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

TRADEGREEN

2ND FLOOR, 55, LUDGATE HILL, LONDON, EC4M 7JW,
Company Registration Number
03101370
Private Unlimited Company
Active

Company Overview

About Tradegreen
TRADEGREEN was founded on 1995-09-07 and has its registered office in London. The organisation's status is listed as "Active". Tradegreen is a Private Unlimited 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
TRADEGREEN
 
Legal Registered Office
2ND FLOOR, 55
LUDGATE HILL
LONDON
EC4M 7JW
Other companies in EC4Y
 
Previous Names
TRADEGREEN UNLIMITED08/02/2010
HORWATH CLARK WHITEHILL SERVICES08/02/2010
Filing Information
Company Number 03101370
Company ID Number 03101370
Date formed 1995-09-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 08:00:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRADEGREEN
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CROWE (LONDON) LIMITED   CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED   FIFTH C.B. TRUSTEE LIMITED   FIRST C.B. TRUSTEE LIMITED   FREEMAN & PARTNERS LIMITED   ACCELERATE COMMUNITY LIMITED   HORWATH CONSULTING LIMITED   SECOND C.B.TRUSTEE 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 TRADEGREEN

Current Directors
Officer Role Date Appointed
NIGEL DAVID BOSTOCK
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DAWSON
Company Secretary 2006-12-13 2017-12-07
DAVID CRAIG MELLOR
Director 2013-11-18 2017-10-01
ANDREW JOHN PIANCA
Director 2005-03-21 2013-11-18
ALAN DAWSON
Director 2010-12-20 2011-10-12
CHARLENE JUANITA BOURNE
Company Secretary 1995-09-07 2006-12-13
DAVID ANTHONY FURST
Director 1998-06-30 2005-03-21
PETER CECIL SALTER
Director 1995-09-07 1998-06-30
SECRETAIRE LIMITED
Nominated Secretary 1995-09-07 1995-09-07
KEVIN THOMAS BROWN
Nominated Director 1995-09-07 1995-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL DAVID BOSTOCK CLARK WHITEHILL LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
NIGEL DAVID BOSTOCK CROWE CORPORATE FINANCE UK LIMITED Director 2017-12-08 CURRENT 2010-04-29 Active
NIGEL DAVID BOSTOCK CROWE HORWATH LIMITED Director 2017-12-08 CURRENT 2010-09-24 Active
NIGEL DAVID BOSTOCK CROWE CLARK WHITEHILL LIMITED Director 2017-12-08 CURRENT 2017-07-27 Active
NIGEL DAVID BOSTOCK CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED Director 2017-12-08 CURRENT 1995-09-08 Active
NIGEL DAVID BOSTOCK CROWE CLARK WHITEHILL CONSULTING LIMITED Director 2017-12-08 CURRENT 2004-02-04 Active
NIGEL DAVID BOSTOCK HORWATH CLARK WHITEHILL SERVICES LIMITED Director 2017-12-08 CURRENT 2010-04-30 Active
NIGEL DAVID BOSTOCK ST. JAMES SECRETARIAT LIMITED Director 2017-12-08 CURRENT 1992-09-03 Active
NIGEL DAVID BOSTOCK NEW STREET SQUARE SECRETARIES LIMITED Director 2017-12-08 CURRENT 2001-08-16 Active
NIGEL DAVID BOSTOCK ACCELERATE COMMUNITY LIMITED Director 2017-12-08 CURRENT 1976-05-18 Active
NIGEL DAVID BOSTOCK HCW RECOVERY SOLUTIONS LIMITED Director 2017-12-08 CURRENT 1986-03-14 Active
NIGEL DAVID BOSTOCK HORWATH CLARK WHITEHILL HOLDINGS LIMITED Director 2017-12-08 CURRENT 1994-05-05 Active
NIGEL DAVID BOSTOCK HCW SECRETARIES LIMITED Director 2017-12-08 CURRENT 1996-05-02 Active
NIGEL DAVID BOSTOCK HORWATH HTL LTD Director 2017-12-08 CURRENT 1996-05-28 Active
NIGEL DAVID BOSTOCK FREEMAN & PARTNERS LIMITED Director 2017-12-08 CURRENT 2011-10-04 Active
NIGEL DAVID BOSTOCK HCW FINANCIAL PLANNING LIMITED Director 2017-12-08 CURRENT 1986-03-14 Active
NIGEL DAVID BOSTOCK RAPID 3994 LIMITED Director 2017-12-08 CURRENT 1987-10-19 Active
NIGEL DAVID BOSTOCK HCW REGISTRARS LIMITED Director 2017-12-08 CURRENT 1973-06-04 Active
NIGEL DAVID BOSTOCK HORWATH CLARK WHITEHILL Director 2017-12-08 CURRENT 1975-12-16 Active
NIGEL DAVID BOSTOCK HORWATH CONSULTING LIMITED Director 2017-12-08 CURRENT 1984-06-14 Active
NIGEL DAVID BOSTOCK HORWATH UK LIMITED Director 2017-12-08 CURRENT 1996-07-23 Active
NIGEL DAVID BOSTOCK CCW FINANCIAL PLANNING LIMITED Director 2017-12-08 CURRENT 1997-08-28 Active
NIGEL DAVID BOSTOCK ARTICLINK LIMITED Director 2017-12-08 CURRENT 1998-09-30 Active
NIGEL DAVID BOSTOCK CROWE CLARK WHITEHILL SERVICES LIMITED Director 2013-08-21 CURRENT 2010-02-02 Active
NIGEL DAVID BOSTOCK CROWE FINANCIAL PLANNING UK LIMITED Director 2013-04-01 CURRENT 1997-08-06 Active
NIGEL DAVID BOSTOCK CROWE (LONDON) LIMITED Director 2012-05-23 CURRENT 2010-09-10 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
2023-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-07CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-01-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-07CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2021-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2020-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM St Bride's House 10 Salisbury Square London EC4Y 8EH
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-04-23AP01DIRECTOR APPOINTED TINA MARIE ALLISON
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-17CH01Director's details changed for Mr. Nigel David Bostock on 2018-08-13
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-01-11AP01DIRECTOR APPOINTED NIGEL DAVID BOSTOCK
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MELLOR
2018-01-10TM02APPOINTMENT TERMINATED, SECRETARY ALAN DAWSON
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MELLOR
2018-01-10TM02APPOINTMENT TERMINATED, SECRETARY ALAN DAWSON
2017-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2016-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-08AR0107/09/15 ANNUAL RETURN FULL LIST
2015-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRAIG MELLOR / 18/12/2014
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRAIG MELLOR / 18/12/2014
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-08AR0107/09/14 ANNUAL RETURN FULL LIST
2014-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-17AP01DIRECTOR APPOINTED DAVID CRAIG MELLOR
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PIANCA
2013-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-11AR0107/09/13 ANNUAL RETURN FULL LIST
2012-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-09-12AR0107/09/12 ANNUAL RETURN FULL LIST
2011-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAWSON
2011-09-09AR0107/09/11 ANNUAL RETURN FULL LIST
2011-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR. ALAN DAWSON / 01/01/2011
2011-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-22AP01DIRECTOR APPOINTED MR ALAN DAWSON
2010-09-08AR0107/09/10 FULL LIST
2010-02-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-08CERTNMCOMPANY NAME CHANGED HORWATH CLARK WHITEHILL SERVICES CERTIFICATE ISSUED ON 08/02/10
2010-02-08RES15CHANGE OF NAME 08/02/2010
2010-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-09-25363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-11363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-11363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-04288aNEW SECRETARY APPOINTED
2007-01-04288bSECRETARY RESIGNED
2006-09-08363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-14363aRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-20288bDIRECTOR RESIGNED
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-19288cDIRECTOR'S PARTICULARS CHANGED
2004-11-12363aRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-10-01287REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 25 NEW STREET SQUARE LONDON EC4A 3LN
2004-05-25288cDIRECTOR'S PARTICULARS CHANGED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-17363aRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-02-14225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03
2002-09-04363aRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-06-12AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-09-21363aRETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
2001-01-23AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-09-11363aRETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS
2000-08-11AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-09-21363aRETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS
1998-12-10AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-09-15363aRETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS
1998-08-03AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-07-23288aNEW DIRECTOR APPOINTED
1998-07-23288bDIRECTOR RESIGNED
1997-12-29CERTNMCOMPANY NAME CHANGED CLARK WHITEHILL SERVICES CERTIFICATE ISSUED ON 30/12/97
1997-09-22363aRETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS
1997-07-03AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-10-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-10-15363aRETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS
1996-09-04288DIRECTOR'S PARTICULARS CHANGED
1995-10-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-10-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRADEGREEN 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 TRADEGREEN
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRADEGREEN does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of TRADEGREEN registering or being granted any patents
Domain Names
We do not have the domain name information for TRADEGREEN
Trademarks
We have not found any records of TRADEGREEN registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRADEGREEN. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TRADEGREEN are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TRADEGREEN 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 TRADEGREEN 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 TRADEGREEN 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.