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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Corporate Secretary | 01 May 2019 | Active |
Regent House, 316 Beulah Hill, London, United Kingdom, SE19 3HF | Director | 29 March 2017 | Active |
Regent House, 316 Beulah Hill, London, United Kingdom, SE19 3HF | Director | 07 November 2019 | Active |
Regent House, 316 Beulah Hill, London, United Kingdom, SE19 3HF | Director | 24 June 2015 | Active |
Oakhill, Solefields Road, Sevenoaks, United Kingdom, TN13 1PF | Director | 24 June 2015 | Active |
Oakhill, Solefields Road, Sevenoaks, United Kingdom, TN13 1PF | Director | 24 June 2015 | Active |
Regent House, 316 Beulah Hill, London, United Kingdom, SE19 3HF | Corporate Director | 03 May 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-10 | Resolution | Resolution. | Download |
2024-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Officers | Change corporate secretary company with change date. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-29 | Officers | Change person director company with change date. | Download |
2020-01-29 | Officers | Change person director company with change date. | Download |
2020-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-27 | Capital | Capital allotment shares. | Download |
2019-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.