Tradex Direct Deal Limited ROMFORD


Founded in 2001, Tradex Direct Deal, classified under reg no. 04247516 is an active company. Currently registered at 7 Eastern Road RM1 3NH, Romford the company has been in the business for 23 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has 3 directors, namely Christopher P., Stephen S. and Toby C.. Of them, Toby C. has been with the company the longest, being appointed on 6 October 2023 and Christopher P. and Stephen S. have been with the company for the least time - from 13 November 2023. 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.

Tradex Direct Deal Limited Address / Contact

Office Address 7 Eastern Road
Town Romford
Post code RM1 3NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04247516
Date of Incorporation Fri, 6th Jul 2001
Industry Activities of insurance agents and brokers
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Christopher P.

Position: Director

Appointed: 13 November 2023

Stephen S.

Position: Director

Appointed: 13 November 2023

Toby C.

Position: Director

Appointed: 06 October 2023

Paul B.

Position: Secretary

Appointed: 26 February 2020

Resigned: 06 October 2023

Steven M.

Position: Secretary

Appointed: 30 June 2005

Resigned: 26 February 2020

Steven M.

Position: Director

Appointed: 18 September 2001

Resigned: 30 June 2003

Margaret N.

Position: Director

Appointed: 18 September 2001

Resigned: 30 June 2005

Eric S.

Position: Director

Appointed: 18 September 2001

Resigned: 30 June 2005

Peter B.

Position: Director

Appointed: 18 September 2001

Resigned: 16 September 2016

John C.

Position: Director

Appointed: 18 September 2001

Resigned: 28 June 2018

Shirley B.

Position: Secretary

Appointed: 18 September 2001

Resigned: 30 June 2005

Shirley B.

Position: Director

Appointed: 18 September 2001

Resigned: 06 October 2023

Royston C.

Position: Director

Appointed: 18 September 2001

Resigned: 08 November 2017

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 2001

Resigned: 06 July 2001

Ashcroft Cameron Nominees Limited

Position: Corporate Director

Appointed: 06 July 2001

Resigned: 18 September 2001

Ashcroft Cameron Secretaries Limited

Position: Corporate Secretary

Appointed: 06 July 2001

Resigned: 18 September 2001

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 06 July 2001

Resigned: 06 July 2001

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Tradex Insurance Company Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Tradex Insurance Company Limited

7 Selsdon Way, London, E14 9GL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales Companies House
Registration number 02983873
Notified on 6 April 2016
Ceased on 16 November 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand   8 8898 8898 889
Net Assets Liabilities8 8898 8898 8898 8898 8898 889
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset8 8898 8898 889   
Number Shares Allotted 888 889888 900 888 900888 900
Par Value Share 00 00

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/06/30
filed on: 13th, March 2023
Free Download (2 pages)

Company search

Advertisements