UKBizDB.co.uk

TRADACE LTD

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

This company is commonly known as Tradace Ltd. The company was founded 7 years ago and was given the registration number 10753358. The firm's registered office is in BARNET. You can find them at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TRADACE LTD
Company Number:10753358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2017
End of financial year:30 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom, EN5 5TZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Prince Road, South Norwood, England, SE25 6NW

Director04 May 2017Active
International House, 24 Holborn Viaduct, City Of London, London, EC1A 2BN

Director21 September 2018Active
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ

Director26 April 2019Active

People with Significant Control

Npower Solutions Limited
Notified on:21 September 2019
Status:Active
Country of residence:United Kingdom
Address:5 Foxglove Close,, West Drayton, United Kingdom, UB7 9GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Suraj Rajan
Notified on:26 April 2019
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Karayi Group Limited
Notified on:11 September 2018
Status:Active
Country of residence:United Kingdom
Address:15 Renton Drive, Orpington, United Kingdom, United Kingdom, BR5 4HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nishanth Karayi
Notified on:04 May 2017
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:15, Renton Drive, Orpington, England, BR5 4HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-07-25Address

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

Download
2022-12-31Gazette

Gazette filings brought up to date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-10-29Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Change account reference date company current shortened.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-02-20Accounts

Accounts amended with accounts type total exemption full.

Download
2021-02-20Accounts

Accounts amended with accounts type total exemption full.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Address

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

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.