Background WavePink WaveYellow Wave

TRADEFRED HOLDINGS LIMITED (09917834)

TRADEFRED HOLDINGS LIMITED (09917834) is an active UK company. incorporated on 15 December 2015. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TRADEFRED HOLDINGS LIMITED has been registered for 10 years. Current directors include DONE, Fred, KIRSZANEK, Paul James, MISHIEV, Alex.

Company Number
09917834
Status
active
Type
ltd
Incorporated
15 December 2015
Age
10 years
Address
6th Floor Steam Packet House, Manchester, M2 4JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DONE, Fred, KIRSZANEK, Paul James, MISHIEV, Alex
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADEFRED HOLDINGS LIMITED

TRADEFRED HOLDINGS LIMITED is an active company incorporated on 15 December 2015 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TRADEFRED HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09917834

LTD Company

Age

10 Years

Incorporated 15 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

BRIGHTFX CAPITAL LIMITED
From: 15 December 2015To: 8 August 2017
Contact
Address

6th Floor Steam Packet House 72-76 Cross Street Manchester, M2 4JG,

Timeline

7 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Apr 16
Funding Round
Apr 16
Share Issue
Apr 16
Owner Exit
Dec 19
New Owner
Dec 19
Director Left
Dec 21
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DONE, Fred

Active
72-76 Cross Street, ManchesterM2 4JG
Born April 1943
Director
Appointed 15 Dec 2015

KIRSZANEK, Paul James

Active
72-76 Cross Street, ManchesterM2 4JG
Born June 1977
Director
Appointed 15 Dec 2015

MISHIEV, Alex

Active
72-76 Cross Street, ManchesterM2 4JG
Born April 1979
Director
Appointed 15 Dec 2015

JACOBS, Warren Ross

Resigned
72-76 Cross Street, ManchesterM2 4JG
Born March 1976
Director
Appointed 15 Dec 2015
Resigned 03 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Sir Luigi Camilleri, Sliema

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 May 2016
Ceased 23 Dec 2019

Mr Alex Mishiev

Active
72-76 Cross Street, ManchesterM2 4JG
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Resolution
8 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Resolution
4 May 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 April 2016
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Incorporation Company
15 December 2015
NEWINCIncorporation