UKBizDB.co.uk

ETRADING SOFTWARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Etrading Software Limited. The company was founded 19 years ago and was given the registration number 05237988. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ETRADING SOFTWARE LIMITED
Company Number:05237988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 6 Dowgate Hill, London, England, EC4R 2SU

Secretary29 June 2006Active
107, Cheapside, London, England, EC2V 6DN

Director22 September 2004Active
107, Cheapside, London, England, EC2V 6DN

Director04 January 2022Active
107, Cheapside, London, England, EC2V 6DN

Director04 January 2022Active
First Floor, 6 Dowgate Hill, London, England, EC4R 2SU

Director31 October 2023Active
107, Cheapside, London, England, EC2V 6DN

Director04 January 2022Active
First Floor, 6 Dowgate Hill, London, England, EC4R 2SU

Director01 August 2016Active
30 St. Albans Avenue, Chiswick, London, W4 5JP

Secretary22 September 2004Active
Spinney Hatch, The Ridgeway, Oxshott, Leatherhead, KT22 0LG

Secretary14 August 2005Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6HL

Director22 September 2004Active

People with Significant Control

Tolia Bidco Limited
Notified on:07 December 2022
Status:Active
Country of residence:England
Address:Suite 1, Broadway, London, England, SW1H 0DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sassan Danesh-Naruie
Notified on:01 October 2020
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:107, Cheapside, London, England, EC2V 6DN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Grant Anthony Wilson
Notified on:01 October 2020
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:107, Cheapside, London, England, EC2V 6DN
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2024-03-01Address

Change registered office address company with date old address new address.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-03Accounts

Change account reference date company current extended.

Download
2023-10-13Accounts

Accounts with accounts type group.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-11-29Capital

Capital alter shares subdivision.

Download
2022-11-29Resolution

Resolution.

Download
2022-11-29Capital

Capital allotment shares.

Download
2022-09-28Accounts

Accounts with accounts type group.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-08-01Officers

Change person secretary company with change date.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-05-06Persons with significant control

Notification of a person with significant control.

Download
2022-05-06Persons with significant control

Notification of a person with significant control.

Download
2022-05-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-02-16Officers

Change person secretary company with change date.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Address

Change registered office address company with date old address new address.

Download
2022-01-05Officers

Change person director company with change date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.