TRAPEZE GROUP (UK) LIMITED

Brook Suite, Ground Floor Bewley House Brook Suite, Ground Floor Bewley House, Chippenham, SN15 1JW, England
StatusACTIVE
Company No.04160790
CategoryPrivate Limited Company
Incorporated15 Feb 2001
Age23 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

TRAPEZE GROUP (UK) LIMITED is an active private limited company with number 04160790. It was incorporated 23 years, 2 months, 13 days ago, on 15 February 2001. The company address is Brook Suite, Ground Floor Bewley House Brook Suite, Ground Floor Bewley House, Chippenham, SN15 1JW, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fredric James Grashoff

Appointment date: 2024-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Soren Peder Westermann

Termination date: 2023-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Address

Type: AD01

New address: Brook Suite, Ground Floor Bewley House Marshfield Road Chippenham SN15 1JW

Old address: Unit a1 Methuen Park Chippenham SN14 0GT England

Change date: 2022-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-30

Officer name: Mr Robert Peter Clay

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: Kumar Kona

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2022

Action Date: 03 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Trapeze Group Europe a/S

Change date: 2021-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-07

Officer name: Mr William Delaney

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-27

Officer name: Carrie Marks

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-27

Officer name: Mr Soren Peder Westermann

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Martin Timothy Porter

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Peter Bell

Termination date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-05

Officer name: Janice Mcpherson

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2020

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-01-01

Psc name: Trapeze Group Europe Holding a/S

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kumar Kona

Appointment date: 2019-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-12

Officer name: Mrs Clair Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clair Clarke

Termination date: 2019-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-18

Officer name: Robert Clay

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Claire Charlotte Anne Sidhu

Appointment date: 2018-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-18

Officer name: Robert Clay

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Carrie Marks

Appointment date: 2018-07-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Timothy Porter

Cessation date: 2018-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-18

New address: Unit a1 Methuen Park Chippenham SN14 0GT

Old address: The Mill Staverton Trowbridge Wiltshire BA14 6PH

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Trapeze Group Europe Holding a/S

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Timothy Porter

Appointment date: 2015-05-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Auditors resignation company

Date: 17 Apr 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 17 Apr 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2013

Action Date: 17 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-17

Capital : 2 GBP

Documents

View document PDF

Resolution

Date: 23 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Jun 2013

Action Date: 25 Jun 2013

Category: Capital

Type: SH19

Date: 2013-06-25

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 25 Jun 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 25 Jun 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 28/05/13

Documents

View document PDF

Resolution

Date: 25 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janice Mcpherson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Brock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-15

Documents

View document PDF

Appoint corporate director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Clair Clarke

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Robert Clay

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin John Colin Brock

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Charles Peter Bell

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Robert Clay

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / robert clay / 03/08/2009

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john page

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed dr charles peter bell

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Memorandum articles

Date: 15 May 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 03 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trapeze software uk LIMITED\certificate issued on 03/05/07

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 21/02/07 from: brockstead studio huxley court, south cerney cirencester gloucestershire GL7 5XF

Documents

View document PDF

Resolution

Date: 12 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

BABY PEOPLE LIMITED

3 FORMAN STREET,DERBY,DE1 1JQ

Number:06087584
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COGRESS (UK) 3 CULVERT ROAD LIMITED

5 BROADBENT CLOSE,LONDON,N6 5JW

Number:11010548
Status:ACTIVE
Category:Private Limited Company

CRESSINGHAM PROPERTIES LIMITED

FELL HOUSE,HENLEY IN ARDEN,B95 5FY

Number:00480134
Status:ACTIVE
Category:Private Limited Company

ONE STOP EDUCATION LTD

18-20 BRITANNIC HOUSE,LUTON,LU1 1DY

Number:09003257
Status:ACTIVE
Category:Private Limited Company

R.F.S.FURNITURE LIMITED

5 CLAREMONT BANK,SHROPSHIRE,SY1 1RW

Number:00605027
Status:ACTIVE
Category:Private Limited Company

THE EXTRA GUEST

43 ST CHRISTOPHER AVENUE,STOKE ON TRENT,ST4 5NA

Number:07457310
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source