About

Registered Number: 05868714
Date of Incorporation: 06/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: The Garage Norwich Road, Thurton, Norwich, Norfolk, NR14 6AW,

 

Based in Norwich, Norfolk, Trade Desk Uk Ltd was founded on 06 July 2006, it has a status of "Active". We don't currently know the number of employees at Trade Desk Uk Ltd. Minter, Kurt, Minter, Terry, Berry, Patrick Joseph are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINTER, Terry 06 July 2006 - 1
BERRY, Patrick Joseph 06 July 2006 06 July 2006 1
Secretary Name Appointed Resigned Total Appointments
MINTER, Kurt 06 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 23 December 2019
AD01 - Change of registered office address 17 June 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 26 April 2018
MR01 - N/A 21 December 2017
AA - Annual Accounts 28 November 2017
AD01 - Change of registered office address 20 September 2017
AAMD - Amended Accounts 04 April 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 22 December 2016
AAMD - Amended Accounts 20 December 2016
CH01 - Change of particulars for director 23 August 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 03 August 2015
AD01 - Change of registered office address 13 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 23 December 2013
AAMD - Amended Accounts 23 September 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 17 December 2010
AAMD - Amended Accounts 22 September 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 28 July 2008
CERTNM - Change of name certificate 02 April 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 28 August 2007
287 - Change in situation or address of Registered Office 05 December 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
225 - Change of Accounting Reference Date 12 July 2006
NEWINC - New incorporation documents 06 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.