Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRO GROUP LIMITED
Company Information for

TRO GROUP LIMITED

BANKSIDE 3, 90 - 100 SOUTHWARK STREET, LONDON, SE1 0SW,
Company Registration Number
02361809
Private Limited Company
Active

Company Overview

About Tro Group Ltd
TRO GROUP LIMITED was founded on 1989-03-15 and has its registered office in London. The organisation's status is listed as "Active". Tro Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TRO GROUP LIMITED
 
Legal Registered Office
BANKSIDE 3
90 - 100 SOUTHWARK STREET
LONDON
SE1 0SW
Other companies in NW1
 
Previous Names
THE RUSSELL ORGANISATION LIMITED15/01/2009
Filing Information
Company Number 02361809
Company ID Number 02361809
Date formed 1989-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB984235592  
Last Datalog update: 2024-02-06 08:07:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRO GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRO GROUP LIMITED
The following companies were found which have the same name as TRO GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRO GROUP INC. 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Revoked Company formed on the 2012-03-14
TRO GROUP LLC 153 RANDI RD BELLVILLE TX 77418 Active Company formed on the 2018-02-01
TRO GROUP INCORPORATED California Unknown

Company Officers of TRO GROUP LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN BRAY
Company Secretary 2008-08-01
CAMERON PARSONS
Director 2017-12-01
GARY JOHN SMITH
Director 2018-02-20
PATRICK MICHAEL WYRLEY-BIRCH
Director 2012-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DOUGLAS TRUEMAN
Director 2014-04-30 2018-02-28
THOMAS WILLIAM PREECE
Director 2013-04-01 2017-12-29
JONATHAN WILLIAM AINSLIE KLINGENDER
Director 2014-12-01 2017-10-31
KEITH O'LOUGHLIN
Director 1998-01-01 2017-10-31
ROBERT ALLEN
Director 1996-09-30 2014-12-01
JAMES CHRISTOPHER BARDSLEY WHITWORTH
Director 2008-08-01 2014-04-30
MICHAEL JOHN WYLLIE HUGHES
Director 2008-08-01 2013-04-01
PAUL WOOLLEY
Director 2008-08-01 2013-04-01
GARY JOHN NURSE
Company Secretary 1996-09-30 2008-08-01
THOMAS BRADSHAW GENTLE
Director 1994-01-26 2008-08-01
GARY JOHN NURSE
Director 1996-01-17 2008-08-01
PATRICK MICHAEL WYRLEY-BIRCH
Director 2003-07-01 2008-08-01
ROBERT CHARLES HARBER
Director 1994-12-06 2005-11-30
IAN ANTHONY RUSSELL
Director 1992-01-23 2001-12-31
SUSAN MURIEL RUSSELL
Director 1995-09-11 2001-12-31
JANICE MARGARET HOAD
Director 1994-01-26 1999-03-12
MARK LINSSEN
Director 1994-01-26 1997-03-31
NEIL DAVID LATTER
Director 1994-01-26 1996-10-07
IAN ANTHONY RUSSELL
Company Secretary 1994-08-08 1996-09-30
SUSAN MURIEL RUSSELL
Company Secretary 1992-10-01 1994-08-18
PHILIP JOHN DOIG
Director 1992-01-23 1992-10-01
IAN ANTHONY RUSSELL
Company Secretary 1992-01-23 1982-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN BRAY ADELPHI VALUES LIMITED Company Secretary 2009-06-24 CURRENT 1992-11-03 Active
SALLY ANN BRAY FISHBURN COMMUNICATIONS LIMITED Company Secretary 2008-12-15 CURRENT 1990-08-23 Dissolved 2017-01-17
SALLY ANN BRAY PROXIMITY LONDON LIMITED Company Secretary 2008-11-20 CURRENT 1991-06-05 Active - Proposal to Strike off
SALLY ANN BRAY ABBOTT MEAD VICKERS.BBDO LIMITED Company Secretary 2008-11-20 CURRENT 1985-08-02 Active
SALLY ANN BRAY PHD MEDIA LIMITED Company Secretary 2008-10-20 CURRENT 1989-09-19 Active
SALLY ANN BRAY DRUM OMG LIMITED Company Secretary 2008-10-20 CURRENT 1994-03-03 Active
SALLY ANN BRAY DIVERSIFIED ENERGY COMMUNICATIONS LIMITED Company Secretary 2008-08-01 CURRENT 1985-02-13 Dissolved 2017-03-21
SALLY ANN BRAY DAGGERWING GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1993-04-15 Active
SALLY ANN BRAY AMCI EUROPE LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Active
SALLY ANN BRAY VIRION INTERACTIVE LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-28 Dissolved 2017-01-17
SALLY ANN BRAY CRITICAL MASS (UK) LIMITED Company Secretary 2007-05-04 CURRENT 2007-05-04 Active
SALLY ANN BRAY SIEGEL+GALE LIMITED Company Secretary 2007-03-12 CURRENT 2003-04-07 Active
SALLY ANN BRAY FLAMINGO RESEARCH LIMITED Company Secretary 2006-12-19 CURRENT 1992-07-30 Active - Proposal to Strike off
SALLY ANN BRAY WEAPON 7 LTD Company Secretary 2006-11-02 CURRENT 2001-09-03 Dissolved 2016-01-26
SALLY ANN BRAY TBWAMCR LIMITED Company Secretary 2006-02-17 CURRENT 1987-09-03 Active
SALLY ANN BRAY G PLUS LIMITED Company Secretary 2006-01-31 CURRENT 2000-10-06 Active
SALLY ANN BRAY PORTLAND PR EUROPE LIMITED Company Secretary 2006-01-31 CURRENT 2002-09-27 Active
SALLY ANN BRAY EXPERIENCE WORLDWIDE LIMITED Company Secretary 2005-12-19 CURRENT 1997-06-20 Dissolved 2016-05-10
SALLY ANN BRAY THE BEANSTALK GROUP UK LIMITED Company Secretary 2005-10-01 CURRENT 2001-02-14 Active
SALLY ANN BRAY THE CINNAMON AGENCY LIMITED Company Secretary 2005-09-07 CURRENT 2005-09-07 Liquidation
SALLY ANN BRAY OMNICOM INTERNATIONAL FINANCE Company Secretary 2005-06-27 CURRENT 2005-06-27 Active
SALLY ANN BRAY OMNICOM FINANCIAL SERVICES LIMITED Company Secretary 2005-03-03 CURRENT 2004-11-24 Active
SALLY ANN BRAY PROXIMITY WORLDWIDE LIMITED Company Secretary 2004-12-16 CURRENT 2000-07-04 Active - Proposal to Strike off
SALLY ANN BRAY OMNICOM MANAGEMENT EUROPE Company Secretary 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
SALLY ANN BRAY CDS EMEA LIMITED Company Secretary 2004-09-22 CURRENT 2004-07-08 Active - Proposal to Strike off
SALLY ANN BRAY EGPLUS WORLDWIDE LIMITED Company Secretary 2004-09-10 CURRENT 1971-11-04 Active
SALLY ANN BRAY BEING LONDON LIMITED Company Secretary 2004-07-26 CURRENT 1995-10-30 Active - Proposal to Strike off
SALLY ANN BRAY HALL & PARTNERS EUROPE LIMITED Company Secretary 2003-11-26 CURRENT 1992-07-23 Active
SALLY ANN BRAY METHODS+MASTERY LIMITED Company Secretary 2003-11-26 CURRENT 1999-03-12 Active
SALLY ANN BRAY REDWOOD PUBLISHING CHANNEL ISLANDS LIMITED Company Secretary 2003-07-31 CURRENT 1993-12-31 Converted / Closed
SALLY ANN BRAY CEDAR COMMUNICATIONS LIMITED Company Secretary 2003-07-31 CURRENT 1992-04-24 Active
SALLY ANN BRAY ABBOTT MEAD VICKERS GROUP LIMITED Company Secretary 2003-07-31 CURRENT 1977-10-31 Active
SALLY ANN BRAY ABBOTT MEAD VICKERS GROUP PENSION TRUSTEE LIMITED Company Secretary 2003-07-31 CURRENT 1996-11-11 Active
SALLY ANN BRAY REDWOOD PUBLISHING LIMITED Company Secretary 2003-07-31 CURRENT 1998-06-17 Active
SALLY ANN BRAY OMNICOM EUROPE LIMITED Company Secretary 2003-07-01 CURRENT 2003-07-01 Active
SALLY ANN BRAY OMNICOM HOLDINGS LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active - Proposal to Strike off
SALLY ANN BRAY DDB EUROPE LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active
SALLY ANN BRAY E-GRAPHICS LIMITED Company Secretary 2003-03-05 CURRENT 2003-03-05 Dissolved 2016-09-27
SALLY ANN BRAY STANIFORTH LIMITED Company Secretary 2002-10-31 CURRENT 1989-07-12 Dissolved 2014-12-09
SALLY ANN BRAY APR MEDIA SERVICES LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Dissolved 2015-01-20
SALLY ANN BRAY OPTIMUM MEDIA BUYING LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Active
SALLY ANN BRAY OMNICOM MEDIA GROUP UK LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Active
SALLY ANN BRAY BEING HAKUHODO LIMITED Company Secretary 2001-12-14 CURRENT 2001-12-14 Dissolved 2014-05-13
SALLY ANN BRAY TBWA UK GROUP LIMITED Company Secretary 2001-11-30 CURRENT 2001-11-30 Active
SALLY ANN BRAY DESIGNORY UK LIMITED Company Secretary 2001-08-09 CURRENT 1978-05-09 Active
SALLY ANN BRAY WOLFF OLINS LIMITED Company Secretary 2001-06-01 CURRENT 1985-09-06 Active
SALLY ANN BRAY TBWA UK Company Secretary 2001-05-17 CURRENT 1980-02-29 Dissolved 2014-02-04
SALLY ANN BRAY MEDIA DIRECTION CEE LIMITED Company Secretary 2001-04-11 CURRENT 1993-06-23 Dissolved 2014-07-01
SALLY ANN BRAY TEQUILA INTERNATIONAL HOLDINGS LIMITED Company Secretary 2001-02-21 CURRENT 1998-02-10 Active
SALLY ANN BRAY TRACK WORLDWIDE LIMITED Company Secretary 2001-01-24 CURRENT 2001-01-24 Active
SALLY ANN BRAY CPM UNITED KINGDOM LIMITED Company Secretary 2001-01-11 CURRENT 1983-09-29 Active
SALLY ANN BRAY BBDO EUROPEAN HOLDINGS LIMITED Company Secretary 2000-12-14 CURRENT 2000-12-14 Active
SALLY ANN BRAY TEQUILA LONDON LIMITED Company Secretary 2000-11-03 CURRENT 1988-09-27 Active
SALLY ANN BRAY TEQUILA UK Company Secretary 2000-11-03 CURRENT 1992-01-14 Active
SALLY ANN BRAY OMD EMEA LIMITED Company Secretary 2000-10-23 CURRENT 2000-10-23 Active
SALLY ANN BRAY OPTIMUM MEDIA CIS LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OPTIMUM MEDIA EURASIA LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OPTIMUM MEDIA LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OMEL Company Secretary 2000-03-30 CURRENT 1998-06-26 Dissolved 2014-06-10
SALLY ANN BRAY SPECIALIST PUBLICATIONS (UK) LIMITED Company Secretary 2000-03-30 CURRENT 1969-10-16 Active - Proposal to Strike off
SALLY ANN BRAY DIVERSIFIED AGENCY SERVICES LIMITED Company Secretary 2000-03-30 CURRENT 1989-02-06 Active
SALLY ANN BRAY DDB UK LIMITED Company Secretary 2000-03-30 CURRENT 1968-06-11 Active
SALLY ANN BRAY DAS EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1979-12-24 Active
SALLY ANN BRAY DOREMUS & COMPANY LIMITED Company Secretary 2000-03-30 CURRENT 1986-06-30 Active - Proposal to Strike off
SALLY ANN BRAY DAS FRANCE LIMITED Company Secretary 2000-03-30 CURRENT 1988-11-23 Active - Proposal to Strike off
SALLY ANN BRAY TRKKN UK LIMITED Company Secretary 2000-03-30 CURRENT 1999-07-08 Active
SALLY ANN BRAY OMNICOM FINANCE LIMITED Company Secretary 2000-03-30 CURRENT 1972-08-03 Active
SALLY ANN BRAY INTERBRAND GROUP Company Secretary 2000-03-30 CURRENT 1986-11-06 Active
SALLY ANN BRAY BBDO EMEA LIMITED Company Secretary 2000-03-30 CURRENT 1985-04-01 Active
SALLY ANN BRAY PORTER NOVELLI LIMITED Company Secretary 2000-03-30 CURRENT 1973-03-13 Active
SALLY ANN BRAY AMV BBDO INVESTMENTS LIMITED Company Secretary 2000-03-30 CURRENT 1983-02-14 Active
SALLY ANN BRAY CPM FIELD MARKETING LIMITED Company Secretary 2000-03-30 CURRENT 1985-10-02 Active
SALLY ANN BRAY ADELPHI GROUP LIMITED Company Secretary 2000-03-30 CURRENT 1986-01-07 Active
SALLY ANN BRAY 2THENTH LIMITED Company Secretary 2000-03-30 CURRENT 1986-11-11 Active
SALLY ANN BRAY ADELPHI INTERNATIONAL RESEARCH LIMITED Company Secretary 2000-03-30 CURRENT 1989-09-04 Active
SALLY ANN BRAY ADELPHI COMMUNICATIONS LIMITED Company Secretary 2000-03-30 CURRENT 1992-11-03 Active
SALLY ANN BRAY DAS UK INVESTMENTS LIMITED Company Secretary 2000-03-30 CURRENT 1995-09-04 Active
SALLY ANN BRAY TARGETBASE CLAYDON HEELEY LIMITED Company Secretary 2000-03-30 CURRENT 1989-09-11 Active - Proposal to Strike off
SALLY ANN BRAY OMNICOM MEDIA GROUP EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1982-09-08 Active
SALLY ANN BRAY INTERBRAND U.K. LIMITED Company Secretary 2000-03-30 CURRENT 1983-03-02 Active
SALLY ANN BRAY OMD GROUP LIMITED Company Secretary 2000-03-30 CURRENT 1986-12-01 Active
SALLY ANN BRAY TBWAWORLDHEALTH LONDON LIMITED Company Secretary 2000-03-30 CURRENT 1980-04-18 Active
SALLY ANN BRAY KETCHUM LIMITED Company Secretary 2000-03-30 CURRENT 1983-06-20 Active
SALLY ANN BRAY COSINE UK LIMITED Company Secretary 2000-03-30 CURRENT 1984-04-26 Active
SALLY ANN BRAY CDM EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1972-10-18 Active
SALLY ANN BRAY NAVIGATOR DDB LIMITED Company Secretary 1999-10-19 CURRENT 1999-10-01 Active
SALLY ANN BRAY TDCL GROUP LIMITED Company Secretary 1999-10-19 CURRENT 1999-10-01 Active
SALLY ANN BRAY FLEISHMAN-HILLARD GROUP LIMITED Company Secretary 1997-08-18 CURRENT 1980-10-10 Active
SALLY ANN BRAY 239 OMR LIMITED Company Secretary 1997-03-01 CURRENT 1984-07-23 Dissolved 2017-02-21
GARY JOHN SMITH LUCKY GENERALS LIMITED Director 2017-02-22 CURRENT 2013-03-07 Active
GARY JOHN SMITH TBWALONDON LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
GARY JOHN SMITH LGTBWA LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
GARY JOHN SMITH TEQUILA LONDON LIMITED Director 2008-08-01 CURRENT 1988-09-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-30Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-30Audit exemption subsidiary accounts made up to 2022-12-31
2023-01-30CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2023-01-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-10Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-28DIRECTOR APPOINTED MR ANDREW PETER ORR
2022-12-28APPOINTMENT TERMINATED, DIRECTOR PATRICK MICHAEL WYRLEY-BIRCH
2022-12-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MICHAEL WYRLEY-BIRCH
2022-12-28AP01DIRECTOR APPOINTED MR ANDREW PETER ORR
2022-01-28CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-12-29Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-29Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-29Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-29Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-04-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-04-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2019-10-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-26CH01Director's details changed for Mr Gary John Smith on 2018-12-31
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2018-12-06PSC05Change of details for Cpm United Kingdom Limited as a person with significant control on 2018-09-03
2018-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-04CH01Director's details changed for Mr Patrick Michael Wyrley-Birch on 2018-04-28
2018-09-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2018-09-03
2018-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/18 FROM 85 Strand 5th Floor London WC2R 0DW England
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOUGLAS TRUEMAN
2018-02-23AP01DIRECTOR APPOINTED MR GARY JOHN SMITH
2018-01-31AP01DIRECTOR APPOINTED MR CAMERON PARSONS
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KLINGENDER
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH O'LOUGHLIN
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM PREECE
2017-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-12-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-12-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-12-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-12-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS TRUEMAN / 10/10/2016
2016-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 10/10/2016
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 239 OLD MARYLEBONE ROAD LONDON NW1 5QT
2016-02-23RES13FRS 102 REDUCED DISCLOSURE 11/01/2016
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-25AR0123/01/16 FULL LIST
2015-12-10AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-12-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-12-10PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-12-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-23AR0123/01/15 FULL LIST
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH O'LOUGHLIN / 01/01/2015
2014-12-03AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM AINSLIE KLINGENDER
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLEN
2014-10-15AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-10-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-05-13AP01DIRECTOR APPOINTED MR PETER DOUGLAS TRUEMAN
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHITWORTH
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-23AR0123/01/14 FULL LIST
2013-12-13MISCSECTION 519
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MICHAEL WYRLEY-BIRCH / 23/10/2013
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH O'LOUGHLIN / 23/10/2013
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALLEN / 23/10/2013
2013-05-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15AP01DIRECTOR APPOINTED MR THOMAS WILLIAM PREECE
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WOOLLEY
2013-01-23AR0123/01/13 FULL LIST
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MICHAEL WYRLEY-BIRCH / 04/04/2012
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-23AR0123/01/12 FULL LIST
2012-01-19AP01DIRECTOR APPOINTED MR PATRICK MICHAEL WYRLEY-BIRCH
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-24AR0123/01/11 FULL LIST
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-25AR0123/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WOOLLEY / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH O'LOUGHLIN / 25/01/2010
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER BARDSLEY WHITWORTH / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALLEN / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WYLLIE HUGHES / 01/10/2009
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH O'LOUGHLIN / 19/06/2009
2009-07-07AUDAUDITOR'S RESIGNATION
2009-06-18AUDAUDITOR'S RESIGNATION
2009-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH O'LOUGHLIN / 01/05/2009
2009-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLEN / 01/05/2009
2009-05-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-27AUDAUDITOR'S RESIGNATION
2009-01-23363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-01-23288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLEN / 23/01/2009
2009-01-19287REGISTERED OFFICE CHANGED ON 19/01/2009 FROM BURTON ROAD BUSINESS PARK BURTON ROAD NORWICH NORFOLK NR6 6AS
2009-01-15CERTNMCOMPANY NAME CHANGED THE RUSSELL ORGANISATION LIMITED CERTIFICATE ISSUED ON 15/01/09
2008-09-29288aDIRECTOR APPOINTED PAUL WOOLLEY
2008-09-29288aDIRECTOR APPOINTED MICHAEL JOHN WYLLIE HUGHES
2008-09-25288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY GARY JOHN NURSE LOGGED FORM
2008-09-25RES01ADOPT ARTICLES 30/07/2008
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR THOMAS GENTLE
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR PATRICK WYRLEY-BIRCH
2008-09-25288aDIRECTOR APPOINTED JAMES CHRISTOPHER BARDSLEY WHITWORTH
2008-09-25288aSECRETARY APPOINTED SALLY ANN BRAY
2008-05-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-01-30363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-01-30288cDIRECTOR'S PARTICULARS CHANGED
2008-01-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-02-12363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-02-10363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-12-14288bDIRECTOR RESIGNED
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-07-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-19395PARTICULARS OF MORTGAGE/CHARGE
2005-02-11363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF0219111 Active Licenced property: BURTON ROAD BURTON ROAD BUSINESS PARK NORWICH GB NR6 6AS;PENFOLD DRIVE WYMONDHAM GB NR18 0WZ;HONEY POT LANE JUBILEE PARK COLSTERWORTH GRANTHAM COLSTERWORTH GB NG33 5LZ. Correspondance address: GATEWAY 11 BUSINESS PARK PENFOLD DRIVE WYMONDHAM GB NR18 0WZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRO GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-07-19 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-08-20 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1996-10-25 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1995-07-13 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1990-03-30 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of TRO GROUP LIMITED registering or being granted any patents
Domain Names

TRO GROUP LIMITED owns 5 domain names.

event-support.co.uk   hondamarketing.co.uk   tro-group.co.uk   vmshowsupport.co.uk   formula-bmw.co.uk  

Trademarks
We have not found any records of TRO GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRO GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as TRO GROUP LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where TRO GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TRO GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2015-06-0162019300Men's or boys' anoraks, windcheaters, wind jackets and similar articles, of man-made fibres (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits)
2015-06-0162052000Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests)
2014-04-0185285970Monitors, not incorporating television reception apparatus (excl. with cathode ray tube, and flat panel displays able to display signals from automatic data-processing machines with an acceptable level of functionality)
2013-11-0173199090Knitting needles, bodkins, crochet hooks, embroidery stilettos and similar articles, of iron or steel (excl. sewing, darning or embroidery needles)
2013-06-0142022290Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials
2013-04-0158079010Labels, badges and similar articles, of felt or nonwovens, in the piece, in strips or cut to shape or size, not embroidered
2013-04-0163022990Printed bedlinen of textile materials (excl. of cotton and man-made fibres, flax or ramie, knitted or crocheted)
2013-01-0165069990Headgear, whether or not lined or trimmed, n.e.s.
2013-01-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2012-12-0190139090Parts and accessories for lasers and other instruments, apparatus and appliances not specified or included elsewhere in chapter 90, n.e.s.
2012-09-0139262000Articles of apparel and clothing accessories produced by the stitching or sticking together of plastic sheeting, incl. gloves, mittens and mitts (excl. goods of 9619)
2010-07-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRO GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRO GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.