ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tradex Insurance Company Plc

Tradex Insurance Company Plc is an active company incorporated on 27 October 1994 with the registered office located in Brentwood, Essex. Tradex Insurance Company Plc was registered 31 years ago.
Status
Active
Active since incorporation
Company No
02983873
Public limited company
Age
31 years
Incorporated 27 October 1994
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 30 September 2025 (22 days ago)
Next confirmation dated 30 September 2026
Due by 14 October 2026 (11 months remaining)
Last change occurred 13 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 June 2026 (8 months remaining)
Address
Mclaren House
100 Kings Road
Brentwood
CM14 4EA
England
Address changed on 18 Oct 2024 (1 year ago)
Previous address was Mclaren House 100 Kings Road Brentwood CM14 4EA England
Telephone
01708 971000
Email
Available in Endole App
Website
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in England • Born in Jul 1976
Director • Non-Executive Director • British • Lives in Scotland • Born in Aug 1972
Director • Non-Executive Director • British • Lives in England • Born in Jul 1960
Director • Non-Executive Director • British • Lives in England • Born in Aug 1953
Director • Chief Executive Officer • British • Lives in England • Born in Nov 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Soteria Insurance Limited
Mr Mark Andrew Summerfield, Mr Neil Anthony Southworth, and 3 more are mutual people.
Active
Saturn Holdings Limited
Mr Neil Anthony Southworth, Ewen Hamilton Gilmour, and 1 more are mutual people.
Active
Wharfstock Limited
Steven Jonathon Moore is a mutual person.
Active
Nameco (No.267) Limited
Ewen Hamilton Gilmour is a mutual person.
Active
Private Clients Underwriting Limited
Steven Jonathon Moore is a mutual person.
Active
Unisys UK Pension Trustee Limited
Mr Neil Anthony Southworth is a mutual person.
Active
Factory East Community Project Limited
Steven Jonathon Moore is a mutual person.
Active
Open Door Records Limited
Steven Jonathon Moore is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£182.6M
Increased by £159.87M (+703%)
Turnover
£177.4M
Increased by £135.37M (+322%)
Employees
46
Increased by 12 (+35%)
Total Assets
£1.15B
Increased by £638.55M (+125%)
Total Liabilities
-£1.01B
Increased by £549.63M (+120%)
Net Assets
£139M
Increased by £88.92M (+178%)
Debt Ratio (%)
88%
Decreased by 2.28% (-3%)
Latest Activity
Confirmation Submitted
13 Days Ago on 9 Oct 2025
Maria Louise Leighton Resigned
3 Months Ago on 25 Jun 2025
Full Accounts Submitted
4 Months Ago on 10 Jun 2025
Mr. Mark Andrew Summerfield Details Changed
11 Months Ago on 19 Nov 2024
Registered Address Changed
1 Year Ago on 18 Oct 2024
Confirmation Submitted
1 Year Ago on 2 Oct 2024
Registered Address Changed
1 Year Ago on 30 Sep 2024
Mr. Andrew Allan Johnston Appointed
1 Year 1 Month Ago on 1 Sep 2024
Auditor's Report Submitted
1 Year 2 Months Ago on 2 Aug 2024
Company Re-registered
1 Year 2 Months Ago on 2 Aug 2024
Get Credit Report
Discover Tradex Insurance Company Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 September 2025 with updates
Submitted on 9 Oct 2025
Statement of capital following an allotment of shares on 30 June 2025
Submitted on 21 Aug 2025
Termination of appointment of Maria Louise Leighton as a director on 25 June 2025
Submitted on 7 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 10 Jun 2025
Resolutions
Submitted on 2 Jan 2025
Statement of capital following an allotment of shares on 23 December 2024
Submitted on 23 Dec 2024
Director's details changed for Mr. Mark Andrew Summerfield on 19 November 2024
Submitted on 20 Nov 2024
Registered office address changed from Mclaren House 100 Kings Road Brentwood CM14 4EA England to Mclaren House 100 Kings Road Brentwood CM14 4EA on 18 October 2024
Submitted on 18 Oct 2024
Confirmation statement made on 30 September 2024 with updates
Submitted on 2 Oct 2024
Registered office address changed from 7 Eastern Road Romford Essex RM1 3NH England to Mclaren House 100 Kings Road Brentwood CM14 4EA on 30 September 2024
Submitted on 30 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year