Tradebox Limited NORTH SHIELDS


Founded in 2003, Tradebox, classified under reg no. 04741300 is an active company. Currently registered at 18a - 20A Union Quay NE30 1HJ, North Shields the company has been in the business for 21 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2023/04/30. Since 2009/01/12 Tradebox Limited is no longer carrying the name The Pioneer Company (UK).

The firm has 3 directors, namely Steph K., Siobhan B. and Stephen B.. Of them, Stephen B. has been with the company the longest, being appointed on 22 April 2003 and Steph K. has been with the company for the least time - from 1 December 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Antony H. who worked with the the firm until 20 August 2007.

Tradebox Limited Address / Contact

Office Address 18a - 20A Union Quay
Town North Shields
Post code NE30 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04741300
Date of Incorporation Tue, 22nd Apr 2003
Industry Business and domestic software development
End of financial Year 30th April
Company age 21 years old
Account next due date Fri, 31st Jan 2025 (247 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Steph K.

Position: Director

Appointed: 01 December 2022

Siobhan B.

Position: Director

Appointed: 31 May 2017

Stephen B.

Position: Director

Appointed: 22 April 2003

Michael M.

Position: Director

Appointed: 18 July 2008

Resigned: 05 September 2013

John D.

Position: Director

Appointed: 13 March 2006

Resigned: 26 February 2010

Antony H.

Position: Director

Appointed: 22 April 2003

Resigned: 20 August 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 April 2003

Resigned: 22 April 2003

Philip B.

Position: Director

Appointed: 22 April 2003

Resigned: 31 May 2017

Antony H.

Position: Secretary

Appointed: 22 April 2003

Resigned: 20 August 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 2003

Resigned: 22 April 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we discovered, there is Tradebox Holdings Limited from North Shields, United Kingdom. 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. Another entity in the persons with significant control register is Stephen B. This PSC owns 25-50% shares. The third one is Siobhan B., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Tradebox Holdings Limited

Suite 3 Dock Master's House, Fish Quay, North Shields, Tyne & Wear, NE30 1JA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10772914
Notified on 31 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen B.

Notified on 23 April 2016
Ceased on 31 May 2017
Nature of control: 25-50% shares

Siobhan B.

Notified on 23 April 2016
Ceased on 31 May 2017
Nature of control: 25-50% shares

Phil B.

Notified on 23 April 2016
Ceased on 31 May 2017
Nature of control: 25-50% shares

Company previous names

The Pioneer Company (UK) January 12, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth214 106243 252257 070       
Balance Sheet
Cash Bank On Hand  9124 54723 19816 4107 8636 8608 9603 075
Current Assets8 91534 7149 45310 80153 29848 93539 65238 36639 21331 564
Debtors8 69032 0868 5416 25430 10032 52531 78931 50630 25328 489
Net Assets Liabilities   288 792288 374304 677354 150371 319431 947371 870
Other Debtors  2 2955 90919 26923 45622 72622 36520 60219 170
Property Plant Equipment  2 9532 05733 79228 85626 41827 56728 54727 571
Cash Bank In Hand2252 628912       
Intangible Fixed Assets239 451279 441320 375       
Tangible Fixed Assets15 5659 2012 953       
Reserves/Capital
Called Up Share Capital900900900       
Profit Loss Account Reserve68 78497 930111 748       
Shareholder Funds214 106243 252257 070       
Other
Accumulated Amortisation Impairment Intangible Assets  105 275105 275105 275105 275105 275153 217201 160249 103
Accumulated Depreciation Impairment Property Plant Equipment  42 48043 37610 5907 80811 40415 45618 87723 969
Additions Other Than Through Business Combinations Property Plant Equipment    40 03921 9951 1575 2014 4014 116
Amounts Owed By Related Parties    8 0639 0639 0639 1419 2199 319
Average Number Employees During Period     54557
Bank Borrowings Overdrafts  22 04233 656 18 21320 88040 83331 66721 941
Corporation Tax Payable  26 87024 80615 39124 01827 23227 1977 83421 224
Creditors  70 90579 520117 256110 23866 61965 53677 50057 774
Dividends Paid On Shares     442 875479 419   
Fixed Assets255 016288 642323 328 427 107471 731505 837535 444560 781511 862
Future Minimum Lease Payments Under Non-cancellable Operating Leases      2 000   
Increase From Amortisation Charge For Year Intangible Assets       47 94247 94347 943
Increase From Depreciation Charge For Year Property Plant Equipment   8968 3043 4103 5964 0513 4215 092
Intangible Assets  320 375355 454393 315442 875479 419507 877532 234484 291
Intangible Assets Gross Cost  425 650460 729498 590548 150584 694661 094733 394 
Net Current Assets Liabilities-34 385-42 040-66 258-68 719-15 505-56 014-80 049-93 351-45 909-75 711
Number Shares Issued Fully Paid   900900     
Other Creditors  4 0744 681117 256110 23866 61924 70345 83335 833
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    41 0906 190    
Other Disposals Property Plant Equipment    41 09029 711    
Other Taxation Social Security Payable  16 41415 70113 66317 46321 22617 08319 68023 851
Par Value Share 1111     
Property Plant Equipment Gross Cost  45 43345 43344 38136 66537 82243 02347 42451 540
Provisions For Liabilities Balance Sheet Subtotal    5 9724 8025 0195 2385 4256 507
Total Assets Less Current Liabilities220 631246 602257 070288 792411 602419 717425 788442 093514 872436 151
Trade Creditors Trade Payables  1 5056762893556 686423 7843 667
Trade Debtors Trade Receivables  1 4403452 7686  432 
Accruals Deferred Income3 7451 872        
Creditors Due Within One Year43 30076 75475 711       
Intangible Fixed Assets Additions 39 99040 934       
Intangible Fixed Assets Aggregate Amortisation Impairment105 275105 275105 275       
Intangible Fixed Assets Cost Or Valuation344 726384 716425 650       
Number Shares Allotted 900900       
Other Reserves386386386       
Provisions For Liabilities Charges2 7801 478        
Share Capital Allotted Called Up Paid900900900       
Share Premium Account144 036144 036144 036       
Tangible Fixed Assets Additions 6871 110       
Tangible Fixed Assets Cost Or Valuation43 63644 32345 433       
Tangible Fixed Assets Depreciation28 07135 12242 480       
Tangible Fixed Assets Depreciation Charged In Period 7 0517 358       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 27th, June 2023
Free Download (10 pages)

Company search

Advertisements