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
Trade Exotics Limited
Trade Exotics Limited is a dissolved company incorporated on 6 February 2012 with the registered office located in Ongar, Essex. Trade Exotics Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 February 2019
(6 years ago)
Was
7 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07937124
Private limited company
Age
13 years
Incorporated
6 February 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Trade Exotics Limited
Contact
Update Details
Address
Rolls Farm Barn Hastingwood Road
Magdalen Laver
Ongar
Essex
CM5 0EN
England
Same address for the past
8 years
Companies in CM5 0EN
Telephone
08455199076
Email
Available in Endole App
Website
Whitepython.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Richard David Burton
Director • British • Lives in UK • Born in Dec 1971
Kingsley John John Tedder
Director • British • Lives in UK • Born in Aug 1971
Peregrine Livefoods 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
Loughton Trustee Limited
Kingsley John John Tedder is a mutual person.
Active
Mobius Group Limited
Kingsley John John Tedder is a mutual person.
Active
Barton Trustee Limited
Kingsley John John Tedder is a mutual person.
Active
Denny Bros Trustee Limited
Kingsley John John Tedder is a mutual person.
Active
S P Bardwell Trustee Limited
Kingsley John John Tedder is a mutual person.
Active
ALL Health Matters Trustee Limited
Kingsley John John Tedder is a mutual person.
Active
G.&J. Peck Trustee Limited
Kingsley John John Tedder is a mutual person.
Active
Coach House Consultancy (Eot) Ltd
Kingsley John John Tedder is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2017)
Period Ended
31 Mar 2017
For period
31 Mar
⟶
31 Mar 2017
Traded for
12 months
Cash in Bank
£1.6K
Increased by £952 (+148%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.6K
Decreased by £31.18K (-95%)
Total Liabilities
-£741
Decreased by £6.45K (-90%)
Net Assets
£854
Decreased by £24.73K (-97%)
Debt Ratio (%)
46%
Increased by 24.53% (+112%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 26 Feb 2019
Voluntary Gazette Notice
6 Years Ago on 11 Dec 2018
Application To Strike Off
6 Years Ago on 30 Nov 2018
Confirmation Submitted
7 Years Ago on 18 Apr 2018
Registered Address Changed
8 Years Ago on 13 Sep 2017
Mr Kingsley John Tedder Appointed
8 Years Ago on 11 Sep 2017
Mr Richard David Burton Appointed
8 Years Ago on 11 Sep 2017
Christopher Jones Resigned
8 Years Ago on 11 Sep 2017
Christopher Marc Jones (PSC) Resigned
8 Years Ago on 11 Sep 2017
Glyn David Phillip Larcombe (PSC) Resigned
8 Years Ago on 11 Sep 2017
Get Alerts
Get Credit Report
Discover Trade Exotics 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
Final Gazette dissolved via voluntary strike-off
Submitted on 26 Feb 2019
First Gazette notice for voluntary strike-off
Submitted on 11 Dec 2018
Application to strike the company off the register
Submitted on 30 Nov 2018
Confirmation statement made on 6 February 2018 with updates
Submitted on 18 Apr 2018
Registered office address changed from 11 Fenton Avenue Staines Middlesex TW18 1DD to Rolls Farm Barn Hastingwood Road Magdalen Laver Ongar Essex CM5 0EN on 13 September 2017
Submitted on 13 Sep 2017
Notification of Peregrine Livefoods Ltd as a person with significant control on 11 September 2017
Submitted on 12 Sep 2017
Cessation of Glyn David Phillip Larcombe as a person with significant control on 11 September 2017
Submitted on 12 Sep 2017
Cessation of Christopher Marc Jones as a person with significant control on 11 September 2017
Submitted on 12 Sep 2017
Termination of appointment of Christopher Jones as a director on 11 September 2017
Submitted on 12 Sep 2017
Appointment of Mr Richard David Burton as a director on 11 September 2017
Submitted on 12 Sep 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs