UKBizDB.co.uk

TRAPSTAR COLLECTIVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trapstar Collective Limited. The company was founded 13 years ago and was given the registration number 07264479. The firm's registered office is in LONDON. You can find them at Ground Floor, Charles House, 5 - 11 Regent Street, London, . This company's SIC code is 47510 - Retail sale of textiles in specialised stores.

Company Information

Name:TRAPSTAR COLLECTIVE LIMITED
Company Number:07264479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2010
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:Ground Floor, Charles House, 5 - 11 Regent Street, London, United Kingdom, SW1Y 4LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, Clareville House, 26-27 Oxendon Street, St. James's, London, England, SW1Y 4EL

Director25 May 2010Active
Portobello Arcade Unit 21, 281 Portobello Road, London, England, W10 5TZ

Director14 January 2013Active
Fifth Floor, Clareville House, 26-27 Oxendon Street, St. James's, London, England, SW1Y 4EL

Director11 January 2022Active
Fifth Floor, Clareville House, 26-27 Oxendon Street, St. James's, London, England, SW1Y 4EL

Director25 May 2010Active
4, Biddestone Road, London, United Kingdom, N7 9RA

Secretary25 May 2010Active
Portobello Arcade, Unit 21, 281 Portobello Road, London, United Kingdom, W10 5TZ

Director06 May 2014Active
2f, Ormiston Grove, London, United Kingdom, W12 0JT

Director25 May 2010Active
1411, Broadway, Ny 10036, United States,

Director02 April 2018Active

People with Significant Control

Trapstar International Limited
Notified on:15 May 2016
Status:Active
Country of residence:England
Address:Unit 21, 281 Portobello Road, London, England, W10 5TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-02-14Address

Change registered office address company with date old address new address.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Address

Change registered office address company with date old address new address.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Officers

Appoint person director company with name date.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-04-04Officers

Change person director company with change date.

Download
2018-03-26Officers

Change person director company with change date.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Accounts

Accounts with accounts type total exemption full.

Download
2016-09-23Officers

Change person director company with change date.

Download
2016-09-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.