Company NameSoldiers' Trading Limited
Company StatusActive
Company Number07243995
CategoryPrivate Limited Company
Incorporation Date5 May 2010(13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Sean Anthony Charles Bonnington
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2012(2 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleDirector Of Fundraising
Country of ResidenceEngland
Correspondence AddressMountbarrow House 6-20 Elizabeth Street
London
SW1W 9RB
Director NameMrs Temidayo Ajakaiye
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(6 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMountbarrow House 6-20 Elizabeth Street
London
SW1W 9RB
Director NameMrs Jenny Redman
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleDirector Of Communications And Marketing
Country of ResidenceEngland
Correspondence AddressMountbarrow House 6-20 Elizabeth Street
London
SW1W 9RB
Director NameMr Timothy David Hyams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountbarrow House 6-20 Elizabeth Street
London
SW1W 9RB
Director NameMiss Emma Jane Harvey
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Harrow Close
Chessington
Surrey
KT9 2HR
Director NameSir Evelyn John Webb-Carter
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorcott House
Fairford
Glos.
GL7 4BY
Wales
Director NameMr Roger Geoffrey Musson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Laurier Road
Croydon
Surrey
CR0 6JQ
Director NameMr Robin John Bacon
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address4 Caesar's Way
Whitchurch
Hants
RG28 7ST
Director NameMr Bruce Malcolm Lee Gray
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Ellshams
Banstead
Surrey
SM7 2BA
Secretary NameMs Charlotte Elizabeth Bird
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address53 Coast Road
Pevensey Bay
Pevensey
East Essex
BN24 6LR
Director NameMaj Gen Martin John Rutledge
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(1 year, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 November 2021)
RoleChief Executive, Charity
Country of ResidenceUnited Kingdom
Correspondence AddressMountbarrow House 6-20 Elizabeth Street
London
SW1W 9RB
Secretary NameMrs Temidayo Ajakaiye
StatusResigned
Appointed15 November 2012(2 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 09 November 2016)
RoleCompany Director
Correspondence Address207 Phoenix Place
Dartford
DA1 2XQ
Secretary NameMrs Melinda Palmer
StatusResigned
Appointed09 November 2016(6 years, 6 months after company formation)
Appointment Duration2 months (resigned 12 January 2017)
RoleCompany Director
Correspondence AddressMountbarrow House 6-20 Elizabeth Street
London
SW1W 9RB
Secretary NameMr Adam Joelson
StatusResigned
Appointed21 February 2017(6 years, 9 months after company formation)
Appointment Duration12 months (resigned 16 February 2018)
RoleCompany Director
Correspondence AddressMountbarrow House 6-20 Elizabeth Street
London
SW1W 9RB
Secretary NameMiss Ana MarÍA AngÜEs ValiÑA
StatusResigned
Appointed23 October 2018(8 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 2019)
RoleCompany Director
Correspondence AddressMountbarrow House 6-20 Elizabeth Street
London
SW1W 9RB

Contact

Websitesoldierscharity.org
Email address[email protected]
Telephone020 77300276
Telephone regionLondon

Location

Registered AddressMountbarrow House
6-20 Elizabeth Street
London
SW1W 9RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Abf The Soldiers' Charity
100.00%
Ordinary

Financials

Year2014
Turnover£86,437
Gross Profit£86,437
Net Worth£1
Cash£28,338
Current Liabilities£214,028

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 April 2024 (1 week, 3 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

6 January 2021Accounts for a small company made up to 31 March 2020 (13 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
17 September 2019Accounts for a small company made up to 31 March 2019 (13 pages)
21 June 2019Termination of appointment of Ana María Angües Valiña as a secretary on 31 March 2019 (1 page)
15 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
15 May 2019Appointment of Miss Ana María Angües Valiña as a secretary on 23 October 2018 (2 pages)
21 September 2018Full accounts made up to 31 March 2018 (13 pages)
15 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
27 February 2018Termination of appointment of Adam Joelson as a secretary on 16 February 2018 (1 page)
20 July 2017Full accounts made up to 31 March 2017 (11 pages)
20 July 2017Full accounts made up to 31 March 2017 (11 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
22 February 2017Termination of appointment of Melinda Palmer as a secretary on 12 January 2017 (1 page)
22 February 2017Appointment of Mr Adam Joelson as a secretary on 21 February 2017 (2 pages)
22 February 2017Appointment of Mr Adam Joelson as a secretary on 21 February 2017 (2 pages)
22 February 2017Termination of appointment of Melinda Palmer as a secretary on 12 January 2017 (1 page)
10 November 2016Termination of appointment of Temidayo Ajakaiye as a secretary on 9 November 2016 (1 page)
10 November 2016Appointment of Mrs Melinda Palmer as a secretary on 9 November 2016 (2 pages)
10 November 2016Appointment of Mrs Melinda Palmer as a secretary on 9 November 2016 (2 pages)
10 November 2016Termination of appointment of Temidayo Ajakaiye as a secretary on 9 November 2016 (1 page)
11 August 2016Appointment of Mrs Temidayo Ajakaiye as a director on 7 June 2016 (2 pages)
11 August 2016Appointment of Mrs Temidayo Ajakaiye as a director on 7 June 2016 (2 pages)
11 August 2016Termination of appointment of Roger Geoffrey Musson as a director on 7 June 2016 (1 page)
11 August 2016Termination of appointment of Roger Geoffrey Musson as a director on 7 June 2016 (1 page)
27 July 2016Full accounts made up to 31 March 2016 (10 pages)
27 July 2016Full accounts made up to 31 March 2016 (10 pages)
13 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(8 pages)
13 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(8 pages)
12 May 2016Secretary's details changed for Mrs Temidayo Ajakaiye on 20 July 2013 (1 page)
12 May 2016Secretary's details changed for Mrs Temidayo Ajakaiye on 20 July 2013 (1 page)
12 December 2015Full accounts made up to 31 March 2015 (10 pages)
12 December 2015Full accounts made up to 31 March 2015 (10 pages)
28 May 2015Termination of appointment of Martin John Rutledge as a director on 27 May 2015 (1 page)
28 May 2015Termination of appointment of Martin John Rutledge as a director on 27 May 2015 (1 page)
22 May 2015Appointment of Major General Martin John Rutledge as a director on 16 February 2012 (2 pages)
22 May 2015Appointment of Major General Martin John Rutledge as a director on 16 February 2012 (2 pages)
19 May 2015Auditor's resignation (1 page)
19 May 2015Auditor's resignation (1 page)
7 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(8 pages)
7 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(8 pages)
7 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(8 pages)
15 December 2014Full accounts made up to 31 March 2014 (10 pages)
15 December 2014Full accounts made up to 31 March 2014 (10 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(8 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(8 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(8 pages)
8 November 2013Appointment of Mrs Temidayo Ajakaiye as a secretary (2 pages)
8 November 2013Appointment of Mrs Temidayo Ajakaiye as a secretary (2 pages)
11 September 2013Full accounts made up to 31 March 2013 (10 pages)
11 September 2013Full accounts made up to 31 March 2013 (10 pages)
30 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (7 pages)
30 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (7 pages)
30 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (7 pages)
28 March 2013Termination of appointment of Emma Harvey as a director (1 page)
28 March 2013Appointment of Mr Sean Anthony Charles Bonnington as a director (2 pages)
28 March 2013Termination of appointment of Emma Harvey as a director (1 page)
28 March 2013Appointment of Mr Sean Anthony Charles Bonnington as a director (2 pages)
29 January 2013Full accounts made up to 31 March 2012 (10 pages)
29 January 2013Full accounts made up to 31 March 2012 (10 pages)
18 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (8 pages)
18 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (8 pages)
18 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (8 pages)
17 May 2012Appointment of Major General Martin Rutledge as a director (2 pages)
17 May 2012Appointment of Major General Martin Rutledge as a director (2 pages)
16 May 2012Termination of appointment of Evelyn Webb-Carter as a director (1 page)
16 May 2012Termination of appointment of Evelyn Webb-Carter as a director (1 page)
16 May 2012Termination of appointment of Evelyn Webb-Carter as a director (1 page)
16 May 2012Termination of appointment of Evelyn Webb-Carter as a director (1 page)
14 May 2012Termination of appointment of Charlotte Bird as a secretary (1 page)
14 May 2012Termination of appointment of Charlotte Bird as a secretary (1 page)
21 December 2011Full accounts made up to 31 March 2011 (10 pages)
21 December 2011Full accounts made up to 31 March 2011 (10 pages)
25 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (8 pages)
25 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (8 pages)
25 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (8 pages)
5 October 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
5 October 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
19 May 2010Director's details changed for Mr Roger Geoffrey Musson on 13 May 2010 (3 pages)
19 May 2010Director's details changed for Mr Roger Geoffrey Musson on 13 May 2010 (3 pages)
5 May 2010Incorporation (19 pages)
5 May 2010Incorporation (19 pages)