Company NameTridex UK Limited
DirectorTancred Robert William Lidbury
Company StatusActive
Company Number03214824
CategoryPrivate Limited Company
Incorporation Date20 June 1996(27 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions
SIC 82110Combined office administrative service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Secretary NameMr Levan Kipiani
StatusCurrent
Appointed23 December 2015(19 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressSuite 1 105 London Street
Reading
Berkshire
RG1 4QD
Director NameMr Tancred Robert William Lidbury
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2020(24 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 105 London Street
Reading
Berkshire
RG1 4QD
Director NameIrina Lomtatidze
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityRussian
StatusResigned
Appointed20 June 1996(same day as company formation)
RoleConsultant
Correspondence Address6 Seymour Walk
London
SW10 9NF
Director NameMr Michael Surguladze
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityGeorgian
StatusResigned
Appointed07 August 1996(1 month, 2 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 20 August 1996)
RoleConsultant
Country of ResidenceUkraine
Correspondence Address6 Seymour Walk
London
SW10 9NF
Secretary NameIrina Lomtatidze
NationalityRussian
StatusResigned
Appointed20 January 1997(7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address6 Seymour Walk
London
SW10 9NF
Director NameStephen Strijdom
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(1 year after company formation)
Appointment Duration12 months (resigned 16 June 1998)
RoleCompany Director
Correspondence Address2 Empire Way
Wembley
Middlesex
HA9 0EP
Director NameMr George Kesidy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(4 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 South Lodge
Circus Road
London
NW8 9ES
Secretary NameMr George Kesidy
StatusResigned
Appointed01 August 2013(17 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 23 December 2015)
RoleCompany Director
Correspondence AddressEed
78 York Street
London
W1H 1DP
Director NameMs Nada Tucakov
Date of BirthJanuary 1980 (Born 44 years ago)
NationalitySerbian
StatusResigned
Appointed23 December 2015(19 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 October 2020)
RoleDirector Of Business Development And Public Relati
Country of ResidenceEngland
Correspondence AddressEed
78 York Street
London
W1H 1DP
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed20 June 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed20 June 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Director NameBlatt Trading & Sales Ltd (Corporation)
StatusResigned
Appointed20 August 1996(2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 May 2001)
Correspondence AddressSuites A & B Regal House
Queensway
Gibraltar
Secretary NameBlatt Trading & Sales Ltd (Corporation)
StatusResigned
Appointed10 January 2002(5 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 August 2013)
Correspondence AddressRegal House Suites A & B Regal House
Queensway
Gibraltar

Contact

Websiteinsignia-lb.com
Email address[email protected]
Telephone020 75350300
Telephone regionLondon

Location

Registered AddressPavilion, Cannon Green
27 Bush Lane
London
EC4R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Michael Surguladze
100.00%
Ordinary

Financials

Year2014
Net Worth-£211,516
Cash£96,112
Current Liabilities£437,371

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

23 August 2011Delivered on: 2 September 2011
Persons entitled: Mourant & Co Trustees LTD and Mount Property Trustees Limited Acting as Trsutees for the Marble Arch Tower Unit Trust

Classification: Rent deposit deed
Secured details: £21,093.75 due or to become due from the company to the chargee.
Particulars: All rights and interest in the deposit account, the rent deposit and the deposit balance see image for full details.
Outstanding
13 March 2008Delivered on: 18 March 2008
Persons entitled: Grenville Nominees No.1 Limited and Grenville Nominees No.2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a fixed charge interest in the account from time to time as a continuing security for payment to the chargee of any loss, all monies from time to time standing to the credit of the account. See image for full details.
Outstanding
3 March 2003Delivered on: 13 March 2003
Persons entitled: Grenville Nominees No.1 Limited and Grenville Nominees No.2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum from time to time standing to the credit of a deposit account at national westminster bank PLC or any other account with any other institution. See the mortgage charge document for full details.
Outstanding

Filing History

19 January 2021Registered office address changed from Eed 78 York Street London W1H 1DP to Suite 1 105 London Street Reading Berkshire RG1 4QD on 19 January 2021 (1 page)
16 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
2 October 2020Appointment of Mr Tancred Robert William Lidbury as a director on 2 October 2020 (2 pages)
2 October 2020Termination of appointment of Nada Tucakov as a director on 2 October 2020 (1 page)
26 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
11 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
5 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
7 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 December 2015Appointment of Miss Nada Tucakov as a director on 23 December 2015 (2 pages)
24 December 2015Appointment of Miss Nada Tucakov as a director on 23 December 2015 (2 pages)
23 December 2015Termination of appointment of George Kesidy as a secretary on 23 December 2015 (1 page)
23 December 2015Termination of appointment of George Kesidy as a director on 23 December 2015 (1 page)
23 December 2015Appointment of Mr Levan Kipiani as a secretary on 23 December 2015 (2 pages)
23 December 2015Appointment of Mr Levan Kipiani as a secretary on 23 December 2015 (2 pages)
23 December 2015Termination of appointment of George Kesidy as a secretary on 23 December 2015 (1 page)
23 December 2015Termination of appointment of George Kesidy as a director on 23 December 2015 (1 page)
30 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(3 pages)
13 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(3 pages)
13 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(3 pages)
8 August 2013Appointment of Mr George Kesidy as a secretary (1 page)
8 August 2013Termination of appointment of Blatt Trading & Sales Ltd as a secretary (1 page)
8 August 2013Termination of appointment of Blatt Trading & Sales Ltd as a secretary (1 page)
8 August 2013Appointment of Mr George Kesidy as a secretary (1 page)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
10 December 2009Secretary's details changed for Blatt Trading & Sales Ltd on 17 November 2009 (2 pages)
10 December 2009Director's details changed for Mr George Kesidy on 17 November 2009 (2 pages)
10 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
10 December 2009Secretary's details changed for Blatt Trading & Sales Ltd on 17 November 2009 (2 pages)
10 December 2009Director's details changed for Mr George Kesidy on 17 November 2009 (2 pages)
10 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
13 August 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
13 August 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
15 December 2008Return made up to 03/11/08; full list of members (3 pages)
15 December 2008Return made up to 03/11/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 December 2007Return made up to 03/11/07; full list of members (2 pages)
21 December 2007Director's particulars changed (1 page)
21 December 2007Return made up to 03/11/07; full list of members (2 pages)
21 December 2007Director's particulars changed (1 page)
1 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 December 2006Return made up to 03/11/06; full list of members (2 pages)
1 December 2006Return made up to 03/11/06; full list of members (2 pages)
11 August 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 August 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 October 2005Return made up to 03/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2005Return made up to 03/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 November 2004Return made up to 03/11/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2004Return made up to 03/11/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
24 July 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
25 October 2002Registered office changed on 25/10/02 from: 209 river banks house 1 putney bridge approach london NW6 3JD (1 page)
25 October 2002Registered office changed on 25/10/02 from: 209 river banks house 1 putney bridge approach london NW6 3JD (1 page)
12 September 2002Return made up to 20/07/02; full list of members
  • 363(287) ‐ Registered office changed on 12/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2002Return made up to 20/07/02; full list of members
  • 363(287) ‐ Registered office changed on 12/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
2 July 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
12 June 2002New director appointed (1 page)
12 June 2002New secretary appointed (1 page)
12 June 2002New director appointed (1 page)
12 June 2002New secretary appointed (1 page)
3 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
3 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001New director appointed (2 pages)
16 June 2001Full accounts made up to 30 June 2000 (10 pages)
16 June 2001Full accounts made up to 30 June 2000 (10 pages)
26 September 2000Full accounts made up to 30 June 1999 (10 pages)
26 September 2000Full accounts made up to 30 June 1999 (10 pages)
4 August 2000Return made up to 20/06/00; full list of members (6 pages)
4 August 2000Return made up to 20/06/00; full list of members (6 pages)
24 September 1999Return made up to 20/06/99; no change of members (4 pages)
24 September 1999Return made up to 20/06/99; no change of members (4 pages)
10 May 1999Full accounts made up to 30 June 1998 (11 pages)
10 May 1999Full accounts made up to 30 June 1998 (11 pages)
30 June 1998Return made up to 20/06/98; no change of members (4 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Return made up to 20/06/98; no change of members (4 pages)
22 June 1998Full accounts made up to 30 June 1997 (10 pages)
22 June 1998Full accounts made up to 30 June 1997 (10 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997Return made up to 20/06/97; full list of members (6 pages)
1 October 1997Return made up to 20/06/97; full list of members (6 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New secretary appointed (2 pages)
23 September 1997Secretary resigned (1 page)
23 September 1997New secretary appointed (2 pages)
23 September 1997Secretary resigned (1 page)
23 September 1997New secretary appointed (2 pages)
27 March 1997Registered office changed on 27/03/97 from: c/o temples kemp house 152-160 city road london EC1V 2NX (1 page)
27 March 1997Registered office changed on 27/03/97 from: c/o temples kemp house 152-160 city road london EC1V 2NX (1 page)
27 August 1996New director appointed (1 page)
27 August 1996New director appointed (1 page)
27 August 1996Director resigned (2 pages)
27 August 1996Director resigned (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996Registered office changed on 27/06/96 from: 152 city road london EC1V 2NX (1 page)
27 June 1996Registered office changed on 27/06/96 from: 152 city road london EC1V 2NX (1 page)
20 June 1996Incorporation (10 pages)
20 June 1996Incorporation (10 pages)