Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRADA TECHNOLOGY LIMITED
Company Information for

TRADA TECHNOLOGY LIMITED

3RD FLOOR DAVIDSON BUILDING, 5 SOUTHAMPTON STREET, LONDON, WC2E 7HA,
Company Registration Number
02561166
Private Limited Company
Active

Company Overview

About Trada Technology Ltd
TRADA TECHNOLOGY LIMITED was founded on 1990-11-22 and has its registered office in London. The organisation's status is listed as "Active". Trada Technology Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TRADA TECHNOLOGY LIMITED
 
Legal Registered Office
3RD FLOOR DAVIDSON BUILDING
5 SOUTHAMPTON STREET
LONDON
WC2E 7HA
Other companies in HP14
 
Filing Information
Company Number 02561166
Company ID Number 02561166
Date formed 1990-11-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-05 19:14:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRADA TECHNOLOGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRADA TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
NEIL CONWAY MACLENNAN
Company Secretary 2018-03-12
JOSEPH DANIEL WETZ
Director 2017-10-19
WILLIAM THOMAS EDWARD WINTER
Director 2017-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2015-05-13 2018-03-12
ROBERT GRAEME VEITCH
Director 2015-05-13 2017-10-19
JOHN FRASER GRANT WILLOX
Director 2015-05-13 2017-10-19
ALISON LEONIE STEVENSON
Director 2015-05-13 2017-03-02
DAVID IAIN WEBB
Director 1999-03-25 2016-01-13
DAVID IAIN WEBB
Company Secretary 2004-06-01 2015-05-13
ANDREW RICHARD ABBOTT
Director 1991-11-22 2015-05-13
HAYDEN THOMAS DAVIES
Director 2007-03-08 2015-05-13
CHRISTOPHER JOHN GILL
Director 1991-11-22 2015-05-13
CHRISTINE ANNE JOHNSON
Director 2007-12-14 2015-05-13
PATRICIA MARGARET WARD PRESLAND
Director 2012-01-16 2015-05-13
KEVIN DONALD SHIRLEY TOWLER
Director 2007-03-08 2015-05-13
DAVID ERNEST JAMES
Director 2005-12-01 2012-01-01
CHRISTINE ANNE JOHNSON
Company Secretary 1991-11-22 2004-05-31
GAVIN SIEGMUND HALL
Director 1991-11-22 2000-02-22
RAYMOND MICHAEL HOBBS
Director 1991-11-22 1998-06-18
IAN CAMPBELL
Director 1991-11-22 1994-03-25
DAVID REDMAN TAYLORSON
Director 1991-11-22 1992-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY OIL & GAS UK LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
JOSEPH DANIEL WETZ WARRINGTONFIRE TESTING AND CERTIFICATION LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
JOSEPH DANIEL WETZ MTS PENDAR LIMITED Director 2017-11-30 CURRENT 1977-12-01 Active
JOSEPH DANIEL WETZ INSIGHT N.D.T. LIMITED Director 2017-11-30 CURRENT 1996-12-23 Active
JOSEPH DANIEL WETZ CHILTERN INTERNATIONAL FIRE LIMITED Director 2017-10-19 CURRENT 1995-11-13 Active
JOSEPH DANIEL WETZ BM TRADA GROUP LIMITED Director 2017-10-19 CURRENT 2004-06-21 Active
JOSEPH DANIEL WETZ BM TRADA OVERSEAS LIMITED Director 2017-10-19 CURRENT 2015-05-06 Active
JOSEPH DANIEL WETZ TRADA CERTIFICATION LIMITED Director 2017-10-19 CURRENT 1995-11-02 Active
JOSEPH DANIEL WETZ U.K. FIRST LIMITED Director 2017-10-19 CURRENT 2008-12-03 Active
JOSEPH DANIEL WETZ BM TRADA CERTIFICATION LIMITED Director 2017-10-19 CURRENT 1987-03-13 Active
JOSEPH DANIEL WETZ FIRA INTERNATIONAL LIMITED Director 2017-10-19 CURRENT 1996-04-02 Active
JOSEPH DANIEL WETZ CCB EVOLUTION LIMITED Director 2017-10-19 CURRENT 2000-05-15 Active
JOSEPH DANIEL WETZ ENVIRONMENTAL EVALUATION LIMITED Director 2017-10-18 CURRENT 1991-09-24 Active
JOSEPH DANIEL WETZ JONES ENVIRONMENTAL FORENSICS LIMITED Director 2017-10-18 CURRENT 2007-02-27 Active
JOSEPH DANIEL WETZ CATALYST ENVIRONMENTAL LIMITED Director 2017-10-18 CURRENT 2007-10-05 Active
JOSEPH DANIEL WETZ FIRAS LIMITED Director 2017-10-17 CURRENT 1995-08-04 Active
JOSEPH DANIEL WETZ ACCUSENSE SYSTEMS LIMITED Director 2017-10-17 CURRENT 1999-02-08 Active
JOSEPH DANIEL WETZ CERTIFIRE LIMITED Director 2017-10-17 CURRENT 1980-12-05 Active
JOSEPH DANIEL WETZ WESTERN TECHNICAL SERVICES LIMITED Director 2017-10-17 CURRENT 2005-05-12 Active
JOSEPH DANIEL WETZ EXOVA GROUP (UK) LIMITED Director 2017-10-13 CURRENT 1990-01-26 Active
JOSEPH DANIEL WETZ EXOVA TREASURY LIMITED Director 2017-10-13 CURRENT 2008-08-15 Active
JOSEPH DANIEL WETZ EXOVA 2014 LIMITED Director 2017-10-13 CURRENT 2008-10-10 Active
JOSEPH DANIEL WETZ EXOVA GROUP LIMITED Director 2017-10-13 CURRENT 2014-02-21 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY (MEXICO) LTD. Director 2017-10-13 CURRENT 2007-09-07 Active
JOSEPH DANIEL WETZ N.D.T. (HOLDINGS) LIMITED Director 2017-09-29 CURRENT 2014-06-25 Active
JOSEPH DANIEL WETZ N.D.T. LIMITED Director 2017-09-29 CURRENT 1986-02-21 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY CHINA HOLDING LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
JOSEPH DANIEL WETZ GREENROCK BIDCO LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
JOSEPH DANIEL WETZ GREENROCK MIDCO LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
JOSEPH DANIEL WETZ GREENROCK TOPCO LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
JOSEPH DANIEL WETZ EMT FX EUR LIMITED Director 2016-03-23 CURRENT 2016-03-10 Active
JOSEPH DANIEL WETZ EMT FX USD LIMITED Director 2016-03-23 CURRENT 2016-03-10 Active
JOSEPH DANIEL WETZ EMT FX GBP LIMITED Director 2016-03-23 CURRENT 2016-03-10 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD Director 2012-08-29 CURRENT 1985-11-15 Active
JOSEPH DANIEL WETZ MERL TECHNOLOGY LIMITED Director 2012-08-29 CURRENT 1999-05-11 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY ABERDEEN LTD Director 2012-08-29 CURRENT 1997-07-01 Active
WILLIAM THOMAS EDWARD WINTER INSIGHT N.D.T. LIMITED Director 2017-03-16 CURRENT 1996-12-23 Active
WILLIAM THOMAS EDWARD WINTER MTS PENDAR LIMITED Director 2017-03-03 CURRENT 1977-12-01 Active
WILLIAM THOMAS EDWARD WINTER ACCUSENSE SYSTEMS LIMITED Director 2017-03-03 CURRENT 1999-02-08 Active
WILLIAM THOMAS EDWARD WINTER WESTERN TECHNICAL SERVICES LIMITED Director 2017-03-03 CURRENT 2005-05-12 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH GROUP LIMITED Director 2017-03-02 CURRENT 1984-06-28 Active
WILLIAM THOMAS EDWARD WINTER CHILTERN INTERNATIONAL FIRE LIMITED Director 2017-03-02 CURRENT 1995-11-13 Active
WILLIAM THOMAS EDWARD WINTER BM TRADA GROUP LIMITED Director 2017-03-02 CURRENT 2004-06-21 Active
WILLIAM THOMAS EDWARD WINTER BM TRADA OVERSEAS LIMITED Director 2017-03-02 CURRENT 2015-05-06 Active
WILLIAM THOMAS EDWARD WINTER TRADA CERTIFICATION LIMITED Director 2017-03-02 CURRENT 1995-11-02 Active
WILLIAM THOMAS EDWARD WINTER U.K. FIRST LIMITED Director 2017-03-02 CURRENT 2008-12-03 Active
WILLIAM THOMAS EDWARD WINTER BM TRADA CERTIFICATION LIMITED Director 2017-03-02 CURRENT 1987-03-13 Active
WILLIAM THOMAS EDWARD WINTER FIRAS LIMITED Director 2017-03-02 CURRENT 1995-08-04 Active
WILLIAM THOMAS EDWARD WINTER FIRA INTERNATIONAL LIMITED Director 2017-03-02 CURRENT 1996-04-02 Active
WILLIAM THOMAS EDWARD WINTER CCB EVOLUTION LIMITED Director 2017-03-02 CURRENT 2000-05-15 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON APT LABORATORIES LIMITED Director 2017-03-02 CURRENT 1960-01-27 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH CONSULTANTS LIMITED Director 2017-03-02 CURRENT 1987-06-05 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON CERTIFICATION LIMITED Director 2017-03-02 CURRENT 1988-05-03 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH CENTRE LIMITED Director 2017-03-02 CURRENT 1976-03-03 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH CENTRE (LONDON) LIMITED Director 2017-03-02 CURRENT 1984-08-16 Active
WILLIAM THOMAS EDWARD WINTER CERTIFIRE LIMITED Director 2017-03-02 CURRENT 1980-12-05 Active
WILLIAM THOMAS EDWARD WINTER ENVIRONMENTAL EVALUATION LIMITED Director 2017-03-01 CURRENT 1991-09-24 Active
WILLIAM THOMAS EDWARD WINTER JONES ENVIRONMENTAL FORENSICS LIMITED Director 2017-03-01 CURRENT 2007-02-27 Active
WILLIAM THOMAS EDWARD WINTER CATALYST ENVIRONMENTAL LIMITED Director 2017-03-01 CURRENT 2007-10-05 Active
WILLIAM THOMAS EDWARD WINTER EXOVA (UK) LIMITED Director 2017-03-01 CURRENT 1980-01-17 Active
WILLIAM THOMAS EDWARD WINTER EXOVA GROUP (UK) LIMITED Director 2017-02-28 CURRENT 1990-01-26 Active
WILLIAM THOMAS EDWARD WINTER EXOVA TREASURY LIMITED Director 2017-02-28 CURRENT 2008-08-15 Active
WILLIAM THOMAS EDWARD WINTER EXOVA 2014 LIMITED Director 2017-02-28 CURRENT 2008-10-10 Active
WILLIAM THOMAS EDWARD WINTER ELEMENT MATERIALS TECHNOLOGY (MEXICO) LTD. Director 2017-02-28 CURRENT 2007-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-12-15CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-12-08CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-03-02Termination of appointment of Neil Conway Maclennan on 2023-02-23
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-07APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS EDWARD WINTER
2022-09-07DIRECTOR APPOINTED JASON GRANT DODDS
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS EDWARD WINTER
2022-09-07AP01DIRECTOR APPOINTED JASON GRANT DODDS
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-12-09CH01Director's details changed for Mr William Thomas Edward Winter on 2021-11-24
2021-12-08CH01Director's details changed for Mr Jonathan Keith Lessimore on 2021-10-01
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAEME VEITCH
2021-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-11-23PSC05Change of details for Warringtonfire Testing and Certification Limited as a person with significant control on 2021-10-01
2021-11-11CH01Director's details changed for Mr Jonathan Keith Lessimore on 2021-10-01
2021-10-05AP01DIRECTOR APPOINTED MR JONATHAN KEITH LESSIMORE
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES
2020-11-24AP01DIRECTOR APPOINTED MR ROBERT GRAEME VEITCH
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DANIEL WETZ
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-10PSC02Notification of Warringtonfire Testing and Certification Limited as a person with significant control on 2018-12-21
2019-01-10PSC07CESSATION OF EXOVA (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2018-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/18 FROM 6 Coronet Way Centenary Park Eccles Manchester M50 1RE
2018-03-13AP03Appointment of Mr Neil Conway Maclennan as company secretary on 2018-03-12
2018-03-12TM02Termination of appointment of Mbm Secretarial Services Limited on 2018-03-12
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 471000
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VEITCH
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLOX
2017-10-31AP01DIRECTOR APPOINTED MR JOSEPH DANIEL WETZ
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-11PSC07CESSATION OF DONALD GOGEL AS A PERSON OF SIGNIFICANT CONTROL
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LEONIE STEVENSON
2017-03-06AP01DIRECTOR APPOINTED MR WILLIAM THOMAS EDWARD WINTER
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 471000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAIN WEBB
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 471000
2015-12-17AR0122/11/15 ANNUAL RETURN FULL LIST
2015-12-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-07ANNOTATIONClarification
2015-10-07RP04
2015-06-24CH01Director's details changed for Mr John Fraser Grant Willox on 2015-06-16
2015-06-09AUDAUDITOR'S RESIGNATION
2015-06-09RES01ADOPT ARTICLES 13/05/2015
2015-05-26AP04CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED
2015-05-21AP01DIRECTOR APPOINTED ALISON LEONIE STEVENSON
2015-05-21AP01DIRECTOR APPOINTED MR ROBERT GRAEME VEITCH
2015-05-21AP01DIRECTOR APPOINTED MR JOHN FRASER GRANT WILLOX
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN TOWLER
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA PRESLAND
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JOHNSON
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR HAYDEN DAVIES
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2015 FROM CHILTERN HOUSE STOCKING LANE HUGHENDEN VALLEY HIGH WYCOMBE, BUCKS. HP14 4ND
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ABBOTT
2015-05-21TM02APPOINTMENT TERMINATED, SECRETARY DAVID WEBB
2015-05-21AP01DIRECTOR APPOINTED ALISON LEONIE STEVENSON
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 471000
2014-12-03AR0122/11/14 FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 471000
2013-11-27AR0122/11/13 FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-18AR0122/11/12 FULL LIST
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-15AP01DIRECTOR APPOINTED PATRICIA MARGARET WARD PRESLAND
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES
2011-12-07AR0122/11/11 FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEVIN DONALD SHIRLEY TOWLER / 07/07/2011
2010-11-24AR0122/11/10 FULL LIST
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-09AR0122/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE JOHNSON / 07/12/2009
2009-04-06363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS; AMEND
2009-03-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-09288cSECRETARY'S CHANGE OF PARTICULARS / DAVID WEBB / 09/12/2008
2008-12-09363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-03-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-11123NC INC ALREADY ADJUSTED 21/12/07
2008-01-1188(2)RAD 21/12/07--------- £ SI 150000@1=150000 £ IC 321000/471000
2008-01-04288aNEW DIRECTOR APPOINTED
2008-01-04123NC INC ALREADY ADJUSTED 21/12/07
2008-01-04RES04£ NC 321000/471000 21/12
2007-12-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-22363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-01288aNEW DIRECTOR APPOINTED
2007-03-27288aNEW DIRECTOR APPOINTED
2006-11-23363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-01288cDIRECTOR'S PARTICULARS CHANGED
2005-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-12288aNEW DIRECTOR APPOINTED
2005-11-24363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-02363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-09-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-10395PARTICULARS OF MORTGAGE/CHARGE
2004-06-14288aNEW SECRETARY APPOINTED
2004-06-10288bSECRETARY RESIGNED
2003-12-01363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-09-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-30363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-08-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-27363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-08-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-22363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-08-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-29288bDIRECTOR RESIGNED
1999-12-09363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-09-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-01288aNEW DIRECTOR APPOINTED
1998-11-24363sRETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS
1998-07-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-30288bDIRECTOR RESIGNED
1997-11-19363sRETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS
1997-08-27AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-26363sRETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS
1996-09-11ELRESS252 DISP LAYING ACC 13/08/96
1996-09-11ELRESS366A DISP HOLDING AGM 13/08/96
1996-09-11ELRESS386 DISP APP AUDS 13/08/96
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TRADA TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRADA TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 02/09/04 (THE AGREEMENT) 2004-09-02 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1995-01-20 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of TRADA TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRADA TECHNOLOGY LIMITED
Trademarks
We have not found any records of TRADA TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRADA TECHNOLOGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-06-12 GBP £71 HARDWARE
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-06-12 GBP £71 HARDWARE
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-06-12 GBP £71 HARDWARE
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-06-12 GBP £71 HARDWARE
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-06-12 GBP £71 HARDWARE
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-06-12 GBP £71 HARDWARE
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-06-12 GBP £71 HARDWARE
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-06-12 GBP £71 HARDWARE
Bracknell Forest Council 2014-06-17 GBP £538 Training Costs
Bracknell Forest Council 2014-06-17 GBP £1,076 Training Costs
Devon County Council 2013-04-11 GBP £10,000
Wiltshire Council 2013-04-02 GBP £323 Building Regulation Fee Income
Bromsgrove District Council 2013-02-14 GBP £229
Bradford City Council 2013-02-01 GBP £3,200
Cambridgeshire County Council 2012-09-12 GBP £1,899 Capital WIP - land and buildings - Architects Fees
Wiltshire Council 2012-03-16 GBP £3,100 Highways - Other Materials
East Northamptonshire Council 2012-02-23 GBP £2,459 Payments
Hampshire County Council 2011-04-28 GBP £890 Bridge Works
East Northamptonshire Council 2010-08-19 GBP £2,500 Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TRADA TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRADA TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRADA TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.