UKBizDB.co.uk

TREOTRADE LTD.

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

This company is commonly known as Treotrade Ltd.. The company was founded 8 years ago and was given the registration number 09654444. The firm's registered office is in LONDON. You can find them at Regent House, 316 Beulah Hill, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TREOTRADE LTD.
Company Number:09654444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Regent House, 316 Beulah Hill, London, United Kingdom, SE19 3HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary01 May 2019Active
Regent House, 316 Beulah Hill, London, United Kingdom, SE19 3HF

Director29 March 2017Active
Regent House, 316 Beulah Hill, London, United Kingdom, SE19 3HF

Director07 November 2019Active
Regent House, 316 Beulah Hill, London, United Kingdom, SE19 3HF

Director24 June 2015Active
Oakhill, Solefields Road, Sevenoaks, United Kingdom, TN13 1PF

Director24 June 2015Active
Oakhill, Solefields Road, Sevenoaks, United Kingdom, TN13 1PF

Director24 June 2015Active
Regent House, 316 Beulah Hill, London, United Kingdom, SE19 3HF

Corporate Director03 May 2019Active

People with Significant Control

Mr George Victor Andreadis
Notified on:21 April 2021
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:Regent House, 316 Beulah Hill, London, United Kingdom, SE19 3HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Gva Services Ltd
Notified on:09 December 2019
Status:Active
Country of residence:United Kingdom
Address:Regent House, 316 Beulah Hill, London, United Kingdom, SE19 3HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kim Berger Johannessen
Notified on:26 November 2019
Status:Active
Date of birth:January 1969
Nationality:Norwegian
Country of residence:England
Address:Garden Cottage Brough Park, Richmond, England, DL10 7PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Victor Andreadis
Notified on:26 November 2019
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:Garden Cottage Brough Park, Richmond, England, DL10 7PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Chao Yan
Notified on:29 May 2017
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:United Kingdom
Address:Regent House, 316 Beulah Hill, London, United Kingdom, SE19 3HF
Nature of control:
  • Significant influence or control
Mr Kim Berger Johannessen
Notified on:29 May 2017
Status:Active
Date of birth:January 1969
Nationality:Norwegian
Country of residence:United Kingdom
Address:Regent House, 316 Beulah Hill, London, United Kingdom, SE19 3HF
Nature of control:
  • Significant influence or control
Mr Nikolas Simon Wislang
Notified on:29 March 2017
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Regent House, 316 Beulah Hill, London, United Kingdom, SE19 3HF
Nature of control:
  • Significant influence or control
Mr George Victor Andreadis
Notified on:29 March 2017
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:Regent House, 316 Beulah Hill, London, United Kingdom, SE19 3HF
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Resolution

Resolution.

Download
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Accounts

Accounts with accounts type micro entity.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Officers

Change corporate secretary company with change date.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Accounts

Accounts with accounts type micro entity.

Download
2020-01-29Officers

Change person director company with change date.

Download
2020-01-29Officers

Change person director company with change date.

Download
2020-01-27Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Persons with significant control

Change to a person with significant control.

Download
2020-01-27Capital

Capital allotment shares.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-11-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.