Tradinghub Group Limited

General information

Name:

Tradinghub Group Ltd

Office Address:

21st Floor, Broadgate Tower 20 Primrose Street EC2A 2EW London

Number: 07382307

Incorporation date: 2010-09-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • info@markitacademy.com

Websites

www.markitacademy.com
www.tradinghub.com

Description

Data updated on:

The enterprise operates under the name of Tradinghub Group Limited. The company was established fourteen years ago and was registered with 07382307 as its registration number. The registered office of the company is located in London. You may visit it at 21st Floor, Broadgate Tower, 20 Primrose Street. The Tradinghub Group Limited firm functioned under three different names before it adapted the current name. The company was established under the name of of Financial Skills to be switched to Trading Hub on April 13, 2017. The third registered name was name up till 2010. This company's classified under the NACE and SIC code 62012 meaning Business and domestic software development. Tradinghub Group Ltd released its latest accounts for the financial period up to Sat, 31st Dec 2022. The business most recent annual confirmation statement was filed on Fri, 31st Mar 2023.

As stated, the firm was created fourteen years ago and has so far been managed by seven directors, out of whom four (Elaine T., Anthony C., Michael C. and Neil W.) are still active.

  • Previous company's names
  • Tradinghub Group Limited 2017-04-13
  • Financial Skills Limited 2010-10-12
  • Trading Hub Limited 2010-10-12
  • Financial Acquisitions Limited 2010-09-21

Financial data based on annual reports

Company staff

Elaine T.

Role: Director

Appointed: 05 September 2023

Latest update: 20 December 2023

Anthony C.

Role: Director

Appointed: 30 June 2023

Latest update: 20 December 2023

Michael C.

Role: Director

Appointed: 28 April 2021

Latest update: 20 December 2023

Neil W.

Role: Director

Appointed: 21 September 2010

Latest update: 20 December 2023

People with significant control

Neil W. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Neil W.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 20 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 20 January 2015
Annual Accounts 19/12/2016
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 19/12/2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts 27 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 27 June 2013
Annual Accounts 29 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 29 January 2014
Annual Accounts 24 June 2016
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 24 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Group of companies' accounts made up to December 31, 2022 (AA)
filed on: 4th, October 2023
accounts
Free Download Download filing (40 pages)

Additional Information

HQ address,
2012

Address:

411 Tower Bridge Business Centre 46-48 East Smithfield

Post code:

E1W 1AW

City / Town:

London

HQ address,
2013

Address:

411 Tower Bridge Business Centre 46-48 East Smithfield

Post code:

E1W 1AW

City / Town:

London

HQ address,
2014

Address:

411 Tower Bridge Business Centre 46-48 East Smithfield

Post code:

E1W 1AW

City / Town:

London

HQ address,
2015

Address:

209 Tower Bridge Business Centre 46-48 East Smithfield

Post code:

E1W 1AW

City / Town:

London

Accountant/Auditor,
2014 - 2015

Name:

Applewood Llp

Address:

St Mary's House

Post code:

GU34 5RD

City / Town:

Bentworth

Accountant/Auditor,
2012 - 2013

Name:

Applewood Llp

Address:

Sycamore House Church Street

Post code:

GU34 5RB

City / Town:

Bentworth

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
13
Company Age

Closest Companies - by postcode