Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

TRADECREDITECH LIMITED

133 WHITECHAPEL HIGH STREET, LONDON, E1 7QA,
Company Registration Number
10211946
Private Limited Company
Active

Company Overview

About Tradecreditech Ltd
TRADECREDITECH LIMITED was founded on 2016-06-02 and has its registered office in London. The organisation's status is listed as "Active". Tradecreditech Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TRADECREDITECH LIMITED
 
Legal Registered Office
133 WHITECHAPEL HIGH STREET
LONDON
E1 7QA
 
Filing Information
Company Number 10211946
Company ID Number 10211946
Date formed 2016-06-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 
Return next due 30/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB355279572  
Last Datalog update: 2024-01-05 08:00:30
Primary Source:Companies House
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 TRADECREDITECH LIMITED

Current Directors
Officer Role Date Appointed
AMBANT UNDERWRITING SERVICES LIMITED
Company Secretary 2018-01-02
FLEMMING BENGTSEN
Director 2016-06-02
CHRISTOPHER STEWART BUTCHER
Director 2018-01-02
PAUL JONATHAN SAVAGE
Director 2017-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMBANT UNDERWRITING SERVICES LIMITED ALTA SIGNA LTD Company Secretary 2018-05-29 CURRENT 2018-04-11 Active
AMBANT UNDERWRITING SERVICES LIMITED CARBON UNDERWRITING LIMITED Company Secretary 2018-03-23 CURRENT 2018-02-07 Active
AMBANT UNDERWRITING SERVICES LIMITED BROKER IQ LIMITED Company Secretary 2017-12-13 CURRENT 2017-05-18 Active - Proposal to Strike off
AMBANT UNDERWRITING SERVICES LIMITED NEXASSURE AGENCY (UK) LIMITED Company Secretary 2017-10-17 CURRENT 2017-08-23 Active
AMBANT UNDERWRITING SERVICES LIMITED AZTECH ADVANTAGE LTD Company Secretary 2017-01-05 CURRENT 2016-11-29 Active
AMBANT UNDERWRITING SERVICES LIMITED AZUR UNDERWRITING LIMITED Company Secretary 2016-12-15 CURRENT 2015-12-04 Active
AMBANT UNDERWRITING SERVICES LIMITED AZUR GROUP LIMITED Company Secretary 2016-12-15 CURRENT 2016-01-06 Liquidation
AMBANT UNDERWRITING SERVICES LIMITED AZURU SERVICES LIMITED Company Secretary 2016-12-15 CURRENT 2016-01-06 Active - Proposal to Strike off
AMBANT UNDERWRITING SERVICES LIMITED PROTECTOR MGA LIMITED Company Secretary 2016-11-25 CURRENT 2016-06-25 Active - Proposal to Strike off
AMBANT UNDERWRITING SERVICES LIMITED THE FIDUCIA MGA COMPANY LIMITED Company Secretary 2016-07-25 CURRENT 2015-12-11 Active
AMBANT UNDERWRITING SERVICES LIMITED PENDRAGON PR LIMITED Company Secretary 2016-06-15 CURRENT 2016-06-15 Active - Proposal to Strike off
AMBANT UNDERWRITING SERVICES LIMITED PEREGRINE SPECIAL RISKS LIMITED Company Secretary 2015-08-25 CURRENT 2015-04-27 Active - Proposal to Strike off
AMBANT UNDERWRITING SERVICES LIMITED ACAPPELLA DELEGATED AUTHORITY NORTH AMERICA LIMITED Company Secretary 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
AMBANT UNDERWRITING SERVICES LIMITED PROFILE RISK SOLUTIONS LTD Company Secretary 2015-06-01 CURRENT 2015-05-27 Active
AMBANT UNDERWRITING SERVICES LIMITED PRIORITY UNDERWRITING LIMITED Company Secretary 2015-02-13 CURRENT 2015-01-07 Liquidation
AMBANT UNDERWRITING SERVICES LIMITED SOLON UNDERWRITING LIMITED Company Secretary 2014-11-15 CURRENT 2014-02-13 Active - Proposal to Strike off
AMBANT UNDERWRITING SERVICES LIMITED OPUS UNDERWRITING LIMITED Company Secretary 2014-06-20 CURRENT 2014-03-26 Active
AMBANT UNDERWRITING SERVICES LIMITED SAPPHIRE INTERMEDIARY SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 2013-10-07 Active - Proposal to Strike off
CHRISTOPHER STEWART BUTCHER ACAPPELLA TRANSACTIONAL REAL ESTATE LIMITED Director 2018-06-27 CURRENT 2014-10-08 Liquidation
CHRISTOPHER STEWART BUTCHER AQUEOUS MANAGEMENT LIMITED Director 2018-06-15 CURRENT 2015-06-11 Active
CHRISTOPHER STEWART BUTCHER ALTA SIGNA LTD Director 2018-05-29 CURRENT 2018-04-11 Active
CHRISTOPHER STEWART BUTCHER OVO INSURANCE SERVICES LTD Director 2018-03-16 CURRENT 2017-12-15 Active - Proposal to Strike off
CHRISTOPHER STEWART BUTCHER PFLA LIMITED Director 2018-02-01 CURRENT 2017-10-03 Active
CHRISTOPHER STEWART BUTCHER NEXASSURE AGENCY (UK) LIMITED Director 2018-01-19 CURRENT 2017-08-23 Active
CHRISTOPHER STEWART BUTCHER DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED Director 2018-01-15 CURRENT 1976-02-03 Active
CHRISTOPHER STEWART BUTCHER DAVIES BROKING SERVICES LIMITED Director 2016-10-27 CURRENT 2007-10-09 Active
CHRISTOPHER STEWART BUTCHER MIF HOLDINGS LIMITED Director 2016-08-12 CURRENT 2016-04-22 Active
CHRISTOPHER STEWART BUTCHER THE FIDUCIA MGA COMPANY LIMITED Director 2016-06-09 CURRENT 2015-12-11 Active
CHRISTOPHER STEWART BUTCHER MOUNTFITCHET RISK SOLUTIONS LIMITED Director 2016-03-15 CURRENT 2015-11-25 Active - Proposal to Strike off
CHRISTOPHER STEWART BUTCHER DAVIES MGA SERVICES LIMITED Director 2015-09-07 CURRENT 2011-11-03 Active
CHRISTOPHER STEWART BUTCHER TREFFGARNE LTD Director 2015-01-19 CURRENT 2015-01-19 Active - Proposal to Strike off
PAUL JONATHAN SAVAGE WOODFORD RUGBY GROUND LIMITED Director 2017-11-11 CURRENT 1928-03-13 Active
PAUL JONATHAN SAVAGE WOODFORD RUGBY CLUB LIMITED Director 2017-08-14 CURRENT 2016-03-14 Active
PAUL JONATHAN SAVAGE WOODFORD RUGBY CLUB (TRADING) LIMITED Director 2017-08-14 CURRENT 2016-03-17 Active
PAUL JONATHAN SAVAGE RISKMAN CONSULTING LIMITED Director 2014-01-28 CURRENT 2014-01-28 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
2024-02-14APPOINTMENT TERMINATED, DIRECTOR HENRY BROOKS CASHIN
2024-01-05Change of share class name or designation
2023-05-24APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE JENKIN
2023-05-04Second filed SH01 - 10/05/22 Statement of Capital gbp 2.96184 10/05/22 Statement of Capital usd 0.16659
2023-03-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-12-29CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-12-16Second filed SH01 - 27/10/21 Statement of Capital gbp 2.93612 27/10/21 Statement of Capital usd 0.16659
2022-12-16Second filed SH01 - 10/05/22 Statement of Capital gbp 2.95152 10/05/22 Statement of Capital usd 0.17691
2022-12-16RP04SH01Second filed SH01 - 27/10/21 Statement of Capital gbp 2.93612 27/10/21 Statement of Capital usd 0.16659
2022-12-1414/09/21 STATEMENT OF CAPITAL GBP 2.73808
2022-12-14SH0114/09/21 STATEMENT OF CAPITAL GBP 2.73808
2022-10-04SECRETARY'S DETAILS CHNAGED FOR AMBANT UNDERWRITING SERVICES LIMITED on 2021-05-20
2022-10-04SECRETARY'S DETAILS CHNAGED FOR DAVIES MGA SERVICES LIMITED on 2022-09-01
2022-10-04CH04SECRETARY'S DETAILS CHNAGED FOR AMBANT UNDERWRITING SERVICES LIMITED on 2021-05-20
2022-09-02Register inspection address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG
2022-09-02AD02Register inspection address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG
2022-08-11CH04Secretary's details changed
2022-05-1210/05/22 STATEMENT OF CAPITAL GBP 2.93627
2022-05-12SH0110/05/22 STATEMENT OF CAPITAL GBP 2.93627
2022-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-21CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-11-17SH0127/10/21 STATEMENT OF CAPITAL GBP 2.98976
2021-10-22AP01DIRECTOR APPOINTED HENRY BROOKS CASHIN
2021-10-22PSC04Change of details for Mr Flemming Bengtsen as a person with significant control on 2021-09-14
2021-10-12RP04SH01Second filed SH01 - 14/09/21 Statement of Capital gbp 2.79172 14/09/21 Statement of Capital usd 0.0977
2021-10-05SH08Change of share class name or designation
2021-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102119460001
2021-09-30SH0114/09/21 STATEMENT OF CAPITAL GBP 1.60709
2021-09-28SH0114/09/21 STATEMENT OF CAPITAL GBP 1.60709
2021-09-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-09-28MEM/ARTSARTICLES OF ASSOCIATION
2021-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 102119460001
2021-04-22CH01Director's details changed for Mr Flemming Bengtsen on 2021-04-21
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN HUNTER
2021-04-06SH0101/04/21 STATEMENT OF CAPITAL GBP 1.5515
2021-02-09AP01DIRECTOR APPOINTED MS ELIZABETH ANNE JENKIN
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEWART BUTCHER
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES
2020-07-30SH0129/07/20 STATEMENT OF CAPITAL GBP 1.49924
2020-04-01SH0131/03/20 STATEMENT OF CAPITAL GBP 1.41388
2019-12-09PSC04Change of details for Mr Flemming Bengtsen as a person with significant control on 2019-11-28
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN SAVAGE
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-11-29SH0129/11/19 STATEMENT OF CAPITAL GBP 1.33467
2019-11-12RP04SH01Second filing of capital allotment of shares GBP1.28213
2019-10-16CH01Director's details changed for Mr Flemming Bengtsen on 2019-07-22
2019-10-14AP01DIRECTOR APPOINTED MR PHILIP JOHN HUNTER
2019-10-03SH0102/10/19 STATEMENT OF CAPITAL GBP 1.28214
2019-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/19 FROM Rise London, 41 Luke Street London EC2A 4DP England
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-06CH01Director's details changed for Mr Flemming Bengtsen on 2019-03-06
2019-02-11AD03Registers moved to registered inspection location of 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA
2019-02-11AD02Register inspection address changed to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA
2019-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/19 FROM 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
2018-11-22SH0122/11/18 STATEMENT OF CAPITAL GBP 1.23866
2018-09-20CH04SECRETARY'S DETAILS CHNAGED FOR AMBANT UNDERWRITING SERVICES LIMITED on 2018-09-20
2018-09-19CH01Director's details changed for Mr Christopher Stewart Butcher on 2018-09-19
2018-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/18 FROM Marlow House 1a Lloyd's Avenue London EC3N 3AA England
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/18 FROM Aldgate Tower 2 Leman Street London E1 8FA England
2018-02-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02AP04Appointment of Ambant Underwriting Services Limited as company secretary on 2018-01-02
2018-01-02AP01DIRECTOR APPOINTED MR CHRISTOPHER STEWART BUTCHER
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 1.1312
2017-11-15SH0118/10/17 STATEMENT OF CAPITAL GBP 1.1312
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 1.109
2017-10-12SH02Sub-division of shares on 2017-10-02
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 1.109
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-09-05AP01DIRECTOR APPOINTED MR PAUL JONATHAN SAVAGE
2017-07-06RP04SH01SECOND FILED SH01 - 12/01/17 STATEMENT OF CAPITAL GBP 1.081
2017-07-06RP04SH01SECOND FILED SH01 - 12/01/17 STATEMENT OF CAPITAL GBP 1.081
2017-07-06ANNOTATIONClarification
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 1.109
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-22SH0104/05/17 STATEMENT OF CAPITAL GBP 1.109
2017-04-04SH0112/01/17 STATEMENT OF CAPITAL GBP 1.081
2017-04-04SH0112/01/17 STATEMENT OF CAPITAL GBP 1.054
2017-04-04SH0112/01/17 STATEMENT OF CAPITAL GBP 1.081
2017-04-04SH0112/01/17 STATEMENT OF CAPITAL GBP 1.054
2017-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FLEMMING BENGTSEN / 23/03/2017
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-05SH02CONSOLIDATION 05/10/16
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 43 PENSHURST ROAD LONDON E9 7DT UNITED KINGDOM
2016-06-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to TRADECREDITECH 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 TRADECREDITECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TRADECREDITECH LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRADECREDITECH LIMITED

Intangible Assets
Patents
We have not found any records of TRADECREDITECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRADECREDITECH LIMITED
Trademarks
We have not found any records of TRADECREDITECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRADECREDITECH 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 (62090 - Other information technology service activities) as TRADECREDITECH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRADECREDITECH 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 TRADECREDITECH 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 TRADECREDITECH 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.