Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRAD-X (UK) LIMITED
Company Information for

TRAD-X (UK) LIMITED

BEAUFORT HOUSE, 15 ST BOTOLPH STREET, LONDON, EC3A 7QX,
Company Registration Number
07712475
Private Limited Company
Active

Company Overview

About Trad-x (uk) Ltd
TRAD-X (UK) LIMITED was founded on 2011-07-20 and has its registered office in London. The organisation's status is listed as "Active". Trad-x (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRAD-X (UK) LIMITED
 
Legal Registered Office
BEAUFORT HOUSE
15 ST BOTOLPH STREET
LONDON
EC3A 7QX
Other companies in EC3A
 
Filing Information
Company Number 07712475
Company ID Number 07712475
Date formed 2011-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 10:08:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAD-X (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRAD-X (UK) LIMITED

Current Directors
Officer Role Date Appointed
PETER FRANCIS WINFIELD WESTON
Company Secretary 2012-01-26
MARTIN ABBOTT
Director 2015-02-05
MICHAEL JON ANDERSON
Director 2014-07-24
CHRISTIAN MARCEL MICHEL BAILLET
Director 2013-04-17
FRANCOIS BRISEBOIS
Director 2011-07-20
HERVE PIERRE BENOIT CARMEN DE CARMOY
Director 2013-04-17
MICHAEL SAUL LEIBOWITZ
Director 2011-07-20
DANIEL CRAIG MARCUS
Director 2012-11-27
MALCOLM GRAHAM MCCAIG
Director 2013-12-09
STEPHEN ALAN UMPELBY
Director 2011-07-20
STEVEAN VJESTICA
Director 2014-07-24
WILLIAM PIERRE FRANCOIS NORBERT WOSTYN
Director 2011-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
STUART CHARLEY GUY TULLY
Director 2013-04-17 2017-12-31
JOE MICHAEL TIGHE
Director 2013-04-15 2014-07-02
RUPERT DAVID HODGES
Director 2013-04-19 2014-06-13
BRUCE PAUL COLLINS
Director 2011-07-20 2012-12-26
STEPHEN ANDREW JACK
Director 2011-07-20 2012-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ABBOTT GLOBAL COMMODITIES HOLDINGS LIMITED Director 2016-07-15 CURRENT 2000-06-05 Active
MARTIN ABBOTT AMBRIAN PLC Director 2015-10-09 CURRENT 1996-03-11 Liquidation
MARTIN ABBOTT MITSUI BUSSAN COMMODITIES LTD Director 2015-03-04 CURRENT 2002-03-15 Active
MARTIN ABBOTT TFS DERIVATIVES LIMITED Director 2015-02-05 CURRENT 2000-08-14 Active
MARTIN ABBOTT TRADITION FINANCIAL SERVICES LTD. Director 2015-02-05 CURRENT 1972-03-14 Active
MARTIN ABBOTT TRADITION (UK) LIMITED Director 2015-02-05 CURRENT 1968-08-22 Active
MICHAEL JON ANDERSON TRADITION MANAGEMENT SERVICES LIMITED Director 2018-01-04 CURRENT 2010-01-27 Active
MICHAEL JON ANDERSON TFS DERIVATIVES LIMITED Director 2014-07-24 CURRENT 2000-08-14 Active
MICHAEL JON ANDERSON TRADITION FINANCIAL SERVICES LTD. Director 2014-07-24 CURRENT 1972-03-14 Active
MICHAEL JON ANDERSON TRADITION (UK) LIMITED Director 2014-07-24 CURRENT 1968-08-22 Active
MICHAEL JON ANDERSON PENAM PROPERTIES LTD. Director 2012-02-24 CURRENT 2012-02-24 Active
CHRISTIAN MARCEL MICHEL BAILLET LOTHIAN SHELF (214) LIMITED Director 2017-03-01 CURRENT 2004-07-02 Active
CHRISTIAN MARCEL MICHEL BAILLET QUILVEST CAPITAL PARTNERS UK LIMITED Director 2014-10-01 CURRENT 2007-01-09 Active
CHRISTIAN MARCEL MICHEL BAILLET TFS DERIVATIVES LIMITED Director 2013-04-17 CURRENT 2000-08-14 Active
CHRISTIAN MARCEL MICHEL BAILLET TRADITION FINANCIAL SERVICES LTD. Director 2013-04-17 CURRENT 1972-03-14 Active
CHRISTIAN MARCEL MICHEL BAILLET TRADITION (UK) LIMITED Director 2013-04-17 CURRENT 1968-08-22 Active
FRANCOIS BRISEBOIS ELIXIUM HOLDINGS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active - Proposal to Strike off
FRANCOIS BRISEBOIS TRAD-X HOLDINGS UK LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
FRANCOIS BRISEBOIS PARFX (UK) LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active
FRANCOIS BRISEBOIS TFS DERIVATIVES LIMITED Director 2008-08-21 CURRENT 2000-08-14 Active
FRANCOIS BRISEBOIS TRADITION FINANCIAL SERVICES LTD. Director 2008-08-21 CURRENT 1972-03-14 Active
FRANCOIS BRISEBOIS TRADITION (UK) LIMITED Director 2008-08-21 CURRENT 1968-08-22 Active
HERVE PIERRE BENOIT CARMEN DE CARMOY TRADITION FINANCIAL SERVICES LTD. Director 2013-04-17 CURRENT 1972-03-14 Active
HERVE PIERRE BENOIT CARMEN DE CARMOY TRADITION (UK) LIMITED Director 2013-04-17 CURRENT 1968-08-22 Active
MICHAEL SAUL LEIBOWITZ ELIXIUM HOLDINGS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active - Proposal to Strike off
MICHAEL SAUL LEIBOWITZ TRAD-X HOLDINGS UK LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MICHAEL SAUL LEIBOWITZ PARFX (UK) LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active
MICHAEL SAUL LEIBOWITZ TRADITION MANAGEMENT SERVICES LIMITED Director 2010-03-24 CURRENT 2010-01-27 Active
MICHAEL SAUL LEIBOWITZ TRADITION (UK) LIMITED Director 2007-12-13 CURRENT 1968-08-22 Active
MICHAEL SAUL LEIBOWITZ TFS DERIVATIVES LIMITED Director 2005-12-05 CURRENT 2000-08-14 Active
MICHAEL SAUL LEIBOWITZ TFS-ICAP LIMITED Director 2005-12-05 CURRENT 2000-06-28 Active
MICHAEL SAUL LEIBOWITZ TRADITION FINANCIAL SERVICES LTD. Director 2000-03-01 CURRENT 1972-03-14 Active
DANIEL CRAIG MARCUS TRADITION MANAGEMENT SERVICES LIMITED Director 2018-01-04 CURRENT 2010-01-27 Active
DANIEL CRAIG MARCUS ELIXIUM HOLDINGS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active - Proposal to Strike off
DANIEL CRAIG MARCUS TRAD-X HOLDINGS UK LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
DANIEL CRAIG MARCUS TFS DERIVATIVES LIMITED Director 2013-04-15 CURRENT 2000-08-14 Active
DANIEL CRAIG MARCUS TRADITION FINANCIAL SERVICES LTD. Director 2013-04-15 CURRENT 1972-03-14 Active
DANIEL CRAIG MARCUS TRADITION (UK) LIMITED Director 2013-04-15 CURRENT 1968-08-22 Active
DANIEL CRAIG MARCUS PARFX (UK) LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active
MALCOLM GRAHAM MCCAIG 4MOST GROUP HOLDINGS LTD Director 2016-10-15 CURRENT 2016-04-22 Active
MALCOLM GRAHAM MCCAIG TFS DERIVATIVES LIMITED Director 2013-12-09 CURRENT 2000-08-14 Active
MALCOLM GRAHAM MCCAIG M G MCCAIG LIMITED Director 2009-01-07 CURRENT 2009-01-07 Dissolved 2017-09-29
STEPHEN ALAN UMPELBY ELIXIUM HOLDINGS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active - Proposal to Strike off
STEPHEN ALAN UMPELBY TRAD-X HOLDINGS UK LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
STEPHEN ALAN UMPELBY AUTOMATED CONFIRMATION SERVICE LIMITED Director 2013-07-19 CURRENT 1985-04-25 Liquidation
STEPHEN ALAN UMPELBY PARFX (UK) LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active
STEPHEN ALAN UMPELBY TFS-ICAP LIMITED Director 2012-04-17 CURRENT 2000-06-28 Active
STEPHEN ALAN UMPELBY TFS DERIVATIVES LIMITED Director 2010-08-24 CURRENT 2000-08-14 Active
STEPHEN ALAN UMPELBY TRADITION FINANCIAL SERVICES LTD. Director 2010-08-24 CURRENT 1972-03-14 Active
STEPHEN ALAN UMPELBY TRADITION (UK) LIMITED Director 2010-08-24 CURRENT 1968-08-22 Active
STEPHEN ALAN UMPELBY TRADITION MANAGEMENT SERVICES LIMITED Director 2010-08-02 CURRENT 2010-01-27 Active
STEPHEN ALAN UMPELBY TFS-ICAP CURRENCY OPTIONS LIMITED Director 2010-08-02 CURRENT 1999-12-10 Active
STEPHEN ALAN UMPELBY TFS-ICAP HOLDINGS LIMITED Director 2010-08-02 CURRENT 2001-12-11 Active
STEVEAN VJESTICA TRADITION (UK) LIMITED Director 2014-07-24 CURRENT 1968-08-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-04CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-08-04FULL ACCOUNTS MADE UP TO 31/03/23
2023-02-14Termination of appointment of Martin Lau on 2023-02-14
2022-12-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEWART RUTT
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES
2020-05-26AP01DIRECTOR APPOINTED MR CHRISTOPHER STEWART RUTT
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CRAIG MARCUS
2020-03-31AP03Appointment of Mr Martin Lau as company secretary on 2020-03-31
2020-03-31AP03Appointment of Mr Martin Lau as company secretary on 2020-03-31
2020-03-31AP03Appointment of Mr Martin Lau as company secretary on 2020-03-31
2020-03-31TM02Termination of appointment of Peter Francis Winfield Weston on 2020-03-31
2020-03-31TM02Termination of appointment of Peter Francis Winfield Weston on 2020-03-31
2020-03-31TM02Termination of appointment of Peter Francis Winfield Weston on 2020-03-31
2020-03-11SH20Statement by Directors
2020-03-11SH20Statement by Directors
2020-03-11SH20Statement by Directors
2020-03-11SH19Statement of capital on 2020-03-11 GBP 200,000
2020-03-11SH19Statement of capital on 2020-03-11 GBP 200,000
2020-03-11SH19Statement of capital on 2020-03-11 GBP 200,000
2020-03-11CAP-SSSolvency Statement dated 25/02/20
2020-03-11CAP-SSSolvency Statement dated 25/02/20
2020-03-11CAP-SSSolvency Statement dated 25/02/20
2020-03-11RES13Resolutions passed:
  • Directors declare their interest 25/02/2020
  • Resolution of reduction in issued share capital
2020-03-11RES13Resolutions passed:
  • Directors declare their interest 25/02/2020
  • Resolution of reduction in issued share capital
2020-03-11RES13Resolutions passed:
  • Directors declare their interest 25/02/2020
  • Resolution of reduction in issued share capital
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEAN VJESTICA
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEAN VJESTICA
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEAN VJESTICA
2020-01-31PSC05Change of details for Compagnie Financiere Tradition Sa as a person with significant control on 2016-07-01
2020-01-31PSC05Change of details for Compagnie Financiere Tradition Sa as a person with significant control on 2016-07-01
2020-01-31PSC05Change of details for Compagnie Financiere Tradition Sa as a person with significant control on 2016-07-01
2018-07-11CH01Director's details changed for Herve Pierre Benoit Carmen De Carmoy on 2018-07-01
2018-07-09CH01Director's details changed for Mr William Pierre Francois Norbert Wostyn on 2018-07-01
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART CHARLEY GUY TULLY
2017-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2016-11-01CH01Director's details changed for Mr Daniel Craig Marcus on 2016-10-26
2016-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 3000000
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2015-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 3000000
2015-07-20AR0120/07/15 FULL LIST
2015-03-03AP01DIRECTOR APPOINTED MARTIN ABBOTT
2014-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-08-13AP01DIRECTOR APPOINTED MR MICHAEL JON ANDERSON
2014-08-12AP01DIRECTOR APPOINTED STEVEAN VJESTICA
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 3000000
2014-07-22AR0120/07/14 FULL LIST
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOE TIGHE
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT HODGES
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN MARCEL MICHEL BAILLET / 15/12/2013
2013-12-17AP01DIRECTOR APPOINTED MALCOLM GRAHAM MCCAIG
2013-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SAUL LEIBOWITZ / 01/01/2013
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HERVE PIERRE BENOIT CARMEN DE CARMOY / 01/10/2013
2013-07-22AR0120/07/13 FULL LIST
2013-05-15AP01DIRECTOR APPOINTED MR JOE MICHAEL TIGHE
2013-05-02AP01DIRECTOR APPOINTED STUART CHARLEY GUY TULLY
2013-05-01AP01DIRECTOR APPOINTED CHRISTIAN MARCEL MICHEL BAILLET
2013-05-01AP01DIRECTOR APPOINTED HERVE PIERRE BENOIT CARMEN DE CARMOY
2013-04-29AP01DIRECTOR APPOINTED RUPERT DAVID HODGES
2013-01-18SH0118/01/13 STATEMENT OF CAPITAL GBP 3000000
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SAUL LEIBOWITZ / 16/01/2013
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE COLLINS
2012-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-12-10AP01DIRECTOR APPOINTED MR DANIEL CRAIG MARCUS
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SAUL LEIBOWITZ / 01/10/2012
2012-07-20AR0120/07/12 FULL LIST
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JACK
2012-01-27AP03SECRETARY APPOINTED MR PETER FRANCIS WINFIELD WESTON
2012-01-11AA01CURRSHO FROM 31/07/2012 TO 31/03/2012
2011-07-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TRAD-X (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRAD-X (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRAD-X (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of TRAD-X (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAD-X (UK) LIMITED
Trademarks
We have not found any records of TRAD-X (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAD-X (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as TRAD-X (UK) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where TRAD-X (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAD-X (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRAD-X (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.