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

TROY CAPITAL GROUP LIMITED

65 COMPTON STREET, LONDON, EC1V 0BN,
Company Registration Number
05603627
Private Limited Company
Active

Company Overview

About Troy Capital Group Ltd
TROY CAPITAL GROUP LIMITED was founded on 2005-10-26 and has its registered office in London. The organisation's status is listed as "Active". Troy Capital Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TROY CAPITAL GROUP LIMITED
 
Legal Registered Office
65 COMPTON STREET
LONDON
EC1V 0BN
Other companies in EC3V
 
Previous Names
3469TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED20/12/2005
Filing Information
Company Number 05603627
Company ID Number 05603627
Date formed 2005-10-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-06 16:25:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TROY CAPITAL GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ATC SOLUTIONS LIMITED   ATC SOLUTIONS WORLDWIDE 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 TROY CAPITAL GROUP LIMITED
The following companies were found which have the same name as TROY CAPITAL GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Troy Capital Group, LLC 2222 22nd Ave N Fort Dodge IA 50501 Inactive - Administratively Dissolved (Tax) Company formed on the 2012-05-08
TROY CAPITAL GROUP CORP. 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 Revoked Company formed on the 2010-04-12
TROY CAPITAL GROUP LLC Michigan UNKNOWN

Company Officers of TROY CAPITAL GROUP LIMITED

Current Directors
Officer Role Date Appointed
RUAIRI LAUGHLIN-MCCANN
Company Secretary 2006-11-09
RUAIRI LAUGHLIN-MCCANN
Director 2006-11-09
JAMIE PAUL MORRISON
Director 2018-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN CONROY
Director 2006-11-09 2018-03-30
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2005-12-19 2006-11-09
PHILIPPE JULES GABRIELLE PANNIER
Director 2005-12-19 2006-11-09
SISEC LIMITED
Nominated Secretary 2005-10-26 2005-12-19
LOVITING LIMITED
Nominated Director 2005-10-26 2005-12-19
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 2005-10-26 2005-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUAIRI LAUGHLIN-MCCANN INTERNATIONAL SALES COMPANY LIMITED Director 2018-07-02 CURRENT 2015-05-14 Active
RUAIRI LAUGHLIN-MCCANN EASTMARK FINANCE LTD Director 2018-05-25 CURRENT 2014-11-07 Active
RUAIRI LAUGHLIN-MCCANN GENERAL MANAGEMENT LTD Director 2018-05-25 CURRENT 2015-01-27 Active
RUAIRI LAUGHLIN-MCCANN INVESTWOOD LTD Director 2018-05-25 CURRENT 2015-05-16 Active - Proposal to Strike off
RUAIRI LAUGHLIN-MCCANN TRANSCOM LTD Director 2018-05-25 CURRENT 2015-09-14 Active
RUAIRI LAUGHLIN-MCCANN JUPITER FINANCE & INVESTMENT LTD Director 2018-05-25 CURRENT 2017-02-09 Active - Proposal to Strike off
RUAIRI LAUGHLIN-MCCANN STANMORE CONSULTING LIMITED Director 2017-06-27 CURRENT 2013-09-18 Active - Proposal to Strike off
RUAIRI LAUGHLIN-MCCANN VIKING WAY SERVICES LIMITED Director 2017-06-27 CURRENT 2013-09-19 Active - Proposal to Strike off
RUAIRI LAUGHLIN-MCCANN LUXNOVA LIMITED Director 2015-11-21 CURRENT 2008-11-20 Active
RUAIRI LAUGHLIN-MCCANN MARS_FIN LIMITED Director 2015-05-20 CURRENT 2003-02-10 Dissolved 2017-05-02
RUAIRI LAUGHLIN-MCCANN MORE GROUP ACCOUNTING (WM) LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active - Proposal to Strike off
RUAIRI LAUGHLIN-MCCANN DRAMOLOGY LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
RUAIRI LAUGHLIN-MCCANN LION LUXE MEDIA (UK) LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active - Proposal to Strike off
RUAIRI LAUGHLIN-MCCANN STEVEDALE SERVICES LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active - Proposal to Strike off
RUAIRI LAUGHLIN-MCCANN KAPPELIN MARITIME LIMITED Director 2014-09-15 CURRENT 2007-11-12 Active
RUAIRI LAUGHLIN-MCCANN TRANSICOM LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active - Proposal to Strike off
RUAIRI LAUGHLIN-MCCANN LBC CORPORATE SERVICES LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
RUAIRI LAUGHLIN-MCCANN VENTURE INVESTMENT CAPITAL LIMITED Director 2014-06-02 CURRENT 2014-06-02 Active - Proposal to Strike off
RUAIRI LAUGHLIN-MCCANN ADVISORY DISTRICT LIMITED Director 2014-05-14 CURRENT 2014-05-14 Dissolved 2017-05-30
RUAIRI LAUGHLIN-MCCANN REAL ESTATE GLOBAL ENTERPRISE LIMITED Director 2014-05-01 CURRENT 2012-07-17 Dissolved 2017-08-08
RUAIRI LAUGHLIN-MCCANN ASIA PACIFIC INVESTMENT PARTNERS (UK) LIMITED Director 2014-05-01 CURRENT 2006-09-11 Active - Proposal to Strike off
RUAIRI LAUGHLIN-MCCANN AUSTERLITZ SUN LIMITED Director 2014-05-01 CURRENT 2007-09-06 Active
RUAIRI LAUGHLIN-MCCANN A TO B COURIER & LOGISTICS HX LTD Director 2014-05-01 CURRENT 2011-01-05 Active - Proposal to Strike off
RUAIRI LAUGHLIN-MCCANN CRAIGTON SOLUTIONS LIMITED Director 2014-05-01 CURRENT 2012-04-12 Active - Proposal to Strike off
RUAIRI LAUGHLIN-MCCANN LUXE IT LIMITED Director 2014-05-01 CURRENT 2013-02-20 Active
RUAIRI LAUGHLIN-MCCANN S.T.A. COKE LTD Director 2014-05-01 CURRENT 2013-03-07 Active - Proposal to Strike off
RUAIRI LAUGHLIN-MCCANN COMITE SERVICE LIMITED Director 2014-05-01 CURRENT 2007-03-06 Active
RUAIRI LAUGHLIN-MCCANN BROMLEY BUSINESS LIMITED Director 2014-05-01 CURRENT 2010-08-23 Active - Proposal to Strike off
RUAIRI LAUGHLIN-MCCANN CROXLEY SOLUTIONS LIMITED Director 2014-05-01 CURRENT 2011-08-11 Active
RUAIRI LAUGHLIN-MCCANN RA PROPERTIES, LETTINGS & MANAGEMENT LIMITED Director 2014-05-01 CURRENT 2011-08-26 Active - Proposal to Strike off
RUAIRI LAUGHLIN-MCCANN FQN PROPERTIES LIMITED Director 2014-05-01 CURRENT 2011-12-28 Active - Proposal to Strike off
RUAIRI LAUGHLIN-MCCANN DEUXROIS CONSULTING LIMITED Director 2014-02-03 CURRENT 2002-01-23 Active - Proposal to Strike off
RUAIRI LAUGHLIN-MCCANN DEAVA ITPLUS LIMITED Director 2014-01-01 CURRENT 2011-04-27 Active - Proposal to Strike off
RUAIRI LAUGHLIN-MCCANN NORDIX TRADE LIMITED Director 2013-12-06 CURRENT 2013-12-06 Dissolved 2018-04-24
RUAIRI LAUGHLIN-MCCANN POLYCOM SOLUTIONS LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active - Proposal to Strike off
RUAIRI LAUGHLIN-MCCANN THOMAS BUILDING CONSULTANTS LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active - Proposal to Strike off
RUAIRI LAUGHLIN-MCCANN ELSA BUSINESS SERVICES LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active - Proposal to Strike off
RUAIRI LAUGHLIN-MCCANN KENSINGTON AND CHELSEA ROAD PROPERTY SERVICES LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
RUAIRI LAUGHLIN-MCCANN BLUEWATER AVENUE DEVELOPMENTS LIMITED Director 2013-10-17 CURRENT 2013-09-19 Active
RUAIRI LAUGHLIN-MCCANN SEVENOAKS VENTURES LIMITED Director 2013-10-17 CURRENT 2013-09-18 Active - Proposal to Strike off
RUAIRI LAUGHLIN-MCCANN GOLDEXON LIMITED Director 2013-08-26 CURRENT 2011-09-01 Dissolved 2017-08-08
RUAIRI LAUGHLIN-MCCANN GROSVENOR SERVICES LIMITED Director 2013-07-31 CURRENT 2009-07-31 Active - Proposal to Strike off
RUAIRI LAUGHLIN-MCCANN WEMOS LTD Director 2013-07-30 CURRENT 2006-10-16 Active
RUAIRI LAUGHLIN-MCCANN WOODFORD SOLUTIONS LIMITED Director 2013-07-30 CURRENT 2011-11-28 Active - Proposal to Strike off
RUAIRI LAUGHLIN-MCCANN GREBEN HOLDINGS LIMITED Director 2013-07-29 CURRENT 2011-05-23 Dissolved 2017-02-14
RUAIRI LAUGHLIN-MCCANN HOLBORN COMMERCE LTD Director 2013-07-29 CURRENT 2010-06-07 Dissolved 2017-04-11
RUAIRI LAUGHLIN-MCCANN GROUND STATION CONSULT LTD. Director 2013-07-29 CURRENT 2006-05-24 Dissolved 2017-06-06
RUAIRI LAUGHLIN-MCCANN GOOARD LIMITED Director 2013-07-29 CURRENT 2012-04-20 Dissolved 2017-11-07
RUAIRI LAUGHLIN-MCCANN GOLDSMITH PROJECTS LIMITED Director 2013-07-29 CURRENT 2010-10-05 Active
RUAIRI LAUGHLIN-MCCANN R&B MORE LIFE PROMOTIONS LIMITED Director 2013-07-29 CURRENT 2008-09-19 Active
RUAIRI LAUGHLIN-MCCANN INFODOT LIMITED Director 2013-07-29 CURRENT 2009-03-19 Active - Proposal to Strike off
RUAIRI LAUGHLIN-MCCANN NEW VIDEOGAMES INTERNATIONAL AREA LTD Director 2013-07-29 CURRENT 2011-08-04 Active - Proposal to Strike off
RUAIRI LAUGHLIN-MCCANN GOLDERS BUSINESS LIMITED Director 2013-07-29 CURRENT 2011-10-20 Active
RUAIRI LAUGHLIN-MCCANN HONOR SOLUTIONS LIMITED Director 2013-07-29 CURRENT 2011-11-14 Active - Proposal to Strike off
RUAIRI LAUGHLIN-MCCANN SERVER FINANCE LTD Director 2013-07-09 CURRENT 2011-12-14 Dissolved 2017-05-30
RUAIRI LAUGHLIN-MCCANN SELTER LIMITED Director 2013-07-09 CURRENT 2012-07-03 Active - Proposal to Strike off
RUAIRI LAUGHLIN-MCCANN CARIGALI LIMITED Director 2013-07-09 CURRENT 2012-09-20 Active - Proposal to Strike off
RUAIRI LAUGHLIN-MCCANN HYBRIDGE ALLIANCE LIMITED Director 2013-04-01 CURRENT 2010-12-20 Active
RUAIRI LAUGHLIN-MCCANN CROMPTON SOLUTIONS LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active
RUAIRI LAUGHLIN-MCCANN FQN PROPERTY MAINTENANCE & DEVELOPMENTS LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active - Proposal to Strike off
RUAIRI LAUGHLIN-MCCANN MORE TOGETHER LIMITED Director 2013-01-16 CURRENT 2013-01-16 Active
RUAIRI LAUGHLIN-MCCANN MORE CORPORATE SECRETARIES LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
RUAIRI LAUGHLIN-MCCANN MORE NOMINEES LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
RUAIRI LAUGHLIN-MCCANN MORE GROUP (SPORTS MANAGEMENT) LIMITED Director 2012-12-27 CURRENT 2012-12-27 Active
RUAIRI LAUGHLIN-MCCANN MORE GROUP (LEGAL) LIMITED Director 2012-12-27 CURRENT 2012-12-27 Active
RUAIRI LAUGHLIN-MCCANN MORE GROUP INTERNATIONAL HOLDINGS LIMITED Director 2012-12-27 CURRENT 2012-12-27 Active
RUAIRI LAUGHLIN-MCCANN INFO EVENTS LTD Director 2012-07-03 CURRENT 2012-07-03 Active
RUAIRI LAUGHLIN-MCCANN RA PROPERTY MAINTENANCE & DEVELOPMENT LIMITED Director 2012-05-18 CURRENT 2012-05-18 Active - Proposal to Strike off
RUAIRI LAUGHLIN-MCCANN MAIDA BUSINESS LIMITED Director 2011-12-06 CURRENT 2011-12-06 Active - Proposal to Strike off
RUAIRI LAUGHLIN-MCCANN WAVECELL LIMITED Director 2011-09-05 CURRENT 2011-09-05 Dissolved 2018-06-19
RUAIRI LAUGHLIN-MCCANN AUSTIN BUSINESS LIMITED Director 2011-05-06 CURRENT 2011-05-06 Active
RUAIRI LAUGHLIN-MCCANN CROFTEX LTD Director 2010-05-28 CURRENT 2010-05-28 Active
RUAIRI LAUGHLIN-MCCANN SOLEXA LTD Director 2010-04-16 CURRENT 2010-04-16 Active
RUAIRI LAUGHLIN-MCCANN GONDWANA VENTURES LTD Director 2010-01-13 CURRENT 2010-01-13 Active - Proposal to Strike off
RUAIRI LAUGHLIN-MCCANN F & F ENGINEERING LIMITED Director 2009-03-13 CURRENT 2009-03-13 Active - Proposal to Strike off
RUAIRI LAUGHLIN-MCCANN HADSEN TRADING LIMITED Director 2008-11-20 CURRENT 2008-11-20 Active
JAMIE PAUL MORRISON CROXLEY SOLUTIONS LIMITED Director 2018-03-30 CURRENT 2011-08-11 Active
JAMIE PAUL MORRISON ALRICK SOLUTIONS LIMITED Director 2018-03-30 CURRENT 2013-03-13 Active
JAMIE PAUL MORRISON HENDERSON BUSINESS LIMITED Director 2017-03-01 CURRENT 2012-01-09 Dissolved 2018-02-20
JAMIE PAUL MORRISON ANGLEX LTD Director 2017-01-12 CURRENT 2010-02-15 Dissolved 2018-02-20

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
2024-11-06CONFIRMATION STATEMENT MADE ON 26/10/24, WITH UPDATES
2024-08-2831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2022-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES
2020-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR RUAIRI LAUGHLIN-MCCANN
2020-09-11TM02Termination of appointment of Ruairi Laughlin-Mccann on 2020-09-09
2020-09-11AP03Appointment of Mr Jamie Paul Morrison as company secretary on 2020-09-09
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-24AP01DIRECTOR APPOINTED MR JAMIE PAUL MORRISON
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CONROY
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-08-08PSC05Change of details for Atc Nominees (Uk) Limited as a person with significant control on 2017-08-08
2017-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUAIRI LAUGHLIN-MCCANN / 05/05/2017
2017-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CONROY / 05/05/2017
2017-05-13CH03SECRETARY'S DETAILS CHNAGED FOR MR RUAIRI LAUGHLIN-MCCANN on 2017-05-05
2017-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/17 FROM 5th Floor 52-54 Gracechurch Street London EC3V 0EH
2017-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-24CH01Director's details changed for Mr Ruairi Laughlin-Mccann on 2017-02-24
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-12-28CH01Director's details changed for Mr Michael John Conroy on 2016-12-27
2016-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-05AR0126/10/15 ANNUAL RETURN FULL LIST
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-25DISS40Compulsory strike-off action has been discontinued
2015-02-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-18AR0126/10/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31CH01Director's details changed for Mr Michael John Conroy on 2012-06-21
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-11AR0126/10/13 ANNUAL RETURN FULL LIST
2013-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-30AR0126/10/12 FULL LIST
2012-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 7TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR RUAIRI LAUGHLIN-MCCANN / 24/07/2012
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RUAIRI LOUGHLIN MCCANN / 24/07/2012
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RUAIRI LOUGHLIN MCCANN / 22/06/2012
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CONROY / 22/06/2012
2011-11-21AR0126/10/11 FULL LIST
2011-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-29AR0126/10/10 FULL LIST
2010-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-27AR0126/10/09 FULL LIST
2009-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / RUAIRI LOUGHLIN MCCANN / 07/08/2009
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 6TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH
2008-10-28363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-18287REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 7 BADGERS CLOSE HARROW MIDDLESEX HA1 4EN
2008-02-08363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-03288aNEW DIRECTOR APPOINTED
2007-02-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-14288aNEW SECRETARY APPOINTED
2007-02-14287REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 34 BURNS ROAD HARLESDEN LONDON NW10 4DY
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-17288bDIRECTOR RESIGNED
2006-11-17288bSECRETARY RESIGNED
2006-11-17287REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS
2006-11-10363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2005-12-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-28288bDIRECTOR RESIGNED
2005-12-28288bDIRECTOR RESIGNED
2005-12-28287REGISTERED OFFICE CHANGED ON 28/12/05 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY
2005-12-28225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2005-12-28288aNEW SECRETARY APPOINTED
2005-12-28288bSECRETARY RESIGNED
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-12-20CERTNMCOMPANY NAME CHANGED 3469TH SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 20/12/05
2005-10-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TROY CAPITAL GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 TROY CAPITAL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TROY CAPITAL GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TROY CAPITAL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of TROY CAPITAL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TROY CAPITAL GROUP LIMITED
Trademarks
We have not found any records of TROY CAPITAL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TROY CAPITAL 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 (82990 - Other business support service activities n.e.c.) as TROY CAPITAL GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TROY CAPITAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TROY CAPITAL 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 TROY CAPITAL 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.