UKBizDB.co.uk

TRADA CERTIFICATION LIMITED

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

This company is commonly known as Trada Certification Limited. The company was founded 28 years ago and was given the registration number 03121112. The firm's registered office is in LONDON. You can find them at 10 Lower Grosvenor Place, , London, England. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TRADA CERTIFICATION LIMITED
Company Number:03121112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director31 August 2022Active
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director01 October 2021Active
7 Alyngton, Northchurch, Berkhamsted, HP4 3XP

Secretary01 February 2006Active
Emmett Cottage Valley Road, Hughenden Valley, High Wycombe, HP14 4LG

Secretary18 June 1998Active
72 Georges Hill, Widmer End, High Wycombe, HP15 6BH

Secretary19 December 1995Active
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ

Secretary12 March 2018Active
Beechlands, Honor End Lane, Prestwood, Great Missenden, HP16 9QY

Secretary01 May 2008Active
Applegate Cottage, Studridge Lane, Speen, HP27 0SA

Secretary28 February 2003Active
5th Floor, 125 Princes Street, Edinburgh, Scotland, EH2 4AD

Corporate Secretary13 May 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 November 1995Active
Queen Annes, 47 West Street, Oundle, Peterborough, PE8 4EJ

Director19 December 1995Active
72 Georges Hill, Widmer End, High Wycombe, HP15 6BH

Director19 December 1995Active
6, Coronet Way, Centenary Park, Eccles, England, M50 1RE

Director13 May 2015Active
Warringtonfire, Holmesfield Road, Warrington, United Kingdom, WA1 2DS

Director19 November 2020Active
Holmesfield, Road, Warrington, England, WA1 2DS

Director13 May 2015Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director19 October 2017Active
6, Coronet Way, Centenary Park, Eccles, England, M50 1RE

Director13 May 2015Active
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director02 March 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 November 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director02 November 1995Active

People with Significant Control

Mr Donald Gogel
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:American
Country of residence:Usa
Address:C/O Clayton, Dubilier & Rice Llc, 375 Park Avenue, New York City, Usa, NY 10152
Nature of control:
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
Bm Trada Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Davidson Building, London, United Kingdom, WC2E 7HA
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type dormant.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Officers

Termination secretary company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Persons with significant control

Change to a person with significant control.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-01Address

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

Download
2021-01-11Accounts

Accounts with accounts type dormant.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2018-12-05Persons with significant control

Change to a person with significant control.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type dormant.

Download
2018-03-13Address

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

Download
2018-03-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.