Background WavePink WaveYellow Wave

TRADIFY (UK) LTD (11523487)

TRADIFY (UK) LTD (11523487) is an active UK company. incorporated on 17 August 2018. with registered office in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TRADIFY (UK) LTD has been registered for 7 years. Current directors include AUDIS, Michael James, BINNS, Robert Hugh, BROWN, Adam John Witherow.

Company Number
11523487
Status
active
Type
ltd
Incorporated
17 August 2018
Age
7 years
Address
Armstrong Building Oakwood Drive, Loughborough, LE11 3QF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AUDIS, Michael James, BINNS, Robert Hugh, BROWN, Adam John Witherow
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADIFY (UK) LTD

TRADIFY (UK) LTD is an active company incorporated on 17 August 2018 with the registered office located in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TRADIFY (UK) LTD was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11523487

LTD Company

Age

7 Years

Incorporated 17 August 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough, LE11 3QF,

Previous Addresses

Wework 3rd Floor, Room 03-102 8 Devonshire Square London EC2M 4YJ United Kingdom
From: 31 October 2022To: 20 February 2025
Wework 1 Mark Square London EC2A 4EG United Kingdom
From: 24 February 2022To: 31 October 2022
199 Bishopgate Wework, 199 Bishopsgate London EC2M 3TY England
From: 29 November 2019To: 24 February 2022
9 Greyfriars Rd 9 Greyfriars Road Reading RG1 1NU England
From: 5 September 2019To: 29 November 2019
Level 2 Thames Tower Station Rd Reading RG1 1LX United Kingdom
From: 17 August 2018To: 5 September 2019
Timeline

13 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Loan Secured
Nov 19
Director Joined
Sept 22
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Secured
Jan 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AUDIS, Michael James

Active
Oakwood Drive, LoughboroughLE11 3QF
Born May 1971
Director
Appointed 31 Oct 2024

BINNS, Robert Hugh

Active
Oakwood Drive, LoughboroughLE11 3QF
Born August 1968
Director
Appointed 31 Oct 2024

BROWN, Adam John Witherow

Active
Oakwood Drive, LoughboroughLE11 3QF
Born April 1963
Director
Appointed 31 Oct 2024

BAILEY, Curtis

Resigned
3rd Floor, Room 03-102, LondonEC2M 4YJ
Born May 1977
Director
Appointed 13 Sept 2018
Resigned 31 Oct 2024

BAYLISS, Jack Robert

Resigned
Thames Tower, ReadingRG1 1LX
Born April 1996
Director
Appointed 17 Aug 2018
Resigned 13 Sept 2018

STECKLER, Michael David

Resigned
3rd Floor, Room 03-102, LondonEC2M 4YJ
Born December 1972
Director
Appointed 09 May 2022
Resigned 31 Oct 2024

Persons with significant control

1

Loughborough University Science & Enterprise Park, LoughboroughLE11 3QF

Nature of Control

Significant influence or control
Notified 31 Oct 2024
Fundings
Financials
Latest Activities

Filing History

43

Notification Of A Person With Significant Control
3 September 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 September 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 February 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Memorandum Articles
29 November 2024
MAMA
Resolution
29 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 August 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
11 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Incorporation Company
17 August 2018
NEWINCIncorporation