Background WavePink WaveYellow Wave

TRADERS CASH AND CARRY LIMITED (13525696)

TRADERS CASH AND CARRY LIMITED (13525696) is an active UK company. incorporated on 22 July 2021. with registered office in Hinckley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. TRADERS CASH AND CARRY LIMITED has been registered for 4 years. Current directors include BHAT, Narayana Murgajje, BHAT MAHABALESHWARA, Edakkana Sham, PURSWANI, Narendra Kumar, Mr..

Company Number
13525696
Status
active
Type
ltd
Incorporated
22 July 2021
Age
4 years
Address
1a Sunnydale Road, Hinckley, LE10 0PB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BHAT, Narayana Murgajje, BHAT MAHABALESHWARA, Edakkana Sham, PURSWANI, Narendra Kumar, Mr.
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADERS CASH AND CARRY LIMITED

TRADERS CASH AND CARRY LIMITED is an active company incorporated on 22 July 2021 with the registered office located in Hinckley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. TRADERS CASH AND CARRY LIMITED was registered 4 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

active

Active since 4 years ago

Company No

13525696

LTD Company

Age

4 Years

Incorporated 22 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

1a Sunnydale Road Hinckley, LE10 0PB,

Previous Addresses

The Urban Building 3-9 Albert Street Slough SL1 2BE England
From: 1 March 2024To: 26 January 2026
Unit 6 Unit 6, Red Lion Court Alexandra Road Hounslow Middlesex England
From: 6 March 2023To: 1 March 2024
22-25 Portman Close London W1H 6BS England
From: 22 July 2021To: 6 March 2023
Timeline

21 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Owner Exit
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Owner Exit
Jan 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BHAT, Narayana Murgajje

Active
Sunnydale Road, HinckleyLE10 0PB
Born August 1970
Director
Appointed 16 Dec 2025

BHAT MAHABALESHWARA, Edakkana Sham

Active
Sunnydale Road, HinckleyLE10 0PB
Born November 1968
Director
Appointed 16 Dec 2025

PURSWANI, Narendra Kumar, Mr.

Active
Sunnydale Road, HinckleyLE10 0PB
Born December 1980
Director
Appointed 25 Mar 2024

BOSE, Sudipto

Resigned
3-9 Albert Street, SloughSL1 2BE
Born March 1967
Director
Appointed 22 Jul 2021
Resigned 01 Mar 2024

DIXIT, Rahul

Resigned
3-9 Albert Street, SloughSL1 2BE
Born January 1980
Director
Appointed 14 Mar 2024
Resigned 16 Dec 2025

JAIN, Ashish

Resigned
3-9 Albert Street, SloughSL1 2BE
Born May 1983
Director
Appointed 01 Mar 2024
Resigned 16 Dec 2025

KILEDAR, Sneha

Resigned
3-9 Albert Street, SloughSL1 2BE
Born February 1985
Director
Appointed 01 Mar 2024
Resigned 14 Mar 2024

PHARRODA, Prahlad Ram, Dr

Resigned
3-9 Albert Street, SloughSL1 2BE
Born December 1978
Director
Appointed 25 Mar 2024
Resigned 16 Dec 2025

Persons with significant control

5

1 Active
4 Ceased
P.O.Box 438, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 16 Dec 2025
Theobald Street, ElstreeWD6 4RN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 May 2024
Ceased 16 Dec 2025
Church Road, HayesUB3 2LL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 May 2024
Ceased 16 Dec 2025
First Floor, SloughSL1 2BE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Mar 2024
Ceased 16 Dec 2025

Mr Sudipto Bose

Ceased
3-9 Albert Street, SloughSL1 2BE
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2021
Ceased 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

43

Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 June 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 June 2024
PSC02Notification of Relevant Legal Entity PSC
Resolution
2 May 2024
RESOLUTIONSResolutions
Memorandum Articles
1 May 2024
MAMA
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Incorporation Company
22 July 2021
NEWINCIncorporation