Company NameTraydstream Limited
Company StatusActive
Company Number10138819
CategoryPrivate Limited Company
Incorporation Date21 April 2016(8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Uzair Yousuf Bawany
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address341 Garratt Lane
Wandsworth
London
SW18 4DX
Director NameMr Sameer Sehgal
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address341 Garratt Lane
Wandsworth
London
SW18 4DX
Director NameMr Hanish Chandaria
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceKenya
Correspondence Address341 Garratt Lane
Wandsworth
London
SW18 4DX
Director NameMr Dinkar Jetley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish,American
StatusCurrent
Appointed21 September 2023(7 years, 5 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address33 Vestry Street
New York
Ny 10013
Director NameMr Kushal Shah
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(7 years, 5 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 93939
E& By Etisalat Al Kifaf
Near Sheikh Zayed Round About
Dubai
United Arab Emirates
Director NameMr Achille D'Antoni
Date of BirthMarch 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed08 June 2017(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address341 Garratt Lane
Wandsworth
London
SW18 4DX
Director NameMr Ameen Allibhoy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityPakistani
StatusResigned
Appointed11 September 2018(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 26 September 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address341 Garratt Lane
Wandsworth
London
SW18 4DX
Director NameMr Gaurab Bhattacharjee
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2018(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 26 September 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address341 Garratt Lane
Wandsworth
London
SW18 4DX
Director NameMs Alla Bashenko
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address341 Garratt Lane
Wandsworth
London
SW18 4DX
Director NameMr Nilesh Kumar Nawal Meghji Ved
Date of BirthNovember 1970 (Born 53 years ago)
NationalityOmani
StatusResigned
Appointed08 July 2021(5 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address341 Garratt Lane
Wandsworth
London
SW18 4DX
Director NameMr Neeraj Teckchandani
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed20 October 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Plot Number S21317 Jebel Ali Free Zone South
Jebel Ali
Dubai
27401

Location

Registered Address341 Garratt Lane
Wandsworth
London
SW18 4DX
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Charges

28 February 2022Delivered on: 3 March 2022
Persons entitled: Rocking Horse Solutions UK Limited

Classification: A registered charge
Particulars: All monies and floating charges.
Outstanding
21 April 2020Delivered on: 1 May 2020
Satisfied on: 14 May 2020
Persons entitled: Rocking Horse Solutions UK LTD

Classification: A registered charge
Particulars: All land and intellectual property.
Fully Satisfied

Filing History

23 February 2021Termination of appointment of Achille D'antoni as a director on 30 November 2020 (1 page)
9 February 2021Memorandum and Articles of Association (54 pages)
9 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 January 2021Confirmation statement made on 26 January 2021 with updates (14 pages)
22 January 2021Confirmation statement made on 11 December 2020 with updates (11 pages)
21 January 2021Statement of capital following an allotment of shares on 11 December 2020
  • USD 11,451.05
(5 pages)
19 October 2020Statement of capital following an allotment of shares on 30 June 2020
  • USD 10,276.656
(3 pages)
19 October 2020Notification of a person with significant control statement (2 pages)
28 September 2020Cessation of Uzair Yousuf Bawany as a person with significant control on 28 September 2020 (1 page)
26 May 2020Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HA England to 341 Garratt Lane Wandsworth London SW18 4DX on 26 May 2020 (1 page)
14 May 2020Satisfaction of charge 101388190001 in full (1 page)
1 May 2020Registration of charge 101388190001, created on 21 April 2020 (26 pages)
5 February 2020Confirmation statement made on 11 December 2019 with updates (10 pages)
15 January 2020Statement of capital following an allotment of shares on 30 November 2019
  • USD 10,053.55
(3 pages)
16 July 2019Appointment of Ms Alla Bashenko as a director on 25 June 2019 (2 pages)
3 June 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
26 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
19 March 2019Statement of capital following an allotment of shares on 19 December 2018
  • USD 9,828.182
(3 pages)
8 March 2019Statement of capital following an allotment of shares on 19 December 2018
  • USD 9,828.182
(3 pages)
12 December 2018Confirmation statement made on 11 December 2018 with updates (6 pages)
17 September 2018Appointment of Mr Ameen Allibhoy as a director on 11 September 2018 (2 pages)
17 September 2018Appointment of Mr Gaurab Bhattacharjee as a director on 11 September 2018 (2 pages)
30 April 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 December 2017Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
11 December 2017Confirmation statement made on 11 December 2017 with updates (6 pages)
7 December 2017Statement of capital following an allotment of shares on 17 November 2017
  • USD 7,853.45
(9 pages)
6 December 2017Change of share class name or designation (2 pages)
5 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
5 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (5 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (5 pages)
31 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
22 August 2017Purchase of own shares. (3 pages)
22 August 2017Purchase of own shares. (3 pages)
18 July 2017Cancellation of shares. Statement of capital on 26 June 2017
  • USD 7,591.38
(6 pages)
18 July 2017Cancellation of shares. Statement of capital on 26 June 2017
  • USD 7,591.38
(6 pages)
9 June 2017Appointment of Mr Sameer Sehgal as a director on 8 June 2017 (2 pages)
9 June 2017Appointment of Mr Sameer Sehgal as a director on 8 June 2017 (2 pages)
9 June 2017Appointment of Mr Achille D'antoni as a director on 8 June 2017 (2 pages)
9 June 2017Appointment of Mr Achille D'antoni as a director on 8 June 2017 (2 pages)
26 May 2017Statement of capital following an allotment of shares on 9 May 2017
  • USD 8,358.878
(3 pages)
26 May 2017Statement of capital following an allotment of shares on 9 May 2017
  • USD 8,358.878
(3 pages)
4 May 2017Registered office address changed from 4th Floor, Dowgate Hill House 14-16, Dowgate Hill London EC4R 2SU England to St Magnus House 3 Lower Thames Street London EC3R 6HA on 4 May 2017 (1 page)
4 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
4 May 2017Registered office address changed from 4th Floor, Dowgate Hill House 14-16, Dowgate Hill London EC4R 2SU England to St Magnus House 3 Lower Thames Street London EC3R 6HA on 4 May 2017 (1 page)
4 April 2017Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
4 April 2017Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
15 March 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
15 March 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
11 January 2017Statement of capital following an allotment of shares on 11 January 2017
  • USD 7,064.344
(3 pages)
11 January 2017Statement of capital following an allotment of shares on 11 January 2017
  • USD 7,064.344
(3 pages)
22 July 2016Registered office address changed from 3rd Floor Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom to 4th Floor, Dowgate Hill House 14-16, Dowgate Hill London EC4R 2SU on 22 July 2016 (1 page)
22 July 2016Registered office address changed from 3rd Floor Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom to 4th Floor, Dowgate Hill House 14-16, Dowgate Hill London EC4R 2SU on 22 July 2016 (1 page)
14 July 2016Statement of capital following an allotment of shares on 11 July 2016
  • USD 5,777.678
(3 pages)
14 July 2016Statement of capital following an allotment of shares on 11 July 2016
  • USD 5,777.678
(3 pages)
6 July 2016Statement of capital following an allotment of shares on 5 July 2016
  • USD 3,964.863
(3 pages)
6 July 2016Statement of capital following an allotment of shares on 5 July 2016
  • USD 3,964.863
(3 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
8 June 2016Statement of capital following an allotment of shares on 7 June 2016
  • USD 3,213.625
(3 pages)
8 June 2016Statement of capital following an allotment of shares on 7 June 2016
  • USD 3,213.625
(3 pages)
21 April 2016Incorporation
Statement of capital on 2016-04-21
  • USD .001
(54 pages)
21 April 2016Incorporation
Statement of capital on 2016-04-21
  • USD .001
(54 pages)