UKBizDB.co.uk

TRADE 2 SAVE LTD

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

This company is commonly known as Trade 2 Save Ltd. The company was founded 5 years ago and was given the registration number 11846615. The firm's registered office is in GREATER LONDON. You can find them at 71-75 Shelton Street, London, Greater London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:TRADE 2 SAVE LTD
Company Number:11846615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies
  • 66110 - Administration of financial markets

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ

Director26 February 2019Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director26 February 2019Active
71-75, Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ

Director26 February 2019Active

People with Significant Control

Mr Alinani Simanwe
Notified on:26 June 2019
Status:Active
Date of birth:May 1995
Nationality:Zambian
Country of residence:United Kingdom
Address:71-75, Shelton Street, Greater London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Tatenda Gonah
Notified on:26 June 2019
Status:Active
Date of birth:July 1995
Nationality:Zimbabwean
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr David Garcia Levy
Notified on:26 February 2019
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, Greater London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
T.Y Assets Ltd
Notified on:26 February 2019
Status:Active
Country of residence:United Kingdom
Address:5, Tainmor Close, Gloucester, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 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
2021-09-14Gazette

Gazette dissolved compulsory.

Download
2021-06-17Address

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

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-11-29Officers

Change person director company with change date.

Download
2020-11-29Persons with significant control

Change to a person with significant control.

Download
2020-04-15Address

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

Download
2020-04-13Address

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

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Officers

Change person director company with change date.

Download
2020-03-26Persons with significant control

Change to a person with significant control.

Download
2020-03-26Address

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

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-07-01Persons with significant control

Notification of a person with significant control.

Download
2019-07-01Persons with significant control

Notification of a person with significant control.

Download
2019-02-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.