UKBizDB.co.uk

TRADEX (UNDERWRITING AGENCIES) LIMITED

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

This company is commonly known as Tradex (underwriting Agencies) Limited. The company was founded 35 years ago and was given the registration number 02339533. 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 (UNDERWRITING AGENCIES) LIMITED
Company Number:02339533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1989
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
7, Eastern Road, Romford, England, RM1 3NH

Director12 March 2015Active
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

Secretary-Active
7, Eastern Road, Romford, England, RM1 3NH

Secretary26 February 2020Active
68 Goodhart Place, London, E14 8EQ

Secretary01 July 1995Active
7, Eastern Road, Romford, England, RM1 3NH

Secretary15 November 2004Active
1 Chestnut Avenue, Great Notley, Braintree, CM77 7YJ

Secretary17 September 2002Active
Seven Pines, Hayes Lane, Slinfold, West Sussex, RH13 0SN

Secretary22 July 2003Active
Seven Pines, Hayes Lane, Slinfold, West Sussex, RH13 0SN

Secretary01 July 1999Active
27 Gassiott Way, Sutton, SM1 3AZ

Director14 May 1997Active
7, Eastern Road, Romford, England, RM1 3NH

Director01 December 2000Active
7, Eastern Road, Romford, England, RM1 3NH

Director-Active
Victory House, 7 Selsdon Way, London, E14 9GL

Director15 January 2002Active
7, Eastern Road, Romford, England, RM1 3NH

Director-Active
133 Southwell Close, Chafford Hundred, RM16 6AZ

Director01 October 2002Active
1 Dickens Close, Cheshunt, EN7 6BG

Director14 May 1997Active
50 Chelmsford Road, Shenfield, Brentwood, CM15 8RJ

Director01 June 1994Active
26 Cullerne Close, Ewell, Epsom, KT17 1XY

Director16 October 2001Active
51 Mallard Road, Selsdon, CR2 8PX

Director01 December 2000Active
39 Royal Westminster Lodge, Elverton Street, London, SW1P 2QN

Director19 January 2004Active
23 Sycamore Crescent, Maidstone, ME16 0AQ

Director01 December 2000Active
68 Goodhart Place, London, E14 8EQ

Director01 June 1994Active
60 Oakwood Avenue, Beckenham, BR3 6PJ

Director01 December 2000Active
Seven Pines, Hayes Lane, Slinfold, West Sussex, RH13 0SN

Director01 July 1999Active

People with Significant Control

Clegg Gifford & Co Limited
Notified on:01 June 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
2024-01-06Change 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
2023-11-14Officers

Termination director company with name termination date.

Download
2023-11-13Officers

Termination secretary company with name termination date.

Download
2023-10-09Officers

Termination director 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
2021-10-22Accounts

Accounts amended with accounts type dormant.

Download
2021-10-22Accounts

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
2017-10-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.