Thetrade Ltd COBHAM


Thetrade started in year 1999 as Private Limited Company with registration number 03852895. The Thetrade company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Cobham at Warren Place. Postal code: KT11 2PX. Since 2004/04/30 Thetrade Ltd is no longer carrying the name Gscs..uk.

The firm has 3 directors, namely Amit D., Daljit S. and Jonathan W.. Of them, Amit D., Daljit S., Jonathan W. have been with the company the longest, being appointed on 26 January 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Thetrade Ltd Address / Contact

Office Address Warren Place
Office Address2 Birch Vale
Town Cobham
Post code KT11 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03852895
Date of Incorporation Mon, 4th Oct 1999
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Amit D.

Position: Director

Appointed: 26 January 2018

Daljit S.

Position: Director

Appointed: 26 January 2018

Jonathan W.

Position: Director

Appointed: 26 January 2018

Richard S.

Position: Director

Appointed: 26 January 2018

Resigned: 21 December 2023

Karl J.

Position: Secretary

Appointed: 26 January 2017

Resigned: 26 January 2018

Joel M.

Position: Director

Appointed: 18 September 2015

Resigned: 26 January 2018

Carolyn U.

Position: Secretary

Appointed: 26 September 2014

Resigned: 26 January 2017

Anthony S.

Position: Director

Appointed: 31 July 2014

Resigned: 26 January 2018

Geoffrey M.

Position: Director

Appointed: 31 July 2014

Resigned: 26 January 2018

Thomas W.

Position: Secretary

Appointed: 31 July 2014

Resigned: 26 September 2014

Harold S.

Position: Director

Appointed: 31 July 2014

Resigned: 26 January 2018

Philip S.

Position: Director

Appointed: 27 November 2012

Resigned: 31 July 2014

Philip S.

Position: Secretary

Appointed: 27 November 2012

Resigned: 31 July 2014

John L.

Position: Director

Appointed: 20 May 2010

Resigned: 31 July 2014

Matthew B.

Position: Director

Appointed: 24 June 2009

Resigned: 27 November 2012

Matthew B.

Position: Secretary

Appointed: 24 June 2009

Resigned: 27 November 2012

James C.

Position: Director

Appointed: 24 June 2009

Resigned: 18 September 2015

Richard S.

Position: Director

Appointed: 13 April 2007

Resigned: 22 October 2007

John L.

Position: Director

Appointed: 13 April 2007

Resigned: 24 June 2009

Dorothy K.

Position: Secretary

Appointed: 06 October 1999

Resigned: 24 June 2009

Robert K.

Position: Director

Appointed: 06 October 1999

Resigned: 24 June 2009

Dorothy K.

Position: Director

Appointed: 06 October 1999

Resigned: 12 May 2009

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 October 1999

Resigned: 04 October 1999

First Directors Limited

Position: Corporate Nominee Director

Appointed: 04 October 1999

Resigned: 04 October 1999

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Tungsten Publishing Ltd from Cobham, England. This PSC is categorised as "a 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 one in the persons with significant control register is Younes I. This PSC has significiant influence or control over the company,.

Tungsten Publishing Ltd

Warren Place Birch Vale, Cobham, Surrey, KT11 2PX, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 11118180
Notified on 6 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Younes I.

Notified on 6 April 2016
Ceased on 28 January 2018
Nature of control: significiant influence or control

Company previous names

Gscs..uk April 30, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand19 62135 771197 065248 778471 158253 737
Current Assets161 664317 222625 771659 2411 083 9201 096 555
Debtors142 043281 451376 293348 695611 434842 818
Other Debtors11 91029 50717 76018 56313 099166 366
Property Plant Equipment5 9814 4082 8352 198312 
Total Inventories  52 41361 7681 328 
Other
Accumulated Amortisation Impairment Intangible Assets13 84320 48726 57826 57826 578 
Accumulated Depreciation Impairment Property Plant Equipment19 49021 06322 63624 52226 40826 720
Amounts Owed By Group Undertakings 71 429204 102299 487430 256522 871
Amounts Owed To Group Undertakings 164 861193 561126 255395 657452 305
Average Number Employees During Period161213141616
Bank Borrowings Overdrafts 20 5641 9652 4992 3163 097
Creditors148 947290 154415 693321 947635 425666 700
Fixed Assets18 71610 4992 8352 198312 
Increase From Amortisation Charge For Year Intangible Assets 6 6446 091   
Increase From Depreciation Charge For Year Property Plant Equipment 1 5731 5731 8861 886312
Intangible Assets12 7356 091    
Intangible Assets Gross Cost26 57826 57826 57826 57826 578 
Net Current Assets Liabilities12 71727 068210 078337 294448 495429 855
Other Creditors29 5932 31614 7866 19846 69660 380
Other Taxation Social Security Payable50 58838 385201 281172 309189 092135 413
Property Plant Equipment Gross Cost25 47125 47125 47126 72026 720 
Total Assets Less Current Liabilities31 43337 567212 913339 492448 807429 855
Trade Creditors Trade Payables68 76664 0284 10014 6861 66415 505
Trade Debtors Trade Receivables130 133180 515154 43130 645168 079153 581
Total Additions Including From Business Combinations Property Plant Equipment   1 249  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 18th, April 2023
Free Download (9 pages)

Company search

Advertisements