UKBizDB.co.uk

TRADELINK WORLDWIDE LIMITED

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

This company is commonly known as Tradelink Worldwide Limited. The company was founded 24 years ago and was given the registration number 03790357. The firm's registered office is in LONDON. You can find them at Park House 16-18 Finsbury Circus, Ground Floor, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TRADELINK WORLDWIDE LIMITED
Company Number:03790357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1999
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Park House 16-18 Finsbury Circus, Ground Floor, London, England, EC2M 7EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tradelink Llc, 71 S. Wacker Dr., Suite 1900, Chicago, United States,

Secretary15 February 2007Active
71, S. Wacker Dr., Suite 1900, Chicago, United States,

Director22 February 2007Active
71, S. Wacker Dr., Suite 1900, Chicago, United States,

Director22 July 1999Active
180, E. Pearson, Apt 3705, Cook, Chicago, Usa, FOREIGN

Secretary01 September 2006Active
851 West Belden, Chicago 60614, Usa, FOREIGN

Secretary03 November 1999Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Corporate Nominee Secretary16 June 1999Active
71s, Wacker, Dr Suite 1900, Chicago, Usa,

Corporate Secretary15 February 2007Active
98 Locust Road, Winnetka, Usa,

Director26 July 1999Active
180, E. Pearson, Apt 3705, Cook, Chicago, Usa, FOREIGN

Director01 September 2006Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director16 June 1999Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director16 June 1999Active
100 New Bridge Street, London, EC4V 6JA

Director11 May 2010Active
71, S. Wacker Dr., Suite 1900, Chicago, United States,

Director08 July 2010Active
350 Kennington Road, London, SE11 4LD

Director09 December 1999Active
61 Berwick Avenue, Chelmsford, CM1 4AW

Director01 March 2005Active
6 Bramble Rise, Cobham, KT11 2HP

Director01 May 2002Active

People with Significant Control

Tradelink L.L.C.
Notified on:16 June 2016
Status:Active
Country of residence:United States
Address:Hyatt Building, 71 S. Wacker Dr. Suite 1900, Chicago, United States, 60606
Nature of control:
  • 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 (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
2024-04-18Accounts

Accounts with accounts type full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type full.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type full.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Capital

Capital allotment shares.

Download
2020-01-06Resolution

Resolution.

Download
2020-01-06Change of constitution

Statement of companys objects.

Download
2019-12-30Persons with significant control

Change to a person with significant control.

Download
2019-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type full.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Accounts

Accounts with accounts type full.

Download
2016-10-07Accounts

Accounts with accounts type full.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-02Address

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

Download

Copyright © 2024. All rights reserved.