General information

Name:

Tradeon Ltd

Office Address:

Exchange House St. Cross Lane PO30 5BZ Newport

Number: 01342556

Incorporation date: 1977-12-06

Dissolution date: 2022-10-04

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Exchange House, Newport PO30 5BZ Tradeon Limited was classified as a Private Limited Company registered under the 01342556 Companies House Reg No. The firm was created on 1977-12-06. Tradeon Limited had existed in the business for 45 years.

Spencer H. was this enterprise's director.

Executives who controlled the firm include: Laraine H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Spencer H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Spencer H.

Role: Director

Latest update: 16 December 2023

Laraine H.

Role: Secretary

Appointed: 01 January 2002

Latest update: 16 December 2023

People with significant control

Laraine H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Spencer H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 14 June 2022
Confirmation statement last made up date 31 May 2021
Annual Accounts 14 March 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 14 March 2014
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 26 March 2015
Annual Accounts 4 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 4 April 2016
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 5 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 5 June 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Mortgage Officers Resolution
Free Download
Micro company accounts made up to 31st December 2021 (AA)
filed on: 20th, May 2022
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

HQ address,
2013

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

HQ address,
2014

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

Accountant/Auditor,
2012 - 2014

Name:

Garbetts (iow) Limited

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

Search other companies

Services (by SIC Code)

  • 47599 : Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
44
Company Age

Similar companies nearby

Closest companies