This company is commonly known as Trade Ideas Services Limited. The company was founded 19 years ago and was given the registration number 05377462. The firm's registered office is in KENT. You can find them at 3-5 London Road, Rainham, Kent, . This company's SIC code is 99999 - Dormant Company.
Name | : | TRADE IDEAS SERVICES LIMITED |
---|---|---|
Company Number | : | 05377462 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2005 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3-5 London Road, Rainham, Kent, ME8 7RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3-5 London Road, Rainham, Kent, ME8 7RG | Secretary | 30 June 2018 | Active |
3-5 London Road, Rainham, Kent, ME8 7RG | Director | 14 September 2023 | Active |
3-5 London Road, Rainham, Kent, ME8 7RG | Director | 05 April 2016 | Active |
3-5 London Road, Rainham, Kent, ME8 7RG | Director | 06 March 2024 | Active |
23 Hewlett Road, London, E3 5NA | Secretary | 28 September 2005 | Active |
3-5 London Road, Rainham, Kent, ME8 7RG | Secretary | 25 July 2008 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 28 February 2005 | Active |
36 University Mansions, Lower Richmond Road, Putney, SW15 1EP | Director | 19 June 2008 | Active |
3-5 London Road, Rainham, Kent, ME8 7RG | Director | 19 May 2010 | Active |
40 Canford Road, London, SW11 6PD | Director | 19 June 2008 | Active |
40 Canford Road, London, SW11 6PD | Director | 31 May 2005 | Active |
147 Boundaries Road, London, SW12 8HW | Director | 31 May 2005 | Active |
10, Panbro House Royal Herbert Pavilions, Shooters Hill Road, London, SE18 4PS | Director | 22 August 2008 | Active |
23 Hewlett Road, London, E3 5NA | Director | 31 May 2005 | Active |
Rookwood House, 1 Rookwood Park, Horsham, RH12 1UB | Director | 31 May 2005 | Active |
3-5 London Road, Rainham, Kent, ME8 7RG | Director | 12 January 2012 | Active |
Eversleigh 7 Blanford Road, Reigate, RH2 7DP | Director | 31 May 2005 | Active |
11 Gipsy Lane, London, SW15 5RG | Director | 31 May 2005 | Active |
3-5 London Road, Rainham, Kent, ME8 7RG | Director | 04 December 2008 | Active |
3 Dower House Crescent, Tunbridge Wells, TN4 0TS | Director | 08 October 2005 | Active |
3-5 London Road, Rainham, Kent, ME8 7RG | Director | 12 January 2012 | Active |
3-5 London Road, Rainham, Kent, ME8 7RG | Director | 29 February 2016 | Active |
97 Boss House, 2 Boss Street, London, SE1 2PT | Director | 10 October 2005 | Active |
Fransepad 19 1261 Jd, Blaricum, The Netherlands, | Director | 12 September 2007 | Active |
46 Western Gardens, Ealing Common, London, W5 3RU | Director | 31 May 2005 | Active |
9, Stanmore Terrace, Beckenham, United Kingdom, BR3 3LG | Director | 21 February 2008 | Active |
80, Bellevue Avenue, Summit, United States, | Director | 12 September 2008 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 28 February 2005 | Active |
Mr James Michael Fox | ||
Notified on | : | 14 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Address | : | 3-5 London Road, Kent, ME8 7RG |
Nature of control | : |
|
Mr Charles Hadley Paul Linard | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Address | : | 3-5 London Road, Kent, ME8 7RG |
Nature of control | : |
|
Trade Ideas Limited | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 18, King William Street, London, England, EC4N 7BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-09-22 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Officers | Appoint person secretary company with name date. | Download |
2021-03-09 | Officers | Termination secretary company with name termination date. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.