Company NameTraderoute Consultants Ltd
DirectorChristopher Welham
Company StatusActive
Company Number03380087
CategoryPrivate Limited Company
Incorporation Date3 June 1997(26 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Welham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1997(1 month after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Russell Road
Buckhurst Hill
IG9 5QJ
Secretary NameLynne Mary Welham
NationalityBritish
StatusResigned
Appointed08 July 1997(1 month after company formation)
Appointment Duration12 years, 11 months (resigned 03 June 2010)
RoleCompany Director
Correspondence Address13 Red Oaks Mead
Theydon Bois
Epping
Essex
CM16 7LA
Director NamePiccadilly Company Formations Ltd. (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD
Secretary NamePiccadilly Company Services Ltd. (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD

Contact

Websitetraderoute-consultants.co.uk

Location

Registered Address5 Russell Road
Buckhurst Hill
IG9 5QJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Shareholders

100 at £1Christopher Welham
100.00%
Ordinary

Financials

Year2014
Net Worth£623,202
Cash£18,769
Current Liabilities£27,912

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

30 March 2016Delivered on: 11 April 2016
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The freehold property known as 49 carraways, witham, CM8 1WX.
Outstanding
3 February 2015Delivered on: 3 February 2015
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: Freehold property 44 roth drive, hutton, brentwood, essex CM13 2UE (title number EX328213).
Outstanding
7 October 2014Delivered on: 8 October 2014
Persons entitled:
Denton & Co Trustees Limited
Christopher David Welham

Classification: A registered charge
Particulars: 59 albany street, ilkeston, derbyshire t/no DY336782.
Outstanding
21 June 2001Delivered on: 22 June 2001
Satisfied on: 24 January 2015
Persons entitled: Lynne Mary Welham

Classification: Legal charge
Secured details: The principal sum of £65,000 with interest at 5.5% payable quarterly on 1ST march,1ST june,1ST september and 1ST december in each year calculated with yearly rests the capital to be repaid by five yearly instalments of £13,000 the first to be made on 1ST june 2002 and yearly thereafter due or to become due from the company to the chargee.
Particulars: F/H property 44 roth drive hutton brentwood essex and garage CM13 2UE t/n EX328213.
Fully Satisfied

Filing History

12 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 30 June 2022 (6 pages)
6 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
23 March 2022Registered office address changed from 5 Grove Close Rayleigh Essex SS6 8QU to 5 Russell Road Buckhurst Hill IG9 5QJ on 23 March 2022 (1 page)
2 February 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
4 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
23 January 2021Director's details changed for Mr Christopher Welham on 10 August 2012 (2 pages)
20 August 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
4 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
24 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
11 April 2016Registration of charge 033800870004, created on 30 March 2016 (6 pages)
11 April 2016Registration of charge 033800870004, created on 30 March 2016 (6 pages)
7 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
3 February 2015Registration of charge 033800870003, created on 3 February 2015 (6 pages)
3 February 2015Registration of charge 033800870003, created on 3 February 2015 (6 pages)
3 February 2015Registration of charge 033800870003, created on 3 February 2015 (6 pages)
24 January 2015Satisfaction of charge 1 in full (4 pages)
24 January 2015Satisfaction of charge 1 in full (4 pages)
5 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
8 October 2014Registration of charge 033800870002, created on 7 October 2014 (7 pages)
8 October 2014Registration of charge 033800870002, created on 7 October 2014 (7 pages)
8 October 2014Registration of charge 033800870002, created on 7 October 2014 (7 pages)
12 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
11 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
26 June 2012Registered office address changed from 44 Roth Drive Hutton Brentwood Essex CM13 2UE United Kingdom on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 44 Roth Drive Hutton Brentwood Essex CM13 2UE United Kingdom on 26 June 2012 (1 page)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
18 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 September 2010Registered office address changed from 13 Red Oaks Mead Theydon Bois Epping Essex CM16 7LA on 14 September 2010 (1 page)
14 September 2010Registered office address changed from 13 Red Oaks Mead Theydon Bois Epping Essex CM16 7LA on 14 September 2010 (1 page)
14 September 2010Director's details changed for Mr Christopher Welham on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Christopher Welham on 14 September 2010 (2 pages)
23 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
22 June 2010Termination of appointment of Lynne Welham as a secretary (1 page)
22 June 2010Director's details changed for Christopher Welham on 3 June 2010 (2 pages)
22 June 2010Termination of appointment of Lynne Welham as a secretary (1 page)
22 June 2010Termination of appointment of Lynne Welham as a secretary (1 page)
22 June 2010Director's details changed for Christopher Welham on 3 June 2010 (2 pages)
22 June 2010Termination of appointment of Lynne Welham as a secretary (1 page)
22 June 2010Director's details changed for Christopher Welham on 3 June 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 July 2009Return made up to 30/06/09; full list of members (5 pages)
30 July 2009Return made up to 30/06/09; full list of members (5 pages)
26 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 August 2008Return made up to 03/06/08; no change of members (6 pages)
28 August 2008Return made up to 03/06/08; no change of members (6 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 July 2007Return made up to 03/06/07; no change of members (6 pages)
6 July 2007Return made up to 03/06/07; no change of members (6 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 June 2006Return made up to 03/06/06; full list of members (6 pages)
30 June 2006Return made up to 03/06/06; full list of members (6 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 July 2005Return made up to 03/06/05; full list of members (6 pages)
6 July 2005Return made up to 03/06/05; full list of members (6 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 June 2004Return made up to 03/06/04; full list of members (6 pages)
22 June 2004Return made up to 03/06/04; full list of members (6 pages)
23 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 June 2003Return made up to 03/06/03; full list of members (6 pages)
28 June 2003Return made up to 03/06/03; full list of members (6 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
21 June 2002Return made up to 03/06/02; full list of members (6 pages)
21 June 2002Return made up to 03/06/02; full list of members (6 pages)
6 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 June 2001Return made up to 03/06/01; full list of members (6 pages)
28 June 2001Return made up to 03/06/01; full list of members (6 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
16 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
16 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
20 July 2000Return made up to 03/06/00; full list of members (6 pages)
20 July 2000Return made up to 03/06/00; full list of members (6 pages)
9 August 1999Full accounts made up to 30 June 1999 (9 pages)
9 August 1999Full accounts made up to 30 June 1999 (9 pages)
8 July 1999Return made up to 03/06/99; full list of members (6 pages)
8 July 1999Return made up to 03/06/99; full list of members (6 pages)
1 July 1999Ad 31/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 1999Ad 31/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 1999Full accounts made up to 30 June 1998 (9 pages)
15 January 1999Full accounts made up to 30 June 1998 (9 pages)
3 July 1998Return made up to 03/06/98; full list of members (6 pages)
3 July 1998Return made up to 03/06/98; full list of members (6 pages)
16 July 1997New secretary appointed (2 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997Registered office changed on 16/07/97 from: 213 piccadilly london W1V 9LD (1 page)
16 July 1997Registered office changed on 16/07/97 from: 213 piccadilly london W1V 9LD (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997New secretary appointed (2 pages)
3 June 1997Incorporation (11 pages)
3 June 1997Incorporation (11 pages)