UKBizDB.co.uk

TRADEPASS NETWORK LTD

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

This company is commonly known as Tradepass Network Ltd. The company was founded 6 years ago and was given the registration number 10996055. The firm's registered office is in KENDAL. You can find them at 143 Burneside Road, , Kendal, Cumbria. This company's SIC code is 63120 - Web portals.

Company Information

Name:TRADEPASS NETWORK LTD
Company Number:10996055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2017
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:143 Burneside Road, Kendal, Cumbria, LA9 6EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105, Gilstead Lane, Bingley, England, BD16 3LH

Director11 November 2019Active
143, Burneside Road, Kendal, England, LA9 6EB

Director06 July 2019Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director19 April 2018Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director19 September 2018Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director04 October 2017Active

People with Significant Control

Mr Ian Stephen Dunross
Notified on:01 November 2019
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:105, Gilstead Lane, Bingley, England, BD16 3LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Garvin
Notified on:05 July 2019
Status:Active
Date of birth:May 1963
Nationality:English
Country of residence:England
Address:105, Gilstead Lane, Bingley, England, BD16 3LH
Nature of control:
  • Ownership of shares 75 to 100 percent
Ian Stephen Dunross
Notified on:19 September 2018
Status:Active
Country of residence:England
Address:103, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Ms Kelly Elizabeth Burrell
Notified on:01 May 2018
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Dunross
Notified on:04 October 2017
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-06-08Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-16Gazette

Gazette notice voluntary.

Download
2023-05-03Dissolution

Dissolution application strike off company.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Officers

Change person director company with change date.

Download
2022-10-08Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-03-21Address

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

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Officers

Change person director company with change date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-10-23Address

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

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.