T(UA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameT(UA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02339533
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of T(UA LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is T(UA LIMITED located?

    Registered Office Address
    7 Eastern Road
    RM1 3NH Romford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of T(UA LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRADEX (UNDERWRITING AGENCIES) LIMITEDApr 27, 2015Apr 27, 2015
    TRADEX (UNDERWRITING AGENCIES) PLCDec 06, 1991Dec 06, 1991
    CLEGG GIFFORD (UNDERWRITING AGENCIES) PLCMar 10, 1989Mar 10, 1989
    CLEGG CLIFFORD (UNDERWRITING AGENCIES) PLCJan 26, 1989Jan 26, 1989

    What are the latest accounts for T(UA LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for T(UA LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 15, 2024

    What are the latest filings for T(UA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Jan 06, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    2 pagesAA

    Certificate of change of name

    Company name changed tradex (underwriting agencies) LIMITED\certificate issued on 06/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 06, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 01, 2024

    RES15

    Appointment of Mr Christopher James Payne as a director on Nov 13, 2023

    2 pagesAP01

    Appointment of Mr Stephen Smith as a director on Nov 13, 2023

    2 pagesAP01

    Termination of appointment of Royston William Clegg as a director on Oct 06, 2023

    1 pagesTM01

    Termination of appointment of Paul Thomas Blakeway as a secretary on Oct 06, 2023

    1 pagesTM02

    Termination of appointment of Shirley Ann Bellamy as a director on Oct 06, 2023

    1 pagesTM01

    Confirmation statement made on Sep 07, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    2 pagesAA

    Confirmation statement made on Jul 07, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    2 pagesAA

    Amended accounts for a dormant company made up to Jun 30, 2020

    2 pagesAAMD

    Amended accounts for a dormant company made up to Jun 30, 2019

    2 pagesAAMD

    Confirmation statement made on Jul 07, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    2 pagesAA

    Confirmation statement made on Jul 07, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    2 pagesAA

    Who are the officers of T(UA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEGG, Toby Alexander, Mr.
    Eastern Road
    RM1 3NH Romford
    7
    England
    Director
    Eastern Road
    RM1 3NH Romford
    7
    England
    GuernseyBritish159139930001
    PAYNE, Christopher James
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House 45 Westerham Road
    Kent
    United Kingdom
    Director
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House 45 Westerham Road
    Kent
    United Kingdom
    United KingdomBritish316152670001
    SMITH, Stephen
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House 45 Westerham Road
    Kent
    United Kingdom
    Director
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House 45 Westerham Road
    Kent
    United Kingdom
    United KingdomBritish315131840001
    BELLAMY, Shirley Ann
    26 Rockingham Avenue
    RM11 1HH Hornchurch
    Essex
    Secretary
    26 Rockingham Avenue
    RM11 1HH Hornchurch
    Essex
    British16142140003
    BLAKEWAY, Paul Thomas, Mr.
    Eastern Road
    RM1 3NH Romford
    7
    England
    Secretary
    Eastern Road
    RM1 3NH Romford
    7
    England
    267562650001
    MCKENZIE, Derek
    68 Goodhart Place
    E14 8EQ London
    Secretary
    68 Goodhart Place
    E14 8EQ London
    British44130200001
    MOORE, Steven Jonathon
    Eastern Road
    RM1 3NH Romford
    7
    England
    Secretary
    Eastern Road
    RM1 3NH Romford
    7
    England
    British100177570001
    MOORE, Steven Jonathon
    1 Chestnut Avenue
    Great Notley
    CM77 7YJ Braintree
    Essex
    Secretary
    1 Chestnut Avenue
    Great Notley
    CM77 7YJ Braintree
    Essex
    British74353550002
    STEPHENS, Robert Henry
    Seven Pines
    Hayes Lane, Slinfold
    RH13 0SN West Sussex
    Secretary
    Seven Pines
    Hayes Lane, Slinfold
    RH13 0SN West Sussex
    British114876380001
    STEPHENS, Robert Henry
    Seven Pines
    Hayes Lane, Slinfold
    RH13 0SN West Sussex
    Secretary
    Seven Pines
    Hayes Lane, Slinfold
    RH13 0SN West Sussex
    British114876380001
    ALLEYNE, John Ferdinand Remington
    27 Gassiott Way
    SM1 3AZ Sutton
    Surrey
    Director
    27 Gassiott Way
    SM1 3AZ Sutton
    Surrey
    British41148720001
    AUSTIN, Deborah Ann, Mrs.
    Eastern Road
    RM1 3NH Romford
    7
    England
    Director
    Eastern Road
    RM1 3NH Romford
    7
    England
    EnglandBritish73373830002
    BELLAMY, Shirley Ann
    Eastern Road
    RM1 3NH Romford
    7
    England
    Director
    Eastern Road
    RM1 3NH Romford
    7
    England
    EnglandBritish16142140005
    CLARK, John Martin Brodie
    Victory House
    7 Selsdon Way
    E14 9GL London
    Director
    Victory House
    7 Selsdon Way
    E14 9GL London
    United KingdomBritish153271350001
    CLEGG, Royston William
    Eastern Road
    RM1 3NH Romford
    7
    England
    Director
    Eastern Road
    RM1 3NH Romford
    7
    England
    GuernseyBritish16142150004
    DAMM, John Robert Mcculloch
    133 Southwell Close
    RM16 6AZ Chafford Hundred
    Essex
    Director
    133 Southwell Close
    RM16 6AZ Chafford Hundred
    Essex
    British88603860001
    DUNN, Terence James Arthur
    1 Dickens Close
    EN7 6BG Cheshunt
    Hertfordshire
    Director
    1 Dickens Close
    EN7 6BG Cheshunt
    Hertfordshire
    British53077530001
    GEARY, David Anthony
    50 Chelmsford Road
    Shenfield
    CM15 8RJ Brentwood
    Essex
    Director
    50 Chelmsford Road
    Shenfield
    CM15 8RJ Brentwood
    Essex
    British39416360001
    GINN, Jason
    26 Cullerne Close
    Ewell
    KT17 1XY Epsom
    Surrey
    Director
    26 Cullerne Close
    Ewell
    KT17 1XY Epsom
    Surrey
    British78516030001
    GUTTERIDGE, Tony
    51 Mallard Road
    CR2 8PX Selsdon
    Surrey
    Director
    51 Mallard Road
    CR2 8PX Selsdon
    Surrey
    British73373970001
    HARVEY, John Philip
    39 Royal Westminster Lodge
    Elverton Street
    SW1P 2QN London
    Director
    39 Royal Westminster Lodge
    Elverton Street
    SW1P 2QN London
    United KingdomBritish33286580003
    MARVIN, Trevor Kenneth Richard
    23 Sycamore Crescent
    ME16 0AQ Maidstone
    Kent
    Director
    23 Sycamore Crescent
    ME16 0AQ Maidstone
    Kent
    United KingdomBritish45339350003
    MCKENZIE, Derek
    68 Goodhart Place
    E14 8EQ London
    Director
    68 Goodhart Place
    E14 8EQ London
    United KingdomBritish44130200001
    PINKETT, Anthony Christopher
    60 Oakwood Avenue
    BR3 6PJ Beckenham
    Kent
    Director
    60 Oakwood Avenue
    BR3 6PJ Beckenham
    Kent
    British73373460001
    STEPHENS, Robert Henry
    Seven Pines
    Hayes Lane, Slinfold
    RH13 0SN West Sussex
    Director
    Seven Pines
    Hayes Lane, Slinfold
    RH13 0SN West Sussex
    British114876380001

    Who are the persons with significant control of T(UA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Minories
    EC3N 1NT London
    128
    England
    Jun 01, 2017
    Minories
    EC3N 1NT London
    128
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2016
    Place RegisteredCompanies House
    Registration Number02838391
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Tradex Insurance Company Limited
    Selsdon Way
    E14 9GL London
    7
    England
    Apr 06, 2016
    Selsdon Way
    E14 9GL London
    7
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompaies Act 2006
    Place RegisteredEngland And Wales Companies House
    Registration Number02983873
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0