UKBizDB.co.uk

TRADEX DIRECT DEAL LIMITED

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

This company is commonly known as Tradex Direct Deal Limited. The company was founded 22 years ago and was given the registration number 04247516. The firm's registered office is in ROMFORD. You can find them at 7 Eastern Road, , Romford, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:TRADEX DIRECT DEAL LIMITED
Company Number:04247516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2001
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:7 Eastern Road, Romford, England, RM1 3NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, Minories, London, United Kingdom, EC3N 1NT

Director06 October 2023Active
Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, United Kingdom, TN13 2QB

Director13 November 2023Active
Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, United Kingdom, TN13 2QB

Director13 November 2023Active
26 Rockingham Avenue, Hornchurch, RM11 1HH

Secretary18 September 2001Active
7, Eastern Road, Romford, England, RM1 3NH

Secretary26 February 2020Active
7, Eastern Road, Romford, England, RM1 3NH

Secretary30 June 2005Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Secretary06 July 2001Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary06 July 2001Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director06 July 2001Active
7, Eastern Road, Romford, England, RM1 3NH

Director18 September 2001Active
Victory House, 7 Selsdon Way, Isle Of Dogs, E14 9GL

Director18 September 2001Active
7, Eastern Road, Romford, England, RM1 3NH

Director18 September 2001Active
3, Selsdon Way, London, England, E14 9GL

Director18 September 2001Active
1 Oak Glen, Ardleigh Green, Hornchurch, RM11 2NS

Director18 September 2001Active
24 Stafford Crescent, Braintree, CM7 9PS

Director18 September 2001Active
121 Lymington Avenue, Leigh On Sea, SS9 2AL

Director18 September 2001Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Director06 July 2001Active

People with Significant Control

Clegg Gifford & Co Limited
Notified on:16 November 2017
Status:Active
Country of residence:England
Address:128, Minories, London, England, EC3N 1NT
Nature of control:
  • Ownership of shares 75 to 100 percent
Tradex Insurance Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, Selsdon Way, London, England, E14 9GL
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 (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
2024-01-05Change of name

Certificate change of name company.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-13Officers

Termination secretary company with name termination date.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type dormant.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type dormant.

Download
2021-10-26Accounts

Accounts amended with accounts type dormant.

Download
2021-10-26Accounts

Accounts amended with accounts type dormant.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type dormant.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type dormant.

Download
2020-02-26Officers

Appoint person secretary company with name date.

Download
2020-02-26Officers

Termination secretary company with name termination date.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type dormant.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2018-06-06Accounts

Change account reference date company current extended.

Download
2017-11-27Address

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

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.