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

TRADEX INSURANCE COMPANY LIMITED

7 EASTERN ROAD, ROMFORD, ESSEX, RM1 3NH,
Company Registration Number
02983873
Private Limited Company
Active

Company Overview

About Tradex Insurance Company Ltd
TRADEX INSURANCE COMPANY LIMITED was founded on 1994-10-27 and has its registered office in Romford. The organisation's status is listed as "Active". Tradex Insurance Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRADEX INSURANCE COMPANY LIMITED
 
Legal Registered Office
7 EASTERN ROAD
ROMFORD
ESSEX
RM1 3NH
Other companies in E14
 
Filing Information
Company Number 02983873
Company ID Number 02983873
Date formed 1994-10-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2024-08-05 16:21:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRADEX INSURANCE COMPANY 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.
Companies with same name TRADEX INSURANCE COMPANY LIMITED
The following companies were found which have the same name as TRADEX INSURANCE COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRADEX INSURANCE COMPANY LIMITED Active Company formed on the 1900-01-01

Company Officers of TRADEX INSURANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JONATHON MOORE
Company Secretary 2004-11-15
DEBORAH ANN AUSTIN
Director 2004-05-13
STEPHEN RICHARD BRAINE
Director 2008-09-16
TOBY ALEXANDER CLEGG
Director 2012-03-29
GARRY MICHAEL FEARN
Director 2015-05-28
NICHOLAS JOHN TAYLOR
Director 2017-09-04
ANDREW PETER WHITEHOUSE
Director 2018-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW ROY DAVID AUSTIN
Director 2016-06-02 2018-07-01
JOHN MARTIN BRODIE CLARK
Director 2004-05-13 2018-06-13
ROYSTON WILLIAM CLEGG
Director 1994-11-08 2017-11-08
STEPHEN CHARLES ENDEAN
Director 2005-05-03 2017-09-05
KELLY ANN LANE
Director 2017-03-16 2017-07-01
PETER BLAKE-TURNER
Director 1995-11-03 2016-09-16
SHIRLEY ANN BELLAMY
Director 2004-05-13 2015-04-01
NICHOLAS GEOFFREY ALASTAIR DENNISTON
Director 2012-03-29 2014-04-10
JAMES HENRY LAMPON
Director 2010-04-20 2013-03-07
JOHN PHILIP HARVEY
Director 2004-05-13 2010-04-20
ANTHONY JAMES LUMSDEN COOK
Director 2007-01-25 2009-11-21
DAVID WILLIAM HAYDN GRIFFITHS
Director 2000-04-06 2006-09-21
DENNIS PEREIRA
Company Secretary 2004-06-01 2004-11-16
DENNIS PEREIRA
Director 2004-06-01 2004-11-16
TREVOR KENNETH RICHARD MARVIN
Director 2004-05-13 2004-11-15
TONY GUTTERIDGE
Director 2004-05-13 2004-10-05
ROBERT HENRY STEPHENS
Company Secretary 2003-07-22 2004-06-01
STEVEN JONATHON MOORE
Company Secretary 2002-09-11 2003-07-22
ROBERT HENRY STEPHENS
Company Secretary 1999-07-01 2002-09-11
ANTHONY CHRISTOPHER PINKETT
Director 1995-11-03 2002-04-15
DAVID RONALD LARWOOD
Director 1994-11-08 2000-04-06
DEREK MCKENZIE
Company Secretary 1994-11-08 1999-07-01
JOHN FERDINAND REMINGTON ALLEYNE
Director 1994-11-08 1995-11-28
DAVID ANTHONY GEARY
Director 1994-11-08 1995-11-28
DEREK MCKENZIE
Director 1994-11-08 1995-11-28
DANIEL JOHN DWYER
Nominated Secretary 1994-10-27 1994-11-08
BETTY JUNE DOYLE
Nominated Director 1994-10-27 1994-11-08
DANIEL JOHN DWYER
Nominated Director 1994-10-27 1994-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JONATHON MOORE WHARFSTOCK LIMITED Company Secretary 2009-05-01 CURRENT 2009-02-12 Active
STEVEN JONATHON MOORE TDDL LIMITED Company Secretary 2005-06-30 CURRENT 2001-07-06 Active
STEVEN JONATHON MOORE T(UA LIMITED Company Secretary 2004-11-15 CURRENT 1989-01-26 Active
DEBORAH ANN AUSTIN TRADEX INSURANCE HOLDINGS LIMITED Director 2012-02-03 CURRENT 2012-02-03 Active - Proposal to Strike off
STEPHEN RICHARD BRAINE TRADEX INSURANCE HOLDINGS LIMITED Director 2012-02-03 CURRENT 2012-02-03 Active - Proposal to Strike off
TOBY ALEXANDER CLEGG T(UA LIMITED Director 2015-03-12 CURRENT 1989-01-26 Active
TOBY ALEXANDER CLEGG CLEGG GIFFORD HOLDINGS LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
TOBY ALEXANDER CLEGG CLEGG (NAMECO) LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active
TOBY ALEXANDER CLEGG PRIVATE CLIENTS UNDERWRITING LIMITED Director 2012-08-17 CURRENT 2006-02-22 Active
TOBY ALEXANDER CLEGG TRADEX INSURANCE HOLDINGS LIMITED Director 2012-02-03 CURRENT 2012-02-03 Active - Proposal to Strike off
TOBY ALEXANDER CLEGG CLEGG GIFFORD & CO LIMITED Director 2011-04-01 CURRENT 1993-07-22 Active
GARRY MICHAEL FEARN TRADEX INSURANCE HOLDINGS LIMITED Director 2016-01-01 CURRENT 2012-02-03 Active - Proposal to Strike off
GARRY MICHAEL FEARN FAIRFAX ESTATES LTD Director 2014-03-26 CURRENT 2014-03-26 Active
GARRY MICHAEL FEARN EC INSURANCE HOLDINGS LIMITED Director 2013-12-30 CURRENT 2008-08-22 Active
GARRY MICHAEL FEARN EC INSURANCE SERVICES LIMITED Director 2013-12-30 CURRENT 1980-12-12 Active
GARRY MICHAEL FEARN POOL REINSURANCE (NUCLEAR) LIMITED Director 2013-05-01 CURRENT 1995-07-24 Active
NICHOLAS JOHN TAYLOR TRADEX INSURANCE HOLDINGS LIMITED Director 2017-09-04 CURRENT 2012-02-03 Active - Proposal to Strike off
ANDREW PETER WHITEHOUSE TRADEX INSURANCE HOLDINGS LIMITED Director 2018-05-31 CURRENT 2012-02-03 Active - Proposal to Strike off

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
2024-08-02Resolutions passed:<ul><li>Resolution re-registration</ul>
2024-08-02Accounts: Balance Sheet
2024-08-02Re-registration of memorandum and articles of association
2024-08-02Auditors statement
2024-08-02Certificate of re-registration from private to Public limited company
2024-08-02Re-registration from a private limited company to public limited company and appointment of company secretary
2024-08-02Auditors report
2024-07-30FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-0126/06/24 STATEMENT OF CAPITAL GBP 12137624
2024-04-2428/03/24 STATEMENT OF CAPITAL GBP 12137623
2024-04-22APPOINTMENT TERMINATED, DIRECTOR SUSANNAH MARY TILBURY
2024-01-08APPOINTMENT TERMINATED, DIRECTOR GARRY MICHAEL FEARN
2024-01-08APPOINTMENT TERMINATED, DIRECTOR ROY LEONARD SAMPSON
2024-01-02DIRECTOR APPOINTED MR. NEIL ANTHONY SOUTHWORTH
2023-10-23CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-12APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN TAYLOR
2023-09-12DIRECTOR APPOINTED MR. MARK ANDREW SUMMERFIELD
2023-08-2323/08/23 STATEMENT OF CAPITAL GBP 12137608
2023-08-21Notification of Saturn Holdings Limited as a person with significant control on 2023-08-21
2023-08-21CESSATION OF TRADEX INSURANCE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-24APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANN AUSTIN
2022-10-11CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-11CH01Director's details changed for Mr Roy Leonard Sampson on 2022-03-10
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD BRAINE
2021-10-25AP01DIRECTOR APPOINTED MRS SUSANNAH MARY TILBURY
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-09-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/21 FROM PO Box 3010 7 Eastern Road Romford Essex RM1 1TS United Kingdom
2021-01-04RES01ADOPT ARTICLES 04/01/21
2021-01-04MEM/ARTSARTICLES OF ASSOCIATION
2020-12-21SH0121/12/20 STATEMENT OF CAPITAL GBP 12137607
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-01-21SH0124/12/19 STATEMENT OF CAPITAL GBP 11585898
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER WHITEHOUSE
2019-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/19 FROM 7 Eastern Road Romford RM1 3NH England
2019-08-06AP01DIRECTOR APPOINTED MR ROY LEONARD SAMPSON
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR TOBY ALEXANDER CLEGG
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROY DAVID AUSTIN
2018-06-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN BRODIE CLARK
2018-06-06AP01DIRECTOR APPOINTED MR. ANDREW PETER WHITEHOUSE
2018-01-25SH10Particulars of variation of rights attached to shares
2018-01-16RES13SHARES CONVERSION 29/12/2017
2018-01-16RES01ADOPT ARTICLES 29/12/2017
2018-01-16SH08Change of share class name or designation
2018-01-16RES12Resolution of varying share rights or name
2017-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/17 FROM 3 Selsdon Way London E14 9GL England
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON WILLIAM CLEGG
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 9930770
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-09-07CH01Director's details changed for Mr Royston William Clegg on 2017-09-04
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES ENDEAN
2017-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN BRODIE CLARK / 04/09/2017
2017-09-06CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN JONATHON MOORE on 2017-09-04
2017-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW ROY DAVID AUSTIN / 04/09/2017
2017-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. DEBORAH ANN AUSTIN / 04/09/2017
2017-09-06AP01DIRECTOR APPOINTED MR. NICHOLAS JOHN TAYLOR
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KELLY LANE
2017-06-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN RICHARD BRAINE / 13/04/2017
2017-03-16AP01DIRECTOR APPOINTED MRS. KELLY ANN LANE
2016-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 7 SELSDON WAY LONDON E14 9GL
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 7930770
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER BLAKE-TURNER
2016-08-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STILL
2016-06-03AP01DIRECTOR APPOINTED MR. MATTHEW ROY DAVID AUSTIN
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 7930770
2015-10-16AR0130/09/15 FULL LIST
2015-06-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-28AP01DIRECTOR APPOINTED MR. GARRY MICHAEL FEARN
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY BELLAMY
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES REILLY
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 7930770
2014-10-01AR0130/09/14 FULL LIST
2014-07-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DENNISTON
2013-10-02AR0130/09/13 FULL LIST
2013-04-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LAMPON
2012-10-22AR0130/09/12 FULL LIST
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-29AP01DIRECTOR APPOINTED MR. NICHOLAS GEOFFREY ALASTAIR DENNISTON
2012-03-29AP01DIRECTOR APPOINTED MR. TOBY ALEXANDER CLEGG
2012-01-09RES13SHARE TRANSFER INFORMATION 16/12/2011
2012-01-09RES13PROPOSSED ALLOTMENT- 01/12/2011
2012-01-09RES01ADOPT ARTICLES 01/12/2011
2012-01-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-12-21RES13INVESTMENT OF £1000,000 BY THE SHAREHOLDERS 11/08/2011
2011-12-21RES01ADOPT ARTICLES 11/08/2011
2011-11-16RES13ISSUE 1000000 SHARES 27/10/2011
2011-11-16RES01ADOPT ARTICLES 27/10/2011
2011-10-28AP01DIRECTOR APPOINTED MR ROBERT EDGAR STILL
2011-10-28AR0130/09/11 FULL LIST
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN BRODIE CLARK / 01/08/2011
2011-10-28SH0111/08/11 STATEMENT OF CAPITAL GBP 7930770
2011-06-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18SH0111/04/11 STATEMENT OF CAPITAL GBP 6930770
2011-03-31SH0123/12/10 STATEMENT OF CAPITAL GBP 3930770
2010-10-25AR0130/09/10 FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANDREW REILLY / 30/09/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES ENDEAN / 30/09/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN RICHARD BRAINE / 30/09/2010
2010-06-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-28AP01DIRECTOR APPOINTED MR. JAMES HENRY LAMPON
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARVEY
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LUMSDEN COOK
2009-11-03AR0130/09/09 FULL LIST
2009-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LUMSDEN COOK / 31/10/2008
2008-12-04363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-10288aDIRECTOR APPOINTED MR. STEPHEN RICHARD BRAINE
2008-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-13288aNEW DIRECTOR APPOINTED
2007-10-26363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-26288cDIRECTOR'S PARTICULARS CHANGED
2007-10-26288cDIRECTOR'S PARTICULARS CHANGED
2007-10-26288cDIRECTOR'S PARTICULARS CHANGED
2007-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-10288cDIRECTOR'S PARTICULARS CHANGED
2007-02-09288aNEW DIRECTOR APPOINTED
2006-10-26363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-09-26288bDIRECTOR RESIGNED
2006-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-10-31288cSECRETARY'S PARTICULARS CHANGED
2005-10-31363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-31288cDIRECTOR'S PARTICULARS CHANGED
2005-10-31288cDIRECTOR'S PARTICULARS CHANGED
2005-10-28288cDIRECTOR'S PARTICULARS CHANGED
2005-10-28288cDIRECTOR'S PARTICULARS CHANGED
2005-10-28288cDIRECTOR'S PARTICULARS CHANGED
2005-10-28288cDIRECTOR'S PARTICULARS CHANGED
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-11-23288bDIRECTOR RESIGNED
2004-11-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-23288aNEW SECRETARY APPOINTED
2004-11-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to TRADEX INSURANCE COMPANY 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 TRADEX INSURANCE COMPANY LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Worthington 2017-01-17 to 2017-01-17 C02CL996 - MISS AIME NICOLINE (L F LINGASA MASIO) -v- TRADEX INSURANCE COMPANY LIMITED
2017-01-17
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRADEX INSURANCE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Intangible Assets
Patents
We have not found any records of TRADEX INSURANCE COMPANY LIMITED registering or being granted any patents
Domain Names

TRADEX INSURANCE COMPANY LIMITED owns 1 domain names.

tradexinsurance.co.uk  

Trademarks
We have not found any records of TRADEX INSURANCE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRADEX INSURANCE COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2011-12-08 GBP £1,006

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 TRADEX INSURANCE COMPANY 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.
Legal Notices/Action
Initiating party TRADEX INSURANCE COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyM LARVAN SERVICES LIMITEDEvent Date2013-02-20
SolicitorAbrahams Dresden LLP
In the High Court of Justice, Chancery Division Companies Court case number 1263 A Petition to wind up the above named Company of M Larvan Services rear of The Timbers, Old Odiham Road, Alton, Hants, GU34 4BU , presented on 20 February 2013 , by TRADEX INSURANCE COMPANY LIMITED , 7 Selsdon Way, London, E14 9GL , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 15 April 2013 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 12 April 2013.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRADEX INSURANCE COMPANY 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 TRADEX INSURANCE COMPANY 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.