TRADING 212 UK LIMITED

Register to unlock more data on OkredoRegister

TRADING 212 UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08590005

Incorporation date

28/06/2013

Size

Full

Contacts

Registered address

Registered address

10-15 Queen Street, Aldermary House, London EC4N 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2013)
dot icon21/04/2026
Full accounts made up to 2025-12-31
dot icon04/02/2026
Appointment of Ms Penelope Ruth Judd as a director on 2026-01-30
dot icon11/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon03/11/2025
Appointment of Mr David Burns as a director on 2025-10-30
dot icon13/10/2025
Appointment of Mr Peter David Spencer King as a director on 2025-10-07
dot icon02/09/2025
Termination of appointment of Andrew Paul Rydon as a director on 2025-08-31
dot icon30/06/2025
Memorandum and Articles of Association
dot icon24/06/2025
Resolutions
dot icon12/06/2025
Appointment of Miss Malaeka Ali Kazmi as a director on 2025-06-06
dot icon04/06/2025
Appointment of Mr Jason Richard Hill as a director on 2025-05-29
dot icon04/06/2025
Registration of charge 085900050001, created on 2025-06-02
dot icon12/05/2025
Full accounts made up to 2024-12-31
dot icon20/03/2025
Termination of appointment of Andrew William Bole as a director on 2025-03-13
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon23/05/2024
Full accounts made up to 2023-12-31
dot icon20/05/2024
Change of details for Trading 212 Group Limited as a person with significant control on 2024-01-26
dot icon26/01/2024
Registered office address changed from 107 Cheapside London EC2V 6DN England to 10-15 Queen Street Aldermary House London EC4N 1TX on 2024-01-26
dot icon04/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon28/07/2023
Termination of appointment of Philip Graham Parsons as a director on 2023-07-28
dot icon28/07/2023
Appointment of Mr Russell David Piper as a director on 2023-07-28
dot icon27/05/2023
Full accounts made up to 2022-12-31
dot icon02/02/2023
Termination of appointment of Rajvinder Kaur Somal as a director on 2023-01-26
dot icon02/02/2023
Termination of appointment of Borislav Tzonkov Nedialkov as a director on 2023-01-26
dot icon02/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon01/08/2022
Appointment of Mr Andrew Paul Rydon as a director on 2022-07-28
dot icon08/04/2022
Full accounts made up to 2021-12-31
dot icon01/03/2022
Appointment of Ms Malaeka Ali Kazmi as a secretary on 2022-02-28
dot icon01/03/2022
Appointment of Ms Rajvinder Kaur Somal as a director on 2022-02-28
dot icon29/12/2021
Full accounts made up to 2020-12-31
dot icon02/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon04/11/2021
Appointment of Mr Philip Graham Parsons as a director on 2021-11-02
dot icon18/10/2021
Appointment of Mr Mukid Hossain Chowdhury as a director on 2021-10-12
dot icon18/10/2021
Appointment of Mr George Mantilas as a director on 2021-10-15
dot icon02/09/2021
Appointment of Mr Gary Dixon as a director on 2021-08-26
dot icon28/07/2021
Statement of capital following an allotment of shares on 2021-07-28
dot icon10/06/2021
Statement of capital following an allotment of shares on 2021-05-21
dot icon22/03/2021
Termination of appointment of Nicholas Luke Saunders as a director on 2021-03-19
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with updates
dot icon04/11/2020
Appointment of Mr Andrew William Bole as a director on 2020-10-31
dot icon21/10/2020
Registered office address changed from 43-45 Dorset Street London W1U 7NA to 107 Cheapside London EC2V 6DN on 2020-10-21
dot icon17/08/2020
Statement of capital following an allotment of shares on 2020-08-17
dot icon12/06/2020
Full accounts made up to 2019-12-31
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon16/07/2019
Full accounts made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon24/08/2018
Resolutions
dot icon08/08/2018
Statement of capital following an allotment of shares on 2018-08-07
dot icon26/06/2018
Confirmation statement made on 2018-06-24 with updates
dot icon20/06/2018
Change of details for Avus Capital Group Limited as a person with significant control on 2017-09-11
dot icon25/04/2018
Full accounts made up to 2017-12-31
dot icon15/09/2017
Resolutions
dot icon06/07/2017
Cessation of Ivan Atanasov Ashminov as a person with significant control on 2016-10-12
dot icon06/07/2017
Cessation of Borislav Tzonkov Nedialkov as a person with significant control on 2016-10-12
dot icon28/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon28/06/2017
Notification of Avus Capital Group Limited as a person with significant control on 2016-10-12
dot icon28/06/2017
Notification of Borislav Tzonkov Nedialkov as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Ivan Atanasov Ashminov as a person with significant control on 2016-04-06
dot icon17/05/2017
Statement of capital following an allotment of shares on 2017-05-16
dot icon11/05/2017
Full accounts made up to 2016-12-31
dot icon27/04/2017
Previous accounting period shortened from 2017-08-30 to 2016-12-31
dot icon26/04/2017
Full accounts made up to 2016-08-30
dot icon07/04/2017
Previous accounting period shortened from 2016-12-31 to 2016-08-30
dot icon09/12/2016
Previous accounting period shortened from 2016-08-30 to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon30/03/2016
Full accounts made up to 2015-08-30
dot icon11/01/2016
Previous accounting period extended from 2015-06-30 to 2015-08-30
dot icon30/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon09/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon15/12/2014
Termination of appointment of Damien Edward Francis as a director on 2014-12-15
dot icon12/12/2014
Appointment of Mr Nicholas Luke Saunders as a director on 2014-12-11
dot icon12/11/2014
Statement of capital following an allotment of shares on 2014-11-06
dot icon29/09/2014
Statement of capital following an allotment of shares on 2014-09-26
dot icon25/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon03/10/2013
Appointment of Mr Borislav Tzonkov Nedialkov as a director
dot icon03/10/2013
Appointment of Mr Damien Edward Francis as a director
dot icon09/07/2013
Termination of appointment of Barbara Kahan as a director
dot icon28/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Somal, Rajvinder Kaur
Director
28/02/2022 - 26/01/2023
5
Bole, Andrew William
Director
31/10/2020 - 13/03/2025
7
Nedialkov, Borislav Tzonkov
Director
28/06/2013 - 26/01/2023
4
Rydon, Andrew Paul
Director
28/07/2022 - 31/08/2025
22
Kahan, Barbara
Director
28/06/2013 - 28/06/2013
28051

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 TRADING 212 UK LIMITED

TRADING 212 UK LIMITED is an(a) Active company incorporated on 28/06/2013 with the registered office located at 10-15 Queen Street, Aldermary House, London EC4N 1TX. There are currently 10 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 TRADING 212 UK LIMITED?

toggle

TRADING 212 UK LIMITED is currently Active. It was registered on 28/06/2013 .

Where is TRADING 212 UK LIMITED located?

toggle

TRADING 212 UK LIMITED is registered at 10-15 Queen Street, Aldermary House, London EC4N 1TX.

What does TRADING 212 UK LIMITED do?

toggle

TRADING 212 UK LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for TRADING 212 UK LIMITED?

toggle

The latest filing was on 21/04/2026: Full accounts made up to 2025-12-31.