H3 Tradeco Limited is a private limited company. Once, it was named Nav (2021) Limited (it was changed on 2020-12-04). Located at 5Th Floor, Greener House, 66-68 Haymarket, London SW1Y 4RF, the aforementioned 4 years old business was incorporated on 2020-10-20 and is officially categorised as "activities of other holding companies n.e.c." (Standard Industrial Classification code: 64209). 5 directors can be found in the company: Clinton K. (appointed on 09 January 2024), Stephen B. (appointed on 16 June 2021), Alexander D. (appointed on 27 October 2020).
About
Name: H3 Tradeco Limited
Number: 12962014
Incorporation date: 2020-10-20
End of financial year: 31 December
Address:
5th Floor, Greener House
66-68 Haymarket
London
SW1Y 4RF
SIC code:
64209 - Activities of other holding companies n.e.c.
Company staff
People with significant control
Harry H.
20 October 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The target date for H3 Tradeco Limited confirmation statement filing is 2024-10-27. The most recent one was sent on 2023-10-13. The due date for a subsequent accounts filing is 30 September 2024. Most recent accounts filing was filed for the time up until 31 December 2022.
1 person of significant control is reported in the Companies House, a solitary person Harry H. who has over 3/4 of shares, 3/4 to full of voting rights.
Confirmation statement with no updates 13th October 2024
filed on: 14th, October 2024
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 13th October 2024
filed on: 14th, October 2024
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st December 2023
filed on: 26th, September 2024
| accounts
Free Download
(5 pages)
AD01
Address change date: 8th February 2024. New Address: 3rd Floor, 10 Rose & Crown Yard King Street London SW1Y 6RE. Previous address: 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England
filed on: 8th, February 2024
| address
Free Download
(1 page)
AP01
New director was appointed on 9th January 2024
filed on: 9th, January 2024
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates 13th October 2023
filed on: 24th, October 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates 13th October 2022
filed on: 13th, October 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st December 2021
filed on: 14th, July 2022
| accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates 19th October 2021
filed on: 26th, October 2021
| confirmation statement
Free Download
(3 pages)
AP01
New director was appointed on 16th June 2021
filed on: 16th, June 2021
| officers
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 4th December 2020
filed on: 4th, December 2020
| resolution
Free Download
(3 pages)
AP01
New director was appointed on 27th October 2020
filed on: 27th, October 2020
| officers
Free Download
(2 pages)
AD01
Address change date: 27th October 2020. New Address: 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF. Previous address: Flat 201 Carrington House Hertford Street London W1J 7RG England
filed on: 27th, October 2020
| address
Free Download
(1 page)
AA01
Current accounting period extended from 31st October 2021 to 31st December 2021
filed on: 27th, October 2020
| accounts
Free Download
(1 page)
AP01
New director was appointed on 27th October 2020
filed on: 27th, October 2020
| officers
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 20th, October 2020
| incorporation