UKBizDB.co.uk

TROPOUS LTD

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

This company is commonly known as Tropous Ltd. The company was founded 4 years ago and was given the registration number 12342967. The firm's registered office is in LONDON. You can find them at 2a Heigham Road, Imperial House, London, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:TROPOUS LTD
Company Number:12342967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:2a Heigham Road, Imperial House, London, England, E6 2JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a, Heigham Road, Imperial House, London, England, E6 2JG

Director19 June 2023Active
2a, Heigham Road, Imperial House, London, England, E6 2JG

Director10 December 2020Active
2a, Heigham Road, Imperial House, London, England, E6 2JG

Director20 May 2021Active
2a, Heigham Road, Imperial House, London, England, E6 2JG

Director02 December 2019Active
2a, Heigham Road, Imperial House, London, England, E6 2JG

Director19 August 2022Active

People with Significant Control

Mr Muhammed Adhnan Kadavil
Notified on:19 June 2023
Status:Active
Date of birth:January 1994
Nationality:Indian
Country of residence:England
Address:2a, Heigham Road, London, England, E6 2JG
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Ms Vineetha Jayin
Notified on:20 August 2022
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:2a, Heigham Road, London, England, E6 2JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohammed Junaid Chanayil
Notified on:31 March 2022
Status:Active
Date of birth:March 1988
Nationality:Indian
Country of residence:England
Address:2a, Heigham Road, London, England, E6 2JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Vineetha Jayin
Notified on:27 May 2021
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:2a, Heigham Road, London, England, E6 2JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jayin Poovar Veetil
Notified on:02 December 2019
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:2a, Heigham Road, London, England, E6 2JG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Persons with significant control

Cessation of a person with significant control.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-19Persons with significant control

Notification of a person with significant control.

Download
2023-06-19Persons with significant control

Cessation of a person with significant control.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2021-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-31Officers

Change person director company with change date.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.