Trader One Holdings Limited

General information

Name:

Trader One Holdings Ltd

Office Address:

The Willow Pool Send Marsh Green GU23 6JS Ripley

Number: 02402813

Incorporation date: 1989-07-11

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Trader One Holdings came into being in 1989 as a company enlisted under no 02402813, located at GU23 6JS Ripley at The Willow Pool. The company has been in business for thirty five years and its official status is active. The firm's Standard Industrial Classification Code is 70100 - Activities of head offices. The most recent filed accounts documents were submitted for the period up to 2023-05-31 and the latest confirmation statement was released on 2023-09-02.

As for this particular business, all of director's obligations have so far been performed by Pamela C. and Simon C.. As for these two executives, Pamela C. has managed business for the longest time, having been a part of company's Management Board since October 1992. To find professional help with legal documentation, the abovementioned business has been utilizing the skillset of Pamela C. as a secretary.

Financial data based on annual reports

Company staff

Pamela C.

Role: Secretary

Latest update: 23 March 2024

Pamela C.

Role: Director

Appointed: 11 October 1992

Latest update: 23 March 2024

Simon C.

Role: Director

Appointed: 11 October 1992

Latest update: 23 March 2024

People with significant control

The companies with significant control over this firm are: S R P Crane Settlement owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cambridge at Merlin Place, Merton Road, CB4 0DP.

S R P Crane Settlement
Address: Taylor Vinters Merlin Place, Merton Road, Cambridge, CB4 0DP, United Kingdom
Legal authority Companies Act 2006
Legal form Declaration Of Trust
Notified on 3 September 2017
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Simon C.
Notified on 6 April 2016
Ceased on 3 September 2017
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 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 16 September 2024
Confirmation statement last made up date 02 September 2023
Annual Accounts 27 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 27 February 2014
Annual Accounts 18 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 18 February 2015
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 18 December 2015
Annual Accounts 2 November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 2 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 31st May 2023 (AA)
filed on: 12th, October 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2014

Address:

80 Coleman Street London

Post code:

EC2R 5BJ

City / Town:

England

Accountant/Auditor,
2016

Name:

Acuity Professional Ltd

Address:

Fifth Floor 11 Leadenhall Street

Post code:

EC3V 1LP

Accountant/Auditor,
2015

Name:

Fpss Limited

Address:

5th Floor 11 Leadenhall Street

Post code:

EC3V 1LP

Accountant/Auditor,
2014

Name:

Fpss Limited

Address:

80 Coleman Street

Post code:

EC2R 5BJ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
34
Company Age

Similar companies nearby

Closest companies