D&AD TRADING LIMITED

Register to unlock more data on OkredoRegister

D&AD TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05313369

Incorporation date

15/12/2004

Size

Full

Contacts

Registered address

Registered address

64 Cheshire Street, London E2 6EHCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2004)
dot icon11/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon10/12/2025
Director's details changed for Mr Tim Thomas Lindsay on 2025-11-22
dot icon03/12/2025
Appointment of Mr Donal Matthew Keenan as a director on 2025-09-05
dot icon03/12/2025
Termination of appointment of Donal Matthew Keenan as a director on 2025-09-05
dot icon15/09/2025
Notification of a person with significant control statement
dot icon05/09/2025
Cessation of Dara Francis Lynch as a person with significant control on 2025-08-31
dot icon05/09/2025
Appointment of Mr John Robert Misselbrook as a secretary on 2025-09-05
dot icon05/09/2025
Termination of appointment of Dara Francis Lynch as a secretary on 2025-09-04
dot icon05/09/2025
Termination of appointment of Dara Francis Lynch as a director on 2025-09-04
dot icon05/09/2025
Appointment of Mr Donal Matthew Keenan as a director on 2025-09-05
dot icon05/09/2025
Director's details changed for Mr Tim Thomas Lindsay on 2025-09-05
dot icon29/05/2025
Full accounts made up to 2024-08-31
dot icon09/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon30/05/2024
Full accounts made up to 2023-08-31
dot icon18/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon30/05/2023
Full accounts made up to 2022-08-31
dot icon10/01/2023
Confirmation statement made on 2022-11-22 with no updates
dot icon08/06/2022
Accounts for a small company made up to 2021-08-31
dot icon03/03/2022
Confirmation statement made on 2021-11-22 with no updates
dot icon30/11/2021
Accounts for a small company made up to 2020-08-31
dot icon01/02/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon24/12/2020
Appointment of Ms Dara Francis Lynch as a director on 2020-12-23
dot icon24/12/2020
Appointment of Mr Tim Thomas Lindsay as a director on 2020-12-23
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon03/09/2020
Accounts for a small company made up to 2019-08-31
dot icon28/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon28/11/2019
Termination of appointment of David Hilary Powell as a director on 2019-09-18
dot icon08/07/2019
Accounts for a small company made up to 2018-08-31
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon06/06/2018
Accounts for a small company made up to 2017-08-31
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon06/06/2017
Full accounts made up to 2016-08-31
dot icon25/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon25/01/2017
Registered office address changed from 96 Hanbury Street London E1 5JL to 64 Cheshire Street London E2 6EH on 2017-01-25
dot icon16/03/2016
Full accounts made up to 2015-08-31
dot icon08/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon08/01/2016
Registered office address changed from Britannia House 68-80 Hanbury Street London E1 5JL to 96 Hanbury Street London E1 5JL on 2016-01-08
dot icon23/02/2015
Full accounts made up to 2014-08-31
dot icon09/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon05/06/2014
Full accounts made up to 2013-08-31
dot icon17/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon19/04/2013
Full accounts made up to 2012-08-31
dot icon20/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon01/06/2012
Full accounts made up to 2011-08-31
dot icon05/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon05/01/2012
Registered office address changed from Britannia House 68-80 Hanbury Street London E1 5JL England on 2012-01-05
dot icon05/01/2012
Registered office address changed from 9 Graphite Square Vauxhall Walk London SE11 5EE on 2012-01-05
dot icon05/01/2012
Director's details changed for David Hilary Powell on 2011-12-15
dot icon05/01/2012
Secretary's details changed for Dara Francis Lynch on 2011-12-15
dot icon03/03/2011
Termination of appointment of Anthony Simonds-Gooding as a director
dot icon18/02/2011
Appointment of Dara Francis Lynch as a secretary
dot icon18/02/2011
Appointment of David Hillary Powell as a director
dot icon17/02/2011
Termination of appointment of Bruce Gray as a secretary
dot icon31/12/2010
Full accounts made up to 2010-08-31
dot icon16/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon27/01/2010
Full accounts made up to 2009-08-31
dot icon22/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon22/01/2010
Director's details changed for Anthony James Joseph Simonds-Gooding on 2009-12-15
dot icon09/02/2009
Full accounts made up to 2008-08-31
dot icon06/01/2009
Return made up to 15/12/08; full list of members
dot icon05/06/2008
Full accounts made up to 2007-08-31
dot icon21/02/2008
Return made up to 15/12/07; full list of members
dot icon20/02/2008
Director's particulars changed
dot icon19/02/2008
Full accounts made up to 2006-08-31
dot icon25/06/2007
Return made up to 15/12/06; full list of members
dot icon25/06/2007
Director's particulars changed
dot icon22/06/2007
Director resigned
dot icon13/12/2006
Secretary resigned
dot icon13/12/2006
Secretary resigned
dot icon08/12/2006
New secretary appointed
dot icon11/10/2006
Director resigned
dot icon11/10/2006
Director resigned
dot icon27/03/2006
Full accounts made up to 2005-07-31
dot icon19/12/2005
Return made up to 15/12/05; full list of members
dot icon08/12/2005
Accounting reference date extended from 31/07/06 to 31/08/06
dot icon01/04/2005
Ad 15/12/04--------- £ si 999@1=999 £ ic 1/1000
dot icon24/02/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon24/01/2005
Accounting reference date shortened from 31/12/05 to 31/07/05
dot icon24/01/2005
New secretary appointed
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon24/01/2005
Secretary resigned
dot icon24/01/2005
Director resigned
dot icon15/12/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£10,761.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
293.11K
-
440.72K
10.76K
-
2022
0
293.11K
-
440.72K
10.76K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

293.11K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

440.72K £Ascended- *

Cash in Bank(GBP)

10.76K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynch, Dara Francis
Director
23/12/2020 - 04/09/2025
12
Misselbrook, John Robert
Secretary
05/09/2025 - Present
-
Lynch, Dara Francis
Secretary
06/01/2011 - 04/09/2025
-
Keenan, Donal Matthew
Director
05/09/2025 - Present
-
Keenan, Donal Matthew
Director
05/09/2025 - 05/09/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

578
ANGLEY EQUINE SERVICES LIMITEDAngley Stud Angley Park, Angley Road, Cranbrook TN17 2PN
Active

Category:

Raising of horses and other equines

Comp. code:

10004827

Reg. date:

15/02/2016

Turnover:

-

No. of employees:

-
ARRAN FOOTPATHS AND FORESTRY LTDBurnside, Lochranza, Isle Of Arran KA27 8HJ
Active

Category:

Silviculture and other forestry activities

Comp. code:

SC577440

Reg. date:

28/09/2017

Turnover:

-

No. of employees:

-
B & E FORAGE COMPANY LIMITEDStation Yard, Sennybridge, Brecon LD3 8RR
Active

Category:

Post-harvest crop activities

Comp. code:

08946614

Reg. date:

19/03/2014

Turnover:

-

No. of employees:

-
KBC INTERNATIONAL LIMITEDFlat 15 Greenwich House, 75 Lismore Boulevard, London NW9 4FR
Active

Category:

Mixed farming

Comp. code:

11719185

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

-
LANCASTER PRINTING LIMITEDOld Holly Farm Cabus Nook Lane, Cabus, Preston PR3 1AA
Active

Category:

Printing n.e.c.

Comp. code:

07709778

Reg. date:

19/07/2011

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D&AD TRADING LIMITED

D&AD TRADING LIMITED is an(a) Active company incorporated on 15/12/2004 with the registered office located at 64 Cheshire Street, London E2 6EH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of D&AD TRADING LIMITED?

toggle

D&AD TRADING LIMITED is currently Active. It was registered on 15/12/2004 .

Where is D&AD TRADING LIMITED located?

toggle

D&AD TRADING LIMITED is registered at 64 Cheshire Street, London E2 6EH.

What does D&AD TRADING LIMITED do?

toggle

D&AD TRADING LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for D&AD TRADING LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-11-22 with no updates.