Company NameTradebox Limited
Company StatusActive
Company Number04741300
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)
Previous NameThe Pioneer Company (UK) Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameStephen Ronald Bales
Date of BirthJune 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed22 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18a - 20a Union Quay
North Shields
NE30 1HJ
Director NameMrs Siobhan Maria Bales
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(14 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18a - 20a Union Quay
North Shields
NE30 1HJ
Director NameMs Steph Kirkup
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address18a - 20a Union Quay
North Shields
NE30 1HJ
Director NameAntony Hunt
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address32 Haig Avenue
Whitley Bay
Tyne & Wear
NE25 8JG
Director NamePhilip Brookes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteelclose Mill Lintzford
Rowlands Gill
Tyne And Wear
NE39 1NB
Secretary NameAntony Hunt
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address32 Haig Avenue
Whitley Bay
Tyne & Wear
NE25 8JG
Director NameMr John Donnelly
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Leyburn Close
Ouston
Chester Le Street
County Durham
DH2 1TD
Director NameMichael Stewart McManus
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(5 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 September 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWildfell
49 Apperley Road
Stocksfield
Northumberland
NE43 7PQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.tradebox.uk.com/
Email address[email protected]
Telephone0191 2574707
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address18a - 20a Union Quay
North Shields
NE30 1HJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

450 at £1Philip Brookes
50.00%
Ordinary
225 at £1Siobhan Bales
25.00%
Ordinary
225 at £1Stephen Bales
25.00%
Ordinary

Financials

Year2014
Net Worth-£36,189
Cash£2,628
Current Liabilities£76,754

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

28 August 2003Delivered on: 30 August 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 June 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
14 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
3 May 2023Director's details changed for Mrs Siobhan Maria Bales on 2 May 2023 (2 pages)
3 May 2023Director's details changed for Stephen Ronald Bales on 2 May 2023 (2 pages)
1 December 2022Appointment of Ms Steph Kirkup as a director on 1 December 2022 (2 pages)
5 October 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
6 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
3 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
18 September 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
1 August 2017Registered office address changed from 18a - 20a Union Quay North Shields NE30 1HJ United Kingdom to 18a - 20a Union Quay North Shields NE30 1HJ on 1 August 2017 (1 page)
1 August 2017Registered office address changed from 18 - 20 Union Quay North Shields NE30 1HJ United Kingdom to 18a - 20a Union Quay North Shields NE30 1HJ on 1 August 2017 (1 page)
1 August 2017Director's details changed for Stephen Ronald Bales on 1 August 2017 (2 pages)
1 August 2017Registered office address changed from Suite 3, Dockmasters House 40 Fish Quay North Shields Tyne and Wear NE30 1JA to 18 - 20 Union Quay North Shields NE30 1HJ on 1 August 2017 (1 page)
1 August 2017Director's details changed for Stephen Ronald Bales on 1 August 2017 (2 pages)
1 August 2017Registered office address changed from Suite 3, Dockmasters House 40 Fish Quay North Shields Tyne and Wear NE30 1JA to 18 - 20 Union Quay North Shields NE30 1HJ on 1 August 2017 (1 page)
1 August 2017Registered office address changed from 18a - 20a Union Quay North Shields NE30 1HJ United Kingdom to 18a - 20a Union Quay North Shields NE30 1HJ on 1 August 2017 (1 page)
1 August 2017Registered office address changed from 18 - 20 Union Quay North Shields NE30 1HJ United Kingdom to 18a - 20a Union Quay North Shields NE30 1HJ on 1 August 2017 (1 page)
4 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
1 June 2017Termination of appointment of Philip Brookes as a director on 31 May 2017 (1 page)
1 June 2017Appointment of Mrs Siobhan Maria Bales as a director on 31 May 2017 (2 pages)
1 June 2017Appointment of Mrs Siobhan Maria Bales as a director on 31 May 2017 (2 pages)
1 June 2017Termination of appointment of Philip Brookes as a director on 31 May 2017 (1 page)
24 April 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 900
(4 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 900
(4 pages)
18 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 900
(5 pages)
1 May 2015Director's details changed for Philip Brookes on 1 January 2015 (2 pages)
1 May 2015Director's details changed for Philip Brookes on 1 January 2015 (2 pages)
1 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 900
(5 pages)
15 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 900
(4 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 900
(4 pages)
3 March 2014Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ England on 3 March 2014 (1 page)
18 September 2013Cancellation of shares. Statement of capital on 18 September 2013
  • GBP 900
(4 pages)
18 September 2013Purchase of own shares. (3 pages)
18 September 2013Cancellation of shares. Statement of capital on 18 September 2013
  • GBP 900
(4 pages)
18 September 2013Purchase of own shares. (3 pages)
5 September 2013Termination of appointment of Michael Mcmanus as a director (1 page)
5 September 2013Termination of appointment of Michael Mcmanus as a director (1 page)
30 August 2013Accounts for a small company made up to 30 April 2013 (6 pages)
30 August 2013Accounts for a small company made up to 30 April 2013 (6 pages)
24 April 2013Registered office address changed from the Fabriam Centre Cobalt Business Exchange Cobalt Park Way Silverlink, Newcastle upon Tyne Tyne & Wear NE28 9NZ England on 24 April 2013 (1 page)
24 April 2013Director's details changed for Philip Brookes on 15 August 2012 (2 pages)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
24 April 2013Director's details changed for Philip Brookes on 15 August 2012 (2 pages)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
24 April 2013Registered office address changed from the Fabriam Centre Cobalt Business Exchange Cobalt Park Way Silverlink, Newcastle upon Tyne Tyne & Wear NE28 9NZ England on 24 April 2013 (1 page)
11 October 2012Accounts for a small company made up to 30 April 2012 (6 pages)
11 October 2012Accounts for a small company made up to 30 April 2012 (6 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
11 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
11 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
31 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
20 July 2010Accounts for a small company made up to 30 April 2010 (7 pages)
20 July 2010Accounts for a small company made up to 30 April 2010 (7 pages)
26 April 2010Director's details changed for Philip Brookes on 22 April 2010 (2 pages)
26 April 2010Director's details changed for Stephen Ronald Bales on 22 April 2010 (2 pages)
26 April 2010Director's details changed for Michael Stewart Mcmanus on 22 April 2010 (2 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Michael Stewart Mcmanus on 22 April 2010 (2 pages)
26 April 2010Director's details changed for Philip Brookes on 22 April 2010 (2 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Stephen Ronald Bales on 22 April 2010 (2 pages)
26 February 2010Termination of appointment of John Donnelly as a director (1 page)
26 February 2010Termination of appointment of John Donnelly as a director (1 page)
19 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
19 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
4 June 2009Location of debenture register (1 page)
4 June 2009Location of register of members (1 page)
4 June 2009Location of debenture register (1 page)
4 June 2009Location of register of members (1 page)
4 June 2009Return made up to 22/04/09; full list of members (4 pages)
4 June 2009Registered office changed on 04/06/2009 from the fabriam centre middle engine lane silverlink, newcastle upon tyne tyne & wear NE289NZ (1 page)
4 June 2009Return made up to 22/04/09; full list of members (4 pages)
4 June 2009Registered office changed on 04/06/2009 from the fabriam centre middle engine lane silverlink, newcastle upon tyne tyne & wear NE289NZ (1 page)
9 January 2009Company name changed the pioneer company (uk) LIMITED\certificate issued on 12/01/09 (3 pages)
9 January 2009Company name changed the pioneer company (uk) LIMITED\certificate issued on 12/01/09 (3 pages)
17 September 2008Director appointed michael stewart mcmanus (2 pages)
17 September 2008Director appointed michael stewart mcmanus (2 pages)
3 July 2008Memorandum and Articles of Association (33 pages)
3 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Documents 25/06/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 July 2008Gbp nc 1000/1286\25/06/08 (1 page)
3 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Documents 25/06/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 July 2008Ad 25/06/08\gbp si 386@1=386\gbp ic 900/1286\ (2 pages)
3 July 2008Memorandum and Articles of Association (33 pages)
3 July 2008Gbp nc 1000/1286\25/06/08 (1 page)
3 July 2008Ad 25/06/08\gbp si 386@1=386\gbp ic 900/1286\ (2 pages)
1 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 April 2008Return made up to 22/04/08; full list of members (4 pages)
24 April 2008Return made up to 22/04/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 September 2007Secretary resigned;director resigned (1 page)
25 September 2007Secretary resigned;director resigned (1 page)
8 May 2007Return made up to 22/04/07; full list of members (3 pages)
8 May 2007Return made up to 22/04/07; full list of members (3 pages)
25 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 April 2006Return made up to 22/04/06; full list of members (3 pages)
24 April 2006Return made up to 22/04/06; full list of members (3 pages)
21 March 2006New director appointed (1 page)
21 March 2006New director appointed (1 page)
8 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 May 2005Return made up to 22/04/05; full list of members (3 pages)
4 May 2005Return made up to 22/04/05; full list of members (3 pages)
11 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 May 2004Return made up to 22/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/05/04
(3 pages)
17 May 2004Return made up to 22/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/05/04
(3 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
4 June 2003Ad 22/04/03--------- £ si 299@1=299 £ ic 1/300 (3 pages)
4 June 2003Ad 22/04/03--------- £ si 299@1=299 £ ic 1/300 (3 pages)
2 May 2003Secretary resigned (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003Secretary resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003New secretary appointed;new director appointed (2 pages)
2 May 2003New secretary appointed;new director appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003New director appointed (2 pages)
22 April 2003Incorporation (18 pages)
22 April 2003Incorporation (18 pages)