UKBizDB.co.uk

TRADER CAPITAL PRIVEE LTD

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

This company is commonly known as Trader Capital Privee Ltd. The company was founded 10 years ago and was given the registration number 08991359. The firm's registered office is in DERBY. You can find them at 20 Coxon Street, Spondon, Derby, Derbyshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TRADER CAPITAL PRIVEE LTD
Company Number:08991359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2014
End of financial year:10 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:20 Coxon Street, Spondon, Derby, Derbyshire, United Kingdom, DE21 7JG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Coxon Street, Spondon, Derby, United Kingdom, DE21 7JG

Secretary08 February 2024Active
13 Danescroft Gardens, London, United Kingdom, NW4 2ND

Director20 April 2020Active
20 Coxon Street, Spondon, Derby, United Kingdom, DE21 7JG

Director10 April 2014Active
13 Danescroft Gardens, London, United Kingdom, NW4 2ND

Secretary20 April 2020Active
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director10 April 2014Active

People with Significant Control

Mr Meyer Didi
Notified on:11 December 2017
Status:Active
Date of birth:February 1971
Nationality:Israeli
Country of residence:Israel
Address:8 Iftah, Herzeliya 4672641, Israel,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Fadlun
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:Italian
Country of residence:United Kingdom
Address:20 Coxon Street, Spondon, Derby, United Kingdom, DE21 7JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Ann Gruenberg
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:German
Country of residence:United Kingdom
Address:5, Elstree Gate, Borehamwood, United Kingdom, WD6 1JD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Termination secretary company with name termination date.

Download
2024-02-08Officers

Appoint person secretary company with name date.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Officers

Change person secretary company with change date.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-04-27Officers

Appoint person secretary company with name date.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Miscellaneous

Legacy.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Persons with significant control

Cessation of a person with significant control.

Download
2019-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-11-28Confirmation statement

Confirmation statement.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Address

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

Download
2017-11-28Persons with significant control

Change to a person with significant control.

Download
2017-11-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.