UKBizDB.co.uk

TREKSTOCK LIMITED

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

This company is commonly known as Trekstock Limited. The company was founded 14 years ago and was given the registration number 06919669. The firm's registered office is in CAMDEN. You can find them at 9b Delancey Street, , Camden, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TREKSTOCK LIMITED
Company Number:06919669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2009
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:9b Delancey Street, Camden, NW1 7NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, Kings Newton Hall, Main Street, Kings Newton, Derbyshire, England, DE73 8BX

Director10 August 2022Active
206 Screenworks, 22-24 Highbury Grove, London, United Kingdom, N5 2EF

Director11 February 2020Active
The Barn, Kings Newton Hall, Main Street, Kings Newton, Derbyshire, England, DE73 8BX

Director06 April 2022Active
The Barn, Kings Newton Hall, Main Street, Kings Newton, Derbyshire, England, DE73 8BX

Director01 July 2023Active
The Barn, Kings Newton Hall, Main Street, Kings Newton, Derbyshire, England, DE73 8BX

Director01 July 2023Active
The Barn, Kings Newton Hall, Main Street, Kings Newton, Derbyshire, England, DE73 8BX

Director19 September 2023Active
The Barn, Kings Newton Hall, Main Street, Kings Newton, Derbyshire, England, DE73 8BX

Director31 May 2011Active
The Barn, Kings Newton Hall, Main Street, Kings Newton, Derbyshire, England, DE73 8BX

Director01 October 2023Active
206 Screenworks, 22-24 Highbury Grove, London, United Kingdom, N5 2EF

Director22 January 2019Active
The Barn, Kings Newton Hall, Main Street, Kings Newton, Derbyshire, England, DE73 8BX

Director01 October 2023Active
206 Screenworks, 22-24 Highbury Grove, London, United Kingdom, N5 2EF

Director22 January 2019Active
206 Screenworks, 22-24 Highbury Grove, London, N5 2EF

Director19 March 2021Active
206 Screenworks, 22-24 Highbury Grove, London, United Kingdom, N5 2EF

Director25 July 2016Active
158 Princess Park Manor, Royal Drive Friern Barnet, London, N11 3FR

Director29 May 2009Active
16, Sandringham Road, Golders Green, London, NW11 9DP

Director29 May 2009Active
23, Carnaby Street, London, W1F 7DD

Director11 March 2015Active
206 Screenworks, 22-24 Highbury Grove, London, United Kingdom, N5 2EF

Director22 January 2019Active
26, Churchill Road, London, United Kingdom, NW2 5EA

Director29 May 2009Active
206 Screenworks, 22-24 Highbury Grove, London, United Kingdom, N5 2EF

Director22 January 2019Active
90, High Holborn, London, WC1V 6XX

Director20 July 2011Active
206 Screenworks, 22-24 Highbury Grove, London, United Kingdom, N5 2EF

Director25 July 2016Active
20, Bennerley Road, London, England, SW11 6DS

Director18 September 2017Active
Hathaway House, Popes Drive, Finchley, London, N3 1QF

Director17 August 2010Active
49, Gorst Road, London, United Kingdom, SW11 6JB

Director19 March 2012Active

People with Significant Control

Mr David Metcalf Bower
Notified on:25 July 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:23 Carnaby Street, London, W1F 7DD
Nature of control:
  • Right to appoint and remove directors
Miss Philippa Bethany Sturt
Notified on:25 July 2016
Status:Active
Date of birth:January 1973
Nationality:British
Address:23 Carnaby Street, London, W1F 7DD
Nature of control:
  • Right to appoint and remove directors
Miss Philippa Bethany Sturt
Notified on:25 July 2016
Status:Active
Date of birth:January 1973
Nationality:British
Address:23 Carnaby Street, London, W1F 7DD
Nature of control:
  • Right to appoint and remove directors
Mr David Metcalf Bower
Notified on:25 July 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:23 Carnaby Street, London, W1F 7DD
Nature of control:
  • Right to appoint and remove directors
Simon Leslie David Lowe
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:West Indies
Address:1903 Mahogany Hills, Four Seasons Resort, Nevis, West Indies,
Nature of control:
  • Right to appoint and remove directors
Simon Leslie David Lowe
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:West Indies
Address:1903 Mahogany Hills, Four Seasons Resort, Nevis, West Indies,
Nature of control:
  • Right to appoint and remove directors
Mr Stephen Howard Rosen
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:69 Old Broad Street, London, EC2M 1QS
Nature of control:
  • Right to appoint and remove directors
Mr Stephen Howard Rosen
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:69 Old Broad Street, London, EC2M 1QS
Nature of control:
  • 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
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Change person director company with change date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-07-11Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Address

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

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.