TRADESSERVE LTD

Register to unlock more data on OkredoRegister

TRADESSERVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11673088

Incorporation date

12/11/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 Sandals Cottages Church Lane, East Worldham, Alton GU34 3ASCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2018)
dot icon09/02/2026
Cessation of Jamie Stephen Mintrim as a person with significant control on 2026-02-09
dot icon09/02/2026
Cessation of Louis James Spackman as a person with significant control on 2026-02-09
dot icon29/11/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon18/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon27/03/2025
Statement of capital following an allotment of shares on 2025-03-27
dot icon27/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon18/09/2024
Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 2 Sandals Cottages Church Lane East Worldham Alton GU34 3AS on 2024-09-18
dot icon18/09/2024
Director's details changed for Mr John Raymond Hubbell on 2024-09-18
dot icon18/09/2024
Director's details changed for Mr Jamie Stephen Mintrim on 2024-09-18
dot icon18/09/2024
Director's details changed for Mr Louis James Spackman on 2024-09-18
dot icon18/09/2024
Change of details for Mr Louis James Spackman as a person with significant control on 2024-09-18
dot icon18/09/2024
Change of details for Mr Jamie Stephen Mintrim as a person with significant control on 2024-09-18
dot icon12/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon12/09/2024
Director's details changed for Mr Andrew Nigel Brown on 2024-09-12
dot icon12/09/2023
Director's details changed for Mr Andrew Nigel Brown on 2022-05-30
dot icon12/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon31/08/2023
Change of name notice
dot icon31/08/2023
Certificate of change of name
dot icon25/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon28/11/2022
Statement of capital following an allotment of shares on 2022-08-31
dot icon05/09/2022
Appointment of Jeff Manion as a director on 2022-08-30
dot icon05/09/2022
Appointment of Rebecca Louise Newenham as a director on 2022-08-30
dot icon03/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon31/08/2022
Statement of capital following an allotment of shares on 2022-08-31
dot icon30/08/2022
Statement of capital following an allotment of shares on 2022-08-12
dot icon22/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/02/2022
Director's details changed for Mr John Raymond Hubbell on 2022-01-05
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon13/01/2022
Notification of John Raymond Hubbell as a person with significant control on 2021-12-15
dot icon12/01/2022
Notification of Andrew Nigel Brown as a person with significant control on 2021-12-15
dot icon23/12/2021
Confirmation statement made on 2021-11-05 with updates
dot icon19/07/2021
Micro company accounts made up to 2020-11-30
dot icon29/05/2021
Sub-division of shares on 2021-04-07
dot icon15/04/2021
Appointment of Mr Andrew Nigel Brown as a director on 2021-04-07
dot icon15/04/2021
Appointment of Mr John Raymond Hubbell as a director on 2021-04-07
dot icon12/04/2021
Second filing of Confirmation Statement dated 2019-11-11
dot icon10/04/2021
Statement of capital following an allotment of shares on 2018-11-12
dot icon15/12/2020
Change of details for Mr Louis James Spackman as a person with significant control on 2020-12-15
dot icon12/11/2020
Micro company accounts made up to 2019-11-30
dot icon05/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon25/11/2019
11/11/19 Statement of Capital gbp 2
dot icon12/11/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.39K
-
0.00
-
-
2022
0
14.95K
-
0.00
496.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newenham, Rebecca Louise
Director
30/08/2022 - Present
4
Brown, Andrew Nigel
Director
07/04/2021 - Present
18
Spackman, Louis James
Director
12/11/2018 - Present
2
Mintrim, Jamie Stephen
Director
12/11/2018 - Present
3
Hubbell, John Raymond
Director
07/04/2021 - Present
23

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRADESSERVE LTD

TRADESSERVE LTD is an(a) Active company incorporated on 12/11/2018 with the registered office located at 2 Sandals Cottages Church Lane, East Worldham, Alton GU34 3AS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRADESSERVE LTD?

toggle

TRADESSERVE LTD is currently Active. It was registered on 12/11/2018 .

Where is TRADESSERVE LTD located?

toggle

TRADESSERVE LTD is registered at 2 Sandals Cottages Church Lane, East Worldham, Alton GU34 3AS.

What does TRADESSERVE LTD do?

toggle

TRADESSERVE LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for TRADESSERVE LTD?

toggle

The latest filing was on 09/02/2026: Cessation of Jamie Stephen Mintrim as a person with significant control on 2026-02-09.