Background WavePink WaveYellow Wave

TRADEPUSH LIMITED (07130635)

TRADEPUSH LIMITED (07130635) is an active UK company. incorporated on 20 January 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TRADEPUSH LIMITED has been registered for 16 years.

Company Number
07130635
Status
active
Type
ltd
Incorporated
20 January 2010
Age
16 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADEPUSH LIMITED

TRADEPUSH LIMITED is an active company incorporated on 20 January 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TRADEPUSH LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

07130635

LTD Company

Age

16 Years

Incorporated 20 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB
From: 14 August 2012To: 4 April 2023
65 New Cavendish Street London W1G 7LS United Kingdom
From: 27 October 2011To: 14 August 2012
C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL England
From: 14 April 2010To: 27 October 2011
235 Old Marylebone Road London NW1 5QT United Kingdom
From: 20 January 2010To: 14 April 2010
Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Mar 10
Director Joined
Mar 10
Funding Round
Mar 10
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Loan Secured
Jun 18
Owner Exit
May 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jul 23
Loan Secured
Jul 23
New Owner
Nov 23
Owner Exit
Nov 23
New Owner
Nov 25
Owner Exit
Nov 25
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
4 November 2025
RP01CS01RP01CS01
Notification Of A Person With Significant Control
4 November 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
25 May 2023
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2017
AAAnnual Accounts
Confirmation Statement
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Account Reference Date Company Current Extended
19 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Legacy
11 February 2011
MG01MG01
Legacy
5 June 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
14 April 2010
AD01Change of Registered Office Address
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Incorporation Company
20 January 2010
NEWINCIncorporation