General information

Name:

Tradecore Group Ltd

Office Address:

1 Byrom Place M3 3HG Manchester

Number: 08439612

Incorporation date: 2013-03-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tradecore Group came into being in 2013 as a company enlisted under no 08439612, located at M3 3HG Manchester at 1 Byrom Place. It has been in business for eleven years and its last known state is active. The registered name of the company was changed in 2017 to Tradecore Group Limited. The enterprise former business name was Tradecrowd Technology. This business's SIC and NACE codes are 62090 which stands for Other information technology service activities. The most recent annual accounts cover the period up to 31st December 2021 and the latest confirmation statement was submitted on 2nd March 2023.

There's a number of five directors supervising this particular limited company at the moment, namely Goran S., Milan S., Anton J. and 2 remaining, listed below who have been utilizing the directors assignments for 3 years. At least one secretary in this firm is a limited company: Jmw Business Services Limited.

  • Previous company's names
  • Tradecore Group Limited 2017-01-24
  • Tradecrowd Technology Ltd 2013-03-11

Financial data based on annual reports

Company staff

Goran S.

Role: Director

Appointed: 28 October 2021

Latest update: 14 March 2024

Milan S.

Role: Director

Appointed: 28 October 2021

Latest update: 14 March 2024

Anton J.

Role: Director

Appointed: 28 October 2021

Latest update: 14 March 2024

Role: Corporate Secretary

Appointed: 08 October 2021

Address: Byrom Place, Spinningfields, Manchester, M3 3HG, England

Latest update: 14 March 2024

Milos B.

Role: Director

Appointed: 10 June 2021

Latest update: 14 March 2024

Jan K.

Role: Director

Appointed: 09 October 2017

Latest update: 14 March 2024

People with significant control

Stefan P.
Notified on 6 April 2016
Ceased on 18 October 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alexandros P.
Notified on 6 April 2016
Ceased on 3 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts
Start Date For Period Covered By Report 2013-03-11
Annual Accounts
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Annual Accounts
Start Date For Period Covered By Report 2015-01-01
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 2013-12-31
Annual Accounts 31 August 2016
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 31 August 2016
Annual Accounts 29 July 2014
Date Approval Accounts 29 July 2014
Annual Accounts 24 September 2015
Date Approval Accounts 24 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from 201 201 Haverstock Hill Second Floor Fkgb London NW3 4QG United Kingdom on Wed, 20th Mar 2024 to 201 Haverstock Hill Second Floor Fkgb London NW3 4QG (AD01)
filed on: 20th, March 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
11
Company Age

Closest Companies - by postcode