Company NameTrademaster Consultants Limited
DirectorsIan Mitchell and Maria Fernanda Mitchell
Company StatusActive
Company Number03017491
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian Mitchell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1995(same day as company formation)
RoleEngineering Management Consult
Country of ResidenceEngland
Correspondence Address51 Sugden Road
Thames Ditton
Surrey
KT7 0AD
Secretary NameMr William David Anthony Woodyatt
NationalityBritish
StatusCurrent
Appointed02 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Warrington Road
Lymm
Cheshire
WA13 9BG
Director NameMrs Maria Fernanda Mitchell
Date of BirthDecember 1979 (Born 44 years ago)
NationalityMexican
StatusCurrent
Appointed06 April 2013(18 years, 2 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Sugden Road
Thames Ditton
Surrey
KT7 0AD
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address22 Warrington Road
Lymm
Cheshire
WA13 9BG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm
Address MatchesOver 30 other UK companies use this postal address

Shareholders

108 at £1Ian Mitchell
90.00%
Ordinary
12 at £1Maria Fernanda Mitchell
10.00%
Ordinary

Financials

Year2014
Net Worth£165
Cash£836
Current Liabilities£3,687

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 February 2024 (3 months, 2 weeks ago)
Next Return Due16 February 2025 (9 months from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
13 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
14 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
3 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
6 March 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
28 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
7 March 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 120
(5 pages)
4 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 120
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 120
(5 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 120
(5 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 120
(5 pages)
28 November 2014Appointment of Mrs Maria Fernanda Mitchell as a director on 6 April 2013 (2 pages)
28 November 2014Appointment of Mrs Maria Fernanda Mitchell as a director on 6 April 2013 (2 pages)
28 November 2014Appointment of Mrs Maria Fernanda Mitchell as a director on 6 April 2013 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 120
(4 pages)
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 120
(4 pages)
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 120
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
8 February 2012Secretary's details changed for William David Anthony Woodyatt on 22 November 2011 (2 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
8 February 2012Secretary's details changed for William David Anthony Woodyatt on 22 November 2011 (2 pages)
28 December 2011Registered office address changed from 16 Oughtrington Lane Lymm Cheshire WA13 0RD on 28 December 2011 (1 page)
28 December 2011Registered office address changed from 16 Oughtrington Lane Lymm Cheshire WA13 0RD on 28 December 2011 (1 page)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Ian Mitchell on 3 February 2010 (2 pages)
11 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Ian Mitchell on 3 February 2010 (2 pages)
11 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Ian Mitchell on 3 February 2010 (2 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 March 2009Return made up to 02/02/09; full list of members (3 pages)
24 March 2009Return made up to 02/02/09; full list of members (3 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
4 June 2008Return made up to 02/02/08; full list of members (3 pages)
4 June 2008Return made up to 02/02/08; full list of members (3 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
20 March 2007Return made up to 02/02/07; full list of members (2 pages)
20 March 2007Return made up to 02/02/07; full list of members (2 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
14 March 2006Return made up to 02/02/06; full list of members (2 pages)
14 March 2006Return made up to 02/02/06; full list of members (2 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
17 February 2005Return made up to 02/02/05; full list of members (6 pages)
17 February 2005Return made up to 02/02/05; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
6 October 2004Ad 23/09/04--------- £ si 20@1=20 £ ic 100/120 (2 pages)
6 October 2004Ad 23/09/04--------- £ si 20@1=20 £ ic 100/120 (2 pages)
9 March 2004Return made up to 02/02/04; full list of members (6 pages)
9 March 2004Return made up to 02/02/04; full list of members (6 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
12 March 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
15 March 2002Return made up to 02/02/02; full list of members (6 pages)
15 March 2002Return made up to 02/02/02; full list of members (6 pages)
23 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
23 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
12 March 2001Return made up to 02/02/01; full list of members (6 pages)
12 March 2001Return made up to 02/02/01; full list of members (6 pages)
24 October 2000Full accounts made up to 31 December 1999 (10 pages)
24 October 2000Full accounts made up to 31 December 1999 (10 pages)
9 February 2000Return made up to 02/02/00; full list of members (6 pages)
9 February 2000Return made up to 02/02/00; full list of members (6 pages)
6 October 1999Full accounts made up to 31 December 1998 (10 pages)
6 October 1999Full accounts made up to 31 December 1998 (10 pages)
1 March 1999Return made up to 02/02/99; full list of members (6 pages)
1 March 1999Return made up to 02/02/99; full list of members (6 pages)
9 October 1998Full accounts made up to 31 December 1997 (10 pages)
9 October 1998Full accounts made up to 31 December 1997 (10 pages)
2 March 1998Return made up to 02/02/98; no change of members (4 pages)
2 March 1998Return made up to 02/02/98; no change of members (4 pages)
6 October 1997Full accounts made up to 31 December 1996 (10 pages)
6 October 1997Full accounts made up to 31 December 1996 (10 pages)
5 March 1997Return made up to 02/02/97; no change of members (4 pages)
5 March 1997Return made up to 02/02/97; no change of members (4 pages)
3 October 1996Full accounts made up to 31 December 1995 (9 pages)
3 October 1996Full accounts made up to 31 December 1995 (9 pages)
25 April 1995Accounting reference date notified as 31/12 (1 page)
25 April 1995Ad 20/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 1995Ad 20/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 1995Accounting reference date notified as 31/12 (1 page)
29 March 1995Director resigned;new director appointed (2 pages)
29 March 1995Registered office changed on 29/03/95 from: 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
29 March 1995Director resigned;new director appointed (2 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Registered office changed on 29/03/95 from: 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)