TRADEBE UK LIMITED
Overview
| Company Name | TRADEBE UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05018899 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TRADEBE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| POLKACREST LIMITED | Jun 26, 2013 | Jun 26, 2013 |
| POLKACREST WALES LIMITED | Nov 19, 2007 | Nov 19, 2007 |
| ATTERO SERVICES LIMITED | Jan 25, 2007 | Jan 25, 2007 |
| STERILE TECHNOLOGIES (NEWCASTLE) LIMITED | Jan 19, 2004 | Jan 19, 2004 |
What are the latest accounts for TRADEBE UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TRADEBE UK LIMITED?
| Last Confirmation Statement Made Up To | Apr 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 17, 2025 |
| Overdue | No |
What are the latest filings for TRADEBE UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Withdraw the company strike off application | 1 pages | DS02 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Apr 17, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Apr 17, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Grupo Tradebe Medioambiente Sl on Nov 07, 2023 | 1 pages | CH02 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||
Termination of appointment of Kristian Dales as a director on Apr 27, 2023 | 1 pages | TM01 | ||
Appointment of Oriol Segarra as a director on Apr 27, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Apr 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Apr 17, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Kristian Dales as a director on Mar 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Robin Randall as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Director's details changed for Grupo Tradebe Medioambiente Sl on Oct 29, 2018 | 1 pages | CH02 | ||
Confirmation statement made on Apr 17, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Apr 17, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Grupo Tradebe Medioambiente Sl as a director on Oct 29, 2018 | 2 pages | AP02 | ||
Who are the officers of TRADEBE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CREIXELL SUREDA, Jordi | Secretary | Avda Barcelona 5 Planta 08970 Sant Joan Despi 109 Barcelona Spain | 181922340001 | |||||||||||||||
| CREIXELL DE VILLALONGA, Victor | Director | Third Avenue Globe Park SL7 1EY Marlow Atlas House Buckinghamshire England | Spain | Spanish | 181918280001 | |||||||||||||
| SEGARRA, Oriol | Director | 08970 Sant Joan Despi Avingupa Barcelona 109 Spain | Spain | Spanish | 308821820001 | |||||||||||||
| GRUPO TRADEBE MEDIO AMBIENTE, S.L. | Director | 12 Zierbana 48 Vizcaya Calle Punta Sollana Spain |
| 252151410026 | ||||||||||||||
| BLYDE, William David | Secretary | 26 Henley Deane DA11 8SX Gravesend Kent | British | 11292060001 | ||||||||||||||
| GRAVER, Neville | Secretary | 70 Beechwood Lawns IRISH Rathcoole County Dublin | Irish | 94189330001 | ||||||||||||||
| KNIGHT, Joan | Secretary | Grenfell Road SL6 1ES Maidenhead Sita House Berkshire | 159944130001 | |||||||||||||||
| MCGEEHAN, Matthew | Secretary | 183 Blind Lane HP10 9LE Flackwell Heath Buckinghamshire | British | 238525500001 | ||||||||||||||
| TAYLOR, Richard | Secretary | Pannell House 6 Queen Street LS1 2TW Leeds West Yorkshire | British | 106228180001 | ||||||||||||||
| THOMPSON, Mark Hedley | Secretary | Grenfell Road SL6 1ES Maidenhead Sita House Berkshire | 175853380001 | |||||||||||||||
| THOMPSON, Mark Hedley | Secretary | Grenfell Road SL6 1ES Maidenhead Sita House Berkshire | British | 148149520001 | ||||||||||||||
| BLYDE, William David | Director | Pannell House 6 Queen Street LS1 2TW Leeds West Yorkshire | British | 11292060003 | ||||||||||||||
| BLYDE, William David | Director | 26 Henley Deane DA11 8SX Gravesend Kent | British | 11292060001 | ||||||||||||||
| BOAST, John Reginald, Mr. | Director | 16 Elmscott Gardens Winchmore Hill N21 2BP London | United Kingdom | British | 114440810001 | |||||||||||||
| BRANDEL, Elizabeth | Director | 1107 Vineyard Drive Gurnee Lake 60031 Usa | Usa | 115854300001 | ||||||||||||||
| CHAPRON, Christophe Andre Bernard | Director | Grenfell Road SL6 1ES Maidenhead Sita House Berkshire | England | French | 122645500003 | |||||||||||||
| COHEN, Melvin | Director | 146 Broadfields Avenue HA8 8SS Edgware Middlesex | England | British | 114440920001 | |||||||||||||
| DALES, Kristian | Director | Third Avenue Globe Park SL7 1EY Marlow Atlas House Buckinghamshire | England | British | 187903220001 | |||||||||||||
| HALEY, Brian | Director | 8 Atterbury Road Harringay N4 1SG London | Goynan | 82480170001 | ||||||||||||||
| HANCOCK, John Reginald | Director | Early Spring London Road Allostock WA16 9LJ Knutsford Cheshire | United Kingdom | British | 109081260001 | |||||||||||||
| MCGEEHAN, Matthew | Director | 183 Blind Lane HP10 9LE Flackwell Heath Buckinghamshire | England | British | 238525500001 | |||||||||||||
| MCGOWN, James Stewart | Director | Third Avenue Globe Park SL7 1EY Marlow Atlas House Buckinghamshire England | England | British | 48140600002 | |||||||||||||
| MIDDLETON, Nigel Robert | Director | Grenfell Road SL6 1ES Maidenhead Sita House Berkshire | United Kingdom | British | 86031500001 | |||||||||||||
| MOLENAAR, Robert | Director | Third Avenue Globe Park SL7 1EY Marlow Atlas House Buckinghamshire | England | Dutch | 201781270001 | |||||||||||||
| O'BRIEN, James Patrick | Director | Pannell House 6 Queen Street LS1 2TW Leeds West Yorkshire | American | 106228260001 | ||||||||||||||
| PALMER-JONES, David Courtenay | Director | Grenfell Road SL6 1ES Maidenhead Sita House Berkshire | United Kingdom | British | 125070620001 | |||||||||||||
| RANDALL, Robin | Director | Third Avenue Globe Park SL7 1EY Marlow Atlas House Buckinghamshire | England | British | 318600350001 | |||||||||||||
| SACRANIE, Shazeen Sattar | Director | Pannell House 6 Queen Street LS1 2TW Leeds West Yorkshire | American | 98272430003 | ||||||||||||||
| SARGENT, David George | Director | Balla Struan Priory Close East Farleigh ME15 0EY Maidstone Kent | United Kingdom | British | 34029590002 | |||||||||||||
| SEXTON, Ian Anthony | Director | Rue Flandres Dunkerque 81990 Puygouzon 35 France | France | British | 182259120001 | |||||||||||||
| SIMPSON, Paul | Director | Pannell House 6 Queen Street LS1 2TW Leeds West Yorkshire | United Kingdom | British | 113998010002 | |||||||||||||
| TEN BRINK, Fransiscus Johannes Maria | Director | 6 Queen Street LS1 2TW Leeds West Yorkshire | British | 111463840001 | ||||||||||||||
| WALL, Niall | Director | 50 Lambourne Road Brennanstown Dublin 18 | British | 145289490001 | ||||||||||||||
| TRADEBE MANAGEMENT SL | Director | Avda Barcelona 5 Planta 08970 Sant Joan Despi 109 Barcelona Spain |
| 163287980001 |
Who are the persons with significant control of TRADEBE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tradebe Healthcare National Limited | Apr 06, 2016 | Third Avenue, Globe Park SL7 1EY Marlow Atlas House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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