Background WavePink WaveYellow Wave

TRADES PLUS LIMITED (12028424)

TRADES PLUS LIMITED (12028424) is an active UK company. incorporated on 3 June 2019. with registered office in London. The company operates in the Construction sector, engaged in other construction installation. TRADES PLUS LIMITED has been registered for 6 years. Current directors include ROBERTSON, Lyall William.

Company Number
12028424
Status
active
Type
ltd
Incorporated
3 June 2019
Age
6 years
Address
3rd Floor, 4 Great Newport Street, London, WC2H 7JB
Industry Sector
Construction
Business Activity
Other construction installation
Directors
ROBERTSON, Lyall William
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADES PLUS LIMITED

TRADES PLUS LIMITED is an active company incorporated on 3 June 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other construction installation. TRADES PLUS LIMITED was registered 6 years ago.(SIC: 43290)

Status

active

Active since 6 years ago

Company No

12028424

LTD Company

Age

6 Years

Incorporated 3 June 2019

Size

N/A

Accounts

ARD: 30/6

Overdue

4 years overdue

Last Filed

Made up to N/A

Next Due

Due by 3 June 2021
Period: 3 June 2019 - 30 June 2020

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 2 June 2021 (4 years ago)
Submitted on 24 June 2021 (4 years ago)

Next Due

Due by 16 June 2022
For period ending 2 June 2022
Contact
Address

3rd Floor, 4 Great Newport Street London, WC2H 7JB,

Previous Addresses

Flat 24, Pendrell House, New Compton Street London WC2H 8DF England
From: 16 September 2019To: 15 February 2021
55 Loudoun Road St John's Wood London NW8 0DL United Kingdom
From: 3 June 2019To: 16 September 2019
Timeline

6 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jun 19
Funding Round
Feb 21
Director Joined
Feb 21
Owner Exit
Apr 21
New Owner
Apr 21
Director Left
May 21
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ROBERTSON, Lyall William

Active
Lytton Street, DundeeDD2 1EU
Secretary
Appointed 12 Feb 2021

ROBERTSON, Lyall William

Active
Lytton Street, DundeeDD2 1EU
Born May 1972
Director
Appointed 12 Feb 2021

ROUSE, Leslie John

Resigned
St John's Wood, LondonNW8 0DL
Born June 1960
Director
Appointed 03 Jun 2019
Resigned 12 Feb 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Lyall Robertson

Active
Lytton Street, DundeeDD2 1EU
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Feb 2021

Mr Leslie John Rouse

Ceased
St John's Wood, LondonNW8 0DL
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2019
Ceased 16 Feb 2021
Fundings
Financials
Latest Activities

Filing History

16

Gazette Notice Voluntary
21 June 2022
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
16 June 2022
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
9 June 2022
DS01DS01
Dissolved Compulsory Strike Off Suspended
13 January 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Incorporation Company
3 June 2019
NEWINCIncorporation