TRADE HEDGE LIMITED

Register to unlock more data on OkredoRegister

TRADE HEDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15114309

Incorporation date

05/09/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Gracechurch Street, 1st Floor, London EC3V 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2023)
dot icon06/10/2025
Amended total exemption full accounts made up to 2024-09-30
dot icon02/09/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon06/08/2025
Re-registration of Memorandum and Articles
dot icon06/08/2025
Resolutions
dot icon06/08/2025
Re-registration from a public company to a private limited company
dot icon06/08/2025
Certificate of re-registration from Public Limited Company to Private
dot icon10/07/2025
Statement of capital following an allotment of shares on 2024-09-30
dot icon20/06/2025
Appointment of Mr Gavin Lach as a director on 2025-06-20
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with updates
dot icon19/06/2025
Notification of Darren Dackombe as a person with significant control on 2025-05-19
dot icon20/05/2025
Appointment of Mr Darren Dackombe as a director on 2025-05-19
dot icon20/05/2025
Appointment of Mr Stuart Tully as a director on 2025-05-19
dot icon20/05/2025
Certificate of change of name
dot icon19/05/2025
Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom to 40 Gracechurch Street 1st Floor London EC3V 0BT on 2025-05-19
dot icon19/05/2025
Cessation of Bimal Kumar Lodhia as a person with significant control on 2025-05-19
dot icon19/05/2025
Termination of appointment of Bimal Kumar Lodhia as a secretary on 2025-05-19
dot icon19/05/2025
Termination of appointment of Bimal Kumar Lodhia as a director on 2025-05-19
dot icon19/05/2025
Termination of appointment of James Wassa Luwagga as a director on 2025-05-19
dot icon19/05/2025
Termination of appointment of Jonathan Kato Luwagga as a director on 2025-05-19
dot icon17/05/2025
Compulsory strike-off action has been discontinued
dot icon06/05/2025
First Gazette notice for compulsory strike-off
dot icon22/01/2025
Termination of appointment of Ian Andrew Ritchings as a director on 2025-01-20
dot icon18/12/2024
Address of officer Mr Bimal Kumar Lodhia changed to 15114309 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-18
dot icon18/12/2024
Address of officer Mr Bimal Kumar Lodhia changed to 15114309 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-18
dot icon18/12/2024
Address of officer Mr Ian Andrew Ritchings changed to 15114309 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-18
dot icon18/12/2024
Address of person with significant control Mr Bimal Kumar Lodhia changed to 15114309 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-18
dot icon13/12/2024
Appointment of James Wassa Luwagga as a director on 2024-12-12
dot icon13/12/2024
Appointment of Jonathan Kato Luwagga as a director on 2024-12-12
dot icon05/12/2024
Registered office address changed from , 7 Bell Yard, London, WC2A 2JR, England to 40 Gracechurch Street 1st Floor London EC3V 0BT on 2024-12-05
dot icon10/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon06/06/2024
Director's details changed for Mr Bimal Kumar Lodhia on 2024-06-06
dot icon06/06/2024
Change of details for Mr Bimal Kumar Lodhia as a person with significant control on 2024-06-06
dot icon06/06/2024
Secretary's details changed for Mr Bimal Kumar Lodhia on 2024-06-06
dot icon06/06/2024
Director's details changed for Mr Ian Andrew Ritchings on 2024-06-06
dot icon11/10/2023
Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom to 40 Gracechurch Street 1st Floor London EC3V 0BT on 2023-10-11
dot icon10/09/2023
Certificate of change of name
dot icon05/09/2023
Incorporation

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
19/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luwagga, Jonathan Kato
Director
12/12/2024 - 19/05/2025
4
Lach, Gavin
Director
20/06/2025 - Present
3
Tully, Stuart
Director
19/05/2025 - Present
4
Dackombe, Darren
Director
19/05/2025 - Present
5
Ritchings, Ian Andrew
Director
05/09/2023 - 20/01/2025
16

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 TRADE HEDGE LIMITED

TRADE HEDGE LIMITED is an(a) Active company incorporated on 05/09/2023 with the registered office located at 40 Gracechurch Street, 1st Floor, London EC3V 0BT. There are currently 3 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 TRADE HEDGE LIMITED?

toggle

TRADE HEDGE LIMITED is currently Active. It was registered on 05/09/2023 .

Where is TRADE HEDGE LIMITED located?

toggle

TRADE HEDGE LIMITED is registered at 40 Gracechurch Street, 1st Floor, London EC3V 0BT.

What does TRADE HEDGE LIMITED do?

toggle

TRADE HEDGE LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for TRADE HEDGE LIMITED?

toggle

The latest filing was on 06/10/2025: Amended total exemption full accounts made up to 2024-09-30.