Company NameTradezone (South East) Limited
Company StatusActive
Company Number05164461
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Darren John Clarke
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Haslam Avenue
Stonecot Hill
Sutton
SM3 9ND
Secretary NameMr Ryan Terence Oneill
NationalityBritish
StatusCurrent
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Downside
Cheam
SM2 7EQ
Director NameMr Ryan Terence Oneill
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2006(2 years, 6 months after company formation)
Appointment Duration17 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Downs Side
Sutton
Surrey
SM2 7EQ
Director NameMr Liam Daniel O'Neill
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish Virgin Isles
StatusCurrent
Appointed01 April 2011(6 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sandiford Road
Sutton
Surrey
SM3 9RD
Director NameLiam Daniel O`Neill
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 Quarry Rise
Cheam
SM1 2DW

Contact

Websiteastraldirect.co.uk
Email address[email protected]
Telephone020 86468800
Telephone regionLondon

Location

Registered Address6 Sandiford Road
Sutton
Surrey
SM3 9RD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £0.5L. O'neill
50.00%
Ordinary
1 at £0.5Mr D. Clarke
50.00%
Ordinary

Financials

Year2014
Net Worth£21,775
Cash£396
Current Liabilities£47,441

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

15 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
15 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
13 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
26 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
2 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 August 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 July 2017Notification of Darren Clarke as a person with significant control on 1 January 2017 (2 pages)
3 July 2017Notification of Ryan Oneill as a person with significant control on 1 January 2017 (2 pages)
3 July 2017Notification of Darren Clarke as a person with significant control on 1 January 2017 (2 pages)
3 July 2017Notification of Liam O'neill as a person with significant control on 1 January 2017 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
3 July 2017Notification of Ryan Oneill as a person with significant control on 1 January 2017 (2 pages)
3 July 2017Notification of Ryan Oneill as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Liam O'neill as a person with significant control on 1 January 2017 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
3 July 2017Notification of Liam O'neill as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Darren Clarke as a person with significant control on 3 July 2017 (2 pages)
17 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 2
(7 pages)
17 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 2
(7 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 October 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
16 October 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(6 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(6 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(6 pages)
7 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(6 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 December 2013Registered office address changed from Unit 1 Wandle Technology Park Mill Green Road Mitcham Junction Surrey CR4 4HZ on 30 December 2013 (1 page)
30 December 2013Registered office address changed from Unit 1 Wandle Technology Park Mill Green Road Mitcham Junction Surrey CR4 4HZ on 30 December 2013 (1 page)
14 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
14 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
5 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
1 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 October 2011Appointment of Mr Liam Daniel O'neill as a director (2 pages)
25 October 2011Appointment of Mr Liam Daniel O'neill as a director (2 pages)
22 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Darren Clarke on 28 June 2010 (2 pages)
25 August 2010Director's details changed for Ryan Terence O'neill on 28 June 2010 (2 pages)
25 August 2010Director's details changed for Darren Clarke on 28 June 2010 (2 pages)
25 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Ryan Terence O'neill on 28 June 2010 (2 pages)
25 August 2010Secretary's details changed for Ryan Terence O`Neill on 28 June 2010 (1 page)
25 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
25 August 2010Secretary's details changed for Ryan Terence O`Neill on 28 June 2010 (1 page)
10 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
31 March 2010Annual return made up to 28 June 2009 (10 pages)
31 March 2010Annual return made up to 28 June 2009 (10 pages)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
1 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 August 2008Return made up to 28/06/07; full list of members (7 pages)
20 August 2008Return made up to 28/06/08; full list of members (7 pages)
20 August 2008Return made up to 28/06/07; full list of members (7 pages)
20 August 2008Return made up to 28/06/08; full list of members (7 pages)
17 January 2008Registered office changed on 17/01/08 from: roger lugg & co 12-14 high street caterham surrey CR3 5UA (1 page)
17 January 2008Registered office changed on 17/01/08 from: roger lugg & co 12-14 high street caterham surrey CR3 5UA (1 page)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 March 2007New director appointed (1 page)
24 March 2007New director appointed (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: unit 6Q, windmill business park commonside east mitcham CR4 1HT (1 page)
9 November 2006Registered office changed on 09/11/06 from: unit 6Q, windmill business park commonside east mitcham CR4 1HT (1 page)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
1 August 2006Return made up to 28/06/06; full list of members (7 pages)
1 August 2006Return made up to 28/06/06; full list of members (7 pages)
6 October 2005Return made up to 28/06/05; full list of members (7 pages)
6 October 2005Return made up to 28/06/05; full list of members (7 pages)
28 June 2004Incorporation (12 pages)
28 June 2004Incorporation (12 pages)