UKBizDB.co.uk

TRADECORE GROUP LIMITED

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

This company is commonly known as Tradecore Group Limited. The company was founded 11 years ago and was given the registration number 08439612. The firm's registered office is in LONDON. You can find them at 9th Floor, 107 Cheapside, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:TRADECORE GROUP LIMITED
Company Number:08439612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:9th Floor, 107 Cheapside, London, EC2V 6DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Byrom Place, Spinningfields, Manchester, England, M3 3HG

Corporate Secretary08 October 2021Active
Calle Del Turia 63, Valencia, Spain, 46008

Director10 June 2021Active
201, Haverstock Hill, Second Floor Fkgb, London, United Kingdom, NW3 4QG

Director28 October 2021Active
201, Haverstock Hill, Second Floor Fkgb, London, United Kingdom, NW3 4QG

Director09 October 2017Active
201, Haverstock Hill, Second Floor Fkgb, London, United Kingdom, NW3 4QG

Director28 October 2021Active
201, Haverstock Hill, Second Floor Fkgb, London, United Kingdom, NW3 4QG

Director28 October 2021Active
1, Byrom Place, Manchester, England, M3 3HG

Corporate Secretary08 October 2021Active
9th, Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Corporate Secretary11 March 2013Active
1, Byrom Place, Manchester, England, M3 3HG

Director13 May 2013Active
9th, Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director11 March 2013Active
9th Floor, 107 Cheapside, London, Gb, EC2V 6DN

Director25 October 2016Active
9th, Floor, 107 Cheapside, London, EC2V 6DN

Director09 March 2018Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director25 October 2016Active
1, Byrom Place, Manchester, England, M3 3HG

Director14 November 2022Active

People with Significant Control

Mr Stefan Pajkovic
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:1, Byrom Place, Manchester, England, M3 3HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexandros Panagiotidis
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:Greek
Country of residence:England
Address:Flat 7, 23 Lowndes Square, London, England, SW1X 9HD
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
2024-04-23Officers

Termination secretary company with name termination date.

Download
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2024-03-20Address

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

Download
2024-03-18Address

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

Download
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Capital

Capital allotment shares.

Download
2023-08-21Incorporation

Memorandum articles.

Download
2023-08-21Resolution

Resolution.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Capital

Capital allotment shares.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Resolution

Resolution.

Download
2022-02-09Capital

Capital allotment shares.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Appoint corporate secretary company with name date.

Download
2021-11-05Officers

Termination secretary company with name termination date.

Download
2021-10-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.