Company NameTradeglade Supplies Ltd
DirectorKerry Suzanne Oakford
Company StatusActive
Company Number07548910
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Kerry Suzanne Oakford
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2011(2 months after company formation)
Appointment Duration13 years
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressApartment 304 5 Luna Street
Manchester
M4 5LX
Secretary NameKerry Suzanne Oakford
NationalityBritish
StatusCurrent
Appointed03 May 2011(2 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressApartment 304 5 Luna Street
Manchester
M4 5LX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressApartment 304 Luna Street
Manchester
M4 5LX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

99 at £1Kerry Oakford
100.00%
Ordinary

Financials

Year2014
Net Worth£28,094
Cash£41,681
Current Liabilities£15,561

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (2 months ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Filing History

31 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
30 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
3 May 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
12 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
5 July 2017Unaudited abridged accounts made up to 31 March 2017 (16 pages)
5 July 2017Unaudited abridged accounts made up to 31 March 2017 (16 pages)
16 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 99
(4 pages)
14 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 99
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 99
(4 pages)
5 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 99
(4 pages)
5 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 99
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 99
(4 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 99
(4 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 99
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
30 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
31 May 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 99
(4 pages)
31 May 2011Appointment of Kerry Suzanne Oakford as a director (3 pages)
31 May 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 99
(4 pages)
31 May 2011Appointment of Kerry Suzanne Oakford as a secretary (3 pages)
31 May 2011Appointment of Kerry Suzanne Oakford as a secretary (3 pages)
31 May 2011Registered office address changed from Apartment 304 5 Luna Street Manchester M4 5LX on 31 May 2011 (2 pages)
31 May 2011Appointment of Kerry Suzanne Oakford as a director (3 pages)
31 May 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 99
(4 pages)
31 May 2011Registered office address changed from Apartment 304 5 Luna Street Manchester M4 5LX on 31 May 2011 (2 pages)
18 May 2011Registered office address changed from Coburg House 71 Market Street Atherton Atherton Lancashire M46 0DA United Kingdom on 18 May 2011 (2 pages)
18 May 2011Registered office address changed from Coburg House 71 Market Street Atherton Atherton Lancashire M46 0DA United Kingdom on 18 May 2011 (2 pages)
11 May 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
11 May 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 11 May 2011 (1 page)
11 May 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
11 May 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 11 May 2011 (1 page)
2 March 2011Incorporation (20 pages)
2 March 2011Incorporation (20 pages)