Tradace Ltd (Companies House Registration Number 10753358) is a private limited company started on 2017-05-04 originating in England. The business can be found at 32 Prince Road, South Norwood SE25 6NW. Tradace Ltd operates Standard Industrial Classification: 46900 which means "non-specialised wholesale trade", Standard Industrial Classification: 66300 - "fund management activities".

Company details

Name Tradace Ltd
Number 10753358
Date of Incorporation: 2017-05-04
End of financial year: 30 May
Address: 32 Prince Road, South Norwood, SE25 6NW
SIC code: 46900 - Non-specialised wholesale trade
66300 - Fund management activities

Moving on to the 1 managing director that can be found in this particular business, we can name: Nishanth K. (in the company from 04 May 2017). The official register reports 4 persons of significant control, UB7 9GA West Drayton, Middlesex. The corporate PSC has 1/2 or less of shares, 1/2 or less of voting rights. Karayi Group Limited can be found at Orpington, BR5 4HH United Kingdom, Kent. The corporate PSC has 1/2 or less of shares, 1/2 or less of voting rights. Suraj R. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2018-05-31 2019-05-31 2020-05-31 2021-05-30
Current Assets 2,458 3,306 107,367 356,820
Total Assets Less Current Liabilities - -59,915 74,260 133,782

People with significant control

Npower Solutions Limited
21 September 2019
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 06503650
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Karayi Group Limited
11 September 2018
Address 15 Renton Drive Orpington, United Kingdom, Kent, BR5 4HH, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England Wales
Registration number 11563339
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Suraj R.
26 April 2019 - 21 September 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Nishanth K.
4 May 2017 - 11 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023 | gazette
Free Download (1 page)