Company NameTradestudy Ltd
DirectorJozsef Vigh
Company StatusActive
Company Number06517566
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jozsef Vigh
Date of BirthOctober 1969 (Born 54 years ago)
NationalityHungarian
StatusCurrent
Appointed01 February 2018(9 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Birkenhead Road
Wallasey
CH44 7BZ
Wales
Director NameJozsef Vigh
Date of BirthNovember 1969 (Born 54 years ago)
NationalityHungarian
StatusResigned
Appointed05 August 2008(5 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 16 January 2018)
RoleBusiness Director
Country of ResidenceHungary
Correspondence Address2 Gutenberg Krt
Budapest
H 1192
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address132 Birkenhead Road
Wallasey
CH44 7BZ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20k at £1Judit Vecsey
100.00%
Ordinary

Accounts

Latest Accounts28 February 2024 (2 months ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return5 April 2024 (3 weeks, 6 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

23 May 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
23 May 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
4 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
4 March 2022Accounts for a dormant company made up to 21 February 2022 (2 pages)
5 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
5 March 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
6 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
6 March 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
5 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
19 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
19 October 2018Registered office address changed from 202 Wallasey Road Wallasey CH44 2AG England to 132 Birkenhead Road Wallasey CH44 7BZ on 19 October 2018 (1 page)
30 July 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
30 July 2018Notification of Jozseph Vigh as a person with significant control on 30 July 2018 (2 pages)
28 July 2018Appointment of Mr Jozsef Vigh as a director on 1 February 2018 (2 pages)
19 April 2018Registered office address changed from 35 Rodney Street Liverpool L1 9EN England to 202 Wallasey Road Wallasey CH44 2AG on 19 April 2018 (1 page)
16 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
31 January 2018Termination of appointment of Jozsef Vigh as a director on 16 January 2018 (1 page)
10 December 2017Registered office address changed from 202 Wallasey Road Wallasey Merseyside CH44 2AG to 35 Rodney Street Liverpool L1 9EN on 10 December 2017 (1 page)
10 December 2017Registered office address changed from 202 Wallasey Road Wallasey Merseyside CH44 2AG to 35 Rodney Street Liverpool L1 9EN on 10 December 2017 (1 page)
2 March 2017Confirmation statement made on 2 March 2017 with no updates (3 pages)
2 March 2017Confirmation statement made on 2 March 2017 with no updates (3 pages)
2 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
2 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
15 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
16 June 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
16 June 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
21 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 20,000
(3 pages)
21 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 20,000
(3 pages)
26 June 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 June 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 20,000
(3 pages)
30 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 20,000
(3 pages)
30 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 20,000
(3 pages)
28 August 2014Registered office address changed from 77-81 Seaview Road Wallasey Merseyside CH45 4LE England to 202 Wallasey Road Wallasey Merseyside CH44 2AG on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 77-81 Seaview Road Wallasey Merseyside CH45 4LE England to 202 Wallasey Road Wallasey Merseyside CH44 2AG on 28 August 2014 (1 page)
6 June 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 June 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 20,000
(3 pages)
24 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 20,000
(3 pages)
24 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 20,000
(3 pages)
15 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
15 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
30 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
11 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
11 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
11 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
6 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
30 March 2011Amended accounts made up to 28 February 2009 (2 pages)
30 March 2011Amended accounts made up to 28 February 2009 (2 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
2 March 2011Registered office address changed from 77-81 Seaview Road Wallasey Merseyside CH45 4LE United Kingdom on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 77-81 Seaview Road Wallasey Merseyside CH45 4LE United Kingdom on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 77-81 Seaview Road Wallasey Merseyside CH45 4LE United Kingdom on 2 March 2011 (1 page)
22 February 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
22 February 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
28 January 2011Registered office address changed from Granby Centre Eversley Street Liverpool Merseyside L8 2TU on 28 January 2011 (1 page)
28 January 2011Registered office address changed from Granby Centre Eversley Street Liverpool Merseyside L8 2TU on 28 January 2011 (1 page)
7 June 2010Director's details changed for Jozsef Vigh on 1 January 2010 (2 pages)
7 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Jozsef Vigh on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Jozsef Vigh on 1 January 2010 (2 pages)
4 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
4 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
20 May 2009Return made up to 28/02/09; full list of members (3 pages)
20 May 2009Return made up to 28/02/09; full list of members (3 pages)
18 December 2008Ad 01/12/08\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages)
18 December 2008Ad 01/12/08\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages)
4 December 2008Gbp nc 100/20000\01/12/08 (2 pages)
4 December 2008Gbp nc 100/20000\01/12/08 (2 pages)
21 August 2008Director appointed jozsef vigh (2 pages)
21 August 2008Director appointed jozsef vigh (2 pages)
19 August 2008Registered office changed on 19/08/2008 from granby centre eversley st liverpool L8 2TU (1 page)
19 August 2008Registered office changed on 19/08/2008 from granby centre eversley st liverpool L8 2TU (1 page)
21 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
21 July 2008Registered office changed on 21/07/2008 from 39A leicester road salford manchester M7 4AS (1 page)
21 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
21 July 2008Registered office changed on 21/07/2008 from 39A leicester road salford manchester M7 4AS (1 page)
3 July 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
3 July 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
28 February 2008Incorporation (9 pages)
28 February 2008Incorporation (9 pages)