BOW STRADA TRADING LIMITED

Active Haddenham

Security and commodity contracts dealing activities

4 employees website.com
Security and commodity contracts dealing activities
B

BOW STRADA TRADING LIMITED

Security and commodity contracts dealing activities

Founded 2 Sept 1986 Active Haddenham, England 4 employees website.com
Security and commodity contracts dealing activities

Previous Company Names

SWIFT HOMES LIMITED 18 Nov 1986 — 17 Nov 2004
FIRSTSHIFT LIMITED 2 Sept 1986 — 18 Nov 1986
Accounts Submitted 19 May 2025 Next due 31 May 2026 23 days remaining
Confirmation Submitted 18 Mar 2026 Next due 20 Mar 2027 10 months remaining
Net assets £310K £24K 2024 year on year
Total assets £341K £27K 2024 year on year
Total Liabilities £31K £2K 2024 year on year
Charges 7
7 outstanding

Contact & Details

Contact

Registered Address

The Dairy Manor Courtyard Aston Sandford Haddenham Bucks HP17 8JB England

Full company profile for BOW STRADA TRADING LIMITED (02051559), an active company based in Haddenham, England. Incorporated 2 Sept 1986. Security and commodity contracts dealing activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£34.32k

Decreased by £79.94k (-70%)

Net Assets

£309.90k

Increased by £24.36k (+9%)

Total Liabilities

£31.47k

Increased by £2.42k (+8%)

Turnover

N/A

Employees

4

Debt Ratio

9%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Norma TuckeySecretaryBritishUnknown17 Oct 1995Active
Tuckey, Benjamin JohnDirectorBritishUnited Kingdom4915 Dec 2004Active

Shareholders

Shareholders (2)

Michael J Tuckey
45.5%
Trustee Of Michael Tuckey Grand Children Settlement 2004
9.1%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Mr Michael John Tuckey

British

Active
Notified 6 Mar 2017
Residence England
DOB February 1947
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

7 outstanding

Properties

Properties

3 freehold 3 total
AddressTenurePrice PaidDate Added
Wayside, Hampden Road, Speen, Princes Risborough (HP27 0RU) BUCKINGHAMSHIRE
Freehold-14 Nov 1988
land on the north side of Green Street, High Wycombe BUCKINGHAMSHIRE
Freehold-5 Feb 1988
1-31 Butlers Court, High Wycombe (HP13 7JH) BUCKINGHAMSHIRE
Freehold-15 Jun 1987
Wayside, Hampden Road, Speen, Princes Risborough (HP27 0RU)
Freehold
Added 14 Nov 1988
District BUCKINGHAMSHIRE
land on the north side of Green Street, High Wycombe
Freehold
Added 5 Feb 1988
District BUCKINGHAMSHIRE
1-31 Butlers Court, High Wycombe (HP13 7JH)
Freehold
Added 15 Jun 1987
District BUCKINGHAMSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
18 Mar 2026Confirmation StatementConfirmation statement made on 6 Mar 2026 with updates
19 May 2025AccountsAnnual accounts made up to 31 Aug 2024
2 Apr 2025Confirmation StatementConfirmation statement made on 6 Mar 2025 with updates
2 Apr 2025OfficersChange to director Joseph John Tuckey on 5 Mar 2025
1 Apr 2025OfficersChange to director Mrs Kate Louise Nicolle on 5 Mar 2025
18 Mar 2026 Confirmation Statement

Confirmation statement made on 6 Mar 2026 with updates

19 May 2025 Accounts

Annual accounts made up to 31 Aug 2024

2 Apr 2025 Confirmation Statement

Confirmation statement made on 6 Mar 2025 with updates

2 Apr 2025 Officers

Change to director Joseph John Tuckey on 5 Mar 2025

1 Apr 2025 Officers

Change to director Mrs Kate Louise Nicolle on 5 Mar 2025

Recent Activity

Latest Activity

Confirmation statement made on 6 Mar 2026 with updates

1 months ago on 18 Mar 2026

Annual accounts made up to 31 Aug 2024

11 months ago on 19 May 2025

Confirmation statement made on 6 Mar 2025 with updates

1 years ago on 2 Apr 2025

Change to director Joseph John Tuckey on 5 Mar 2025

1 years ago on 2 Apr 2025

Change to director Mrs Kate Louise Nicolle on 5 Mar 2025

1 years ago on 1 Apr 2025