Background WavePink WaveYellow Wave

TRADETEQ LTD (10234056)

TRADETEQ LTD (10234056) is an active UK company. incorporated on 15 June 2016. with registered office in 3 Dorset Rise. The company operates in the Information and Communication sector, engaged in business and domestic software development. TRADETEQ LTD has been registered for 9 years. Current directors include ARMSTRONG, Timothy Lawrence, GOODRIDGE, John Richard, ROBSON-HANAFIN, Sean Denis.

Company Number
10234056
Status
active
Type
ltd
Incorporated
15 June 2016
Age
9 years
Address
C/O Tc Citroen Wells Limited, 3 Dorset Rise, EC4Y 8EN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ARMSTRONG, Timothy Lawrence, GOODRIDGE, John Richard, ROBSON-HANAFIN, Sean Denis
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADETEQ LTD

TRADETEQ LTD is an active company incorporated on 15 June 2016 with the registered office located in 3 Dorset Rise. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TRADETEQ LTD was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10234056

LTD Company

Age

9 Years

Incorporated 15 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise, EC4Y 8EN,

Previous Addresses

10 Devonshire Square London EC2M 4YP England
From: 18 March 2024To: 19 May 2025
15 Bishopsgate London EC2N 3AR United Kingdom
From: 25 August 2021To: 18 March 2024
Office 05-106, 5th Floor 15 Bishopsgate London EC2N 3AR England
From: 19 November 2018To: 25 August 2021
119 Marylebone Road London NW1 5PU
From: 14 March 2018To: 19 November 2018
48 Dover Street London W1S 4FF
From: 17 May 2017To: 14 March 2018
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 15 June 2016To: 17 May 2017
Timeline

35 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Jun 17
Share Issue
Jun 17
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Jun 18
Funding Round
Jul 18
Owner Exit
Sept 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Jan 21
Director Joined
May 21
Funding Round
Jun 21
Owner Exit
Nov 21
Capital Reduction
Dec 21
Funding Round
Dec 21
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Sept 23
Share Buyback
Jul 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Funding Round
Jan 25
Funding Round
Feb 25
Director Left
May 25
Funding Round
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
15
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ARMSTRONG, Timothy Lawrence

Active
Gresham Street, LondonEC2V 7NQ
Born September 1968
Director
Appointed 08 May 2025

GOODRIDGE, John Richard

Active
Gresham Street, LondonEC2V 7NQ
Born October 1967
Director
Appointed 08 May 2025

ROBSON-HANAFIN, Sean Denis

Active
Gresham Street, LondonEC2V 7NQ
Born January 1972
Director
Appointed 08 May 2025

BEHLING, Nils

Resigned
Devonshire Square, LondonEC2M 4YP
Born September 1972
Director
Appointed 15 Jun 2016
Resigned 05 Dec 2024

CASTERMAN, Andre Luc Jean

Resigned
Devonshire Square, LondonEC2M 4YP
Born April 1967
Director
Appointed 29 Dec 2020
Resigned 05 Dec 2024

GUGELMANN, Christoph

Resigned
Devonshire Square, LondonEC2M 4YP
Born November 1969
Director
Appointed 15 Jun 2016
Resigned 07 May 2025

HOPKINS, Christopher John Percival

Resigned
Devonshire Square, LondonEC2M 4YP
Born September 1981
Director
Appointed 29 Apr 2021
Resigned 05 Dec 2024

KADAPAKKAM, Vittal

Resigned
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born December 1988
Director
Appointed 29 Dec 2020
Resigned 08 May 2025

SOBERG, Jonathan Peter

Resigned
Building 1, 3000 Sand Hill Road, Menlo Park94025
Born February 1971
Director
Appointed 04 Dec 2024
Resigned 08 May 2025

Persons with significant control

5

1 Active
4 Ceased
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2025
Coleman Street, LondonEC2R 5AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2019
Ceased 30 Nov 2019
27-35 Grainger Street, Newcastle Upon TyneNE1 5JE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 16 Jul 2018
Ceased 23 Sept 2019

Mr Nils Behling

Ceased
Dover Street, LondonW1S 4FF
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jun 2016
Ceased 16 Jul 2018

Mr Christoph Gugelmann

Ceased
Dover Street, LondonW1S 4FF
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jun 2016
Ceased 16 Jul 2018
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Unaudited Abridged
24 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
28 May 2025
RESOLUTIONSResolutions
Memorandum Articles
27 May 2025
MAMA
Notification Of A Person With Significant Control
21 May 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
21 May 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
14 May 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Memorandum Articles
10 December 2024
MAMA
Resolution
10 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Capital Cancellation Treasury Shares With Date Currency Capital Figure
15 July 2024
SH05Notice of Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
12 July 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Memorandum Articles
13 September 2023
MAMA
Resolution
13 September 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Memorandum Articles
3 July 2023
MAMA
Resolution
3 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Resolution
22 May 2023
RESOLUTIONSResolutions
Memorandum Articles
22 May 2023
MAMA
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
1 July 2022
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 December 2021
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Capital Cancellation Shares
14 December 2021
SH06Cancellation of Shares
Memorandum Articles
8 December 2021
MAMA
Resolution
8 December 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
21 June 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
21 June 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Capital Allotment Shares
17 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Change To A Person With Significant Control
29 April 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
19 January 2021
RESOLUTIONSResolutions
Memorandum Articles
19 January 2021
MAMA
Capital Name Of Class Of Shares
19 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 January 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Capital Allotment Shares
11 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 September 2018
AA01Change of Accounting Reference Date
Resolution
16 August 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 August 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
1 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Capital Allotment Shares
24 July 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 July 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
21 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
8 June 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
8 June 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
5 June 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Incorporation Company
15 June 2016
NEWINCIncorporation