UKBizDB.co.uk

TRADEWISE LONDON LIMITED

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

This company is commonly known as Tradewise London Limited. The company was founded 8 years ago and was given the registration number 09632569. The firm's registered office is in WATFORD. You can find them at Unit 6 Fisher Industrial Estate, Wiggenhall Road, Watford, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TRADEWISE LONDON LIMITED
Company Number:09632569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2015
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 6 Fisher Industrial Estate, Wiggenhall Road, Watford, England, WD18 0FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, High Road, London, England, N12 0AW

Director27 April 2023Active
53, The Bramblings, London, England, E4 6LT

Director04 April 2022Active
64, Bernard Street, St. Albans, United Kingdom, AL3 5QL

Director14 April 2016Active
Flat 7 7 Irwin Point, Nether Street, London, England, N3 1HX

Director28 May 2018Active
7, Flat 7 Irwin Point, 250 Nether Street, London, United Kingdom, N3 1HX

Director14 April 2016Active
Flat 7 Irvin Point, 250 Nether Street, London, United Kingdom, N3 1HX

Director10 June 2015Active
Unit 6, Fisher Industrial Estate, Wiggenhall Road, Watford, England, WD18 0FE

Director01 July 2016Active
22, Colebrook Way, London, United Kingdom, N11 1SZ

Director02 March 2017Active

People with Significant Control

Mr Ufuk Gulener
Notified on:27 April 2023
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:53, High Road, London, England, N12 0AW
Nature of control:
  • Significant influence or control
Mr Asker Aktas
Notified on:04 April 2022
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:53, The Bramblings, London, England, E4 6LT
Nature of control:
  • Significant influence or control
Ms Josinda Gonzales
Notified on:04 March 2019
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Flat 7, 250 Nether Street, London, England, N3 1HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ufuk Gulener
Notified on:03 June 2017
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:250, Flat 7,Irvin Point, London, England, N3 1HX
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Dissolution

Dissolution voluntary strike off suspended.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-25Dissolution

Dissolution application strike off company.

Download
2023-05-19Address

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

Download
2023-04-27Persons with significant control

Cessation of a person with significant control.

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-03-02Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Address

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

Download
2022-04-11Persons with significant control

Notification of a person with significant control.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Address

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

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Persons with significant control

Notification of a person with significant control.

Download
2019-03-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.