TRADEX INSURANCE COMPANY PLC

Register to unlock more data on OkredoRegister

TRADEX INSURANCE COMPANY PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02983873

Incorporation date

27/10/1994

Size

Full

Contacts

Registered address

Registered address

Mclaren House, 100 Kings Road, Brentwood CM14 4EACopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1994)
dot icon11/02/2026
Appointment of Mr. Stuart Robert Vann as a director on 2026-01-29
dot icon08/01/2026
Termination of appointment of Ewen Hamilton Gilmour as a director on 2025-12-31
dot icon22/12/2025
Statement of capital following an allotment of shares on 2025-12-22
dot icon12/11/2025
Change of details for Saturn Holdings Limited as a person with significant control on 2025-11-05
dot icon09/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon21/08/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon07/07/2025
Termination of appointment of Maria Louise Leighton as a director on 2025-06-25
dot icon10/06/2025
Full accounts made up to 2024-12-31
dot icon02/01/2025
Resolutions
dot icon23/12/2024
Statement of capital following an allotment of shares on 2024-12-23
dot icon20/11/2024
Director's details changed for Mr. Mark Andrew Summerfield on 2024-11-19
dot icon18/10/2024
Registered office address changed from Mclaren House 100 Kings Road Brentwood CM14 4EA England to Mclaren House 100 Kings Road Brentwood CM14 4EA on 2024-10-18
dot icon02/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon30/09/2024
Registered office address changed from 7 Eastern Road Romford Essex RM1 3NH England to Mclaren House 100 Kings Road Brentwood CM14 4EA on 2024-09-30
dot icon09/09/2024
Appointment of Mr. Andrew Allan Johnston as a director on 2024-09-01
dot icon02/08/2024
Resolutions
dot icon02/08/2024
Balance Sheet
dot icon02/08/2024
Re-registration of Memorandum and Articles
dot icon02/08/2024
Auditor's statement
dot icon02/08/2024
Certificate of re-registration from Private to Public Limited Company
dot icon02/08/2024
Re-registration from a private company to a public company
dot icon02/08/2024
Auditor's report
dot icon30/07/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Statement of capital following an allotment of shares on 2024-06-26
dot icon05/06/2024
Registered office address changed from PO Box 3010 7 Eastern Road Romford Essex RM7 1TS United Kingdom to 7 Eastern Road Romford Essex RM1 3NH on 2024-06-05
dot icon05/06/2024
Appointment of Mrs Maria Louise Leighton as a director on 2024-04-15
dot icon05/06/2024
Appointment of Mrs Sharon Marie Ludlow as a director on 2024-01-01
dot icon05/06/2024
Appointment of Mr Ewen Hamilton Gilmour as a director on 2024-05-01
dot icon24/04/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon22/04/2024
Termination of appointment of Susannah Mary Tilbury as a director on 2024-04-22
dot icon08/01/2024
Termination of appointment of Garry Michael Fearn as a director on 2024-01-08
dot icon08/01/2024
Termination of appointment of Roy Leonard Sampson as a director on 2024-01-08
dot icon02/01/2024
Appointment of Mr. Neil Anthony Southworth as a director on 2024-01-02
dot icon02/11/2023
Auditor's resignation
dot icon23/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon12/09/2023
Termination of appointment of Nicholas John Taylor as a director on 2023-09-11
dot icon12/09/2023
Appointment of Mr. Mark Andrew Summerfield as a director on 2023-09-11
dot icon23/08/2023
Statement of capital following an allotment of shares on 2023-08-23
dot icon21/08/2023
Notification of Saturn Holdings Limited as a person with significant control on 2023-08-21
dot icon21/08/2023
Cessation of Tradex Insurance Holdings Limited as a person with significant control on 2023-08-21
dot icon24/02/2023
Termination of appointment of Deborah Ann Austin as a director on 2023-02-23
dot icon11/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon11/03/2022
Director's details changed for Mr Roy Leonard Sampson on 2022-03-10
dot icon01/11/2021
Termination of appointment of Stephen Richard Braine as a director on 2021-10-31
dot icon25/10/2021
Appointment of Mrs Susannah Mary Tilbury as a director on 2021-10-21
dot icon25/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon13/09/2021
Full accounts made up to 2020-12-31
dot icon08/02/2021
Registered office address changed from PO Box 3010 7 Eastern Road Romford Essex RM1 1TS United Kingdom to PO Box 3010 7 Eastern Road Romford Essex RM7 1TS on 2021-02-08
dot icon04/01/2021
Resolutions
dot icon04/01/2021
Memorandum and Articles of Association
dot icon21/12/2020
Statement of capital following an allotment of shares on 2020-12-21
dot icon05/10/2020
Full accounts made up to 2019-12-31
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon21/01/2020
Statement of capital following an allotment of shares on 2019-12-24
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon02/09/2019
Termination of appointment of Andrew Peter Whitehouse as a director on 2019-08-30
dot icon27/08/2019
Registered office address changed from PO Box 3010 7 7 Eastern Road Romford Essex RM7 1TS United Kingdom to PO Box 3010 7 Eastern Road Romford Essex RM1 1TS on 2019-08-27
dot icon27/08/2019
Registered office address changed from 7 Eastern Road Romford RM1 3NH England to PO Box 3010 7 7 Eastern Road Romford Essex RM7 1TS on 2019-08-27
dot icon06/08/2019
Appointment of Mr Roy Leonard Sampson as a director on 2019-08-05
dot icon16/10/2018
Termination of appointment of Toby Alexander Clegg as a director on 2018-10-15
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon06/07/2018
Termination of appointment of Matthew Roy David Austin as a director on 2018-07-01
dot icon21/06/2018
Full accounts made up to 2017-12-31
dot icon18/06/2018
Termination of appointment of John Martin Brodie Clark as a director on 2018-06-13
dot icon06/06/2018
Appointment of Mr. Andrew Peter Whitehouse as a director on 2018-05-31
dot icon25/01/2018
Particulars of variation of rights attached to shares
dot icon16/01/2018
Resolutions
dot icon16/01/2018
Change of share class name or designation
dot icon27/11/2017
Registered office address changed from 3 Selsdon Way London E14 9GL England to 7 Eastern Road Romford RM1 3NH on 2017-11-27
dot icon08/11/2017
Termination of appointment of Royston William Clegg as a director on 2017-11-08
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon07/09/2017
Director's details changed for Mr Royston William Clegg on 2017-09-04
dot icon06/09/2017
Termination of appointment of Stephen Charles Endean as a director on 2017-09-05
dot icon06/09/2017
Director's details changed for Mr John Martin Brodie Clark on 2017-09-04
dot icon06/09/2017
Secretary's details changed for Mr Steven Jonathon Moore on 2017-09-04
dot icon06/09/2017
Director's details changed for Mr. Matthew Roy David Austin on 2017-09-04
dot icon06/09/2017
Director's details changed for Mrs. Deborah Ann Austin on 2017-09-04
dot icon06/09/2017
Appointment of Mr. Nicholas John Taylor as a director on 2017-09-04
dot icon03/07/2017
Termination of appointment of Kelly Ann Lane as a director on 2017-07-01
dot icon25/06/2017
Full accounts made up to 2016-12-31
dot icon13/04/2017
Director's details changed for Mr. Stephen Richard Braine on 2017-04-13
dot icon16/03/2017
Appointment of Mrs. Kelly Ann Lane as a director on 2017-03-16
dot icon22/12/2016
Registered office address changed from 7 Selsdon Way London E14 9GL to 3 Selsdon Way London E14 9GL on 2016-12-22
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon28/09/2016
Termination of appointment of Peter Blake-Turner as a director on 2016-09-16
dot icon18/08/2016
Full accounts made up to 2015-12-31
dot icon18/08/2016
Termination of appointment of Robert Edgar Still as a director on 2016-07-22
dot icon03/06/2016
Appointment of Mr. Matthew Roy David Austin as a director on 2016-06-02
dot icon16/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon29/06/2015
Full accounts made up to 2014-12-31
dot icon28/05/2015
Appointment of Mr. Garry Michael Fearn as a director on 2015-05-28
dot icon01/05/2015
Termination of appointment of Shirley Ann Bellamy as a director on 2015-04-01
dot icon16/02/2015
Termination of appointment of Charles Andrew Reilly as a director on 2015-02-16
dot icon01/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon04/07/2014
Full accounts made up to 2013-12-31
dot icon14/04/2014
Termination of appointment of Nicholas Denniston as a director
dot icon02/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon26/04/2013
Full accounts made up to 2012-12-31
dot icon11/03/2013
Termination of appointment of James Lampon as a director
dot icon22/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon02/05/2012
Full accounts made up to 2011-12-31
dot icon29/03/2012
Appointment of Mr. Nicholas Geoffrey Alastair Denniston as a director
dot icon29/03/2012
Appointment of Mr. Toby Alexander Clegg as a director
dot icon09/01/2012
Resolutions
dot icon09/01/2012
Particulars of variation of rights attached to shares
dot icon09/01/2012
Resolutions
dot icon21/12/2011
Resolutions
dot icon16/11/2011
Resolutions
dot icon28/10/2011
Appointment of Mr Robert Edgar Still as a director
dot icon28/10/2011
Statement of capital following an allotment of shares on 2011-08-11
dot icon28/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon28/10/2011
Director's details changed for Mr John Martin Brodie Clark on 2011-08-01
dot icon09/06/2011
Full accounts made up to 2010-12-31
dot icon18/04/2011
Statement of capital following an allotment of shares on 2011-04-11
dot icon31/03/2011
Statement of capital following an allotment of shares on 2010-12-23
dot icon25/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon25/10/2010
Director's details changed for Charles Andrew Reilly on 2010-09-30
dot icon25/10/2010
Director's details changed for Mr. Stephen Richard Braine on 2010-09-30
dot icon25/10/2010
Director's details changed for Stephen Charles Endean on 2010-09-30
dot icon16/06/2010
Full accounts made up to 2009-12-31
dot icon28/04/2010
Appointment of Mr. James Henry Lampon as a director
dot icon28/04/2010
Termination of appointment of John Harvey as a director
dot icon25/11/2009
Termination of appointment of Anthony Lumsden Cook as a director
dot icon03/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon28/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon04/12/2008
Director's change of particulars / anthony lumsden cook / 31/10/2008
dot icon04/12/2008
Return made up to 30/09/08; full list of members
dot icon10/10/2008
Director appointed mr. Stephen richard braine
dot icon13/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon13/02/2008
New director appointed
dot icon26/10/2007
Return made up to 30/09/07; full list of members
dot icon26/10/2007
Director's particulars changed
dot icon26/10/2007
Director's particulars changed
dot icon26/10/2007
Director's particulars changed
dot icon02/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon10/07/2007
Director's particulars changed
dot icon09/02/2007
New director appointed
dot icon26/10/2006
Return made up to 30/09/06; full list of members
dot icon26/09/2006
Director resigned
dot icon31/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon31/10/2005
Return made up to 30/09/05; full list of members
dot icon31/10/2005
Director's particulars changed
dot icon31/10/2005
Director's particulars changed
dot icon31/10/2005
Secretary's particulars changed
dot icon28/10/2005
Director's particulars changed
dot icon28/10/2005
Director's particulars changed
dot icon28/10/2005
Director's particulars changed
dot icon28/10/2005
Director's particulars changed
dot icon26/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon26/07/2005
New director appointed
dot icon23/11/2004
New secretary appointed
dot icon23/11/2004
Secretary resigned;director resigned
dot icon23/11/2004
Director resigned
dot icon23/11/2004
Director resigned
dot icon08/10/2004
Director resigned
dot icon08/10/2004
Return made up to 30/09/04; full list of members
dot icon25/08/2004
Statement of affairs
dot icon25/08/2004
Ad 30/12/03--------- £ si 1375770@1=1375770 £ ic 2555000/3930770
dot icon15/06/2004
New director appointed
dot icon09/06/2004
Secretary resigned
dot icon09/06/2004
New director appointed
dot icon09/06/2004
New secretary appointed
dot icon03/06/2004
New director appointed
dot icon03/06/2004
New director appointed
dot icon03/06/2004
New director appointed
dot icon03/06/2004
New director appointed
dot icon03/06/2004
New director appointed
dot icon15/04/2004
Director resigned
dot icon26/03/2004
Group of companies' accounts made up to 2003-12-31
dot icon07/11/2003
Return made up to 30/09/03; full list of members
dot icon07/11/2003
New secretary appointed
dot icon07/11/2003
Secretary resigned
dot icon28/10/2003
Resolutions
dot icon28/10/2003
£ ic 2242500/2117500 29/11/02 £ sr 125000@1=125000
dot icon28/10/2003
Resolutions
dot icon28/10/2003
£ ic 2555000/2242500 14/10/02 £ sr 312500@1=312500
dot icon30/04/2003
Resolutions
dot icon30/04/2003
Resolutions
dot icon22/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon24/12/2002
Director's particulars changed
dot icon13/11/2002
Secretary resigned
dot icon13/11/2002
New secretary appointed
dot icon12/11/2002
Resolutions
dot icon28/10/2002
Return made up to 30/09/02; full list of members
dot icon02/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon11/09/2002
New director appointed
dot icon02/09/2002
New director appointed
dot icon21/08/2002
Director resigned
dot icon07/05/2002
Registered office changed on 07/05/02 from: 14 pepper street, glengall bridge, isle of dogs, london E14 9QY
dot icon07/05/2002
Director resigned
dot icon09/10/2001
Return made up to 30/09/01; full list of members
dot icon07/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon04/01/2001
Director's particulars changed
dot icon18/10/2000
Return made up to 30/09/00; full list of members
dot icon11/09/2000
Resolutions
dot icon12/07/2000
Full group accounts made up to 1999-12-31
dot icon15/05/2000
New director appointed
dot icon15/04/2000
New director appointed
dot icon14/04/2000
Director resigned
dot icon25/01/2000
Full group accounts made up to 1998-12-31
dot icon11/10/1999
Return made up to 30/09/99; full list of members
dot icon08/09/1999
Secretary resigned
dot icon08/09/1999
New secretary appointed
dot icon16/10/1998
Return made up to 30/09/98; full list of members
dot icon01/09/1998
Statement of affairs
dot icon01/09/1998
Ad 31/01/96--------- £ si 55000@1
dot icon14/07/1998
Full group accounts made up to 1997-12-31
dot icon03/12/1997
Return made up to 27/10/97; full list of members
dot icon21/07/1997
Full group accounts made up to 1996-12-31
dot icon05/11/1996
Return made up to 27/10/96; full list of members
dot icon23/08/1996
Full accounts made up to 1995-12-31
dot icon03/05/1996
Ad 31/01/96--------- £ si 55000@1=55000 £ ic 2500000/2555000
dot icon03/05/1996
Ad 31/01/96--------- £ si 500000@1=500000 £ ic 2000000/2500000
dot icon03/05/1996
Ad 31/01/96--------- £ si 1300000@1=1300000 £ ic 700000/2000000
dot icon03/05/1996
Ad 31/01/96--------- £ si 699998@1=699998 £ ic 2/700000
dot icon02/05/1996
Miscellaneous
dot icon02/05/1996
Miscellaneous
dot icon27/02/1996
Resolutions
dot icon27/02/1996
Resolutions
dot icon21/02/1996
Director resigned
dot icon18/01/1996
Ad 12/01/96--------- £ si 1999998@1=1999998 £ ic 500002/2500000
dot icon18/01/1996
Ad 12/01/96--------- £ si 500000@1=500000 £ ic 2/500002
dot icon10/01/1996
Resolutions
dot icon10/01/1996
£ nc 1000/10000000 03/01/96
dot icon22/12/1995
Memorandum and Articles of Association
dot icon18/12/1995
Resolutions
dot icon12/12/1995
Certificate of change of name
dot icon29/11/1995
Director resigned
dot icon29/11/1995
Director resigned
dot icon29/11/1995
Director resigned
dot icon16/11/1995
New director appointed
dot icon16/11/1995
New director appointed
dot icon16/11/1995
New director appointed
dot icon01/11/1995
Return made up to 27/10/95; full list of members
dot icon15/06/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Memorandum and Articles of Association
dot icon24/11/1994
New director appointed
dot icon24/11/1994
Secretary resigned;director resigned;new director appointed
dot icon24/11/1994
Director resigned;new director appointed
dot icon24/11/1994
New secretary appointed;new director appointed
dot icon24/11/1994
New director appointed
dot icon24/11/1994
Resolutions
dot icon24/11/1994
Registered office changed on 24/11/94 from: 50 lincoln's inn fields, london, WC2A 3PF
dot icon24/11/1994
Resolutions
dot icon24/11/1994
£ nc 100/1000 08/11/94
dot icon17/11/1994
Certificate of change of name
dot icon27/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

50
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 TRADEX INSURANCE COMPANY PLC

TRADEX INSURANCE COMPANY PLC is an(a) Active company incorporated on 27/10/1994 with the registered office located at Mclaren House, 100 Kings Road, Brentwood CM14 4EA. There are currently 6 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 TRADEX INSURANCE COMPANY PLC?

toggle

TRADEX INSURANCE COMPANY PLC is currently Active. It was registered on 27/10/1994 .

Where is TRADEX INSURANCE COMPANY PLC located?

toggle

TRADEX INSURANCE COMPANY PLC is registered at Mclaren House, 100 Kings Road, Brentwood CM14 4EA.

What does TRADEX INSURANCE COMPANY PLC do?

toggle

TRADEX INSURANCE COMPANY PLC operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for TRADEX INSURANCE COMPANY PLC?

toggle

The latest filing was on 11/02/2026: Appointment of Mr. Stuart Robert Vann as a director on 2026-01-29.