Company NameTradefred Holdings Limited
Company StatusActive
Company Number09917834
CategoryPrivate Limited Company
Incorporation Date15 December 2015(8 years, 4 months ago)
Previous NameBrightfx Capital Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameFred Done
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Steam Packet House 72-76 Cross Street
Manchester
M2 4JG
Director NameMr Paul James Kirszanek
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Steam Packet House 72-76 Cross Street
Manchester
M2 4JG
Director NameAlex Mishiev
Date of BirthApril 1979 (Born 45 years ago)
NationalityIsraeli
StatusCurrent
Appointed15 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address6th Floor Steam Packet House 72-76 Cross Street
Manchester
M2 4JG
Director NameMr Warren Ross Jacobs
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Steam Packet House 72-76 Cross Street
Manchester
M2 4JG

Location

Registered Address6th Floor Steam Packet House
72-76 Cross Street
Manchester
M2 4JG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

1 April 2016Delivered on: 5 April 2016
Persons entitled: Peter Daniel Done (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

21 November 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-03
(3 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
4 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
21 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 1,000
(11 pages)
21 April 2016Sub-division of shares on 1 April 2016 (5 pages)
21 April 2016Particulars of variation of rights attached to shares (5 pages)
21 April 2016Change of share class name or designation (2 pages)
5 April 2016Registration of charge 099178340001, created on 1 April 2016 (34 pages)
15 December 2015Incorporation
Statement of capital on 2015-12-15
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)