About

Registered Number: 07834364
Date of Incorporation: 03/11/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: First Floor, Victory House Vision Park, Histon, Cambridge, CB24 9ZR

 

Established in 2011, Brady Trading Ltd has its registered office in Cambridge, it has a status of "Active". The company has 8 directors listed as Ratcliffe, Anthony James, Thorneycroft, Martin, Wright, Rebecca, Greatorex, Anthony Nicholas, Jenks, Ian Tudor, Kangayan, Fabienne, Sipiere, Elizabeth Ann, Sipiere, Elizabeth Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREATOREX, Anthony Nicholas 21 November 2019 12 February 2020 1
JENKS, Ian Tudor 06 December 2016 21 November 2019 1
KANGAYAN, Fabienne 12 December 2019 13 February 2020 1
SIPIERE, Elizabeth Ann 06 December 2016 06 December 2016 1
SIPIERE, Elizabeth Ann 06 December 2016 31 May 2018 1
Secretary Name Appointed Resigned Total Appointments
RATCLIFFE, Anthony James 03 November 2011 31 December 2013 1
THORNEYCROFT, Martin 01 January 2014 19 July 2018 1
WRIGHT, Rebecca 19 July 2018 06 February 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 24 June 2020
TM01 - Termination of appointment of director 23 June 2020
TM01 - Termination of appointment of director 25 February 2020
AP01 - Appointment of director 14 February 2020
TM02 - Termination of appointment of secretary 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
AA - Annual Accounts 06 February 2020
AP01 - Appointment of director 28 January 2020
CS01 - N/A 24 January 2020
AP01 - Appointment of director 24 January 2020
TM01 - Termination of appointment of director 16 December 2019
TM01 - Termination of appointment of director 16 December 2019
AP01 - Appointment of director 16 December 2019
MR04 - N/A 13 December 2019
MR04 - N/A 13 December 2019
RESOLUTIONS - N/A 29 November 2019
MR01 - N/A 22 November 2019
MR01 - N/A 12 November 2019
PSC05 - N/A 02 October 2019
TM01 - Termination of appointment of director 20 May 2019
CS01 - N/A 15 November 2018
TM02 - Termination of appointment of secretary 19 July 2018
AP03 - Appointment of secretary 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
AA - Annual Accounts 17 July 2018
AP01 - Appointment of director 12 January 2018
MR01 - N/A 16 November 2017
CS01 - N/A 08 November 2017
AA - Annual Accounts 01 August 2017
AP01 - Appointment of director 28 April 2017
TM01 - Termination of appointment of director 28 April 2017
AP01 - Appointment of director 28 April 2017
AP01 - Appointment of director 28 April 2017
TM01 - Termination of appointment of director 25 April 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 13 November 2015
CH01 - Change of particulars for director 13 November 2015
AA - Annual Accounts 14 October 2015
AD01 - Change of registered office address 05 October 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 07 October 2014
AP01 - Appointment of director 04 February 2014
AP03 - Appointment of secretary 04 February 2014
TM02 - Termination of appointment of secretary 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
AR01 - Annual Return 30 January 2014
DISS40 - Notice of striking-off action discontinued 27 November 2013
AA - Annual Accounts 26 November 2013
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
AR01 - Annual Return 16 November 2012
AA01 - Change of accounting reference date 16 November 2011
NEWINC - New incorporation documents 03 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2019 Outstanding

N/A

A registered charge 11 November 2019 Fully Satisfied

N/A

A registered charge 15 November 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.