London
SW1H 0DB
Secretary Name | Secretary Iain Mark Balchin |
---|---|
Status | Current |
Appointed | 23 February 2024(14 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | Suite 4 7th Floor, 50 Broadway London SW1H 0DB |
Director Name | Christian Lanng |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 September 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 221 Main Street 2nd Floor San Francisco Ca 94105 |
Secretary Name | Mr Ryan Tate |
---|---|
Status | Resigned |
Appointed | 30 January 2023(13 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 2023) |
Role | Company Director |
Correspondence Address | Rtunway East Runway East 66 Old Compton Street W1d4uh London |
Director Name | Ryan Tate |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2023(13 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Rtunway East Runway East 66 Old Compton Street W1d4uh London |
Website | tradeshift.com/ |
---|---|
Telephone | 020 37257660 |
Telephone region | London |
Registered Address | Suite 4 7th Floor, 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Tradeshift Holdings Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,945,232 |
Cash | £2,689,823 |
Current Liabilities | £524,104 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 1 February 2022 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
26 May 2017 | Delivered on: 1 June 2017 Persons entitled: Obsidian Agency Services, Inc. as Security Agent Classification: A registered charge Outstanding |
---|---|
31 August 2010 | Delivered on: 8 September 2010 Satisfied on: 22 October 2011 Persons entitled: Paypal Pte. LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 September 2023 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Rtunway East Runway East 66 Old Compton Street W1D4UH London on 18 September 2023 (1 page) |
---|---|
17 May 2023 | Auditor's resignation (1 page) |
12 May 2023 | Group of companies' accounts made up to 31 December 2020 (43 pages) |
11 May 2023 | Second filing for the appointment of Mr Ryan Tate as a director (3 pages) |
3 May 2023 | Appointment of Mr Ryan Tate as a secretary on 30 January 2023 (2 pages) |
22 February 2023 | Appointment of Director Ryan Tate as a director on 30 January 2023
|
27 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
10 February 2022 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
1 November 2021 | Previous accounting period shortened from 30 December 2021 to 31 January 2021 (1 page) |
29 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
29 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2021 | Satisfaction of charge 070105660002 in full (1 page) |
17 March 2021 | Director's details changed for Christian Lanng on 1 January 2020 (2 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
14 January 2020 | Full accounts made up to 31 December 2018 (37 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
28 January 2019 | Confirmation statement made on 31 December 2018 with no updates (1 page) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | Accounts for a small company made up to 31 December 2017 (24 pages) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
14 September 2017 | Notification of a person with significant control statement (2 pages) |
14 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
14 September 2017 | Notification of a person with significant control statement (2 pages) |
14 September 2017 | Withdrawal of a person with significant control statement on 14 September 2017 (2 pages) |
14 September 2017 | Withdrawal of a person with significant control statement on 14 September 2017 (2 pages) |
1 June 2017 | Registration of charge 070105660002, created on 26 May 2017 (50 pages) |
1 June 2017 | Registration of charge 070105660002, created on 26 May 2017 (50 pages) |
24 April 2017 | Resolutions
|
24 April 2017 | Resolutions
|
20 April 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 20 April 2017 (1 page) |
7 November 2016 | Full accounts made up to 30 September 2015 (14 pages) |
7 November 2016 | Full accounts made up to 30 September 2015 (14 pages) |
4 November 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
4 November 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
18 October 2016 | Full accounts made up to 30 September 2013 (16 pages) |
18 October 2016 | Full accounts made up to 30 September 2014 (14 pages) |
18 October 2016 | Full accounts made up to 30 September 2013 (16 pages) |
18 October 2016 | Full accounts made up to 30 September 2014 (14 pages) |
14 October 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2016 | Registered office address changed from 55 Baker Street London W1U 7EU to 41 Chalton Street London NW1 1JD on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from 55 Baker Street London W1U 7EU to 41 Chalton Street London NW1 1JD on 7 January 2016 (1 page) |
29 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
16 February 2015 | Director's details changed for Christian Lanng on 1 January 2014 (2 pages) |
16 February 2015 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Director's details changed for Christian Lanng on 1 January 2014 (2 pages) |
16 February 2015 | Director's details changed for Christian Lanng on 1 January 2014 (2 pages) |
11 September 2014 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 55 Baker Street London W1U 7EU on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 55 Baker Street London W1U 7EU on 11 September 2014 (1 page) |
5 January 2014 | Accounts for a small company made up to 30 September 2012 (7 pages) |
5 January 2014 | Accounts for a small company made up to 30 September 2012 (7 pages) |
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
23 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
13 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
27 May 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
17 January 2011 | Registered office address changed from 37 Friars Avenue London N20 0XG on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from 37 Friars Avenue London N20 0XG on 17 January 2011 (1 page) |
16 September 2010 | Resolutions
|
16 September 2010 | Resolutions
|
14 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Director's details changed for Christian Lanng on 7 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Christian Lanng on 7 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Christian Lanng on 7 September 2010 (2 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
17 February 2010 | Company name changed porta LIMITED\certificate issued on 17/02/10
|
17 February 2010 | Company name changed porta LIMITED\certificate issued on 17/02/10
|
6 February 2010 | Change of name notice (1 page) |
6 February 2010 | Change of name notice (1 page) |
7 September 2009 | Incorporation (11 pages) |
7 September 2009 | Incorporation (11 pages) |