Trading Depot U.K. Limited

DataGardener
live
Small

Trading Depot U.k. Limited

06039026Private Limited With Share Capital

Unit 3 Furze Platt Business Park, Gardner Road, Maidenhead, SL67PR
Incorporated

02/01/2007

Company Age

19 years

Directors

5

Employees

21

SIC Code

46130

Risk

moderate risk

Company Overview

Registration, classification & business activity

Trading Depot U.k. Limited (06039026) is a private limited with share capital incorporated on 02/01/2007 (19 years old) and registered in maidenhead, SL67PR. The company operates under SIC code 46130 - agents involved in the sale of timber and building materials.

Internet retailer of building, plumbing, electrical, lighting, heating and gardening products with over 55,000 products online and over 250 brands including aqualisa, mira, bristan, franke, dimplex, polypipe, speedfit, stuart turner, salamander, ideal standard, roca, vitra and many more. aim to supp...

Private Limited With Share Capital
SIC: 46130
Small
Incorporated 02/01/2007
SL67PR
21 employees

Financial Overview

Total Assets

£2.35M

Liabilities

£1.77M

Net Assets

£572.4K

Turnover

£11.28M

Cash

£351.5K

Key Metrics

21

Employees

5

Directors

2

Shareholders

Board of Directors

4

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-01-2026
Legacy
Category:Accounts
Date:27-01-2026
Legacy
Category:Other
Date:27-01-2026
Legacy
Category:Other
Date:27-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-10-2024
Legacy
Category:Accounts
Date:19-10-2024
Legacy
Category:Other
Date:19-10-2024
Legacy
Category:Other
Date:19-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-01-2024
Legacy
Category:Accounts
Date:06-01-2024
Legacy
Category:Other
Date:06-01-2024
Legacy
Category:Other
Date:06-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-10-2022
Legacy
Category:Accounts
Date:06-10-2022
Legacy
Category:Other
Date:06-10-2022
Legacy
Category:Other
Date:06-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2021
Accounts With Accounts Type Small
Category:Accounts
Date:31-08-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-07-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2021
Accounts With Accounts Type Small
Category:Accounts
Date:01-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:04-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-02-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:07-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2020
Memorandum Articles
Category:Incorporation
Date:30-12-2019
Resolution
Category:Resolution
Date:30-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:29-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2016
Move Registers To Sail Company With New Address
Category:Address
Date:07-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2015
Change Sail Address Company With New Address
Category:Address
Date:12-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:30-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2012

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date21/01/2026
Latest Accounts31/12/2024

Trading Addresses

Unit 3, Furze Platt Business Centre, Gardner Road, Maidenhead, Berkshire, SL67PRRegistered

Contact