Tradebyte Software Limited CHELTENHAM


Tradebyte Software started in year 2013 as Private Limited Company with registration number 08673493. The Tradebyte Software company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Cheltenham at Studio 8. Postal code: GL50 1SS. Since March 12, 2021 Tradebyte Software Limited is no longer carrying the name Anatwine.

The company has 4 directors, namely Simon J., Doreen E. and Matthias S. and others. Of them, Matthias S., Jamie D. have been with the company the longest, being appointed on 1 January 2020 and Simon J. has been with the company for the least time - from 1 March 2023. As of 25 April 2024, there were 14 ex directors - Kathrin H., Dewi T. and others listed below. There were no ex secretaries.

Tradebyte Software Limited Address / Contact

Office Address Studio 8
Office Address2 Montpellier Street
Town Cheltenham
Post code GL50 1SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08673493
Date of Incorporation Tue, 3rd Sep 2013
Industry Business and domestic software development
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Simon J.

Position: Director

Appointed: 01 March 2023

Doreen E.

Position: Director

Appointed: 21 September 2021

Matthias S.

Position: Director

Appointed: 01 January 2020

Jamie D.

Position: Director

Appointed: 01 January 2020

Kathrin H.

Position: Director

Appointed: 21 September 2021

Resigned: 30 June 2023

Dewi T.

Position: Director

Appointed: 01 January 2020

Resigned: 30 June 2021

David R.

Position: Director

Appointed: 01 November 2018

Resigned: 01 January 2020

Katja C.

Position: Director

Appointed: 16 May 2018

Resigned: 01 January 2020

Rodrigue S.

Position: Director

Appointed: 16 May 2018

Resigned: 01 November 2018

Christoph L.

Position: Director

Appointed: 25 July 2016

Resigned: 01 November 2018

Jonathan W.

Position: Director

Appointed: 20 May 2015

Resigned: 07 June 2017

David S.

Position: Director

Appointed: 20 May 2015

Resigned: 17 May 2018

Robert W.

Position: Director

Appointed: 08 September 2014

Resigned: 08 June 2017

Terence L.

Position: Director

Appointed: 28 February 2014

Resigned: 08 June 2017

Shaun W.

Position: Director

Appointed: 28 February 2014

Resigned: 25 February 2015

Iain M.

Position: Director

Appointed: 28 February 2014

Resigned: 08 June 2017

Christopher G.

Position: Director

Appointed: 07 January 2014

Resigned: 06 October 2017

Margaret G.

Position: Director

Appointed: 03 September 2013

Resigned: 07 January 2014

People with significant control

The register of persons with significant control who own or have control over the company consists of 7 names. As we researched, there is Zalando Se from Berlin, Germany. This PSC is categorised as "a european limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Christopher G. This PSC has significiant influence or control over the company,. Moving on, there is William C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Zalando Se

Tamara-Danz-Str 1, 10243, Berlin, Germany

Legal authority Corporate Law Of The European Union
Legal form European Limited Company
Country registered Germany
Place registered Local Court Of Charlottenburg
Registration number Hrb 158855 B
Notified on 8 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher G.

Notified on 6 April 2016
Ceased on 3 July 2017
Nature of control: significiant influence or control

William C.

Notified on 6 April 2016
Ceased on 8 June 2017
Nature of control: significiant influence or control

Iain M.

Notified on 6 April 2016
Ceased on 8 June 2017
Nature of control: significiant influence or control

Robert W.

Notified on 6 April 2016
Ceased on 8 June 2017
Nature of control: significiant influence or control

David S.

Notified on 6 April 2016
Ceased on 8 June 2017
Nature of control: significiant influence or control

Catherine C.

Notified on 6 April 2016
Ceased on 8 June 2017
Nature of control: significiant influence or control

Company previous names

Anatwine March 12, 2021
Bcomp 482 January 8, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-30
Net Worth366 906
Balance Sheet
Cash Bank In Hand421 825
Current Assets503 643
Debtors81 818
Net Assets Liabilities Including Pension Asset Liability366 906
Tangible Fixed Assets45 162
Reserves/Capital
Called Up Share Capital200
Profit Loss Account Reserve-633 174
Shareholder Funds366 906
Other
Creditors Due After One Year45 585
Creditors Due Within One Year136 314
Fixed Assets45 162
Net Current Assets Liabilities367 329
Number Shares Allotted20 000
Par Value Share0
Share Capital Allotted Called Up Paid20
Share Premium Account999 880
Tangible Fixed Assets Additions50 769
Tangible Fixed Assets Cost Or Valuation50 769
Tangible Fixed Assets Depreciation5 607
Tangible Fixed Assets Depreciation Charged In Period5 607
Total Assets Less Current Liabilities412 491

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Securities allotment resolution
filed on: 19th, January 2024
Free Download (1 page)

Company search