Company number 04031230
Status Active
Incorporation Date 11 July 2000
Company Type Private Limited Company
Address 12-16 LAYSTALL STREET, CLERKENWELL, LONDON, EC1R 4PF
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of TRADERSERVE LIMITED are www.traderserve.co.uk, and www.traderserve.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Traderserve Limited is a Private Limited Company.
The company registration number is 04031230. Traderserve Limited has been working since 11 July 2000.
The present status of the company is Active. The registered address of Traderserve Limited is 12 16 Laystall Street Clerkenwell London Ec1r 4pf. . HALLAM, Nicholas John, Dr is a Director of the company. HOLDER, Tony John William is a Director of the company. IDELSON, Nicholas Vladimir is a Director of the company. WILSON, Richard Martin is a Director of the company. Secretary SWETE, Peter Gerald has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director STALLARD, James has been resigned. Director SWETE, Peter Gerald has been resigned. Director BRAINSPARK SERVICES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 August 2000
Appointed Date: 11 July 2000
Director
STALLARD, James
Resigned: 15 December 2010
Appointed Date: 16 May 2007
80 years old
Director
BRAINSPARK SERVICES LIMITED
Resigned: 10 May 2007
Appointed Date: 05 February 2002
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 August 2000
Appointed Date: 11 July 2000
Persons With Significant Control
Dr Nicholas John Hallam
Notified on: 12 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TRADERSERVE LIMITED Events
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Jul 2016
Confirmation statement made on 11 July 2016 with updates
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-12
22 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 64 more events
04 Sep 2000
Director resigned
04 Sep 2000
Secretary resigned
31 Aug 2000
Company name changed speed 8396 LIMITED\certificate issued on 01/09/00
31 Aug 2000
Registered office changed on 31/08/00 from: 6-8 underwood street london N1 7JQ
11 Jul 2000
Incorporation