Trm Trading (UK) Limited

General information

Name:

Trm Trading (UK) Ltd

Office Address:

Shoreditch Building 35 Kingsland Road E2 8AA London

Number: 08112490

Incorporation date: 2012-06-20

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Trm Trading (UK) Limited has been in this business for at least 12 years. Started with Companies House Reg No. 08112490 in 2012, it have office at Shoreditch Building, London E2 8AA. This firm's registered with SIC code 62090 which means Other information technology service activities. Trm Trading (UK) Ltd filed its latest accounts for the financial year up to 2020/11/30. Its latest confirmation statement was submitted on 2023/02/23.

Regarding the following limited company, a variety of director's obligations have so far been performed by Duncan F. who was designated to this position in 2013. The following limited company had been managed by Mateusz P. up until January 2020. What is more a different director, including Andrew S. resigned in 2013.

Robin T. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Duncan F.

Role: Director

Appointed: 27 February 2013

Latest update: 26 February 2024

People with significant control

Robin T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2022
Account last made up date 30 November 2020
Confirmation statement next due date 08 March 2024
Confirmation statement last made up date 23 February 2023
Annual Accounts 19 March 2014
Start Date For Period Covered By Report 2012-06-20
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 19 March 2014
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 31 August 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts 28 August 2015
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 19th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
11
Company Age

Similar companies nearby

Closest companies