TRADETEQ LTD
Overview
Company Name | TRADETEQ LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10234056 |
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 TRADETEQ LTD?
- Business and domestic software development (62012) / Information and communication
Where is TRADETEQ LTD located?
Registered Office Address | C/O Tc Citroen Wells Limited 5th Floor EC4Y 8EN 3 Dorset Rise London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TRADETEQ LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TRADETEQ LTD?
Last Confirmation Statement Made Up To | Jun 14, 2026 |
---|---|
Next Confirmation Statement Due | Jun 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 14, 2025 |
Overdue | No |
What are the latest filings for TRADETEQ LTD?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 14, 2025 with updates | 10 pages | CS01 | ||||||||||||||||||
Change of details for Silver Birch Technology Limited as a person with significant control on Jun 14, 2025 | 2 pages | PSC05 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||||||
Notification of Silver Birch Technology Limited as a person with significant control on May 14, 2025 | 2 pages | PSC02 | ||||||||||||||||||
Previous accounting period extended from Dec 31, 2024 to Apr 30, 2025 | 1 pages | AA01 | ||||||||||||||||||
Appointment of Mr Sean Denis Robson-Hanafin as a director on May 08, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Timothy Lawrence Armstrong as a director on May 08, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Jonathan Peter Soberg as a director on May 08, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Vittal Kadapakkam as a director on May 08, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr John Richard Goodridge as a director on May 08, 2025 | 2 pages | AP01 | ||||||||||||||||||
Registered office address changed from 10 Devonshire Square London EC2M 4YP England to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on May 19, 2025 | 1 pages | AD01 | ||||||||||||||||||
Withdrawal of a person with significant control statement on May 14, 2025 | 2 pages | PSC09 | ||||||||||||||||||
Termination of appointment of Christoph Gugelmann as a director on May 07, 2025 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 29, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 18, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 04, 2024
| 4 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 58 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Jonathan Peter Soberg as a director on Dec 04, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Christopher John Percival Hopkins as a director on Dec 05, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Andre Luc Jean Casterman as a director on Dec 05, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Nils Behling as a director on Dec 05, 2024 | 1 pages | TM01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||||||||||||||
Statement of capital on Apr 08, 2024
| 4 pages | SH05 | ||||||||||||||||||
Who are the officers of TRADETEQ LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARMSTRONG, Timothy Lawrence | Director | Gresham Street EC2V 7NQ London 85 England | England | British | Finance | 298192660001 | ||||
GOODRIDGE, John Richard | Director | Gresham Street EC2V 7NQ London 85 England | United Kingdom | British | Finance | 255004410001 | ||||
ROBSON-HANAFIN, Sean Denis | Director | Gresham Street EC2V 7NQ London 85 England | England | British | Finance | 154157060001 | ||||
BEHLING, Nils | Director | Devonshire Square EC2M 4YP London 10 England | United Kingdom | German | Director | 197827700002 | ||||
CASTERMAN, Andre Luc Jean | Director | Devonshire Square EC2M 4YP London 10 England | Belgium | Belgian | Director | 278119530001 | ||||
GUGELMANN, Christoph | Director | Devonshire Square EC2M 4YP London 10 England | England | Swiss | Director | 196828020001 | ||||
HOPKINS, Christopher John Percival | Director | Devonshire Square EC2M 4YP London 10 England | United Kingdom | British | Director | 272398220001 | ||||
KADAPAKKAM, Vittal | Director | Tc Citroen Wells Limited 5th Floor EC4Y 8EN 3 Dorset Rise C/O London United Kingdom | United States | American | Director | 278124950001 | ||||
SOBERG, Jonathan Peter | Director | Building 1, 3000 Sand Hill Road 94025 Menlo Park Suite 140 California United States | United States | American | Director | 330106770001 |
Who are the persons with significant control of TRADETEQ LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Silver Birch Technology Limited | May 14, 2025 | Tc Citroen Wells Limited 5th Floor EC4Y 8EN 3 Dorset Rise C/O London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Accelerated Digital Ventures Limited | Sep 23, 2019 | Coleman Street EC2R 5AA London One England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Adv Ecf 1 L.P | Jul 16, 2018 | 27-35 Grainger Street NE1 5JE Newcastle Upon Tyne 5th Floor, Maybrook House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Nils Behling | Jun 15, 2016 | Dover Street W1S 4FF London 48 England | Yes | ||||||||||
Nationality: German Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Christoph Gugelmann | Jun 15, 2016 | Dover Street W1S 4FF London 48 England | Yes | ||||||||||
Nationality: Swiss Country of Residence: England | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for TRADETEQ LTD?
Notified On | Ceased On | Statement |
---|---|---|
Dec 15, 2021 | May 14, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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