Company NameRealtrade Limited
DirectorsSakif Kabir and Ezaz Mohammad Kabir
Company StatusActive
Company Number06517723
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Sakif Kabir
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Ezaz Mohammad Kabir
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Secretary NameMr Ezaz Mohammad Kabir
NationalityBritish
StatusCurrent
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 River Gardens Business Centre
Spur Road
Feltham
Middlesex
TW14 0SN

Contact

Websitewww.trustedgoods.com

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£105,341
Cash£76,893
Current Liabilities£538,952

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

4 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
13 January 2020Director's details changed for Mr Ezaz Kabir on 9 January 2020 (2 pages)
13 January 2020Director's details changed for Mr Sakif Kabir on 9 January 2020 (2 pages)
13 January 2020Change of details for Mr Sakif Kabir as a person with significant control on 9 January 2020 (2 pages)
13 January 2020Change of details for Mr Ezaz Kabir as a person with significant control on 9 January 2020 (2 pages)
10 January 2020Registered office address changed from Unit 4 River Gardens Business Centre Spur Road Feltham Middlesex TW14 0SN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 10 January 2020 (1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(7 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(7 pages)
12 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(7 pages)
11 May 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 100
(3 pages)
11 May 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 100
(3 pages)
11 May 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 100
(3 pages)
11 May 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 100
(3 pages)
6 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 April 2015Registered office address changed from Unit 10 30 Rugby Road Twickenham Middlesex TW1 1DG to Unit 4 River Gardens Business Centre Spur Road Feltham Middlesex TW14 0SN on 14 April 2015 (1 page)
14 April 2015Director's details changed for Mr Ezaz Kabir on 8 April 2015 (2 pages)
14 April 2015Director's details changed for Mr Sakif Kabir on 8 April 2015 (2 pages)
14 April 2015Registered office address changed from Unit 10 30 Rugby Road Twickenham Middlesex TW1 1DG to Unit 4 River Gardens Business Centre Spur Road Feltham Middlesex TW14 0SN on 14 April 2015 (1 page)
14 April 2015Secretary's details changed for Mr Ezaz Kabir on 8 April 2015 (1 page)
14 April 2015Director's details changed for Mr Ezaz Kabir on 8 April 2015 (2 pages)
14 April 2015Director's details changed for Mr Ezaz Kabir on 8 April 2015 (2 pages)
14 April 2015Secretary's details changed for Mr Ezaz Kabir on 8 April 2015 (1 page)
14 April 2015Director's details changed for Mr Sakif Kabir on 8 April 2015 (2 pages)
14 April 2015Secretary's details changed for Mr Ezaz Kabir on 8 April 2015 (1 page)
14 April 2015Director's details changed for Mr Sakif Kabir on 8 April 2015 (2 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(6 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
3 February 2011Director's details changed for Mr Sakif Kabir on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Mr Ezaz Kabir on 3 February 2011 (2 pages)
3 February 2011Secretary's details changed for Mr Ezaz Kabir on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Mr Sakif Kabir on 3 February 2011 (2 pages)
3 February 2011Secretary's details changed for Mr Ezaz Kabir on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Mr Sakif Kabir on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Mr Sakif Kabir on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Mr Ezaz Kabir on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Mr Sakif Kabir on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Mr Sakif Kabir on 3 February 2011 (2 pages)
3 February 2011Secretary's details changed for Mr Ezaz Kabir on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Mr Ezaz Kabir on 3 February 2011 (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Register(s) moved to registered inspection location (1 page)
28 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
13 April 2010Registered office address changed from 36 Bath Road Hounslow TW3 3EF United Kingdom on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 36 Bath Road Hounslow TW3 3EF United Kingdom on 13 April 2010 (1 page)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 March 2009Return made up to 28/02/09; full list of members (4 pages)
24 March 2009Return made up to 28/02/09; full list of members (4 pages)
4 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
4 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
28 February 2008Incorporation (14 pages)
28 February 2008Incorporation (14 pages)