Warning: file_put_contents(c/ac36a767b2ee1ebfba8a20b635ec68fb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Tradeproofer Ltd, BN17 5AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRADEPROOFER LTD

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

This company is commonly known as Tradeproofer Ltd. The company was founded 8 years ago and was given the registration number 10153125. The firm's registered office is in LITTLEHAMPTON. You can find them at 77 High Street, , Littlehampton, . This company's SIC code is 63120 - Web portals.

Company Information

Name:TRADEPROOFER LTD
Company Number:10153125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:77 High Street, Littlehampton, England, BN17 5AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Wenworth Street, Randwick, Australia, AU2000

Director30 June 2023Active
6., Padlizsan Utca, Budapest, Hungary, H-1148

Director28 April 2016Active
77, High Street, Littlehampton, England, BN17 5AG

Director19 June 2018Active
77, High Street, Littlehampton, England, BN17 5AG

Director10 July 2020Active

People with Significant Control

Mr Matthew Anthony Press
Notified on:22 December 2021
Status:Active
Date of birth:October 1982
Nationality:Australian
Country of residence:Australia
Address:6 3, Gordon St, Randwick, Nsw, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Samuel James Williams
Notified on:10 July 2020
Status:Active
Date of birth:June 1989
Nationality:Australian
Country of residence:England
Address:77, High Street, Littlehampton, England, BN17 5AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Tibor Forster
Notified on:19 June 2018
Status:Active
Date of birth:March 1951
Nationality:Hungarian
Country of residence:England
Address:77, High Street, Littlehampton, England, BN17 5AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Zoltan David
Notified on:28 April 2016
Status:Active
Date of birth:February 1981
Nationality:Hungarian
Country of residence:Hungary
Address:6., Padlizsan Utca, Budapest, Hungary, H-1148
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Change of name

Certificate change of name company.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-05Persons with significant control

Cessation of a person with significant control.

Download
2019-05-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.