UKBizDB.co.uk

TROSOL LTD.

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

This company is commonly known as Trosol Ltd.. The company was founded 37 years ago and was given the registration number 02095421. The firm's registered office is in CARDIFF. You can find them at 1 Cwrt-y-parc Parc Ty Glas, Llanishen, Cardiff, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TROSOL LTD.
Company Number:02095421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 Cwrt-y-parc Parc Ty Glas, Llanishen, Cardiff, Wales, CF14 5GH
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sophia House, 28 Cathedral Road, Cardiff, Wales, CF11 9LJ

Director15 September 2021Active
10 Richmond Bridge Mansions, Willougby Road, Twickenham, TW1 2QJ

Secretary01 May 2001Active
59 Magdalen Road, London, SW19 3ND

Secretary09 June 2000Active
Hengae, Llanllwni, Pencader, SA39 9EE

Secretary-Active
11 Mordaunt Street, London, SW9 9RD

Secretary24 March 2006Active
74 Gordon Avenue, Stanmore, HA7 3QS

Secretary13 May 2004Active
61, Little Gaddesden, Berkhamsted, HP4 1PL

Secretary18 December 2003Active
First Floor Black Country House, Rounds Green Road, Oldbury, B69 2DG

Secretary16 April 2013Active
Ternion Court 264-268, Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Secretary22 June 2009Active
10 Richmond Bridge Mansions, Willougby Road, Twickenham, TW1 2QJ

Director09 June 2000Active
59 Magdalen Road, London, SW19 3ND

Director09 June 2000Active
3rd Floor, 578-586 Chiswick High Road, London, United Kingdom, W4 5RP

Director16 January 2020Active
3rd Floor, 578-586 Chiswick High Road, London, United Kingdom, W4 5RP

Director01 October 2018Active
Hengae, Llanllwni, Pencader, SA39 9EE

Director-Active
3rd Floor, 578-586 Chiswick High Road, London, United Kingdom, W4 5RP

Director16 April 2013Active
82 Kimberley Road, Penylan, Caerdydd, CF23 5DN

Director-Active
27 Lockyer House, The Platt, London, SW15 1EE

Director05 June 2008Active
11 Mordaunt Street, London, SW9 9RD

Director05 June 2008Active
Pheasant Field, Ashridge Park, Little Gaddesden, Berkhamsted, HP4 1NP

Director22 June 2009Active
Pheasant Field, Ashridge Park, Little Gaddesden, Berkhamsted, HP4 1NP

Director09 June 2000Active
Sophia House, 28 Cathedral Road, Cardiff, Wales, CF11 9LJ

Director14 May 2020Active
First Floor Black Country House, Rounds Green Road, Oldbury, B69 2DG

Director16 April 2013Active
Bannay Duon, Llanarth, SA47 0PL

Director28 February 1993Active
Sophia House, 28 Cathedral Road, Cardiff, Wales, CF11 9LJ

Director14 May 2020Active

People with Significant Control

Mr Rhodri Gareth Evans
Notified on:15 September 2021
Status:Active
Date of birth:May 1970
Nationality:Welsh
Country of residence:Wales
Address:Sophia House, 28 Cathedral Road, Cardiff, Wales, CF11 9LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Iyuno Uk Ii Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor, Black Country House, Oldbury, England, B69 2DG
Nature of control:
  • Ownership of shares 75 to 100 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
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Auditors

Auditors resignation company.

Download
2021-09-27Resolution

Resolution.

Download
2021-09-27Resolution

Resolution.

Download
2021-09-27Incorporation

Memorandum articles.

Download
2021-09-27Incorporation

Memorandum articles.

Download
2021-09-16Persons with significant control

Notification of a person with significant control.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-08Accounts

Accounts with accounts type small.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Address

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

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-01-09Accounts

Accounts with accounts type small.

Download
2020-08-26Address

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

Download
2020-08-05Persons with significant control

Change to a person with significant control.

Download
2020-08-05Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.