About

Registered Number: 04031230
Date of Incorporation: 11/07/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: 12-16 Laystall Street, Clerkenwell, London, EC1R 4PF

 

Established in 2000, Traderserve Ltd has its registered office in London. The companies directors are listed as Hallam, Nicholas John, Dr, Holder, Tony John William, Idelson, Nicholas Vladimir, Wilson, Richard Martin, Stallard, James, Swete, Peter Gerald, Brainspark Services Limited at Companies House. We don't currently know the number of employees at Traderserve Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLAM, Nicholas John, Dr 22 August 2000 - 1
HOLDER, Tony John William 19 January 2011 - 1
IDELSON, Nicholas Vladimir 22 August 2000 - 1
WILSON, Richard Martin 03 June 2013 - 1
STALLARD, James 16 May 2007 15 December 2010 1
SWETE, Peter Gerald 22 August 2000 22 June 2011 1
BRAINSPARK SERVICES LIMITED 05 February 2002 10 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 27 September 2020
CS01 - N/A 12 July 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 12 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 15 July 2013
AP01 - Appointment of director 03 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 18 July 2011
CH01 - Change of particulars for director 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
TM02 - Termination of appointment of secretary 23 June 2011
AP01 - Appointment of director 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 26 August 2009
363a - Annual Return 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
AA - Annual Accounts 29 January 2009
AA - Annual Accounts 30 October 2007
RESOLUTIONS - N/A 26 September 2007
RESOLUTIONS - N/A 26 September 2007
RESOLUTIONS - N/A 26 September 2007
RESOLUTIONS - N/A 26 September 2007
363s - Annual Return 19 September 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 03 August 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 11 August 2005
AA - Annual Accounts 04 February 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 02 August 2004
363s - Annual Return 26 September 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 05 June 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288c - Notice of change of directors or secretaries or in their particulars 04 April 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 31 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2001
225 - Change of Accounting Reference Date 16 January 2001
287 - Change in situation or address of Registered Office 13 December 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2000
RESOLUTIONS - N/A 14 November 2000
RESOLUTIONS - N/A 14 November 2000
MEM/ARTS - N/A 14 November 2000
RESOLUTIONS - N/A 01 November 2000
RESOLUTIONS - N/A 01 November 2000
RESOLUTIONS - N/A 01 November 2000
RESOLUTIONS - N/A 01 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 November 2000
123 - Notice of increase in nominal capital 01 November 2000
CERTNM - Change of name certificate 27 September 2000
MEM/ARTS - N/A 06 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
CERTNM - Change of name certificate 31 August 2000
287 - Change in situation or address of Registered Office 31 August 2000
NEWINC - New incorporation documents 11 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.