UKBizDB.co.uk

TROLLBEADS UK LIMITED

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

This company is commonly known as Trollbeads Uk Limited. The company was founded 19 years ago and was given the registration number 05369871. The firm's registered office is in LONDON. You can find them at 186 Upper Street, , London, . This company's SIC code is 46480 - Wholesale of watches and jewellery.

Company Information

Name:TROLLBEADS UK LIMITED
Company Number:05369871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46480 - Wholesale of watches and jewellery

Office Address & Contact

Registered Address:186 Upper Street, London, England, N1 1RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
186, Upper Street, London, England, N1 1RQ

Director01 December 2016Active
40, Bowling Green Lane, London, England, EC1R 0NE

Secretary25 March 2014Active
27 St Oswalds Road, Redland, Bristol, BS6 7HU

Secretary18 February 2005Active
13, Toldbodgade 13, Dk 1253, Copenhagen, Denmark,

Director09 August 2016Active
Toldbodgade 13, Dk-1253 Copenhagen K, Denmark,

Director16 September 2013Active
27 St Oswalds Road, Redland, Bristol, BS6 7HU

Director18 February 2005Active
27 St Oswalds Road, Redland, Bristol, BS6 7HU

Director15 September 2008Active
Toldbodgade 13, Dk-1253 Copenhagen K, Denmark,

Director16 September 2013Active

People with Significant Control

Mrs Pamela Reynolds
Notified on:02 May 2017
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:186, Upper Street, London, England, N1 1RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Lise Aagaard
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:Danish
Country of residence:Denmark
Address:13, Toldbodgade, Copenhagen, Denmark,
Nature of control:
  • Significant influence or control as trust
Mr Peter Aagaard
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:Danish
Country of residence:Denmark
Address:13, Toldbodgade, Copenhagen, Denmark,
Nature of control:
  • Significant influence or control as trust
Mr Richard James Morfoot
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:27, St. Oswalds Road, Bristol, England, BS6 7HU
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Persons with significant control

Change to a person with significant control.

Download
2022-03-16Officers

Change person director company with change date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Resolution

Resolution.

Download
2021-06-21Change of name

Change of name notice.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Address

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

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type small.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-04-30Officers

Termination director company with name termination date.

Download
2017-04-30Officers

Termination secretary company with name termination date.

Download
2017-04-24Accounts

Change account reference date company current shortened.

Download
2017-03-16Accounts

Accounts with accounts type small.

Download
2017-02-23Officers

Change person secretary company with change date.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.