Warning: file_put_contents(c/581510b3de89377c71f5171e0aecda96.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Tradeplatemate Ltd, GU23 6PX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRADEPLATEMATE LTD

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

This company is commonly known as Tradeplatemate Ltd. The company was founded 6 years ago and was given the registration number 10945607. The firm's registered office is in WOKING. You can find them at Meadow Cottage Elm Corner, Ockham, Woking, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TRADEPLATEMATE LTD
Company Number:10945607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2017
End of financial year:28 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Meadow Cottage Elm Corner, Ockham, Woking, Surrey, England, GU23 6PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Gladys Avenue, Portsmouth, England, PO2 9BE

Director04 September 2017Active
Ash Lea, Blundel Lane, Stoke D'Abernon, Cobham, England, KT11 2SF

Director04 September 2017Active
126, Wakefords Way, Havant, England, PO9 5QA

Director04 September 2017Active

People with Significant Control

Mr Ian Sellman
Notified on:01 September 2018
Status:Active
Date of birth:October 1967
Nationality:English
Country of residence:England
Address:47, Rosemary Drive, Newton-Le-Willows, England, WA12 0BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Radford
Notified on:04 September 2017
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Blackburn
Notified on:04 September 2017
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Carl Jaffer
Notified on:04 September 2017
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
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 (6 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
2024-05-17Accounts

Accounts with accounts type dormant.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type dormant.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type dormant.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type dormant.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Accounts

Accounts with accounts type micro entity.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type micro entity.

Download
2019-03-14Address

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

Download
2018-10-12Accounts

Change account reference date company current extended.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-08Persons with significant control

Cessation of a person with significant control.

Download
2018-09-08Persons with significant control

Cessation of a person with significant control.

Download
2018-09-08Persons with significant control

Notification of a person with significant control.

Download
2018-08-08Address

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

Download
2018-08-08Officers

Change person director company with change date.

Download
2018-08-08Officers

Change person director company with change date.

Download
2018-08-08Officers

Change person director company with change date.

Download
2018-06-28Capital

Capital allotment shares.

Download
2017-09-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.