Tradebe Fawley Midco Limited

DataGardener
live
Unknown

Tradebe Fawley Midco Limited

07688319Private Limited With Share Capital

Atlas House Third Avenue, Globe Park, Marlow, SL71EY
Incorporated

30/06/2011

Company Age

14 years

Directors

4

Employees

SIC Code

70100

Risk

low risk

Company Overview

Registration, classification & business activity

Tradebe Fawley Midco Limited (07688319) is a private limited with share capital incorporated on 30/06/2011 (14 years old) and registered in marlow, SL71EY. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 30/06/2011
SL71EY

Financial Overview

Total Assets

£59.69M

Liabilities

£59.69M

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

87
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-09-2025
Legacy
Category:Other
Date:24-09-2025
Legacy
Category:Accounts
Date:26-08-2025
Legacy
Category:Other
Date:26-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-09-2024
Legacy
Category:Accounts
Date:12-09-2024
Legacy
Category:Other
Date:12-09-2024
Legacy
Category:Other
Date:12-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2024
Change Corporate Director Company With Change Date
Category:Officers
Date:07-11-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-08-2023
Legacy
Category:Accounts
Date:15-08-2023
Legacy
Category:Other
Date:15-08-2023
Legacy
Category:Other
Date:15-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-12-2022
Legacy
Category:Accounts
Date:19-12-2022
Legacy
Category:Other
Date:19-12-2022
Legacy
Category:Other
Date:19-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-09-2021
Legacy
Category:Accounts
Date:02-09-2021
Legacy
Category:Other
Date:02-09-2021
Legacy
Category:Other
Date:02-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2021
Change Corporate Director Company With Change Date
Category:Officers
Date:23-03-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-07-2020
Legacy
Category:Accounts
Date:23-07-2020
Legacy
Category:Other
Date:23-07-2020
Legacy
Category:Other
Date:23-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-10-2019
Legacy
Category:Accounts
Date:21-10-2019
Legacy
Category:Other
Date:21-10-2019
Legacy
Category:Other
Date:21-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2019
Appoint Corporate Director Company With Name Date
Category:Officers
Date:07-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:10-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2014
Move Registers To Sail Company With New Address
Category:Address
Date:30-07-2014
Change Sail Address Company With New Address
Category:Address
Date:30-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2013
Second Filing Of Form With Form Type
Category:Document Replacement
Date:24-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-12-2012
Termination Director Company With Name
Category:Officers
Date:13-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2012
Termination Director Company With Name
Category:Officers
Date:14-12-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:12-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-12-2011
Appoint Corporate Director Company With Name
Category:Officers
Date:12-12-2011
Legacy
Category:Mortgage
Date:13-09-2011
Resolution
Category:Resolution
Date:12-09-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:12-09-2011
Legacy
Category:Mortgage
Date:10-09-2011
Legacy
Category:Mortgage
Date:09-09-2011
Legacy
Category:Mortgage
Date:26-07-2011
Legacy
Category:Mortgage
Date:16-07-2011
Legacy
Category:Mortgage
Date:13-07-2011
Incorporation Company
Category:Incorporation
Date:30-06-2011

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date20/09/2025
Latest Accounts31/12/2024

Trading Addresses

Atlas House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL71EYRegistered
Charleston Road, Hardley, Southampton, Hampshire, SO453NX

Contact

tradebe.com
Atlas House Third Avenue, Globe Park, Marlow, SL71EY