Company NameTradecreditech Limited
DirectorFlemming Bengtsen
Company StatusActive
Company Number10211946
CategoryPrivate Limited Company
Incorporation Date2 June 2016(7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Flemming Bengtsen
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2016(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address133 Whitechapel High Street
London
E1 7QA
Secretary NameDavies Mga Services Limited (Corporation)
StatusCurrent
Appointed02 January 2018(1 year, 7 months after company formation)
Appointment Duration6 years, 3 months
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Paul Jonathan Savage
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2017(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 02 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Whitechapel High Street
London
E1 7QA
Director NameMr Christopher Stewart Butcher
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Whitechapel High Street
London
E1 7QA
Director NameMr Philip John Hunter
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2019(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Whitechapel High Street
London
E1 7QA
Director NameMs Elizabeth Anne Jenkin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2021(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Whitechapel High Street
London
E1 7QA
Director NameHenry Brooks Cashin
Date of BirthMarch 1989 (Born 35 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2021(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 February 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address133 Whitechapel High Street
London
E1 7QA

Location

Registered Address133 Whitechapel High Street
London
E1 7QA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

8 June 2021Delivered on: 9 June 2021
Persons entitled: Fundsquire LTD

Classification: A registered charge
Outstanding

Filing History

4 April 2024Termination of appointment of Davies Mga Services Limited as a secretary on 27 March 2024 (1 page)
14 February 2024Termination of appointment of Henry Brooks Cashin as a director on 13 February 2024 (1 page)
5 January 2024Change of share class name or designation (2 pages)
20 December 2023Confirmation statement made on 7 December 2023 with updates (8 pages)
14 November 2023Registration of charge 102119460002, created on 13 November 2023 (26 pages)
24 May 2023Termination of appointment of Elizabeth Anne Jenkin as a director on 5 May 2023 (1 page)
4 May 2023Second filed SH01 - 10/05/22 Statement of Capital gbp 2.96184 10/05/22 Statement of Capital usd 0.16659 (5 pages)
13 March 2023Group of companies' accounts made up to 30 June 2022 (27 pages)
14 January 2023Second filing of Confirmation Statement dated 7 December 2021 (7 pages)
29 December 2022Confirmation statement made on 7 December 2022 with updates (7 pages)
16 December 2022Second filed SH01 - 10/05/22 Statement of Capital gbp 2.95152 10/05/22 Statement of Capital usd 0.17691 (5 pages)
16 December 2022Second filed SH01 - 27/10/21 Statement of Capital gbp 2.93612 27/10/21 Statement of Capital usd 0.16659 (5 pages)
14 December 2022Statement of capital following an allotment of shares on 14 September 2021
  • GBP 2.73808
  • USD 0.16659
(4 pages)
4 October 2022Secretary's details changed for Davies Mga Services Limited on 1 September 2022 (1 page)
4 October 2022Secretary's details changed for Ambant Underwriting Services Limited on 20 May 2021 (1 page)
2 September 2022Register inspection address has been changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG (1 page)
11 August 2022Secretary's details changed (1 page)
12 May 2022Statement of capital following an allotment of shares on 10 May 2022
  • GBP 2.93627
  • USD 0.17691
  • ANNOTATION Clarification a second filed SH01 was registered on the 16/12/2022 and 04/05/2023.
(4 pages)
25 March 2022Accounts for a small company made up to 30 June 2021 (13 pages)
21 December 2021Confirmation statement made on 7 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 14/01/2023
(10 pages)
17 November 2021Statement of capital following an allotment of shares on 27 October 2021
  • GBP 2.98976
  • USD 0.0977
  • ANNOTATION Clarification a second filed SH01 was registered on 16/12/2022
(4 pages)
22 October 2021Change of details for Mr Flemming Bengtsen as a person with significant control on 14 September 2021 (2 pages)
22 October 2021Appointment of Henry Brooks Cashin as a director on 20 October 2021 (2 pages)
12 October 2021Second filed SH01 - 14/09/21 Statement of Capital gbp 2.79172 14/09/21 Statement of Capital usd 0.0977 (5 pages)
5 October 2021Change of share class name or designation (2 pages)
4 October 2021Satisfaction of charge 102119460001 in full (1 page)
30 September 2021Statement of capital following an allotment of shares on 14 September 2021
  • GBP 1.60709
  • USD 0.0977
(3 pages)
30 September 2021Statement of capital following an allotment of shares on 14 September 2021
  • GBP 2.81602
  • USD 0.0977
(4 pages)
28 September 2021Statement of capital following an allotment of shares on 14 September 2021
  • GBP 1.60709
  • ANNOTATION Clarification a second filed SH01 was registered on 12.10.2021.
(6 pages)
28 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 September 2021Memorandum and Articles of Association (48 pages)
9 June 2021Registration of charge 102119460001, created on 8 June 2021 (11 pages)
22 April 2021Director's details changed for Mr Flemming Bengtsen on 21 April 2021 (2 pages)
8 April 2021Termination of appointment of Philip John Hunter as a director on 1 April 2021 (1 page)
6 April 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 1.5515
(3 pages)
9 February 2021Appointment of Ms Elizabeth Anne Jenkin as a director on 9 February 2021 (2 pages)
3 February 2021Termination of appointment of Christopher Stewart Butcher as a director on 29 January 2021 (1 page)
24 December 2020Confirmation statement made on 7 December 2020 with updates (6 pages)
18 September 2020Unaudited abridged accounts made up to 30 June 2020 (8 pages)
30 July 2020Statement of capital following an allotment of shares on 29 July 2020
  • GBP 1.49924
(3 pages)
1 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 1.41388
(3 pages)
16 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
9 December 2019Change of details for Mr Flemming Bengtsen as a person with significant control on 28 November 2019 (2 pages)
9 December 2019Confirmation statement made on 7 December 2019 with updates (5 pages)
9 December 2019Termination of appointment of Paul Jonathan Savage as a director on 2 October 2019 (1 page)
29 November 2019Statement of capital following an allotment of shares on 29 November 2019
  • GBP 1.33467
(3 pages)
12 November 2019Second filing of a statement of capital following an allotment of shares on 2 October 2019
  • GBP 1.28213
(7 pages)
16 October 2019Director's details changed for Mr Flemming Bengtsen on 22 July 2019 (2 pages)
14 October 2019Appointment of Mr Philip John Hunter as a director on 10 October 2019 (2 pages)
3 October 2019Statement of capital following an allotment of shares on 2 October 2019
  • GBP 1.28214
  • ANNOTATION Clarification a second filed SH01 was registered on 12/11/2019.
(4 pages)
22 July 2019Registered office address changed from Rise London, 41 Luke Street London EC2A 4DP England to 133 Whitechapel High Street London E1 7QA on 22 July 2019 (1 page)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 March 2019Director's details changed for Mr Flemming Bengtsen on 6 March 2019 (2 pages)
11 February 2019Register inspection address has been changed to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA (1 page)
11 February 2019Registered office address changed from Rise London, 41 Luke Street London EC2A 4DP England to Rise London, 41 Luke Street London EC2A 4DP on 11 February 2019 (1 page)
11 February 2019Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to Rise London, 41 Luke Street London EC2A 4DP on 11 February 2019 (1 page)
11 February 2019Register(s) moved to registered inspection location 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA (1 page)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
7 December 2018Confirmation statement made on 23 November 2018 with updates (5 pages)
22 November 2018Statement of capital following an allotment of shares on 22 November 2018
  • GBP 1.23866
(3 pages)
20 September 2018Secretary's details changed for Ambant Underwriting Services Limited on 20 September 2018 (1 page)
19 September 2018Director's details changed for Mr Christopher Stewart Butcher on 19 September 2018 (2 pages)
3 September 2018Registered office address changed from Marlow House 1a Lloyd's Avenue London EC3N 3AA England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 3 September 2018 (1 page)
8 May 2018Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to Marlow House 1a Lloyd's Avenue London EC3N 3AA on 8 May 2018 (1 page)
22 February 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
2 January 2018Appointment of Ambant Underwriting Services Limited as a secretary on 2 January 2018 (2 pages)
2 January 2018Appointment of Mr Christopher Stewart Butcher as a director on 2 January 2018 (2 pages)
29 November 2017Confirmation statement made on 23 November 2017 with no updates (2 pages)
29 November 2017Confirmation statement made on 23 November 2017 with no updates (2 pages)
15 November 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 1.1312
(8 pages)
15 November 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 1.1312
(8 pages)
12 October 2017Sub-division of shares on 2 October 2017 (6 pages)
12 October 2017Sub-division of shares on 2 October 2017 (6 pages)
27 September 2017Confirmation statement made on 30 August 2017 with updates (7 pages)
27 September 2017Confirmation statement made on 30 August 2017 with updates (7 pages)
5 September 2017Appointment of Mr Paul Jonathan Savage as a director on 5 September 2017 (2 pages)
5 September 2017Appointment of Mr Paul Jonathan Savage as a director on 5 September 2017 (2 pages)
6 July 2017Second filing of a statement of capital following an allotment of shares on 12 January 2017
  • GBP 1.081
(7 pages)
6 July 2017Second filing of a statement of capital following an allotment of shares on 12 January 2017
  • GBP 1.081
(7 pages)
6 July 2017Second filing of a statement of capital following an allotment of shares on 12 January 2017
  • GBP 1.081
(7 pages)
6 July 2017Second filing of a statement of capital following an allotment of shares on 12 January 2017
  • GBP 1.081
(7 pages)
22 June 2017Statement of capital following an allotment of shares on 4 May 2017
  • GBP 1.109
(3 pages)
22 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
22 June 2017Statement of capital following an allotment of shares on 4 May 2017
  • GBP 1.109
(3 pages)
22 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
4 April 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 1.081
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2017.
(4 pages)
4 April 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 1.054
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2017.
(4 pages)
4 April 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 1.081
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2017.
(4 pages)
4 April 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 1.054
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2017.
(4 pages)
23 March 2017Director's details changed for Mr Flemming Bengtsen on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Flemming Bengtsen on 23 March 2017 (2 pages)
5 December 2016Consolidation of shares on 5 October 2016 (6 pages)
5 December 2016Consolidation of shares on 5 October 2016 (6 pages)
4 October 2016Registered office address changed from 43 Penshurst Road London E9 7DT United Kingdom to Aldgate Tower 2 Leman Street London E1 8FA on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 43 Penshurst Road London E9 7DT United Kingdom to Aldgate Tower 2 Leman Street London E1 8FA on 4 October 2016 (1 page)
2 June 2016Incorporation
Statement of capital on 2016-06-02
  • GBP 1
(36 pages)
2 June 2016Incorporation
Statement of capital on 2016-06-02
  • GBP 1
(36 pages)