REX TRADE ASSOCIATES LIMITED

Active Upminster

Other business support service activities n.e.c.

2 employees website.com
Financial services Other business support service activities n.e.c.
R

REX TRADE ASSOCIATES LIMITED

Other business support service activities n.e.c.

Founded 26 Mar 2007 Active Upminster, United Kingdom 2 employees website.com
Financial services Other business support service activities n.e.c.
Accounts Submitted 23 Dec 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 1 Apr 2026 Next due 9 Apr 2027 11 months remaining
Net assets £7M £83K 2024 year on year
Total assets £8M £116K 2024 year on year
Total Liabilities £200K £200K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Harmile House 54 St Mary's Lane Upminster Essex RM14 2QT

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for REX TRADE ASSOCIATES LIMITED (06185306), an active financial services company based in Upminster, United Kingdom. Incorporated 26 Mar 2007. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£972.80k

Decreased by £1.82M (-65%)

Net Assets

£7.42M

Increased by £83.35k (+1%)

Total Liabilities

£200.40k

Decreased by £199.58k (-50%)

Turnover

N/A

Employees

2

Decreased by 2 (-50%)

Debt Ratio

3%

Decreased by 2 (-40%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Sheppard, LisaSecretaryBritishUnknown26 Mar 2007Active

Shareholders

Shareholders (1)

Stuart Williams
100.0%

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Hilary Ann Williams

British

Active
Notified 7 Jan 2022
Residence England
DOB October 1946
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Stuart Kenneth Mathieson Williams

British

Active
Notified 6 Apr 2016
Residence England
DOB July 1944
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Mrs Hilary Ann Williams

British

Active
Notified 7 Jan 2022
Residence United Kingdom
DOB October 1946
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Stuart Kenneth Mathieson Williams

British

Active
Notified 6 Apr 2016
Residence England
DOB July 1944
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

REX TRADE ASSOCIATES LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
1 Apr 2026Confirmation StatementConfirmation statement made on 26 Mar 2026 with no updates
1 Apr 2026OfficersChange to director Andrew Mathieson Williams on 23 Mar 2026
23 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
23 Mar 2026OfficersChange to director Mrs Hilary Ann Williams on 23 Mar 2026
23 Mar 2026OfficersChange Person Secretary Company With Change Date
1 Apr 2026 Confirmation Statement

Confirmation statement made on 26 Mar 2026 with no updates

1 Apr 2026 Officers

Change to director Andrew Mathieson Williams on 23 Mar 2026

23 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

23 Mar 2026 Officers

Change to director Mrs Hilary Ann Williams on 23 Mar 2026

23 Mar 2026 Officers

Change Person Secretary Company With Change Date

Recent Activity

Latest Activity

Confirmation statement made on 26 Mar 2026 with no updates

1 months ago on 1 Apr 2026

Change to director Andrew Mathieson Williams on 23 Mar 2026

1 months ago on 1 Apr 2026

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 23 Mar 2026

Change to director Mrs Hilary Ann Williams on 23 Mar 2026

1 months ago on 23 Mar 2026

Change Person Secretary Company With Change Date

1 months ago on 23 Mar 2026