Tradeleague Limited LONDON


Tradeleague started in year 1993 as Private Limited Company with registration number 02783632. The Tradeleague company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at New Burlington House. Postal code: NW11 0PU.

At the moment there are 3 directors in the the company, namely Solomon O., Liba O. and Abraham R.. In addition one secretary - Sarah R. - is with the firm. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Tradeleague Limited Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02783632
Date of Incorporation Tue, 26th Jan 1993
Industry Renting and operating of Housing Association real estate
End of financial Year 5th January
Company age 31 years old
Account next due date Tue, 2nd Jan 2024 (148 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Solomon O.

Position: Director

Appointed: 01 March 2017

Liba O.

Position: Director

Appointed: 01 March 2017

Sarah R.

Position: Secretary

Appointed: 29 January 1993

Abraham R.

Position: Director

Appointed: 29 January 1993

Notehold Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 1993

Resigned: 26 January 1994

Notehurst Limited

Position: Corporate Nominee Director

Appointed: 26 January 1993

Resigned: 26 January 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Sarah R. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Abraham R. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarah R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Abraham R.

Notified on 6 April 2016
Ceased on 14 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand593 122550 169
Current Assets7 136 9637 355 079
Debtors6 543 8416 804 910
Net Assets Liabilities5 545 8655 720 956
Other Debtors6 519 8536 741 656
Property Plant Equipment4 470 0004 470 000
Other
Additional Provisions Increase From New Provisions Recognised 6 928
Average Number Employees During Period2222
Corporation Tax Payable51 58834 144
Creditors5 665 9625 702 059
Net Current Assets Liabilities1 471 0011 653 020
Number Shares Issued Fully Paid100100
Other Remaining Borrowings5 568 1385 624 007
Other Taxation Social Security Payable5 823485
Par Value Share 1
Property Plant Equipment Gross Cost 4 470 000
Provisions395 136402 064
Taxation Including Deferred Taxation Balance Sheet Subtotal395 136402 064
Total Assets Less Current Liabilities5 941 0016 123 020
Trade Creditors Trade Payables40 41343 423
Trade Debtors Trade Receivables23 98863 254

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 22nd, February 2024
Free Download (8 pages)

Company search

Advertisements