General information

Name:

Trojan Mailing Limited

Office Address:

Unit 5 Park Business Centre 1 Park Road SO15 3US Southampton

Number: 07423960

Incorporation date: 2010-10-29

End of financial year: 31 October

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

07423960 - reg. no. assigned to Trojan Mailing Ltd. It was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on October 29, 2010. It has been active on the market for fourteen years. The enterprise can be contacted at Unit 5 Park Business Centre 1 Park Road in Southampton. The headquarters' post code assigned to this place is SO15 3US. This firm's SIC and NACE codes are 88100 and their NACE code stands for Social work activities without accommodation for the elderly and disabled. Trojan Mailing Limited reported its latest accounts for the period that ended on 2022-10-31. The business latest annual confirmation statement was filed on 2022-10-29.

1 transaction have been registered in 2013 with a sum total of £1,031. Cooperation with the Southampton City Council council covered the following areas: Supplies & Services.

As for this firm, just about all of director's tasks have so far been fulfilled by Craig B. who was assigned this position in 2010. For six years Carlton C., had been functioning as a director for the firm until the resignation on June 20, 2022. As a follow-up another director, specifically Celine H. quit in 2014.

Financial data based on annual reports

Company staff

Craig B.

Role: Director

Appointed: 29 October 2010

Latest update: 19 January 2024

People with significant control

Craig B. is the individual who has control over this firm and has 3/4 to full of voting rights.

Craig B.
Notified on 30 September 2016
Nature of control:
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 12 November 2023
Confirmation statement last made up date 29 October 2022
Annual Accounts 22 May 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 22 May 2013
Annual Accounts 14 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 14 July 2014
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 25 March 2015
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 15 March 2016
Annual Accounts 25 January 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 25 January 2017
Annual Accounts
Start Date For Period Covered By Report 1 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 1 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 1 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 1 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 1 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
End Date For Period Covered By Report 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Address change date: 2024/02/22. New Address: No 5 Bizspace, Steel House 4300 Parkway Solent Business Park Fareham Hampshire PO15 7FP. Previous address: Unit 5 Park Business Centre 1 Park Road Southampton SO15 3US England (AD01)
filed on: 22nd, February 2024
address
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Southampton City Council 1 £ 1 031.12
2013-08-12 42106685 £ 1 031.12 Supplies & Services

Search other companies

Services (by SIC Code)

  • 88100 : Social work activities without accommodation for the elderly and disabled
  • 18129 : Printing n.e.c.
13
Company Age

Similar companies nearby

Closest companies