned
2 Granary Square, LondonN1C 4BH
Born August 1971
Director
Appointed 16 Sept 2021
Resigned 09 Oct 2024

KING, Mark Darren

Resigned
Regina House, LondonNW3 5JS
Born October 1968
Director
Appointed 16 Sept 2021
Resigned 04 Feb 2022

Persons with significant control

1

2 Granary Square, LondonN1C 4BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
7 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
11 May 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 October 2021
AA01Change of Accounting Reference Date
Incorporation Company
16 September 2021
NEWINCIncorporation