Company NameTradewill Limited
Company StatusActive
Company Number06925741
CategoryPrivate Limited Company
Incorporation Date5 June 2009(14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Yury Uliyanin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityRussian
StatusCurrent
Appointed11 October 2013(4 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceRussia
Correspondence Address28 Bld
3 Ozerkovskaya Nab
Moscow
115184
Director NameMr Valery Govorukhin
Date of BirthJune 1950 (Born 73 years ago)
NationalityRussian
StatusCurrent
Appointed24 August 2023(14 years, 2 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceRussia
Correspondence Address3 Shortlands
London
W6 8DA
Director NameMr Alexander Fedotov
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed29 December 2023(14 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Shortlands
London
W6 8DA
Director NameNikolay Ryzhenko
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Shortlands
London
W6 8DA
Director NameAlexander Markin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityRussian
StatusResigned
Appointed25 September 2009(3 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceRussian Federation
Correspondence AddressFlat 176, House 7/19
Building 1 Second Filevskaya Street
Moscow
121096
Russian Federation
Director NameSergey Polgorodnik
Date of BirthDecember 1963 (Born 60 years ago)
NationalityRussian
StatusResigned
Appointed25 September 2009(3 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 25 October 2016)
RoleCompany Director
Country of ResidenceRussian Federation
Correspondence Address1 Northumberland Avenue
London
WC2N 5BW
Secretary NameMiss Elena Kapishnikova
StatusResigned
Appointed04 April 2011(1 year, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 June 2018)
RoleCompany Director
Correspondence Address1 Northumberland Avenue
London
WC2N 5BW
Director NameMs Maria Nikolaevna Vladimirova
Date of BirthJuly 1971 (Born 52 years ago)
NationalityRussian
StatusResigned
Appointed25 October 2016(7 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 December 2023)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address28 Bld Joint Stock Company “Tenex”
3, Ozerkovskaya Nab
Moscow
115184
Director NameMs Dina Zatekina
Date of BirthMay 1976 (Born 48 years ago)
NationalityRussian
StatusResigned
Appointed14 June 2018(9 years after company formation)
Appointment Duration5 years, 2 months (resigned 24 August 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Shortlands
London
W6 8DA
Secretary NameMr Anton Kazintsev
StatusResigned
Appointed29 October 2018(9 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2023)
RoleCompany Director
Correspondence Address3 Shortlands
London
W6 8DA
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed05 June 2009(same day as company formation)
Correspondence AddressOne London Wall
London
EC2Y 5AB

Location

Registered Address3 Shortlands
London
W6 8DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

600k at £1Joint Stock Company Tenex
100.00%
Ordinary

Financials

Year2014
Turnover£224,893,129
Gross Profit£230,416
Net Worth-£6,722,572
Cash£25,501,393
Current Liabilities£109,163,352

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

29 August 2023Appointment of Mr Valery Govorukhin as a director on 24 August 2023 (2 pages)
29 August 2023Termination of appointment of Dina Zatekina as a director on 24 August 2023 (1 page)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
17 February 2023Full accounts made up to 31 December 2022 (22 pages)
2 January 2023Termination of appointment of Anton Kazintsev as a secretary on 1 January 2023 (1 page)
15 August 2022Director's details changed for Ms. Dina Zatekina on 5 August 2022 (2 pages)
13 July 2022Director's details changed for Ms. Dina Zatekina on 13 July 2022 (2 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
11 February 2022Full accounts made up to 31 December 2021 (25 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
15 March 2021Full accounts made up to 31 December 2020 (26 pages)
5 June 2020Confirmation statement made on 1 June 2020 with updates (3 pages)
18 February 2020Full accounts made up to 31 December 2019 (23 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
27 February 2019Full accounts made up to 31 December 2018 (28 pages)
4 February 2019Second filing for the termination of Nikolay Ryzhenko as a director (5 pages)
3 January 2019Registered office address changed from 1 Northumberland Avenue London WC2N 5BW to 3 Shortlands London W6 8DA on 3 January 2019 (1 page)
29 October 2018Appointment of Mr Anton Kazintsev as a secretary on 29 October 2018 (2 pages)
7 August 2018Second filing for the appointment of Dina Zatekina as a director (6 pages)
13 June 2018Appointment of Ms. Dina Zatekina as a director on 5 June 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 07/08/2018.
(3 pages)
5 June 2018Termination of appointment of Nikolay Ryzhenko as a director on 5 June 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 04/02/2019.
(2 pages)
5 June 2018Termination of appointment of Elena Kapishnikova as a secretary on 5 June 2018 (1 page)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
15 February 2018Full accounts made up to 31 December 2017 (24 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
22 February 2017Full accounts made up to 31 December 2016 (23 pages)
22 February 2017Full accounts made up to 31 December 2016 (23 pages)
3 November 2016Appointment of Ms Maria Nikolaevna Vladimirova as a director on 25 October 2016 (2 pages)
3 November 2016Appointment of Ms Maria Nikolaevna Vladimirova as a director on 25 October 2016 (2 pages)
2 November 2016Termination of appointment of Sergey Polgorodnik as a director on 25 October 2016 (1 page)
2 November 2016Termination of appointment of Sergey Polgorodnik as a director on 25 October 2016 (1 page)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 600,000
(5 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 600,000
(5 pages)
9 May 2016Full accounts made up to 31 December 2015 (24 pages)
9 May 2016Full accounts made up to 31 December 2015 (24 pages)
5 February 2016Director's details changed for Sergey Polgorodnik on 5 February 2016 (2 pages)
5 February 2016Director's details changed for Sergey Polgorodnik on 5 February 2016 (2 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 600,000
(5 pages)
5 June 2015Director's details changed for Sergey Polgorodnik on 28 August 2013 (2 pages)
5 June 2015Director's details changed for Sergey Polgorodnik on 28 August 2013 (2 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 600,000
(5 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 600,000
(5 pages)
30 March 2015Director's details changed for Nikolay Ryzhenko on 30 March 2015 (2 pages)
30 March 2015Director's details changed for Nikolay Ryzhenko on 30 March 2015 (2 pages)
4 March 2015Full accounts made up to 31 December 2014 (18 pages)
4 March 2015Full accounts made up to 31 December 2014 (18 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 600,000
(5 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 600,000
(5 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 600,000
(5 pages)
7 May 2014Full accounts made up to 31 December 2013 (20 pages)
7 May 2014Full accounts made up to 31 December 2013 (20 pages)
16 October 2013Appointment of Mr Yury Uliyanin as a director (2 pages)
16 October 2013Appointment of Mr Yury Uliyanin as a director (2 pages)
16 October 2013Termination of appointment of Alexander Markin as a director (1 page)
16 October 2013Termination of appointment of Alexander Markin as a director (1 page)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
14 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
20 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
29 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
29 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
29 November 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 600,000
(4 pages)
29 November 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 600,000
(4 pages)
9 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
9 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
8 June 2011Director's details changed for Nikolay Ryzhenko on 7 June 2011 (2 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
8 June 2011Director's details changed for Nikolay Ryzhenko on 7 June 2011 (2 pages)
8 June 2011Director's details changed for Nikolay Ryzhenko on 7 June 2011 (2 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
4 April 2011Appointment of Miss Elena Kapishnikova as a secretary (1 page)
4 April 2011Appointment of Miss Elena Kapishnikova as a secretary (1 page)
3 March 2011Registered office address changed from One London Wall London EC2Y 5AB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from One London Wall London EC2Y 5AB on 3 March 2011 (2 pages)
3 March 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (3 pages)
3 March 2011Registered office address changed from One London Wall London EC2Y 5AB on 3 March 2011 (2 pages)
3 March 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (3 pages)
10 August 2010Full accounts made up to 31 December 2009 (14 pages)
10 August 2010Full accounts made up to 31 December 2009 (14 pages)
30 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
23 February 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (2 pages)
23 February 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (2 pages)
20 January 2010Appointment of Sergey Polgorodnik as a director (2 pages)
20 January 2010Appointment of Sergey Polgorodnik as a director (2 pages)
20 January 2010Appointment of Alexander Markin as a director (2 pages)
20 January 2010Appointment of Alexander Markin as a director (2 pages)
5 June 2009Incorporation (22 pages)
5 June 2009Incorporation (22 pages)