UKBizDB.co.uk

TRADEWISE INSURANCE SERVICES LIMITED

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

This company is commonly known as Tradewise Insurance Services Limited. The company was founded 22 years ago and was given the registration number 04446259. The firm's registered office is in ENFIELD. You can find them at 300 Southbury Road, , Enfield, Middlesex. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:TRADEWISE INSURANCE SERVICES LIMITED
Company Number:04446259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2002
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:300 Southbury Road, Enfield, Middlesex, EN1 1TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Secretary16 March 2018Active
Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director08 February 2012Active
Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director23 April 2004Active
Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director08 February 2012Active
Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director23 May 2002Active
Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director19 November 2002Active
Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director23 May 2002Active
300, Southbury Road, Enfield, England, EN1 1TS

Secretary23 May 2002Active
Office 2, 16 New Street, Stourport On Severn, DY13 8UW

Corporate Nominee Secretary23 May 2002Active
60 Chester Road, Northwood, HA6 1BH

Director23 May 2002Active
300, Southbury Road, Enfield, England, EN1 1TS

Director09 September 2003Active
300, Southbury Road, Enfield, England, EN1 1TS

Director23 May 2002Active
Office 2, 16 New Street, Stourport On Severn, DY13 8UW

Corporate Nominee Director23 May 2002Active

People with Significant Control

North Atlantic Value Gp 4 Limited
Notified on:20 December 2017
Status:Active
Country of residence:England
Address:6, Stratton Street, London, England, W1J 8LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James William Humphreys
Notified on:07 June 2017
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Turnford Place, Turnford, Broxbourne, England, EN10 6NH
Nature of control:
  • Ownership of shares 50 to 75 percent
Tradewise Group Of Companies Limited
Notified on:23 May 2017
Status:Active
Country of residence:England
Address:300, Southbury Road, Enfield, England, EN1 1TS
Nature of control:
  • Ownership of shares 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 (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
2024-05-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-20Address

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

Download
2022-12-12Address

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

Download
2022-04-06Insolvency

Liquidation disclaimer notice.

Download
2022-03-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-11Address

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

Download
2022-03-11Resolution

Resolution.

Download
2022-03-11Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-12Address

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

Download
2021-02-10Address

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

Download
2021-02-10Mortgage

Mortgage satisfy charge full.

Download
2021-02-10Mortgage

Mortgage satisfy charge full.

Download
2021-02-10Mortgage

Mortgage satisfy charge full.

Download
2021-02-10Mortgage

Mortgage satisfy charge full.

Download
2021-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Accounts

Change account reference date company previous shortened.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-09-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.