This company is commonly known as Trapeze Group (uk) Limited. The company was founded 23 years ago and was given the registration number 04160790. The firm's registered office is in CHIPPENHAM. You can find them at Unit A1, Methuen Park, Chippenham, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | TRAPEZE GROUP (UK) LIMITED |
---|---|---|
Company Number | : | 04160790 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A1, Methuen Park, Chippenham, England, SN14 0GT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England, SN15 1JW | Secretary | 18 July 2018 | Active |
Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England, SN15 1JW | Director | 12 March 2019 | Active |
Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England, SN15 1JW | Director | 30 November 2022 | Active |
Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England, SN15 1JW | Director | 07 February 2022 | Active |
Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England, SN15 1JW | Director | 01 February 2024 | Active |
Unit A1, Methuen Park, Chippenham, England, SN14 0GT | Secretary | 01 February 2007 | Active |
2800 Skymark Avenue, Building 1 2nd Floor Mississauga, Ontario, Canada, | Secretary | 21 March 2001 | Active |
Soeren Frichs Vej, 38k, 2, Aabyhoej, Denmark, DK8230 | Secretary | 30 April 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 February 2001 | Active |
Unit A1, Methuen Park, Chippenham, England, SN14 0GT | Director | 29 September 2008 | Active |
The Mill, Staverton, Trowbridge, BA14 6PH | Director | 18 June 2007 | Active |
Unit A1, Methuen Park, Chippenham, England, SN14 0GT | Director | 01 February 2007 | Active |
Brockstead Studio, Huxley Court, South Cerney, GL7 5XF | Director | 30 April 2003 | Active |
2100 Oak Grove Place, Burlington, Ontario, Canada, | Director | 21 March 2001 | Active |
Brockstead Studio, Huxley Court, South Cerney, GL7 5XF | Director | 30 April 2003 | Active |
Brockstead Studio, Huxley Court, South Cerney, GL7 5XF | Director | 21 March 2001 | Active |
Unit A1, Methuen Park, Chippenham, England, SN14 0GT | Director | 30 July 2019 | Active |
Unit A1, Methuen Park, Chippenham, England, SN14 0GT | Director | 18 July 2018 | Active |
Unit A1, Methuen Park, Chippenham, England, SN14 0GT | Director | 18 July 2012 | Active |
Snebaervej 26, 8270 Hojbjerg, Denmark, FOREIGN | Director | 21 March 2001 | Active |
Manorial, Close Lane Marston, Devizes, SN10 5SN | Director | 18 June 2007 | Active |
28 Glendonwynne Road, Toronto, Canada, | Director | 25 April 2006 | Active |
Unit A1, Methuen Park, Chippenham, England, SN14 0GT | Director | 19 May 2015 | Active |
2800 Skymark Avenue, Building 1 2nd Floor Mississauga, Ontario, Canada, | Director | 21 March 2001 | Active |
Soeren Frichs Vej, 38k, 2, Aabyhoej, Denmark, DK8230 | Director | 01 July 2003 | Active |
Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England, SN15 1JW | Director | 27 April 2021 | Active |
The Mill, Staverton, Trowbridge, BA14 6PH | Corporate Director | 13 November 2009 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 February 2001 | Active |
Mr Martin Timothy Porter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit A1, Methuen Park, Chippenham, England, SN14 0GT |
Nature of control | : |
|
Modaxo Europe A/S | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Denmark |
Address | : | Sommervej 31 D, 4, 8210, Aarhus, Denmark, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Address | Change registered office address company with date old address new address. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Accounts | Accounts with accounts type full. | Download |
2022-04-04 | Accounts | Accounts with accounts type full. | Download |
2022-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-20 | Accounts | Accounts with accounts type full. | Download |
2021-02-18 | Officers | Termination director company with name termination date. | Download |
2020-07-23 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-10 | Accounts | Accounts with accounts type full. | Download |
2019-08-06 | Officers | Appoint person director company with name date. | Download |
2019-03-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.