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

TRADEOUTS LIMITED

FORM 2, 18 BARTLEY WOOD BUSINESS PARK, BARTLEY WAY, HOOK, HAMPSHIRE, RG27 9XA,
Company Registration Number
03870322
Private Limited Company
Active

Company Overview

About Tradeouts Ltd
TRADEOUTS LIMITED was founded on 1999-11-02 and has its registered office in Hook. The organisation's status is listed as "Active". Tradeouts Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TRADEOUTS LIMITED
 
Legal Registered Office
FORM 2, 18 BARTLEY WOOD BUSINESS PARK
BARTLEY WAY
HOOK
HAMPSHIRE
RG27 9XA
Other companies in NN11
 
Previous Names
UK BANNERS LIMITED21/11/2011
Filing Information
Company Number 03870322
Company ID Number 03870322
Date formed 1999-11-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-01-05 06:03:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRADEOUTS 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 TRADEOUTS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN RICHARD LETZA
Company Secretary 2016-09-16
DAVID BROWN
Director 1999-11-02
TIMOTHY GILES LAMPERT
Director 2015-04-02
NIKHEEL SHAH
Director 2015-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
IAN BRIAN FARRELLY
Company Secretary 2014-07-16 2016-09-16
AVRIL PALMER-BAUNACK
Director 2015-04-02 2015-10-29
IAN BRIAN FARRELLY
Director 2015-03-18 2015-04-02
SIMON CHRISTOPHER DUNCAN HOSKING
Director 2014-07-16 2015-04-02
JONATHAN ROBERT OLSEN
Director 2014-07-16 2015-04-02
ALISON GALINSKY
Company Secretary 2004-10-14 2014-07-16
LYNN HOGAN
Company Secretary 2001-02-01 2004-10-14
NICOLA ELIZABETH PILKINGTON
Company Secretary 1999-11-02 2001-01-31
REBECCA SIE
Company Secretary 1999-11-02 1999-11-02
ROGER TOMS
Director 1999-11-02 1999-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BROWN SPLUT LIMITED Director 1999-11-02 CURRENT 1999-11-02 Active
TIMOTHY GILES LAMPERT AUTOS ON SHOW LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
TIMOTHY GILES LAMPERT SUPREME WHEELS DIRECT LTD Director 2017-03-31 CURRENT 2010-05-18 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE SERVICES LIMITED Director 2016-07-18 CURRENT 2005-02-28 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT PARAGON VEHICLE SERVICES LIMITED Director 2016-07-18 CURRENT 2007-01-23 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT PARAGON FLEET SOLUTIONS LIMITED Director 2016-07-18 CURRENT 1991-08-16 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT BCA VEHICLE SERVICES LIMITED Director 2016-07-18 CURRENT 2000-07-11 Active
TIMOTHY GILES LAMPERT BCA FLEET SOLUTIONS LIMITED Director 2016-07-18 CURRENT 2005-02-28 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE LIMITED Director 2016-07-18 CURRENT 2005-06-14 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT PARAGON REMARKETING SERVICES LIMITED Director 2016-07-18 CURRENT 2008-06-03 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE 2009 LIMITED Director 2016-07-18 CURRENT 2008-08-27 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE LOGISTICS LTD Director 2016-07-18 CURRENT 2003-11-10 Active
TIMOTHY GILES LAMPERT VAM UK ACQUISITION CORPORATION LIMITED Director 2016-07-18 CURRENT 2005-03-16 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT TF1 LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
TIMOTHY GILES LAMPERT BCA FLEET SOLUTIONS 2 LIMITED Director 2016-02-04 CURRENT 1977-12-01 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT BCA MARKETPLACE LIMITED Director 2015-09-30 CURRENT 2014-04-30 Active
TIMOTHY GILES LAMPERT CARLAND.COM LIMITED Director 2015-09-23 CURRENT 2006-10-02 Active
TIMOTHY GILES LAMPERT SENSIBLE AUTOMOTIVE LIMITED Director 2015-08-25 CURRENT 1994-01-04 Active
TIMOTHY GILES LAMPERT BCA AUTOMOTIVE LTD Director 2015-08-25 CURRENT 1989-10-11 Active
TIMOTHY GILES LAMPERT AUTOTRAX LIMITED Director 2015-08-25 CURRENT 1994-11-08 Active
TIMOTHY GILES LAMPERT AUTOLINK LIMITED Director 2015-08-25 CURRENT 1995-02-07 Active
TIMOTHY GILES LAMPERT WALON LIMITED Director 2015-08-25 CURRENT 1978-11-06 Active
TIMOTHY GILES LAMPERT SCOTTISH MOTOR AUCTIONS (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2007-02-07 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT SMA VEHICLE REMARKETING LIMITED Director 2015-06-01 CURRENT 2008-12-16 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT SCOTTISH MOTOR AUCTIONS LIMITED Director 2015-06-01 CURRENT 1979-03-22 Active
TIMOTHY GILES LAMPERT BCA 100 LIMITED Director 2015-06-01 CURRENT 1986-12-09 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT MOTOR AUCTIONS (PROPERTIES) LIMITED Director 2015-06-01 CURRENT 2007-01-17 Active
TIMOTHY GILES LAMPERT BCA AUCTIONS LIMITED Director 2015-04-02 CURRENT 2000-12-21 Dissolved 2016-08-30
TIMOTHY GILES LAMPERT BCA FINANCE LIMITED Director 2015-04-02 CURRENT 1995-10-12 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT BCA SMART PREPARED LIMITED Director 2015-04-02 CURRENT 1948-09-16 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT BCA SMART REPAIRS LIMITED Director 2015-04-02 CURRENT 1968-10-25 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT BRITISH CAR AUCTION SERVICES LIMITED Director 2015-04-02 CURRENT 1999-06-01 Dissolved 2016-08-30
TIMOTHY GILES LAMPERT OMEGA FINANCE COMPANY LIMITED(THE) Director 2015-04-02 CURRENT 1952-04-10 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT OMEGA INSURANCE COMPANY LIMITED(THE) Director 2015-04-02 CURRENT 1950-06-09 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT UNITED FLEET DISTRIBUTION LIMITED Director 2015-04-02 CURRENT 1996-04-12 Dissolved 2016-08-02
TIMOTHY GILES LAMPERT NKL LIMITED Director 2015-04-02 CURRENT 2002-01-07 Dissolved 2016-11-15
TIMOTHY GILES LAMPERT BCA HOLDINGS LIMITED Director 2015-04-02 CURRENT 1995-10-12 Active
TIMOTHY GILES LAMPERT WE BUY ANY CAR LIMITED Director 2015-04-02 CURRENT 2006-03-02 Active
TIMOTHY GILES LAMPERT BCA REMARKETING GROUP LIMITED Director 2015-04-02 CURRENT 2009-11-23 Active
TIMOTHY GILES LAMPERT BCA VEHICLE FINANCE LIMITED Director 2015-04-02 CURRENT 2013-10-01 Active
TIMOTHY GILES LAMPERT BCA OSPREY FINANCE LIMITED Director 2015-04-02 CURRENT 2014-09-19 Active
TIMOTHY GILES LAMPERT SMART PREPARED SYSTEMS LIMITED Director 2015-04-02 CURRENT 1999-08-19 Active
TIMOTHY GILES LAMPERT NKL AUTOMOTIVE LIMITED Director 2015-04-02 CURRENT 2003-09-19 Dissolved 2018-04-24
TIMOTHY GILES LAMPERT BCA OUTSOURCE SOLUTIONS LIMITED Director 2015-04-02 CURRENT 1980-03-26 Active
TIMOTHY GILES LAMPERT BCA TRADING LIMITED Director 2015-04-02 CURRENT 1989-01-27 Active
TIMOTHY GILES LAMPERT BCA LOGISTICS LIMITED Director 2015-04-02 CURRENT 1990-09-13 Active
TIMOTHY GILES LAMPERT BCA LIMITED Director 2015-04-02 CURRENT 1995-05-22 Active
TIMOTHY GILES LAMPERT BCA GROUP EUROPE LIMITED Director 2015-04-02 CURRENT 1995-09-22 Active
TIMOTHY GILES LAMPERT EXPEDIER CATERING LIMITED Director 2015-04-02 CURRENT 1999-02-09 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT BCA REMARKETING SOLUTIONS LIMITED Director 2015-04-02 CURRENT 2002-03-14 Active
TIMOTHY GILES LAMPERT LIFE ON SHOW LIMITED Director 2015-04-02 CURRENT 2008-12-02 Active
TIMOTHY GILES LAMPERT BCA CENTRAL LIMITED Director 2015-04-02 CURRENT 2009-10-30 Active
TIMOTHY GILES LAMPERT BCA OSPREY II LIMITED Director 2015-04-02 CURRENT 2009-11-17 Active
TIMOTHY GILES LAMPERT BCA OSPREY I LIMITED Director 2015-04-02 CURRENT 2009-12-01 Active
TIMOTHY GILES LAMPERT EXPERT REMARKETING LIMITED Director 2015-04-02 CURRENT 2010-04-22 Active
TIMOTHY GILES LAMPERT PENNINE METALS B LIMITED Director 2015-04-02 CURRENT 2010-05-18 Active
TIMOTHY GILES LAMPERT THE BRITISH CAR AUCTION GROUP LIMITED Director 2015-04-02 CURRENT 1902-01-23 Active
TIMOTHY GILES LAMPERT MAGNA MOTORS LIMITED Director 2015-04-02 CURRENT 1959-04-03 Active
TIMOTHY GILES LAMPERT BRITISH CAR AUCTIONS LIMITED Director 2015-04-02 CURRENT 1947-07-14 Active
TIMOTHY GILES LAMPERT BCA EUROPE LIMITED Director 2015-04-02 CURRENT 2000-02-03 Active
TIMOTHY GILES LAMPERT WALON AUTOMOTIVE SERVICES LIMITED Director 2012-11-21 CURRENT 1982-12-01 Active
NIKHEEL SHAH BCA REMARKETING SOLUTIONS LIMITED Director 2018-02-01 CURRENT 2002-03-14 Active
NIKHEEL SHAH AUTOS ON SHOW LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
NIKHEEL SHAH BCA OUTSOURCE SOLUTIONS LIMITED Director 2016-06-01 CURRENT 1980-03-26 Active
NIKHEEL SHAH SMA VEHICLE REMARKETING LIMITED Director 2016-05-18 CURRENT 2008-12-16 Active - Proposal to Strike off
NIKHEEL SHAH BRITISH CAR AUCTIONS LIMITED Director 2016-04-01 CURRENT 1947-07-14 Active
NIKHEEL SHAH LIFE ON SHOW LIMITED Director 2015-09-25 CURRENT 2008-12-02 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
2024-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/24
2024-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/24
2024-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/24
2024-12-30Audit exemption subsidiary accounts made up to 2024-03-31
2024-12-11CONFIRMATION STATEMENT MADE ON 01/12/24, WITH UPDATES
2024-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/04/23
2023-12-13CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-03-31DIRECTOR APPOINTED MR JAMES ANTHONY MULLINS
2023-03-31APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES LAMPERT
2023-01-05FULL ACCOUNTS MADE UP TO 03/04/22
2022-09-23PSC05Change of details for Bca Trading Limited as a person with significant control on 2022-09-12
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM Headway House Crosby Way Farnham Surrey GU9 7XG
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM Headway House Crosby Way Farnham Surrey GU9 7XG
2022-01-04FULL ACCOUNTS MADE UP TO 28/03/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 28/03/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-03-15AAFULL ACCOUNTS MADE UP TO 29/03/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-11-23CH01Director's details changed for Mr Timothy Giles Lampert on 2020-06-12
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2018-12-18AAFULL ACCOUNTS MADE UP TO 01/04/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-12-04PSC05Change of details for Bca Trading Limited as a person with significant control on 2018-05-17
2018-12-04PSC07CESSATION OF DAVID BROWN AS A PERSON OF SIGNIFICANT CONTROL
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2018-06-21CH01Director's details changed for David Brown on 2018-06-21
2018-04-17AAFULL ACCOUNTS MADE UP TO 02/04/17
2018-04-17AAMDAmended full accounts made up to 2016-03-31
2018-03-08PSC09Withdrawal of a person with significant control statement on 2018-03-08
2018-03-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BROWN
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-12-05CH01Director's details changed for Mr Nikheel Shah on 2017-12-01
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-03AP03Appointment of Mr Martin Richard Letza as company secretary on 2016-09-16
2016-09-30TM02Termination of appointment of Ian Brian Farrelly on 2016-09-16
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-17AR0101/12/15 ANNUAL RETURN FULL LIST
2015-10-29AP01DIRECTOR APPOINTED MR NIKHEEL SHAH
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL PALMER-BAUNACK
2015-10-22CH01Director's details changed for Ms Avril Palmer-Baunack on 2015-09-24
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-02AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-08-10CH01Director's details changed for Mr Timothy Giles Lampert on 2015-08-01
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRIAN FARRELLY
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN OLSEN
2015-04-13AP01DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOSKING
2015-04-13AP01DIRECTOR APPOINTED MRS AVRIL PALMER-BAUNACK
2015-03-23AP01DIRECTOR APPOINTED MR IAN BRIAN FARRELLY
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0101/12/14 FULL LIST
2014-12-15AR0102/11/14 FULL LIST
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWN / 01/12/2014
2014-12-04AP01DIRECTOR APPOINTED MR JONATHAN ROBERT OLSEN
2014-12-03AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER DUNCAN HOSKING
2014-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2014 FROM THE STABLES, CHURCH WALK DAVENTRY NORTHANTS NN11 4BL
2014-12-03AP03SECRETARY APPOINTED MR IAN BRIAN FARRELLY
2014-12-03TM02APPOINTMENT TERMINATED, SECRETARY ALISON GALINSKY
2014-11-13AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-09-02RES01ADOPT ARTICLES 16/07/2014
2014-07-11AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-23CC04STATEMENT OF COMPANY'S OBJECTS
2014-04-23RES01ADOPT ARTICLES 21/03/2014
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-19SH02SUB-DIVISION 01/03/14
2013-12-03AR0102/11/13 FULL LIST
2013-11-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-26AA01PREVEXT FROM 31/12/2012 TO 31/03/2013
2012-12-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-12-06AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-11-26AR0102/11/12 FULL LIST
2012-01-24SH0106/12/11 STATEMENT OF CAPITAL GBP 100
2011-12-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-05AR0102/11/11 FULL LIST
2011-11-21RES15CHANGE OF NAME 18/11/2011
2011-11-21CERTNMCOMPANY NAME CHANGED UK BANNERS LIMITED CERTIFICATE ISSUED ON 21/11/11
2010-11-04AR0102/11/10 FULL LIST
2010-09-21AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-11AR0102/11/09 FULL LIST
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON GALINSKY / 01/01/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWN / 01/01/2009
2009-09-28AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-07363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-08-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-05363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-11-05190LOCATION OF DEBENTURE REGISTER
2007-11-05353LOCATION OF REGISTER OF MEMBERS
2007-11-05287REGISTERED OFFICE CHANGED ON 05/11/07 FROM: THE STABLES, CHURCH WALK DAVENTRY NORTHANTS NN11 4BL
2007-02-28287REGISTERED OFFICE CHANGED ON 28/02/07 FROM: MANOR HOUSE, 60-66 HIGH STREET DAVENTRY NORTHANTS NN11 4HU
2006-11-03363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-23353LOCATION OF REGISTER OF MEMBERS
2005-11-23287REGISTERED OFFICE CHANGED ON 23/11/05 FROM: MANOR HOUSE 60-66 HIGH STREET DAVENTRY NORTHAMPTONSHIRE NN11 4HU
2005-11-23190LOCATION OF DEBENTURE REGISTER
2005-11-23363aRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-08363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-10-27288bSECRETARY RESIGNED
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-27288aNEW SECRETARY APPOINTED
2003-11-11363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-11-16363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-08363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-20288aNEW SECRETARY APPOINTED
2001-02-07288bSECRETARY RESIGNED
2000-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-17363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-04-05287REGISTERED OFFICE CHANGED ON 05/04/00 FROM: 8 BALTIC STREET EAST LONDON EC1Y 0UP
1999-11-30288bSECRETARY RESIGNED
1999-11-30288bDIRECTOR RESIGNED
1999-11-30225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01
1999-11-30288aNEW DIRECTOR APPOINTED
1999-11-30288aNEW SECRETARY APPOINTED
1999-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due Within One Year 2013-03-31 £ 22,266

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRADEOUTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 6,592
Current Assets 2013-03-31 £ 12,114
Current Assets 2011-12-31 £ 1,177
Debtors 2013-03-31 £ 5,522
Debtors 2011-12-31 £ 1,078
Shareholder Funds 2013-03-31 £ 3,431
Shareholder Funds 2011-12-31 £ 1,177

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRADEOUTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRADEOUTS LIMITED
Trademarks
We have not found any records of TRADEOUTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRADEOUTS LIMITED. 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 (74990 - Non-trading company) as TRADEOUTS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
KROW KINETIC LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where TRADEOUTS 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 TRADEOUTS 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 TRADEOUTS 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.