Background WavePink WaveYellow Wave

TRADERMADE SYSTEMS LTD (08217895)

TRADERMADE SYSTEMS LTD (08217895) is an active UK company. incorporated on 17 September 2012. with registered office in Bromley. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. TRADERMADE SYSTEMS LTD has been registered for 13 years. Current directors include ASSENTATO, Emil.

Company Number
08217895
Status
active
Type
ltd
Incorporated
17 September 2012
Age
13 years
Address
Kingfisher House, Bromley, BR1 1LT
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ASSENTATO, Emil
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADERMADE SYSTEMS LTD

TRADERMADE SYSTEMS LTD is an active company incorporated on 17 September 2012 with the registered office located in Bromley. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. TRADERMADE SYSTEMS LTD was registered 13 years ago.(SIC: 63990)

Status

active

Active since 13 years ago

Company No

08217895

LTD Company

Age

13 Years

Incorporated 17 September 2012

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Kingfisher House Elmfield Road Bromley, BR1 1LT,

Previous Addresses

Five Kings House Queen Street Place London EC4R 1QS
From: 17 September 2012To: 17 July 2017
Timeline

5 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Sept 12
Loan Cleared
Mar 14
Director Joined
Jan 15
Funding Round
Mar 16
Director Left
May 17
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ASSENTATO, Emil

Active
Elmfield Road, BromleyBR1 1LT
Born May 1949
Director
Appointed 08 Jan 2015

UPTON, David Robert Kerin

Resigned
Queen Street Place, LondonEC4R 1QS
Born September 1964
Director
Appointed 17 Sept 2012
Resigned 18 May 2017

Persons with significant control

1

Mr Emil Assentato

Active
Elmfield Road, BromleyBR1 1LT
Born May 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Auditors Resignation Company
31 October 2018
AUDAUD
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2018
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
1 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Capital Allotment Shares
21 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Mortgage Satisfy Charge Full
19 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Change Sail Address Company
23 September 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
23 September 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
9 April 2013
AA01Change of Accounting Reference Date
Legacy
11 October 2012
MG01MG01
Incorporation Company
17 September 2012
NEWINCIncorporation