General information

Name:

Trynum Limited

Office Address:

2nd Floor 1-5 Clerkenwell Road EC1M 5PA London

Number: 07984695

Incorporation date: 2012-03-09

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Trynum started its operations in 2012 as a Private Limited Company with reg. no. 07984695. The business has been functioning for twelve years and the present status is active - proposal to strike off. This company's office is based in London at 2nd Floor. Anyone can also locate the firm utilizing the postal code : EC1M 5PA. The company's SIC code is 82990: Other business support service activities not elsewhere classified. 31st March 2020 is the last time company accounts were filed.

At the moment, we can name only one director in the company: John K. (since 31st January 2020). Since 2020 Shaun K., had fulfilled assigned duties for this specific business until the resignation on 29th August 2020. In addition another director, including Shaun K. resigned in January 2020.

John K. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

John K.

Role: Director

Appointed: 31 January 2020

Latest update: 20 February 2024

People with significant control

John K.
Notified on 31 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Shaun K.
Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 23 March 2022
Confirmation statement last made up date 09 March 2021
Annual Accounts 7 November 2013
Start Date For Period Covered By Report 2012-03-09
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 7 November 2013
Annual Accounts 30 November 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 November 2014
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 11 December 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 30 November 2016
Annual Accounts 30 November 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 8th, March 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies