Tradebe North West Limited

DataGardener
live
Small

Tradebe North West Limited

04423011Private Limited With Share Capital

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

23/04/2002

Company Age

24 years

Directors

4

Employees

SIC Code

38220

Risk

very low risk

Company Overview

Registration, classification & business activity

Tradebe North West Limited (04423011) is a private limited with share capital incorporated on 23/04/2002 (24 years old) and registered in marlow, SL71EY. The company operates under SIC code 38220 and is classified as Small.

Private Limited With Share Capital
SIC: 38220
Small
Incorporated 23/04/2002
SL71EY

Financial Overview

Total Assets

£15.60M

Liabilities

£7.44M

Net Assets

£8.16M

Turnover

£7.28M

Cash

£865.0K

Key Metrics

4

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

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:27-08-2025
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:10-05-2023
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:03-09-2021
Legacy
Category:Accounts
Date:03-09-2021
Legacy
Category:Other
Date:03-09-2021
Legacy
Category:Other
Date:03-09-2021
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: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:16-10-2019
Legacy
Category:Accounts
Date:16-10-2019
Legacy
Category:Other
Date:16-10-2019
Legacy
Category:Other
Date:16-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2019
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:17-04-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-10-2017
Legacy
Category:Accounts
Date:06-10-2017
Legacy
Category:Other
Date:06-10-2017
Legacy
Category:Other
Date:06-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2017
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:12-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2016
Auditors Resignation Company
Category:Auditors
Date:04-12-2015
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 Audit Exemption Subsiduary
Category:Accounts
Date:16-10-2015
Legacy
Category:Accounts
Date:16-10-2015
Legacy
Category:Other
Date:16-10-2015
Legacy
Category:Other
Date:16-10-2015
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:22-05-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:22-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2015
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:14-05-2014
Move Registers To Sail Company
Category:Address
Date:14-05-2014
Change Sail Address Company
Category:Address
Date:14-05-2014
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
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2013
Second Filing Of Form With Form Type
Category:Document Replacement
Date:23-04-2013
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
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2012
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
Termination Director Company With Name
Category:Officers
Date:29-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:29-11-2011
Appoint Corporate Director Company With Name
Category:Officers
Date:29-11-2011
Appoint Corporate Director Company With Name
Category:Officers
Date:29-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2011
Legacy
Category:Mortgage
Date:10-09-2011
Capital Allotment Shares
Category:Capital
Date:09-09-2011
Resolution
Category:Resolution
Date:09-09-2011

Risk Assessment

very low risk

International Score

Future Factor

excellent

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
Hendon Dock, Sunderland, Tyne And Wear, SR12ES

Contact

08456032893
www.tradebe.com
Atlas House Third Avenue, Globe Park, Marlow, SL71EY