CORPORATE TRADING COMPANIES DESIGNATED MEMBER LIMITED

Register to unlock more data on OkredoRegister

CORPORATE TRADING COMPANIES DESIGNATED MEMBER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08123041

Incorporation date

28/06/2012

Size

Dormant

Contacts

Registered address

Registered address

80 Strand, London WC2R 0DTCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2012)
dot icon30/01/2026
Director's details changed for Mr Stephen Richards Daniels on 2026-01-29
dot icon28/01/2026
Director's details changed for Mr Edward William Mole on 2024-07-19
dot icon27/01/2026
Termination of appointment of Edward William Mole as a director on 2026-01-27
dot icon25/01/2026
Director's details changed for Mr Edward William Mole on 2025-12-15
dot icon10/01/2026
Director's details changed for Mr Stephen Richards Daniels on 2025-12-15
dot icon09/01/2026
Director's details changed for Mr Roger Skeldon on 2025-12-15
dot icon23/12/2025
Director's details changed for Mr Nigel Bruce Ashfield on 2025-12-15
dot icon22/12/2025
Director's details changed for Mr Benjamin Alexander Philips on 2025-12-15
dot icon17/12/2025
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 80 Strand London WC2R 0DT on 2025-12-17
dot icon02/07/2025
Accounts for a dormant company made up to 2024-09-30
dot icon01/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon24/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon29/05/2024
Director's details changed for Mr Anthony Robert Buckley on 2024-05-22
dot icon15/09/2023
Director's details changed for Mr Edward William Mole on 2023-09-01
dot icon12/09/2023
Director's details changed for Mr Anthony Robert Buckley on 2023-09-01
dot icon18/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon03/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon06/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon01/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon30/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon29/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon30/09/2020
Accounts for a dormant company made up to 2019-09-30
dot icon30/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon02/04/2020
Director's details changed for Mr Nigel Bruce Ashfield on 2020-04-02
dot icon13/12/2019
Director's details changed for Mr Benjamin Alexander Philips on 2019-12-11
dot icon08/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon01/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon24/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon04/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon27/06/2018
Director's details changed for Mr Benjamin Alexander Philips on 2018-06-26
dot icon25/09/2017
Director's details changed for Mr Nigel Bruce Ashfield on 2017-09-18
dot icon02/08/2017
Confirmation statement made on 2017-06-28 with updates
dot icon02/08/2017
Notification of Corporate Trading Companies Secretaries Limited as a person with significant control on 2017-06-28
dot icon22/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon20/06/2017
Director's details changed for Mr Stephen Richards Daniels on 2017-06-19
dot icon20/06/2017
Termination of appointment of Stephen Richards Daniels as a director on 2017-06-19
dot icon20/06/2017
Director's details changed for Mr Anthony Robert Buckley on 2017-06-19
dot icon20/06/2017
Director's details changed for Mr Edward William Mole on 2017-06-20
dot icon20/06/2017
Director's details changed for Mr Anthony Robert Buckley on 2017-06-20
dot icon20/06/2017
Director's details changed for Mr Stephen Richards Daniels on 2017-06-20
dot icon03/03/2017
Director's details changed for Mr Edward William Mole on 2017-03-03
dot icon15/02/2017
Director's details changed for Mr Roger Skeldon on 2017-02-06
dot icon15/02/2017
Director's details changed for Mr Roger Skeldon on 2017-02-14
dot icon08/02/2017
Director's details changed for Mr Roger Skeldon on 2015-08-10
dot icon14/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon25/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon25/02/2016
Termination of appointment of a director
dot icon24/02/2016
Director's details changed for Mr Stephen Richards Daniels on 2014-04-15
dot icon13/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon08/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon02/06/2015
Appointment of Mr Benjamin Alexander Philips as a director on 2015-06-02
dot icon06/10/2014
Appointment of Mr Edward William Mole as a director on 2014-10-06
dot icon21/07/2014
Appointment of Mr Roger Skeldon as a director on 2014-07-11
dot icon21/07/2014
Termination of appointment of David Blake as a director on 2014-07-11
dot icon14/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon20/06/2014
Certificate of change of name
dot icon21/05/2014
Director's details changed for Mr Nigel Bruce Ashfield on 2014-04-28
dot icon11/04/2014
Accounts for a dormant company made up to 2013-09-30
dot icon10/04/2014
Registered office address changed from 7 Swallow Street London W1B 4DE United Kingdom on 2014-04-10
dot icon23/01/2014
Termination of appointment of a director
dot icon21/01/2014
Termination of appointment of Dean Brown as a director
dot icon21/01/2014
Termination of appointment of Steven Oliver as a director
dot icon21/01/2014
Director's details changed for Mr Edward William Mole on 2014-01-20
dot icon21/01/2014
Appointment of Mr Stephen Richards Daniels as a director
dot icon10/12/2013
Director's details changed for Mr Stephen Richards Daniels on 2013-12-08
dot icon19/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon14/02/2013
Current accounting period extended from 2013-06-30 to 2013-09-30
dot icon15/08/2012
Director's details changed for Mr Edward William Mole on 2012-08-15
dot icon29/06/2012
Appointment of Mr Anthony Robert Buckley as a director
dot icon29/06/2012
Appointment of Mr Nigel Bruce Ashfield as a director
dot icon29/06/2012
Appointment of Mr Edward William Mole as a director
dot icon28/06/2012
Incorporation
dot icon28/06/2012
Appointment of Mr Steven Edward Oliver as a director
dot icon28/06/2012
Appointment of Mr Dean Matthew Brown as a director
dot icon28/06/2012
Appointment of Mr David Blake as a director

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Dean Matthew
Director
28/06/2012 - 20/01/2014
484
Buckley, Anthony Robert
Director
28/06/2012 - Present
317
Skeldon, Roger
Director
11/07/2014 - Present
528
Daniels, Stephen Richards
Director
28/06/2012 - 19/06/2017
786
Daniels, Stephen Richards
Director
20/01/2014 - Present
786

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORPORATE TRADING COMPANIES DESIGNATED MEMBER LIMITED

CORPORATE TRADING COMPANIES DESIGNATED MEMBER LIMITED is an(a) Active company incorporated on 28/06/2012 with the registered office located at 80 Strand, London WC2R 0DT. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE TRADING COMPANIES DESIGNATED MEMBER LIMITED?

toggle

CORPORATE TRADING COMPANIES DESIGNATED MEMBER LIMITED is currently Active. It was registered on 28/06/2012 .

Where is CORPORATE TRADING COMPANIES DESIGNATED MEMBER LIMITED located?

toggle

CORPORATE TRADING COMPANIES DESIGNATED MEMBER LIMITED is registered at 80 Strand, London WC2R 0DT.

What does CORPORATE TRADING COMPANIES DESIGNATED MEMBER LIMITED do?

toggle

CORPORATE TRADING COMPANIES DESIGNATED MEMBER LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CORPORATE TRADING COMPANIES DESIGNATED MEMBER LIMITED?

toggle

The latest filing was on 30/01/2026: Director's details changed for Mr Stephen Richards Daniels on 2026-01-29.