General information

Name:

Trade Together Limited

Office Address:

Highland House Mayflower Close Chandler's Ford SO53 4AR Eastleigh

Number: 07261754

Incorporation date: 2010-05-21

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Trade Together Ltd may be contacted at Highland House Mayflower Close, Chandler's Ford in Eastleigh. The firm zip code is SO53 4AR. Trade Together has been present in this business since the company was set up in 2010. The firm Companies House Reg No. is 07261754. The company's classified under the NACE and SIC code 46190 which stands for Agents involved in the sale of a variety of goods. The firm's latest financial reports describe the period up to 2022-10-31 and the latest annual confirmation statement was submitted on 2023-05-21.

In order to satisfy its clientele, the business is consistently improved by a number of two directors who are Katie O. and Stephen C.. Their work been of great use to this specific business since 2016.

Stephen C. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Katie O.

Role: Director

Appointed: 31 October 2016

Latest update: 25 March 2024

Stephen C.

Role: Director

Appointed: 21 May 2010

Latest update: 25 March 2024

People with significant control

Stephen C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 04 June 2024
Confirmation statement last made up date 21 May 2023
Annual Accounts 12 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 12 July 2014
Annual Accounts 8 January 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 8 January 2015
Annual Accounts 2 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 2 February 2016
Annual Accounts 5 April 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 5 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts 18 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 18 July 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates Sun, 21st May 2023 (CS01)
filed on: 5th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

45 Cambridge Road

Post code:

KT12 2DP

City / Town:

Walton On Thames

Accountant/Auditor,
2012

Name:

Cooper Dawn Jerrom Limited

Address:

Units Scf 1 & 2 Western International Market Hayes Road

Post code:

UB2 5XJ

City / Town:

Southall

Search other companies

Services (by SIC Code)

  • 46190 : Agents involved in the sale of a variety of goods
13
Company Age

Similar companies nearby

Closest companies