Company NameTradify (UK) Ltd
DirectorsCurtis Bailey and Michael David Steckler
Company StatusActive
Company Number11523487
CategoryPrivate Limited Company
Incorporation Date17 August 2018(5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Curtis Bailey
Date of BirthMay 1977 (Born 47 years ago)
NationalityNew Zealander
StatusCurrent
Appointed13 September 2018(3 weeks, 6 days after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressC/O Tradify Wework
1 Mark Square
London
EC2A 4EG
Director NameMr Michael David Steckler
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressWework 1 Mark Square
London
EC2A 4EG
Director NameMr Jack Robert Bayliss
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 2 Thames Tower
Station Rd
Reading
RG1 1LX

Location

Registered AddressWework 3rd Floor, Room 03-102
8 Devonshire Square
London
EC2M 4YJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

7 November 2019Delivered on: 14 November 2019
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

31 January 2024Registration of charge 115234870003, created on 21 January 2024 (6 pages)
10 January 2024Total exemption full accounts made up to 31 March 2023 (17 pages)
21 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
21 August 2023Satisfaction of charge 115234870001 in full (1 page)
18 August 2023Director's details changed for Mr Michael David Steckler on 16 August 2023 (2 pages)
18 August 2023Director's details changed for Mr Curtis Bailey on 16 August 2023 (2 pages)
18 August 2023Director's details changed for Mr Michael David Steckler on 16 August 2023 (2 pages)
15 August 2023Registration of charge 115234870002, created on 2 August 2023 (6 pages)
8 November 2022Total exemption full accounts made up to 31 March 2022 (17 pages)
31 October 2022Registered office address changed from Wework 1 Mark Square London EC2A 4EG United Kingdom to Wework 3rd Floor, Room 03-102 8 Devonshire Square London EC2M 4YJ on 31 October 2022 (1 page)
6 September 2022Confirmation statement made on 16 August 2022 with updates (4 pages)
5 September 2022Appointment of Mr Michael David Steckler as a director on 9 May 2022 (2 pages)
24 August 2022Director's details changed for Mr Curtis Bailey on 15 August 2022 (2 pages)
4 April 2022Total exemption full accounts made up to 31 March 2021 (17 pages)
24 February 2022Registered office address changed from 199 Bishopgate Wework, 199 Bishopsgate London EC2M 3TY England to Wework 1 Mark Square London EC2A 4EG on 24 February 2022 (1 page)
26 October 2021Director's details changed for Mr Curtis Bailey on 11 October 2021 (2 pages)
26 October 2021Confirmation statement made on 16 August 2021 with updates (4 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 September 2020Director's details changed for Mr Curtis Bailey on 23 July 2020 (2 pages)
1 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
29 November 2019Registered office address changed from 9 Greyfriars Rd 9 Greyfriars Road Reading RG1 1NU England to 199 Bishopgate Wework, 199 Bishopsgate London EC2M 3TY on 29 November 2019 (1 page)
14 November 2019Registration of charge 115234870001, created on 7 November 2019 (6 pages)
11 November 2019Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
11 September 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
5 September 2019Registered office address changed from Level 2 Thames Tower Station Rd Reading RG1 1LX United Kingdom to 9 Greyfriars Rd 9 Greyfriars Road Reading RG1 1NU on 5 September 2019 (1 page)
17 September 2018Termination of appointment of Jack Robert Bayliss as a director on 13 September 2018 (1 page)
17 September 2018Appointment of Mr Curtis Bailey as a director on 13 September 2018 (2 pages)
17 August 2018Incorporation
Statement of capital on 2018-08-17
  • GBP 1
(33 pages)