General information

Name:

Tradeway Limited

Office Address:

551 Station Road Station Road Balsall Common CV7 7EF Coventry

Number: 08125463

Incorporation date: 2012-07-02

Dissolution date: 2019-09-17

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Tradeway came into being in 2012 as a company enlisted under no 08125463, located at CV7 7EF Coventry at 551 Station Road Station Road. The company's last known status was dissolved. Tradeway had been in this business field for 7 years. In the past, Tradeway Ltd changed it’s official name three times. Before 2017-11-13 this company used the name Twa15. Then this company adapted the name Ionic Distribution Int that was used till 2017-11-13 when the current name was agreed on.

The limited company was led by 1 managing director: Jonathan G., who was chosen to lead the company on 2014-10-01.

Jonathan G. was the individual who controlled this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Tradeway Ltd 2017-11-13
  • Twa15 Ltd 2015-02-03
  • Ionic Distribution Int Limited 2013-09-16
  • Pure Ionic Limited 2012-07-02

Financial data based on annual reports

Company staff

Jonathan G.

Role: Director

Appointed: 01 October 2014

Latest update: 4 February 2024

People with significant control

Jonathan G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 April 2019
Account last made up date 31 July 2017
Confirmation statement next due date 26 August 2019
Confirmation statement last made up date 12 August 2018
Annual Accounts
Start Date For Period Covered By Report 02 July 2012
Annual Accounts 27th November 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27th November 2015
Annual Accounts 29th April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29th April 2016
Annual Accounts 25th April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 25th April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts 30th April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 30th April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, September 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Prospect House Church Green West

Post code:

B97 4BD

City / Town:

Redditch

HQ address,
2014

Address:

4 Clews Road

Post code:

B98 7ST

City / Town:

Redditch

HQ address,
2015

Address:

4 Clews Road

Post code:

B98 7ST

City / Town:

Redditch

HQ address,
2016

Address:

4 Clews Road

Post code:

B98 7ST

City / Town:

Redditch

Accountant/Auditor,
2014 - 2016

Name:

Hayward Wright Ltd

Address:

4 Clews Road

Post code:

B98 7ST

City / Town:

Redditch

Accountant/Auditor,
2013

Name:

Hayward Wright Ltd

Address:

Prospect House Church Green West

Post code:

B97 4BD

City / Town:

Redditch

Accountant/Auditor,
2015

Name:

Hayward Wright Ltd

Address:

4 Clews Road

Post code:

B98 7ST

City / Town:

Redditch

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
7
Company Age

Similar companies nearby

Closest companies