Company NameTradeteq Ltd
Company StatusActive
Company Number10234056
CategoryPrivate Limited Company
Incorporation Date15 June 2016(7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Christoph Gugelmann
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySwiss
StatusCurrent
Appointed15 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Devonshire Square
London
EC2M 4YP
Director NameMr Nils Behling
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed15 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Devonshire Square
London
EC2M 4YP
Director NameAndre Luc Jean Casterman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBelgian
StatusCurrent
Appointed29 December 2020(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address10 Devonshire Square
London
EC2M 4YP
Director NameVittal Kadapakkam
Date of BirthDecember 1988 (Born 35 years ago)
NationalityAmerican
StatusCurrent
Appointed29 December 2020(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Devonshire Square
London
EC2M 4YP
Director NameMr Christopher John Percival Hopkins
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Devonshire Square
London
EC2M 4YP

Location

Registered Address10 Devonshire Square
London
EC2M 4YP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

13 September 2023Statement of capital following an allotment of shares on 29 August 2023
  • GBP 555.67
(4 pages)
13 September 2023Memorandum and Articles of Association (58 pages)
13 September 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 July 2023Confirmation statement made on 14 June 2023 with updates (7 pages)
3 July 2023Memorandum and Articles of Association (58 pages)
3 July 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 June 2023Statement of capital following an allotment of shares on 13 June 2023
  • GBP 533.81
(4 pages)
23 June 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
22 May 2023Memorandum and Articles of Association (52 pages)
22 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That articles 39.4 to 39.7 of the new articles be disapplied in respect of the allotment and issue of series a preferred shares of £0.01 each in the capital of the company pursuant to the authority granted in resolution 1 01/04/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 May 2023Statement of capital following an allotment of shares on 1 April 2022
  • GBP 429.14
(3 pages)
1 July 2022Confirmation statement made on 14 June 2022 with updates (7 pages)
1 July 2022Second filing of a statement of capital following an allotment of shares on 10 December 2021
  • GBP 375.16
(4 pages)
28 June 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
15 December 2021Statement of capital following an allotment of shares on 10 December 2021
  • GBP 374.00056
  • ANNOTATION Clarification a second filed SH01 was registered on 01/07/2022.
(4 pages)
15 December 2021Notification of a person with significant control statement (2 pages)
14 December 2021Cancellation of shares. Statement of capital on 10 November 2021
  • GBP 374
(6 pages)
8 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 December 2021Memorandum and Articles of Association (47 pages)
15 November 2021Cessation of Accelerated Digital Ventures Limited as a person with significant control on 30 November 2019 (1 page)
25 August 2021Registered office address changed from Office 05-106, 5th Floor 15 Bishopsgate London EC2N 3AR England to 15 Bishopsgate London EC2N 3AR on 25 August 2021 (1 page)
21 June 2021Second filing of a statement of capital following an allotment of shares on 11 January 2021
  • GBP 378
(4 pages)
21 June 2021Second filing of Confirmation Statement dated 14 June 2021 (5 pages)
17 June 2021Confirmation statement made on 14 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/06/21
(7 pages)
17 June 2021Statement of capital following an allotment of shares on 11 January 2021
  • GBP 378
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/21
(4 pages)
6 May 2021Appointment of Mr Christopher John Percival Hopkins as a director on 29 April 2021 (2 pages)
29 April 2021Change of details for Accelerated Digital Ventures Limited as a person with significant control on 29 April 2021 (2 pages)
19 January 2021Change of share class name or designation (2 pages)
19 January 2021Memorandum and Articles of Association (47 pages)
19 January 2021Particulars of variation of rights attached to shares (2 pages)
19 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 January 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
11 January 2021Statement of capital following an allotment of shares on 29 December 2020
  • GBP 364.22
(3 pages)
4 January 2021Appointment of Vittal Kadapakkam as a director on 29 December 2020 (2 pages)
4 January 2021Appointment of Andre Luc Jean Casterman as a director on 29 December 2020 (2 pages)
15 June 2020Confirmation statement made on 14 June 2020 with updates (6 pages)
4 January 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
2 October 2019Cessation of Christoph Gugelmann as a person with significant control on 16 July 2018 (1 page)
2 October 2019Cessation of Nils Behling as a person with significant control on 16 July 2018 (1 page)
23 September 2019Notification of Accelerated Digital Ventures Limited as a person with significant control on 23 September 2019 (2 pages)
23 September 2019Change of details for Accelerated Digital Ventures Limited as a person with significant control on 23 September 2019 (2 pages)
23 September 2019Cessation of Adv Ecf 1 L.P as a person with significant control on 23 September 2019 (1 page)
20 September 2019Change of details for Adv Ecf 1 L.P. as a person with significant control on 15 September 2019 (2 pages)
17 June 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
21 January 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
19 November 2018Registered office address changed from 119 Marylebone Road London NW1 5PU to Office 05-106, 5th Floor 15 Bishopsgate London EC2N 3AR on 19 November 2018 (1 page)
10 September 2018Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
16 August 2018Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
6 August 2018Notification of Adv Ecf 1 L.P. as a person with significant control on 16 July 2018 (2 pages)
1 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
25 July 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
24 July 2018Statement of capital following an allotment of shares on 16 July 2018
  • GBP 230.79
(4 pages)
18 July 2018Second filing of a statement of capital following an allotment of shares on 6 April 2018
  • GBP 135.62
(7 pages)
25 June 2018Confirmation statement made on 14 June 2018 with updates (5 pages)
21 June 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 130.6
  • ANNOTATION Clarification a second filed SH01 was registered on 18/07/2018
(4 pages)
21 June 2018Director's details changed for Mr Christoph Gugelmann on 14 June 2018 (2 pages)
20 June 2018Director's details changed for Mr Nils Behling on 20 June 2018 (2 pages)
14 March 2018Registered office address changed from 48 Dover Street London W1S 4FF to 119 Marylebone Road London NW1 5PU on 14 March 2018 (1 page)
26 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
26 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
13 July 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
13 July 2017Notification of Nils Behling as a person with significant control on 15 June 2016 (2 pages)
13 July 2017Notification of Christoph Gugelmann as a person with significant control on 15 June 2016 (2 pages)
13 July 2017Notification of Christoph Gugelmann as a person with significant control on 15 June 2016 (2 pages)
13 July 2017Notification of Nils Behling as a person with significant control on 15 June 2016 (2 pages)
8 June 2017Change of share class name or designation (2 pages)
8 June 2017Sub-division of shares on 23 May 2017 (4 pages)
8 June 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 130.60
(4 pages)
8 June 2017Sub-division of shares on 23 May 2017 (4 pages)
8 June 2017Change of share class name or designation (2 pages)
8 June 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 130.60
(4 pages)
5 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
5 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
17 May 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 48 Dover Street London W1S 4FF on 17 May 2017 (1 page)
17 May 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 48 Dover Street London W1S 4FF on 17 May 2017 (1 page)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 100
(27 pages)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 100
(27 pages)