General information

Name:

Top Trenz Uk Limited

Office Address:

40 Ffordd Byrnwr Gwair CH7 1FQ Mold

Number: 06481792

Incorporation date: 2008-01-23

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Top Trenz Uk came into being in 2008 as a company enlisted under no 06481792, located at CH7 1FQ Mold at 40 Ffordd Byrnwr Gwair. The company has been in business for sixteen years and its last known status is active. This company's declared SIC number is 62012 which means Business and domestic software development. 2023-01-31 is the last time the accounts were filed.

There's a team of two directors controlling the following company at the current moment, namely Jason D. and Nicole D. who have been utilizing the directors assignments since January 2008.

Executives who have control over the firm are as follows: Jason D. owns 1/2 or less of company shares. Nicole D. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Jason D.

Role: Director

Appointed: 23 January 2008

Latest update: 10 December 2023

Jason D.

Role: Secretary

Appointed: 23 January 2008

Latest update: 10 December 2023

Nicole D.

Role: Director

Appointed: 23 January 2008

Latest update: 10 December 2023

People with significant control

Jason D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Nicole D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 06 February 2024
Confirmation statement last made up date 23 January 2023
Annual Accounts 8 May 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 8 May 2013
Annual Accounts
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Annual Accounts
Start Date For Period Covered By Report 2014-02-01
Annual Accounts
Start Date For Period Covered By Report 2015-02-01
Annual Accounts 9 February 2017
Start Date For Period Covered By Report 2016-02-01
Date Approval Accounts 9 February 2017
Annual Accounts 1 May 2018
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Date Approval Accounts 1 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 2022-01-31
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 2023-01-31
Annual Accounts 3 March 2015
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 3 March 2015
Annual Accounts 11 February 2016
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 11 February 2016
Annual Accounts
End Date For Period Covered By Report 2017-01-31
Annual Accounts 5 August 2014
Date Approval Accounts 5 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from Unit 1 Victoria Avenue Industrial Estate Swanage Dorset BH19 1AU on 2023/10/04 to 40 Ffordd Byrnwr Gwair Mold Clwyd CH7 1FQ (AD01)
filed on: 4th, October 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
  • 96090 : Other service activities not elsewhere classified
16
Company Age