General information

Name:

Trooli Limited

Office Address:

18 Kings Hill Avenue Kings Hill ME19 4AE West Malling

Number: 04366668

Incorporation date: 2002-02-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • andy.conibere@callflowsolutions.com
  • info@callflowsolutions.com
  • support@callflowsolutions.com
  • support@cfsbroadband.com

Website

www.callflowsolutions.com

Description

Data updated on:

Trooli Ltd with the registration number 04366668 has been on the market for twenty two years. This particular Private Limited Company is located at 18 Kings Hill Avenue, Kings Hill, West Malling and company's area code is ME19 4AE. Started as Call Flow Solutions, the firm used the business name up till 2020, the year it got changed to Trooli Ltd. The firm's SIC and NACE codes are 61100, that means Wired telecommunications activities. Trooli Limited reported its account information for the period that ended on 2022-12-31. The latest annual confirmation statement was filed on 2023-05-08.

The firm has registered two trademarks, all are still protected by law. The first trademark was obtained in 2013 and the most recent one in 2014. The one that will lose its validity sooner, i.e. in June, 2023 is UK00003008614.

We have a team of two directors supervising this particular company now, including Elie N. and Maxime B. who have been utilizing the directors responsibilities since 2023.

  • Previous company's names
  • Trooli Ltd 2020-11-10
  • Call Flow Solutions Limited 2002-02-05

Trade marks

Trademark UK00003008614
Trademark image:Trademark UK00003008614 image
Status:Registered
Filing date:2013-06-05
Date of entry in register:2014-01-17
Renewal date:2023-06-05
Owner name:Call Flow Solutions Limited
Owner address:Call Flow, Suite, 2 Branbridges Industrial Estate, Branbridges Road, East Peckham, TONBRIDGE, United Kingdom, TN12 5HF
Trademark UK00003008617
Trademark image:-
Trademark name:WhippetInternet
Status:Registered
Filing date:2013-06-05
Date of entry in register:2013-11-15
Renewal date:2023-06-05
Owner name:Call Flow Solutions Limited
Owner address:Call Flow, Suite, 2 Branbridges Industrial Estate, Branbridges Road, East Peckham, TONBRIDGE, United Kingdom, TN12 5HF

Financial data based on annual reports

Company staff

Elie N.

Role: Director

Appointed: 03 April 2023

Latest update: 7 March 2024

Maxime B.

Role: Director

Appointed: 03 April 2023

Latest update: 7 March 2024

People with significant control

The companies with significant control over this firm are: Agnar Uk Infrastructure Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Holborn Viaduct, EC1A 2DY and was registered as a PSC under the reg no 14750275.

Agnar Uk Infrastructure Ltd
Address: 21 Holborn Viaduct, London, EC1A 2DY, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House Uk
Registration number 14750275
Notified on 3 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Trooli Debtco Ltd
Address: 18 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registered In England & Wales
Registration number 13510297
Notified on 16 August 2021
Ceased on 3 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Trooli Midco Ltd
Address: Suites A & B Ground Floor Office 1 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4YT, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registered In England & Wales
Registration number 13506506
Notified on 16 August 2021
Ceased on 16 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Trooli Topco Ltd
Address: Suites A & B Ground Floor Office 1 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4YT, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registered In England & Wales
Registration number 13497491
Notified on 16 August 2021
Ceased on 16 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew C.
Notified on 5 February 2017
Ceased on 16 August 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 May 2024
Confirmation statement last made up date 08 May 2023
Annual Accounts 26 June 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 26 June 2014
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 23 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts 24 May 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 24 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Capital declared on Mon, 23rd Oct 2023: 22677.20 GBP (SH01)
filed on: 23rd, October 2023
capital
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Suite 2, Ground Floor Office Branbridges Industrial Estate Branbridges Road

Post code:

TN12 5HF

City / Town:

East Peckham, Tonbridge

HQ address,
2014

Address:

Suite 2, Ground Floor Office Branbridges Industrial Estate Branbridges Road

Post code:

TN12 5HF

City / Town:

East Peckham, Tonbridge

HQ address,
2015

Address:

Suite 2, Ground Floor Office Branbridges Industrial Estate Branbridges Road

Post code:

TN12 5HF

City / Town:

East Peckham, Tonbridge

Search other companies

Services (by SIC Code)

  • 61100 : Wired telecommunications activities
22
Company Age

Closest Companies - by postcode