UKBizDB.co.uk

ROUTETRADER LIMITED

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

This company is commonly known as Routetrader Limited. The company was founded 18 years ago and was given the registration number 05690737. The firm's registered office is in LONDON. You can find them at Spaces, 25, Wilton Road, London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ROUTETRADER LIMITED
Company Number:05690737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2006
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Spaces, 25, Wilton Road, London, England, SW1V 1LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thomas House, Eccleston Square, London, England, SW1V 1PX

Director24 July 2019Active
Thomas House, Eccleston Square, London, England, SW1V 1PX

Director01 August 2022Active
1, Vicarage Lane, London, England, E15 4HF

Corporate Director22 September 2020Active
6, Rue Adolphe, L-1116 Luxembourg, Luxembourg,

Corporate Director09 April 2019Active
Ck International House, 1-6 Yarmouth Place, Mayfair, London, United Kingdom, W1J 7BU

Secretary15 January 2013Active
14, Basil Street, Knightsbridge, SW3 1AJ

Secretary23 July 2014Active
Touchstone, Silwood Close, Ascot, SL5 7DX

Secretary26 June 2009Active
17, Hanover Square, London, United Kingdom, W1S 1BN

Secretary17 May 2017Active
Hedgerows, Eastbourne Road, Horam, Heathfield, United Kingdom, TN21 0LJ

Secretary16 August 2006Active
10 The Nightingales, Ridgewood, Uckfield, TN22 5ND

Secretary30 January 2006Active
14, Basil Street, Knightsbridge, SW3 1AJ

Secretary03 September 2014Active
Spaces, 25, Wilton Road, London, England, SW1V 1LW

Director21 August 2018Active
Spaces, 25, Wilton Road, London, England, SW1V 1LW

Director26 May 2020Active
14, Basil Street, Knightsbridge, SW3 1AJ

Director29 May 2014Active
17, Hanover Square, London, United Kingdom, W1S 1BN

Director26 September 2013Active
1-6, Yarmouth Place, Mayfair, London, W1J 7BU

Director16 August 2006Active
1-6, Yarmouth Place, Mayfair, London, W1J 7BU

Director16 August 2006Active
14, Basil Street, Knightsbridge, London, United Kingdom, SW3 1AJ

Director26 September 2013Active
17, Hanover Square, London, United Kingdom, W1S 1BN

Director20 September 2012Active
17, Hanover Square, London, United Kingdom, W1S 1BN

Director26 June 2009Active
17 Hanover Square, London, United Kingdom, W15 1BN

Director16 August 2006Active
7 Shreres Dyche, Warwick, CV34 6BX

Director16 August 2006Active
Ground Floor, Eben House, 33 Cybercity, Eben, Mauritius,

Director13 February 2013Active
17 Hanover Square, London, United Kingdom, W15 1BN

Director08 March 2013Active
Hedgerows, London Rd, Horam, Heathfield, United Kingdom, TN21 0LJ

Director12 September 2006Active
207 Hangleton Road, Hove, BN3 7LS

Director30 January 2006Active
17 Hanover Square, London, United Kingdom, W15 1BN

Director31 March 2015Active
17, Hanover Square, London, United Kingdom, W1S 1BN

Director18 July 2008Active

People with Significant Control

Industrial Lending 1
Notified on:13 March 2019
Status:Active
Country of residence:Luxembourg
Address:6, Rue Adolphe, L-1116 Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hotspur Capital Partners Limited
Notified on:28 April 2017
Status:Active
Country of residence:England
Address:Kemp House, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sir Peter Vardy
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:66 Prescot Street, London, United Kingdom, E1 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Accounts

Change account reference date company previous shortened.

Download
2022-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-31Accounts

Accounts with accounts type full.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-04-12Address

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

Download
2022-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-09Mortgage

Mortgage satisfy charge full.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-24Officers

Change corporate director company with change date.

Download
2021-05-18Accounts

Accounts with accounts type full.

Download
2021-05-04Accounts

Change account reference date company previous shortened.

Download
2021-04-29Accounts

Accounts with accounts type full.

Download
2021-02-01Mortgage

Mortgage charge part release with charge number.

Download
2021-02-01Mortgage

Mortgage charge part release with charge number.

Download
2021-02-01Mortgage

Mortgage charge part release with charge number.

Download
2020-12-04Capital

Capital allotment shares.

Download
2020-11-23Incorporation

Memorandum articles.

Download
2020-11-23Resolution

Resolution.

Download
2020-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.