UKBizDB.co.uk

PATTERN TRADING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pattern Trading Ltd. The company was founded 14 years ago and was given the registration number 06994603. The firm's registered office is in LONDON. You can find them at Swan House, 17 - 19 Stratford Place, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PATTERN TRADING LTD
Company Number:06994603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Swan House, 17 - 19 Stratford Place, London, United Kingdom, W1C 1BQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
870 N, 100 E Ste 107, Lehi, United States, UT 84043

Director28 September 2018Active
76, Wardour Street, London, England, W1F 0UR

Director25 October 2023Active
870 N, 100 E Ste 107, Lehi, United States, UT 84043

Director28 September 2018Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Secretary19 August 2009Active
33, Newmans Way, Barnet, EN4 0LR

Secretary19 August 2009Active
76, Wardour Street, London, England, W1F 0UR

Director04 June 2021Active
16-17, Little Portland Street, London, W1W 8BP

Director01 January 2016Active
68, Old Church Street, Chelsea, London, England, SW3 6EP

Director23 December 2009Active
5, Inveresk Gate, Inveresk, EH21 7TB

Director19 August 2009Active
152, Nether Street, London, England, N3 1PG

Director19 November 2012Active
33, Newmans Way, Barnet, EN4 0LR

Director19 August 2009Active
16-17, Little Portland Street, London, United Kingdom, W1W 8BP

Director20 April 2017Active
Oakfield Manor, Walnut Lane, Cherington, CV36 5HS

Director30 November 2013Active
57, Windmill Road, Hampton Hill, Hampton, United Kingdom, TW12 1QS

Director24 April 2012Active

People with Significant Control

Mr David Kenneth Wright
Notified on:28 September 2018
Status:Active
Date of birth:June 1978
Nationality:American
Country of residence:United States
Address:870 N 100 E, Ste 107, Lehi, United States, UT 84043
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Jonathan Lewis
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:68, Old Church Street, London, England, SW3 6EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin David Newman
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:33, Newmans Way, Barnet, England, EN4 0LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-02Accounts

Accounts with accounts type group.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2022-12-29Accounts

Accounts with accounts type small.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type small.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Address

Change registered office address company with date old address new address.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2020-10-12Change of name

Certificate change of name company.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type small.

Download
2019-10-30Accounts

Accounts with accounts type small.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Address

Change registered office address company with date old address new address.

Download
2019-06-21Address

Change registered office address company with date old address new address.

Download
2019-04-17Miscellaneous

Court order.

Download
2019-03-27Persons with significant control

Notification of a person with significant control.

Download
2019-03-27Persons with significant control

Cessation of a person with significant control.

Download
2019-03-27Persons with significant control

Cessation of a person with significant control.

Download
2018-12-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.