Company NameTrading Research Limited
DirectorRobert Rothman
Company StatusActive
Company Number03763688
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Rothman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVine House Stables Portsmouth Road
Cobham
KT11 1JQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMercury Data Limited (Corporation)
StatusResigned
Appointed05 March 2001(1 year, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 29 November 2017)
Correspondence AddressBank House Southwick Square
Southwick
Brighton
West Sussex
BN42 4FN

Contact

Telephone01932 869400
Telephone regionWeybridge

Location

Registered AddressVine House Stables
Portsmouth Road
Cobham
KT11 1JQ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Financials

Year2013
Net Worth-£89,022
Cash£6,442
Current Liabilities£148,762

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 6 days from now)

Charges

10 July 2020Delivered on: 10 July 2020
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Mortgage debenture.
Outstanding
16 August 1999Delivered on: 25 August 1999
Persons entitled: Pmb Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease (as defined) whereby £24,500.00 plus vat has been deposited with pmb holdings limited.
Particulars: If tenant is in default,the landlord may withdraw any sum of cash deposit and all rent/other sums due under the terms of the lease. See the mortgage charge document for full details.
Outstanding

Filing History

3 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
6 April 2023Compulsory strike-off action has been discontinued (1 page)
5 April 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
28 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
15 June 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
10 July 2020Registration of charge 037636880002, created on 10 July 2020 (29 pages)
29 April 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
29 April 2020Change of details for Mr Robert Ludvig Rothman as a person with significant control on 28 April 2020 (2 pages)
29 April 2020Registered office address changed from Vine House Stables Portsmouth Road Cobham Surrey KT11 7RR to Vine House Stables Portsmouth Road Cobham KT11 1JQ on 29 April 2020 (1 page)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
13 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
14 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
29 November 2017Termination of appointment of Mercury Data Limited as a secretary on 29 November 2017 (1 page)
29 November 2017Termination of appointment of Mercury Data Limited as a secretary on 29 November 2017 (1 page)
31 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(3 pages)
16 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(3 pages)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(3 pages)
26 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(3 pages)
30 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(3 pages)
14 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 June 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
21 June 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
10 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
10 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
17 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 May 2010Secretary's details changed for Mercury Data Limited on 27 April 2010 (2 pages)
10 May 2010Director's details changed for Robert Ludvig Rothman on 27 April 2010 (2 pages)
10 May 2010Secretary's details changed for Mercury Data Limited on 27 April 2010 (2 pages)
10 May 2010Director's details changed for Robert Ludvig Rothman on 27 April 2010 (2 pages)
10 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
9 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 June 2009Return made up to 28/04/09; full list of members (3 pages)
11 June 2009Return made up to 28/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 August 2008Return made up to 28/04/08; full list of members (3 pages)
27 August 2008Return made up to 28/04/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 September 2007Return made up to 28/04/07; no change of members (6 pages)
11 September 2007Return made up to 28/04/07; no change of members (6 pages)
16 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 May 2006Return made up to 28/04/06; full list of members (2 pages)
2 May 2006Return made up to 28/04/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 April 2005Return made up to 28/04/05; full list of members (2 pages)
28 April 2005Return made up to 28/04/05; full list of members (2 pages)
11 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 May 2004Return made up to 28/04/04; full list of members (6 pages)
11 May 2004Return made up to 28/04/04; full list of members (6 pages)
17 March 2004Registered office changed on 17/03/04 from: bank house southwick square, southwick west sussex BN42 4FN (1 page)
17 March 2004Registered office changed on 17/03/04 from: bank house southwick square, southwick west sussex BN42 4FN (1 page)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
10 May 2003Return made up to 28/04/03; full list of members (6 pages)
10 May 2003Return made up to 28/04/03; full list of members (6 pages)
9 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
9 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
23 April 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2002Director's particulars changed (1 page)
23 April 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2002Director's particulars changed (1 page)
15 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
15 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2001Registered office changed on 02/04/01 from: 21 saint thomas street bristol avon BS1 6JS (1 page)
2 April 2001Secretary resigned (1 page)
2 April 2001New secretary appointed (2 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001Registered office changed on 02/04/01 from: 21 saint thomas street bristol avon BS1 6JS (1 page)
2 April 2001Secretary resigned (1 page)
27 February 2001Full accounts made up to 30 April 2000 (10 pages)
27 February 2001Full accounts made up to 30 April 2000 (10 pages)
28 September 2000Return made up to 28/04/00; full list of members (5 pages)
28 September 2000Return made up to 28/04/00; full list of members (5 pages)
22 September 2000Director's particulars changed (1 page)
22 September 2000Director's particulars changed (1 page)
25 August 1999Particulars of mortgage/charge (4 pages)
25 August 1999Particulars of mortgage/charge (4 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999Registered office changed on 18/05/99 from: hill place house 55A high street wimbledon london SW19 5BA (1 page)
18 May 1999Secretary resigned (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999Registered office changed on 18/05/99 from: hill place house 55A high street wimbledon london SW19 5BA (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999New director appointed (2 pages)
7 May 1999Registered office changed on 07/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 May 1999Registered office changed on 07/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 April 1999Incorporation (13 pages)
28 April 1999Incorporation (13 pages)