Tommytrinder.com Limited

General information

Name:

Tommytrinder.com Ltd

Office Address:

Unit 271, 266 Banbury Road Summertown OX2 7DL Oxford

Number: 08930070

Incorporation date: 2014-03-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tommytrinder is a firm with it's headquarters at OX2 7DL Oxford at Unit 271, 266 Banbury Road. The firm was formed in 2014 and is established under the registration number 08930070. The firm has been active on the UK market for 10 years now and company current state is active. This company's SIC and NACE codes are 62012 and has the NACE code: Business and domestic software development. Tommytrinder.com Ltd released its account information for the period up to December 31, 2022. The business latest confirmation statement was filed on February 9, 2023.

The trademark of Tommytrinder is "FRAMEPOINT". It was applied for in December, 2014 and it appeared in the journal number 2014-053.

Due to this specific company's magnitude, it became unavoidable to acquire more executives, among others: Stephen E., Paul S., Sarah B. who have been participating in joint efforts for 5 years to promote the success of this limited company.

Christopher Alan B. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Trade marks

Trademark UK00003085421
Trademark image:-
Trademark name:FRAMEPOINT
Status:Application Published
Filing date:2014-12-10
Owner name:TOMMYTRINDER.COM LIMITED
Owner address:The Old Mill Blenheim Palace Sawmills, Combe, Witney, United Kingdom, OX29 8ET

Financial data based on annual reports

Company staff

Stephen E.

Role: Director

Appointed: 24 May 2019

Latest update: 25 March 2024

Paul S.

Role: Director

Appointed: 24 May 2019

Latest update: 25 March 2024

Sarah B.

Role: Director

Appointed: 16 June 2015

Latest update: 25 March 2024

Robert F.

Role: Director

Appointed: 16 June 2015

Latest update: 25 March 2024

Christopher B.

Role: Director

Appointed: 10 March 2014

Latest update: 25 March 2024

People with significant control

Christopher Alan B.
Notified on 1 March 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Robert F.
Notified on 1 March 2017
Ceased on 13 July 2022
Nature of control:
substantial control or influence
Sarah B.
Notified on 1 March 2017
Ceased on 13 July 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 February 2024
Confirmation statement last made up date 09 February 2023
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 December 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 9th February 2024 (CS01)
filed on: 9th, February 2024
confirmation statement
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
10
Company Age

Closest Companies - by postcode