Company NameTradeshift Network Ltd
DirectorJames Edward Stirk
Company StatusActive
Company Number07010566
CategoryPrivate Limited Company
Incorporation Date7 September 2009(14 years, 7 months ago)
Previous NamePorta Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James Edward Stirk
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(14 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSuite 4 7th Floor, 50 Broadway
London
SW1H 0DB
Secretary NameSecretary Iain Mark Balchin
StatusCurrent
Appointed23 February 2024(14 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressSuite 4 7th Floor, 50 Broadway
London
SW1H 0DB
Director NameChristian Lanng
Date of BirthAugust 1978 (Born 45 years ago)
NationalityDanish
StatusResigned
Appointed07 September 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address221 Main Street 2nd Floor
San Francisco
Ca
94105
Secretary NameMr Ryan Tate
StatusResigned
Appointed30 January 2023(13 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 July 2023)
RoleCompany Director
Correspondence AddressRtunway East Runway East
66 Old Compton Street
W1d4uh London
Director NameRyan Tate
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2023(13 years, 7 months after company formation)
Appointment Duration3 months (resigned 31 July 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressRtunway East Runway East
66 Old Compton Street
W1d4uh London

Contact

Websitetradeshift.com/
Telephone020 37257660
Telephone regionLondon

Location

Registered AddressSuite 4 7th Floor, 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Tradeshift Holdings Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,945,232
Cash£2,689,823
Current Liabilities£524,104

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due1 February 2022 (overdue)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

26 May 2017Delivered on: 1 June 2017
Persons entitled: Obsidian Agency Services, Inc. as Security Agent

Classification: A registered charge
Outstanding
31 August 2010Delivered 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

Filing History

18 September 2023Registered 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 2023Auditor's resignation (1 page)
12 May 2023Group of companies' accounts made up to 31 December 2020 (43 pages)
11 May 2023Second filing for the appointment of Mr Ryan Tate as a director (3 pages)
3 May 2023Appointment of Mr Ryan Tate as a secretary on 30 January 2023 (2 pages)
22 February 2023Appointment of Director Ryan Tate as a director on 30 January 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 11/05/2023.
(3 pages)
27 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
10 February 2022Group of companies' accounts made up to 31 December 2019 (37 pages)
31 December 2021Confirmation statement made on 31 December 2021 with updates (4 pages)
1 November 2021Previous accounting period shortened from 30 December 2021 to 31 January 2021 (1 page)
29 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
29 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
25 March 2021Satisfaction of charge 070105660002 in full (1 page)
17 March 2021Director's details changed for Christian Lanng on 1 January 2020 (2 pages)
31 December 2020Confirmation statement made on 31 December 2020 with updates (4 pages)
14 January 2020Full accounts made up to 31 December 2018 (37 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
28 January 2019Confirmation statement made on 31 December 2018 with no updates (1 page)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018Accounts for a small company made up to 31 December 2017 (24 pages)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
6 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
14 September 2017Notification of a person with significant control statement (2 pages)
14 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
14 September 2017Notification of a person with significant control statement (2 pages)
14 September 2017Withdrawal of a person with significant control statement on 14 September 2017 (2 pages)
14 September 2017Withdrawal of a person with significant control statement on 14 September 2017 (2 pages)
1 June 2017Registration of charge 070105660002, created on 26 May 2017 (50 pages)
1 June 2017Registration of charge 070105660002, created on 26 May 2017 (50 pages)
24 April 2017Resolutions
  • RES13 ‐ Loan & security agreement/debenture/security trust deed/share pledge/ directors authorisation 07/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 April 2017Resolutions
  • RES13 ‐ Loan & security agreement/debenture/security trust deed/share pledge/ directors authorisation 07/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 April 2017Registered 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 2017Registered 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 2016Full accounts made up to 30 September 2015 (14 pages)
7 November 2016Full accounts made up to 30 September 2015 (14 pages)
4 November 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
4 November 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
18 October 2016Full accounts made up to 30 September 2013 (16 pages)
18 October 2016Full accounts made up to 30 September 2014 (14 pages)
18 October 2016Full accounts made up to 30 September 2013 (16 pages)
18 October 2016Full accounts made up to 30 September 2014 (14 pages)
14 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
7 January 2016Registered 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 2016Registered 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 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
29 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
16 February 2015Director's details changed for Christian Lanng on 1 January 2014 (2 pages)
16 February 2015Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Director's details changed for Christian Lanng on 1 January 2014 (2 pages)
16 February 2015Director's details changed for Christian Lanng on 1 January 2014 (2 pages)
11 September 2014Registered 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 2014Registered 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 2014Accounts for a small company made up to 30 September 2012 (7 pages)
5 January 2014Accounts for a small company made up to 30 September 2012 (7 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
23 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
13 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
13 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
27 May 2011Accounts for a small company made up to 30 September 2010 (8 pages)
27 May 2011Accounts for a small company made up to 30 September 2010 (8 pages)
17 January 2011Registered office address changed from 37 Friars Avenue London N20 0XG on 17 January 2011 (1 page)
17 January 2011Registered office address changed from 37 Friars Avenue London N20 0XG on 17 January 2011 (1 page)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
9 September 2010Director's details changed for Christian Lanng on 7 September 2010 (2 pages)
9 September 2010Director's details changed for Christian Lanng on 7 September 2010 (2 pages)
9 September 2010Director's details changed for Christian Lanng on 7 September 2010 (2 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
17 February 2010Company name changed porta LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-01-29
(2 pages)
17 February 2010Company name changed porta LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-01-29
(2 pages)
6 February 2010Change of name notice (1 page)
6 February 2010Change of name notice (1 page)
7 September 2009Incorporation (11 pages)
7 September 2009Incorporation (11 pages)