TRADEBE UK LIMITED

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

    Company NameTRADEBE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05018899
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of TRADEBE UK LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is TRADEBE UK LIMITED located?

    Registered Office Address
    Atlas House Third Avenue
    Globe Park
    SL7 1EY Marlow
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TRADEBE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    POLKACREST LIMITEDJun 26, 2013Jun 26, 2013
    POLKACREST WALES LIMITEDNov 19, 2007Nov 19, 2007
    ATTERO SERVICES LIMITEDJan 25, 2007Jan 25, 2007
    STERILE TECHNOLOGIES (NEWCASTLE) LIMITEDJan 19, 2004Jan 19, 2004

    What are the latest accounts for TRADEBE UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TRADEBE UK LIMITED?

    Last Confirmation Statement Made Up ToApr 17, 2026
    Next Confirmation Statement DueMay 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2025
    OverdueNo

    What are the latest filings for TRADEBE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Withdraw the company strike off application

    1 pagesDS02

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Apr 17, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Apr 17, 2024 with no updates

    3 pagesCS01

    Director's details changed for Grupo Tradebe Medioambiente Sl on Nov 07, 2023

    1 pagesCH02

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    Termination of appointment of Kristian Dales as a director on Apr 27, 2023

    1 pagesTM01

    Appointment of Oriol Segarra as a director on Apr 27, 2023

    2 pagesAP01

    Confirmation statement made on Apr 17, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Apr 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Apr 17, 2021 with no updates

    3 pagesCS01

    Appointment of Kristian Dales as a director on Mar 31, 2021

    2 pagesAP01

    Termination of appointment of Robin Randall as a director on Mar 31, 2021

    1 pagesTM01

    Director's details changed for Grupo Tradebe Medioambiente Sl on Oct 29, 2018

    1 pagesCH02

    Confirmation statement made on Apr 17, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Apr 17, 2019 with no updates

    3 pagesCS01

    Appointment of Grupo Tradebe Medioambiente Sl as a director on Oct 29, 2018

    2 pagesAP02

    Who are the officers of TRADEBE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CREIXELL SUREDA, Jordi
    Avda Barcelona
    5 Planta
    08970 Sant Joan Despi
    109
    Barcelona
    Spain
    Secretary
    Avda Barcelona
    5 Planta
    08970 Sant Joan Despi
    109
    Barcelona
    Spain
    181922340001
    CREIXELL DE VILLALONGA, Victor
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    England
    Director
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    England
    SpainSpanish181918280001
    SEGARRA, Oriol
    08970
    Sant Joan Despi
    Avingupa Barcelona 109
    Spain
    Director
    08970
    Sant Joan Despi
    Avingupa Barcelona 109
    Spain
    SpainSpanish308821820001
    GRUPO TRADEBE MEDIO AMBIENTE, S.L.
    12 Zierbana 48
    Vizcaya
    Calle Punta Sollana
    Spain
    Director
    12 Zierbana 48
    Vizcaya
    Calle Punta Sollana
    Spain
    Legal FormLIMITED LIABILITY COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLAWS OF SPAIN
    Registration NumberB-95229761
    252151410026
    BLYDE, William David
    26 Henley Deane
    DA11 8SX Gravesend
    Kent
    Secretary
    26 Henley Deane
    DA11 8SX Gravesend
    Kent
    British11292060001
    GRAVER, Neville
    70 Beechwood Lawns
    IRISH Rathcoole
    County Dublin
    Secretary
    70 Beechwood Lawns
    IRISH Rathcoole
    County Dublin
    Irish94189330001
    KNIGHT, Joan
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    Secretary
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    159944130001
    MCGEEHAN, Matthew
    183 Blind Lane
    HP10 9LE Flackwell Heath
    Buckinghamshire
    Secretary
    183 Blind Lane
    HP10 9LE Flackwell Heath
    Buckinghamshire
    British238525500001
    TAYLOR, Richard
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Secretary
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    British106228180001
    THOMPSON, Mark Hedley
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    Secretary
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    175853380001
    THOMPSON, Mark Hedley
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    Secretary
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    British148149520001
    BLYDE, William David
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    British11292060003
    BLYDE, William David
    26 Henley Deane
    DA11 8SX Gravesend
    Kent
    Director
    26 Henley Deane
    DA11 8SX Gravesend
    Kent
    British11292060001
    BOAST, John Reginald, Mr.
    16 Elmscott Gardens
    Winchmore Hill
    N21 2BP London
    Director
    16 Elmscott Gardens
    Winchmore Hill
    N21 2BP London
    United KingdomBritish114440810001
    BRANDEL, Elizabeth
    1107 Vineyard Drive
    Gurnee
    Lake 60031
    Usa
    Director
    1107 Vineyard Drive
    Gurnee
    Lake 60031
    Usa
    Usa115854300001
    CHAPRON, Christophe Andre Bernard
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    EnglandFrench122645500003
    COHEN, Melvin
    146 Broadfields Avenue
    HA8 8SS Edgware
    Middlesex
    Director
    146 Broadfields Avenue
    HA8 8SS Edgware
    Middlesex
    EnglandBritish114440920001
    DALES, Kristian
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    Director
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    EnglandBritish187903220001
    HALEY, Brian
    8 Atterbury Road
    Harringay
    N4 1SG London
    Director
    8 Atterbury Road
    Harringay
    N4 1SG London
    Goynan82480170001
    HANCOCK, John Reginald
    Early Spring
    London Road Allostock
    WA16 9LJ Knutsford
    Cheshire
    Director
    Early Spring
    London Road Allostock
    WA16 9LJ Knutsford
    Cheshire
    United KingdomBritish109081260001
    MCGEEHAN, Matthew
    183 Blind Lane
    HP10 9LE Flackwell Heath
    Buckinghamshire
    Director
    183 Blind Lane
    HP10 9LE Flackwell Heath
    Buckinghamshire
    EnglandBritish238525500001
    MCGOWN, James Stewart
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    England
    Director
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    England
    EnglandBritish48140600002
    MIDDLETON, Nigel Robert
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    United KingdomBritish86031500001
    MOLENAAR, Robert
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    Director
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    EnglandDutch201781270001
    O'BRIEN, James Patrick
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    American106228260001
    PALMER-JONES, David Courtenay
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    United KingdomBritish125070620001
    RANDALL, Robin
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    Director
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    EnglandBritish318600350001
    SACRANIE, Shazeen Sattar
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    American98272430003
    SARGENT, David George
    Balla Struan
    Priory Close East Farleigh
    ME15 0EY Maidstone
    Kent
    Director
    Balla Struan
    Priory Close East Farleigh
    ME15 0EY Maidstone
    Kent
    United KingdomBritish34029590002
    SEXTON, Ian Anthony
    Rue Flandres Dunkerque
    81990 Puygouzon
    35
    France
    Director
    Rue Flandres Dunkerque
    81990 Puygouzon
    35
    France
    FranceBritish182259120001
    SIMPSON, Paul
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    United KingdomBritish113998010002
    TEN BRINK, Fransiscus Johannes Maria
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    British111463840001
    WALL, Niall
    50 Lambourne Road
    Brennanstown
    Dublin 18
    Director
    50 Lambourne Road
    Brennanstown
    Dublin 18
    British145289490001
    TRADEBE MANAGEMENT SL
    Avda Barcelona
    5 Planta
    08970 Sant Joan Despi
    109
    Barcelona
    Spain
    Director
    Avda Barcelona
    5 Planta
    08970 Sant Joan Despi
    109
    Barcelona
    Spain
    Identification TypeEuropean Economic Area
    Registration NumberB-63462097
    163287980001

    Who are the persons with significant control of TRADEBE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tradebe Healthcare National Limited
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Atlas House
    England
    Apr 06, 2016
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Atlas House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03882534
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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