Pytrad Ltd. MAIDENHEAD


Founded in 2005, Pytrad, classified under reg no. 05408129 is an active company. Currently registered at 6a Court Close SL6 2DL, Maidenhead the company has been in the business for 19 years. Its financial year was closed on March 29 and its latest financial statement was filed on 2023/03/31.

Currently there are 2 directors in the the firm, namely Helen Y. and Peter Y.. In addition one secretary - Jennifer Y. - is with the company. As of 11 May 2024, there was 1 ex secretary - Helen Y.. There were no ex directors.

Pytrad Ltd. Address / Contact

Office Address 6a Court Close
Town Maidenhead
Post code SL6 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05408129
Date of Incorporation Wed, 30th Mar 2005
Industry Buying and selling of own real estate
End of financial Year 29th March
Company age 19 years old
Account next due date Sun, 29th Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Jennifer Y.

Position: Secretary

Appointed: 17 April 2018

Helen Y.

Position: Director

Appointed: 26 February 2015

Peter Y.

Position: Director

Appointed: 30 March 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 2005

Resigned: 30 March 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 March 2005

Resigned: 30 March 2005

Helen Y.

Position: Secretary

Appointed: 30 March 2005

Resigned: 17 April 2018

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats discovered, there is Peter Y. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Helen Y. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Peter Y., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter Y.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Helen Y.

Notified on 30 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Peter Y.

Notified on 30 January 2018
Ceased on 30 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand151 242207 937215 230707 9308 572166 43582 16757 704
Current Assets160 459219 698226 606711 305304 996171 81486 15560 855
Debtors4 7476 3315 7663 375296 4245 3793 9883 151
Net Assets Liabilities948 3831 052 8531 130 2361 514 5481 509 2611 501 2211 361 5661 339 583
Other Debtors4 7476 3315 7663 375296 4245 3793 9883 151
Property Plant Equipment119 547111 085103 545    715
Total Inventories4 4705 4305 610     
Other
Amount Specific Advance Or Credit Made In Period Directors 7 500  293 0238 316  
Amount Specific Advance Or Credit Repaid In Period Directors 7 500   300 0001 339 
Amount Specific Advance Or Credit Directors    293 0231 339  
Accumulated Amortisation Impairment Intangible Assets165 000165 000165 000     
Accumulated Depreciation Impairment Property Plant Equipment91 539103 001109 647    314
Average Number Employees During Period20212120    
Creditors55 56555 04744 16540 2047 18210 48817 59614 994
Disposals Decrease In Amortisation Impairment Intangible Assets   165 000    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 886118 750    
Disposals Intangible Assets   165 000    
Disposals Property Plant Equipment  6 298213 192    
Fixed Assets854 547906 085973 545870 000  1 301 0101 301 725
Increase From Depreciation Charge For Year Property Plant Equipment 11 4629 5329 103   314
Intangible Assets Gross Cost165 000165 000165 000     
Investment Property735 000795 000870 000870 0001 238 0001 371 0101 301 0101 301 010
Investment Property Fair Value Model735 000795 000870 000870 0001 238 0001 371 0101 301 010 
Net Current Assets Liabilities104 894164 651182 441671 101297 814161 32668 55945 861
Other Creditors306350  2 1042 0507 3843 268
Other Taxation Social Security Payable46 90148 00133 02139 2645 0788 43810 21211 726
Property Plant Equipment Gross Cost211 086214 086213 192    1 029
Provisions For Liabilities Balance Sheet Subtotal11 05817 88325 75026 55326 55331 1158 0038 003
Total Additions Including From Business Combinations Property Plant Equipment 3 0005 404    1 029
Total Assets Less Current Liabilities959 4411 070 7361 155 9861 541 1011 535 8141 532 3361 369 5691 347 586
Trade Creditors Trade Payables8 3586 69611 144940    
Additions Other Than Through Business Combinations Investment Property Fair Value Model    368 000308 276110 000 
Disposals Investment Property Fair Value Model     175 266  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024/04/03 director's details were changed
filed on: 3rd, April 2024
Free Download (2 pages)

Company search