ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tectrade International Holdings Limited

Tectrade International Holdings Limited is an active company incorporated on 14 August 2015 with the registered office located in London, Greater London. Tectrade International Holdings Limited was registered 10 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 11 days ago
Company No
09734254
Private limited company
Age
10 years
Incorporated 14 August 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 August 2025 (5 months ago)
Next confirmation dated 1 August 2026
Due by 15 August 2026 (7 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Overdue
Accounts overdue by 95 days
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 December 2024
Was due on 30 September 2025 (3 months ago)
Contact
Address
6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
England
Address changed on 31 Oct 2025 (2 months ago)
Previous address was 2940 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN England
Telephone
01483521910
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Nov 1961
Director • American • Lives in United States • Born in Sep 1983
Director • British • Lives in England • Born in Jan 1982
Computer Systems Integration Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Computer Systems Integration Limited
Elizabeth ANN Dellinger, Darren Ellis, and 1 more are mutual people.
Active
Computer Systems Integration Group Limited
Elizabeth ANN Dellinger, Darren Ellis, and 1 more are mutual people.
Active
Cumulus Topco Limited
Elizabeth ANN Dellinger, Darren Ellis, and 1 more are mutual people.
Active
Tectrade Computers Limited
Elizabeth ANN Dellinger and Darren Ellis are mutual people.
Active
Computing Services For Industry Limited
Elizabeth ANN Dellinger and Darren Ellis are mutual people.
Active
Park Place Technologies Limited
Elizabeth ANN Dellinger and Darren Ellis are mutual people.
Active
Csi Bidco Limited
Darren Ellis and David Adam Neff are mutual people.
Active
Park Place Technologies UK Holdings Limited
Elizabeth ANN Dellinger and Darren Ellis are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£15M
Same as previous period
Total Liabilities
-£3.5M
Same as previous period
Net Assets
£11.5M
Same as previous period
Debt Ratio (%)
23%
Same as previous period
Latest Activity
Voluntary Gazette Notice
11 Days Ago on 23 Dec 2025
Application To Strike Off
18 Days Ago on 16 Dec 2025
Registered Address Changed
2 Months Ago on 31 Oct 2025
Confirmation Submitted
4 Months Ago on 19 Aug 2025
Registers Moved To Inspection Address
5 Months Ago on 4 Aug 2025
Inspection Address Changed
5 Months Ago on 25 Jul 2025
David Adam Neff Appointed
9 Months Ago on 28 Mar 2025
Alan Arthur Watkins Resigned
9 Months Ago on 28 Mar 2025
Kevin Lewis Resigned
9 Months Ago on 28 Mar 2025
Mr Darren Ellis Appointed
9 Months Ago on 28 Mar 2025
Get Credit Report
Discover Tectrade International Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 23 Dec 2025
Sub-division of shares on 9 December 2025
Submitted on 17 Dec 2025
Application to strike the company off the register
Submitted on 16 Dec 2025
Resolutions
Submitted on 10 Dec 2025
Solvency Statement dated 09/12/25
Submitted on 10 Dec 2025
Statement by Directors
Submitted on 10 Dec 2025
Statement of capital on 10 December 2025
Submitted on 10 Dec 2025
Registered office address changed from 2940 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN England to 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 31 October 2025
Submitted on 31 Oct 2025
Confirmation statement made on 1 August 2025 with no updates
Submitted on 19 Aug 2025
Register(s) moved to registered inspection location Rpc Tower Bridge House St. Katharines Way London E1W 1AA
Submitted on 4 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year