Tradebe Management Limited

DataGardener
live
Medium

Tradebe Management Limited

04372081Private Limited With Share Capital

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

12/02/2002

Company Age

24 years

Directors

4

Employees

651

SIC Code

38220

Risk

low risk

Company Overview

Registration, classification & business activity

Tradebe Management Limited (04372081) is a private limited with share capital incorporated on 12/02/2002 (24 years old) and registered in marlow, SL71EY. The company operates under SIC code 38220 and is classified as Medium.

Private Limited With Share Capital
SIC: 38220
Medium
Incorporated 12/02/2002
SL71EY
651 employees

Financial Overview

Total Assets

£96.91M

Liabilities

£112.16M

Net Assets

£-15.25M

Turnover

£10.81M

Cash

£76.0K

Key Metrics

651

Employees

4

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-09-2025
Legacy
Category:Other
Date:16-09-2025
Legacy
Category:Accounts
Date:28-08-2025
Legacy
Category:Other
Date:28-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-09-2024
Legacy
Category:Accounts
Date:11-09-2024
Legacy
Category:Other
Date:11-09-2024
Legacy
Category:Other
Date:11-09-2024
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:14-08-2023
Legacy
Category:Accounts
Date:14-08-2023
Legacy
Category:Other
Date:14-08-2023
Legacy
Category:Other
Date:14-08-2023
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
Legacy
Category:Other
Date:05-01-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-01-2023
Legacy
Category:Other
Date:04-01-2023
Legacy
Category:Accounts
Date:20-12-2022
Legacy
Category:Other
Date:20-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-09-2021
Legacy
Category:Accounts
Date:13-09-2021
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
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:27-07-2020
Legacy
Category:Accounts
Date:27-07-2020
Legacy
Category:Other
Date:27-07-2020
Legacy
Category:Other
Date:27-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-10-2019
Legacy
Category:Accounts
Date:18-10-2019
Legacy
Category:Other
Date:18-10-2019
Legacy
Category:Other
Date:18-10-2019
Legacy
Category:Miscellaneous
Date:12-08-2019
Resolution
Category:Resolution
Date:01-08-2019
Capital Allotment Shares
Category:Capital
Date:20-06-2019
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 Audit Exemption Subsiduary
Category:Accounts
Date:07-10-2018
Legacy
Category:Accounts
Date:07-10-2018
Legacy
Category:Other
Date:07-10-2018
Legacy
Category:Other
Date:07-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-10-2017
Legacy
Category:Accounts
Date:07-10-2017
Legacy
Category:Other
Date:07-10-2017
Legacy
Category:Other
Date:07-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:25-07-2016
Legacy
Category:Accounts
Date:25-07-2016
Legacy
Category:Other
Date:25-07-2016
Legacy
Category:Other
Date:25-07-2016
Legacy
Category:Other
Date:21-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2016
Auditors Resignation Company
Category:Auditors
Date:04-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2015
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-11-2015
Legacy
Category:Other
Date:10-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2015
Legacy
Category:Accounts
Date:16-10-2015
Legacy
Category:Other
Date:16-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:10-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:06-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2014
Move Registers To Sail Company
Category:Address
Date:11-03-2014
Change Sail Address Company
Category:Address
Date:11-03-2014
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:23-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-12-2012
Termination Director Company With Name
Category:Officers
Date:12-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2012
Legacy
Category:Mortgage
Date:10-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2012
Termination Director Company With Name
Category:Officers
Date:14-12-2011
Termination Director Company With Name
Category:Officers
Date:29-11-2011
Termination Director Company With Name
Category:Officers
Date:29-11-2011

Import / Export

Imports
12 Months9
60 Months54
Exports
12 Months9
60 Months57

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date09/09/2025
Latest Accounts31/12/2024

Trading Addresses

Atlas House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL71EYRegistered
Fawley Thermal Treatment Centre, Charleston Road, Southampton, Hampshire, SO453NX
Hendon Dock, Sunderland, Tyne And Wear, SR12ES

Contact

tradebe.co.uk
Atlas House Third Avenue, Globe Park, Marlow, SL71EY