Active
Company Information for TROO LTD
1 AZURE COURT, DOXFORD INTERNATIONAL BUSINESS PARK, SUNDERLAND, SR3 3BE,
|
Company Registration Number
10293408
Private Limited Company
Active |
Company Name | ||
---|---|---|
TROO LTD | ||
Legal Registered Office | ||
1 AZURE COURT DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND SR3 3BE | ||
Previous Names | ||
|
Company Number | 10293408 | |
---|---|---|
Company ID Number | 10293408 | |
Date formed | 2016-07-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | ||
Return next due | 22/08/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-09-05 09:05:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW RICHARDSON |
||
ANDREW RICHARDSON |
||
RACHEL ANN RICHARDSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAR PROPERTY LIMITED | Director | 2015-08-26 | CURRENT | 2015-08-26 | Active | |
ELEVEN EDEN LIMITED | Director | 2005-07-13 | CURRENT | 2005-07-13 | Active | |
RAR PROPERTY LIMITED | Director | 2015-09-25 | CURRENT | 2015-08-26 | Active | |
ELEVEN EDEN LIMITED | Director | 2015-05-01 | CURRENT | 2005-07-13 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTHONY JONES | ||
CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22 | ||
DIRECTOR APPOINTED MR ROBERT ANTHONY JONES | ||
Second filing of capital allotment of shares GBP508,698 | ||
Director's details changed for Mr Andrew Richardson on 2023-05-23 | ||
Director's details changed for Mrs Rachel Ann Richardson on 2023-05-23 | ||
SECRETARY'S DETAILS CHNAGED FOR MR ANDREW RICHARDSON on 2023-05-23 | ||
13/04/23 STATEMENT OF CAPITAL GBP 523921 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | |
AP01 | DIRECTOR APPOINTED MR PETER MCLEOD | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH01 | 25/03/22 STATEMENT OF CAPITAL GBP 508698 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR STEVEN JAMES GOLDSMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/20 FROM 6-8 Ravensworth Terrace Newcastle upon Tyne NE4 6AU England | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES | |
RES11 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/20 FROM 35a Side Newcastle upon Tyne Tyne and Wear NE1 3JE United Kingdom | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR MALCOLM SMITH | |
SH01 | 16/09/19 STATEMENT OF CAPITAL GBP 419821 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102934080001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES MCDAID | |
AA01 | Previous accounting period extended from 31/07/18 TO 30/09/18 | |
RES10 | Resolutions passed:Resolution of allotment of securitiesRatification of share allotments from 24/10/2016 to 26/03/2018 and any claims is waived 08/10/2018Resolution of removal of pre-emption rightsResolution of adoption of Articles of Association... | |
RP04CS01 | Second filing of Confirmation Statement dated 07/08/2018 | |
RP04SH01 | Second filing of capital allotment of shares GBP262,100 | |
SH01 | 08/10/18 STATEMENT OF CAPITAL GBP 377807 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/18 FROM Plane Tree Farm Beamish Stanley DH9 0RL England | |
PSC02 | Notification of Enterprise Ventures (General Partner Ne Venture) Limited as a person with significant control on 2018-10-08 | |
PSC04 | Change of details for Mrs Rachel Ann Richardson as a person with significant control on 2018-10-08 | |
AP01 | DIRECTOR APPOINTED MR KEVIN JAMES MCDAID | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES | |
LATEST SOC | 15/06/18 STATEMENT OF CAPITAL;GBP 252100 | |
SH01 | 26/03/18 STATEMENT OF CAPITAL GBP 252100 | |
SH01 | 28/02/18 STATEMENT OF CAPITAL GBP 252100 | |
SH01 | 08/11/17 STATEMENT OF CAPITAL GBP 222100 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 30/08/17 STATEMENT OF CAPITAL;GBP 182100 | |
SH01 | 03/08/17 STATEMENT OF CAPITAL GBP 182100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES | |
LATEST SOC | 13/07/17 STATEMENT OF CAPITAL;GBP 132100 | |
SH01 | 06/06/17 STATEMENT OF CAPITAL GBP 132100 | |
LATEST SOC | 04/06/17 STATEMENT OF CAPITAL;GBP 82100 | |
SH01 | 18/12/16 STATEMENT OF CAPITAL GBP 82100 | |
SH01 | 16/12/16 STATEMENT OF CAPITAL GBP 62100 | |
SH01 | 15/11/16 STATEMENT OF CAPITAL GBP 28100 | |
SH01 | 28/10/16 STATEMENT OF CAPITAL GBP 8100 | |
SH01 | 24/10/16 STATEMENT OF CAPITAL GBP 5100 | |
RES15 | CHANGE OF NAME 10/04/2017 | |
CERTNM | COMPANY NAME CHANGED COSTHAVEN LIMITED CERTIFICATE ISSUED ON 09/05/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
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 TROO LTD
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as TROO LTD are:
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. |