UKBizDB.co.uk

TRADEM LTD

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

This company is commonly known as Tradem Ltd. The company was founded 9 years ago and was given the registration number 09254986. The firm's registered office is in CANTERBURY. You can find them at Office 19 Fruitworks Unit, 1-2 Jewry Lane, Canterbury, Kent. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TRADEM LTD
Company Number:09254986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Office 19 Fruitworks Unit, 1-2 Jewry Lane, Canterbury, Kent, United Kingdom, CT1 2NP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 19, Fruitworks Unit, 1-2 Jewry Lane, Canterbury, United Kingdom, CT1 2NP

Director04 June 2020Active
Office 19, Fruitworks Unit, 1-2 Jewry Lane, Canterbury, United Kingdom, CT1 2NP

Director09 March 2018Active
Office 19, Fruitworks Unit, 1-2 Jewry Lane, Canterbury, United Kingdom, CT1 2NP

Director04 June 2020Active
Creative Riverside Hub, 13 Military Road, Chatham, United Kingdom, ME4 4TJ

Director08 October 2014Active

People with Significant Control

Miss Klinta Mezapuke
Notified on:04 June 2020
Status:Active
Date of birth:December 1992
Nationality:Latvian
Country of residence:United Kingdom
Address:Office 19, Fruitworks Unit, Canterbury, United Kingdom, CT1 2NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Nathan Martin
Notified on:04 June 2020
Status:Active
Date of birth:February 1973
Nationality:French
Country of residence:England
Address:1-2, Jewry Lane, Canterbury, England, CT1 2NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Piotr Kowalski
Notified on:09 March 2018
Status:Active
Date of birth:February 1975
Nationality:Polish
Country of residence:United Kingdom
Address:Office 19, Fruitworks Unit, Canterbury, United Kingdom, CT1 2NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Klinta Mezapuke
Notified on:06 April 2016
Status:Active
Date of birth:December 1992
Nationality:British
Address:Creative Riverside Hub, 13 Military Road, Chatham, ME4 4TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-04-28Address

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

Download
2024-04-20Gazette

Gazette filings brought up to date.

Download
2024-04-18Accounts

Accounts with accounts type total exemption full.

Download
2024-03-29Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-10-21Gazette

Gazette filings brought up to date.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-22Gazette

Gazette notice compulsory.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Gazette

Gazette filings brought up to date.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2022-05-27Gazette

Gazette filings brought up to date.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-12-21Gazette

Gazette filings brought up to date.

Download
2021-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.