Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TROSOL LTD.
Company Information for

TROSOL LTD.

SOPHIA HOUSE, 28 CATHEDRAL ROAD, CARDIFF, CF11 9LJ,
Company Registration Number
02095421
Private Limited Company
Active

Company Overview

About Trosol Ltd.
TROSOL LTD. was founded on 1987-02-02 and has its registered office in Cardiff. The organisation's status is listed as "Active". Trosol Ltd. is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TROSOL LTD.
 
Legal Registered Office
SOPHIA HOUSE
28 CATHEDRAL ROAD
CARDIFF
CF11 9LJ
Other companies in B69
 
Previous Names
TROSOL CYFYNGEDIG LTD19/06/2020
IYUNO UK CARDIFF LTD.30/05/2020
TROSOL CYFYNGEDIG20/05/2020
Filing Information
Company Number 02095421
Company ID Number 02095421
Date formed 1987-02-02
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB401847177  
Last Datalog update: 2023-11-06 08:54:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TROSOL LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TROSOL LTD.
The following companies were found which have the same name as TROSOL LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TROSOL BINA RESOURCES SDN. BHD. Active

Company Officers of TROSOL LTD.

Current Directors
Officer Role Date Appointed
CARL HENRIK MANFRED WIKREN
Company Secretary 2013-04-16
BJÖRN LIFVERGREN
Director 2013-04-16
CARL HENRIK MANFRED WIKREN
Director 2013-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALDBURY SECRETARIES LIMITED
Company Secretary 2009-06-22 2013-04-16
SYLVIA MARY SHERIDAN
Director 2009-06-22 2013-04-16
JOCK ANDREW HUGH RUMGAY
Company Secretary 2006-03-24 2009-06-22
JOCK ANDREW HUGH RUMGAY
Director 2008-06-05 2009-06-22
MARK ROBINSON
Director 2008-06-05 2008-10-24
SYLVIA MARY SHERIDAN
Director 2000-06-09 2008-06-05
KIREN NARSHI SHAH
Company Secretary 2004-05-13 2006-03-24
CHRISTOPHER RICHARD SHERIDAN
Company Secretary 2003-12-18 2004-05-13
JAMES DAVID MARTIN CORSAN
Company Secretary 2001-05-01 2003-12-18
JAMES DAVID MARTIN CORSAN
Director 2000-06-09 2003-12-18
JOHN ALLAN JONES
Director 1992-07-14 2002-01-10
ROBERT JOHN CORSAN
Director 2000-06-09 2001-06-30
ROBERT JOHN CORSAN
Company Secretary 2000-06-09 2001-05-01
JOHN ALLAN JONES
Company Secretary 1992-07-14 2000-06-09
JAMES ANTHONY WINSTANLEY
Director 1993-02-28 2000-06-09
HYWEL MARTIN PENNAR
Director 1992-07-14 1993-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL HENRIK MANFRED WIKREN IYUNO UK II LTD. Director 2013-01-14 CURRENT 2013-01-14 Active
CARL HENRIK MANFRED WIKREN IYUNO UK III LTD. Director 2012-01-03 CURRENT 1999-05-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-06CONFIRMATION STATEMENT MADE ON 16/09/23, WITH UPDATES
2023-09-28Previous accounting period shortened from 31/12/22 TO 30/12/22
2022-09-29CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES
2022-08-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-09-28AUDAUDITOR'S RESIGNATION
2021-09-27RES01ADOPT ARTICLES 27/09/21
2021-09-27MEM/ARTSARTICLES OF ASSOCIATION
2021-09-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHODRI EVANS
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH UPDATES
2021-09-16PSC07CESSATION OF IYUNO UK II LTD. AS A PERSON OF SIGNIFICANT CONTROL
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP ALDEN COURT
2021-09-16AP01DIRECTOR APPOINTED MR RHODRI GARETH EVANS
2021-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/21 FROM 1 Cwrt-Y-Parc Parc Ty Glas Llanishen Cardiff CF14 5GH Wales
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN GREGORY
2021-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/20 FROM First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG
2020-08-05PSC05Change of details for Bti Studios (Uk) Limited as a person with significant control on 2020-05-14
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2020-06-19RES15CHANGE OF COMPANY NAME 19/06/20
2020-06-01AP01DIRECTOR APPOINTED MARIA SLOMKOWSKA
2020-05-30RES15CHANGE OF COMPANY NAME 30/05/20
2020-05-28AP01DIRECTOR APPOINTED SEUNG HEE YOO
2020-05-20RES15CHANGE OF COMPANY NAME 20/05/20
2020-01-16AP01DIRECTOR APPOINTED MR ANDREW PHILIP ALDEN COURT
2020-01-16CH01Director's details changed for Mr Shaun Gregory on 2020-01-16
2020-01-16TM02Termination of appointment of Carl Henrik Manfred Wikren on 2019-10-14
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CARL HENRIK MANFRED WIKREN
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR BJöRN LIFVERGREN
2018-10-25AP01DIRECTOR APPOINTED MR SHAUN GREGORY
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 15058
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-03-08RES01ADOPT ARTICLES 08/03/17
2016-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-07-07CH01Director's details changed for Henrik Wikren on 2013-09-23
2016-07-07CH03SECRETARY'S DETAILS CHNAGED FOR HENRIK WIKREN on 2013-09-23
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 15058
2015-07-16AR0114/07/15 ANNUAL RETURN FULL LIST
2014-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/14 FROM , 578-586 Chiswick High Road, London, W4 5RP
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 15058
2014-08-08AR0114/07/14 ANNUAL RETURN FULL LIST
2014-06-19AUDAUDITOR'S RESIGNATION
2014-06-03CH01Director's details changed for Henrik Wikren on 2013-06-10
2014-06-03CH03Secretary's details changed
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BJÖRN LIFVERGREN / 10/06/2013
2013-09-18AR0114/07/13 FULL LIST
2013-05-30AUDAUDITOR'S RESIGNATION
2013-05-08AA01CURREXT FROM 30/06/2013 TO 31/12/2013
2013-05-08TM01TERMINATE DIR APPOINTMENT
2013-05-08AP01DIRECTOR APPOINTED BJÖRN LIFVERGREN
2013-05-08AP03SECRETARY APPOINTED HENRIK WIKREN
2013-05-08AP01DIRECTOR APPOINTED HENRIK WIKREN
2013-05-08TM02APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2013 FROM CLOS SANT IOAN CASTELL NEWYDD EMLYN CARMARTHENSHIRE SA38 9AF
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA SHERIDAN
2013-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-08-31AR0114/07/12 FULL LIST
2012-02-14AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-20AR0114/07/11 FULL LIST
2011-03-16AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-06AR0114/07/10 FULL LIST
2010-06-11AA01CURREXT FROM 31/12/2009 TO 30/06/2010
2010-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-08DISS40DISS40 (DISS40(SOAD))
2009-12-07AR0114/07/09 FULL LIST
2009-11-30AP04CORPORATE SECRETARY APPOINTED ALDBURY SECRETARIES LIMITED
2009-11-10GAZ1FIRST GAZETTE
2009-11-02190LOCATION OF DEBENTURE REGISTER
2009-10-30TM02APPOINTMENT TERMINATED, SECRETARY JOCK RUMGAY
2009-10-30353LOCATION OF REGISTER OF MEMBERS
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR JOCK RUMGAY
2009-07-06288aDIRECTOR APPOINTED SYLVIA MARY SHERIDAN
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR MARK ROBINSON
2008-08-12363sRETURN MADE UP TO 14/07/08; NO CHANGE OF MEMBERS
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR SYLVIA SHERIDAN
2008-06-10288aDIRECTOR APPOINTED JOCK ANDREW HUGH RUMGAY
2008-06-10288aDIRECTOR APPOINTED MARK ROBINSON
2007-09-30363(287)REGISTERED OFFICE CHANGED ON 30/09/07
2007-09-30363sRETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-21363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-06-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-03288aNEW SECRETARY APPOINTED
2006-05-03288bSECRETARY RESIGNED
2005-08-19363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-09-29325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2004-09-29190LOCATION OF DEBENTURE REGISTER
2004-08-19363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-05-20288cDIRECTOR'S PARTICULARS CHANGED
2004-05-20288cDIRECTOR'S PARTICULARS CHANGED
2004-05-20288aNEW SECRETARY APPOINTED
2004-05-20288bSECRETARY RESIGNED
2004-05-20288bSECRETARY RESIGNED
2004-05-20288aNEW SECRETARY APPOINTED
2004-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-30288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TROSOL LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-11-10
Fines / Sanctions
No fines or sanctions have been issued against TROSOL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of TROSOL LTD.'s previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TROSOL LTD.

Intangible Assets
Patents
We have not found any records of TROSOL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for TROSOL LTD.
Trademarks
We have not found any records of TROSOL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TROSOL LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as TROSOL LTD. are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where TROSOL LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTROSOL CYFYNGEDIGEvent Date2009-11-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TROSOL LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TROSOL LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.