General information

Name:

Trafod Consulting Limited

Office Address:

14 Windsor Avenue Radyr CF15 8BW Cardiff

Number: 08143321

Incorporation date: 2012-07-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 is the date that marks the beginning of Trafod Consulting Ltd, the company registered at 14 Windsor Avenue, Radyr, Cardiff. That would make twelve years Trafod Consulting has prospered in the UK, as it was started on 2012-07-13. The company's registered no. is 08143321 and the company postal code is CF15 8BW. The firm's SIC and NACE codes are 42910 - Construction of water projects. The firm's latest financial reports were submitted for the period up to 2022/03/31 and the latest annual confirmation statement was filed on 2023/07/13.

Given this particular enterprise's growing number of employees, it became unavoidable to appoint new directors: Wendy H. and Robert E. who have been cooperating for eight years to promote the success of this specific limited company.

Executives who control the firm include: Robert E. owns 1/2 or less of company shares. Wendy H. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Wendy H.

Role: Director

Appointed: 01 October 2016

Latest update: 24 December 2023

Robert E.

Role: Director

Appointed: 13 July 2012

Latest update: 24 December 2023

People with significant control

Robert E.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares
Wendy H.
Notified on 31 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 July 2024
Confirmation statement last made up date 13 July 2023
Annual Accounts 15 July 2013
Start Date For Period Covered By Report 2012-07-13
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15 July 2013
Annual Accounts 19 August 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 19 August 2014
Annual Accounts 8 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 8 December 2015
Annual Accounts 13 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 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 5th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 42910 : Construction of water projects
11
Company Age

Closest companies