Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tradex Bristol Limited
Tradex Bristol Limited is a liquidation company incorporated on 10 December 1997 with the registered office located in Bath, Somerset. Tradex Bristol Limited was registered 27 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
4 months ago
Company No
03478614
Private limited company
Age
27 years
Incorporated
10 December 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 December 2024
(11 months ago)
Next confirmation dated
6 December 2025
Due by
20 December 2025
(1 month remaining)
Last change occurred
1 year 11 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Tradex Bristol Limited
Contact
Update Details
Address
C/O Begbies Traynor 11c
Kingsmead Square
Bath
BA1 2AB
Address changed on
23 Jun 2025
(4 months ago)
Previous address was
64-68 Feeder Road Bristol BS2 0SH England
Companies in BA1 2AB
Telephone
01179778844
Email
Unreported
Website
Autochoicebristol.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Karen Elizabeth Thomas
Director • Secretary • British • Lives in England • Born in Jun 1974
Jeffrey Thomas
Director • British • Lives in England • Born in Oct 1968
CLL Solutions Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
CLL Solutions Ltd
Karen Elizabeth Thomas is a mutual person.
In Administration
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£60.34K
Decreased by £5.6M (-99%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 3 (-27%)
Total Assets
£1.63M
Decreased by £5.3M (-76%)
Total Liabilities
-£1.49M
Decreased by £279.56K (-16%)
Net Assets
£137.9K
Decreased by £5.02M (-97%)
Debt Ratio (%)
92%
Increased by 65.99% (+258%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
4 Months Ago on 23 Jun 2025
Voluntary Liquidator Appointed
4 Months Ago on 23 Jun 2025
Mr Jeffrey Thomas Details Changed
5 Months Ago on 4 Jun 2025
Karen Elizabeth Thomas Resigned
5 Months Ago on 4 Jun 2025
Karen Elizabeth Thomas Resigned
5 Months Ago on 4 Jun 2025
Registered Address Changed
5 Months Ago on 12 May 2025
Full Accounts Submitted
7 Months Ago on 31 Mar 2025
New Charge Registered
9 Months Ago on 6 Feb 2025
Confirmation Submitted
10 Months Ago on 18 Dec 2024
Mr Jeffrey Thomas Details Changed
1 Year 5 Months Ago on 4 Jun 2024
Get Alerts
Get Credit Report
Discover Tradex Bristol Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of affairs
Submitted on 23 Jul 2025
Resolutions
Submitted on 23 Jun 2025
Appointment of a voluntary liquidator
Submitted on 23 Jun 2025
Registered office address changed from 64-68 Feeder Road Bristol BS2 0SH England to C/O Begbies Traynor 11C Kingsmead Square Bath BA1 2AB on 23 June 2025
Submitted on 23 Jun 2025
Termination of appointment of Karen Elizabeth Thomas as a director on 4 June 2025
Submitted on 4 Jun 2025
Director's details changed for Mr Jeffrey Thomas on 4 June 2024
Submitted on 4 Jun 2025
Director's details changed for Mr Jeffrey Thomas on 4 June 2025
Submitted on 4 Jun 2025
Termination of appointment of Karen Elizabeth Thomas as a secretary on 4 June 2025
Submitted on 4 Jun 2025
Registered office address changed from Beaufort House 113 Parson Street Bristol BS3 5QH England to 64-68 Feeder Road Bristol BS2 0SH on 12 May 2025
Submitted on 12 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs