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

TRUMPEXACT LIMITED

10 CARTHUSIAN STREET, LONDON, EC1M 6EB,
Company Registration Number
02119795
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Trumpexact Ltd
TRUMPEXACT LIMITED was founded on 1987-04-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Trumpexact Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House
Key Data
Company Name
TRUMPEXACT LIMITED
 
Legal Registered Office
10 CARTHUSIAN STREET
LONDON
EC1M 6EB
Other companies in EN2
 
Filing Information
Company Number 02119795
Company ID Number 02119795
Date formed 1987-04-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts 
VAT Number /Sales tax ID GB466376121  
Last Datalog update: 2020-04-14 09:06:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRUMPEXACT LIMITED
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.

Company Officers of TRUMPEXACT LIMITED

Current Directors
Officer Role Date Appointed
VILMA PASSERA
Director 2016-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
FABRIZIO PASSERA
Director 2016-04-22 2017-08-03
REMO EUGENIO AGOSTINO SBUTTONI
Company Secretary 1991-10-31 2017-08-01
REMO EUGENIO AGOSTINO SBUTTONI
Director 1991-10-31 2017-05-04
JOSEPH SPERONI
Director 1991-10-31 2017-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VILMA PASSERA STANLEY AND PARTNERS LIMITED Director 2017-08-03 CURRENT 2002-12-03 Active
VILMA PASSERA FOR ALL OCCASSIONS LIMITED Director 2003-05-15 CURRENT 2003-02-18 Liquidation

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
2020-02-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-12DS01Application to strike the company off the register
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2019-01-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICARDO GOUVEIA
2019-01-22PSC07CESSATION OF CANALETTO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR VILMA PASSERA
2019-01-22AP01DIRECTOR APPOINTED MR RICARDO SPINOLA GOUVEIA
2019-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/19 FROM Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-06-06AAMDAmended mirco entity accounts made up to 2017-05-31
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR FABRIZIO PASSERA
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-08-16TM02Termination of appointment of Remo Eugenio Agostino Sbuttoni on 2017-08-01
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH SPERONI
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR REMO SBUTTONI
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 99
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-11-25AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-01AA01Previous accounting period extended from 31/03/16 TO 31/05/16
2016-04-22AP01DIRECTOR APPOINTED MR FABRIZIO PASSERA
2016-04-22AP01DIRECTOR APPOINTED MRS VILMA PASSERA
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 99
2015-11-24AR0109/11/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 99
2014-11-24AR0109/11/14 FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 99
2013-11-27AR0109/11/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-03AR0109/11/12 FULL LIST
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-13AR0109/11/11 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-24AR0109/11/10 FULL LIST
2010-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / REMO EUGENIO AGOSTINO SBUTTONI / 01/10/2009
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-16AR0109/11/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SPERONI / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / REMO EUGENIO AGOSTINO SBUTTONI / 01/10/2009
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-23363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-04-19288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-21363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-15363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-09363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-30363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-14363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-13363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-06-04287REGISTERED OFFICE CHANGED ON 04/06/01 FROM: REGENCY HOUSE 33 WOOD STREET BARNET HERTS EN5 4BE
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-22363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-13363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-05363sRETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-04363sRETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS
1997-03-05363sRETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS
1997-03-05363sRETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS
1997-03-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-08395PARTICULARS OF MORTGAGE/CHARGE
1995-10-02AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-02-14363aRETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS
1995-02-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-09-21AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-02-08AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-11-25363sRETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS
1993-11-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-07-10403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1993-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-05-14AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-04-05363xRETURN MADE UP TO 09/11/92; FULL LIST OF MEMBERS
1992-07-10395PARTICULARS OF MORTGAGE/CHARGE
1992-05-19AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-12-09363xRETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS
1991-08-09395PARTICULARS OF MORTGAGE/CHARGE
1991-02-06363RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS
1991-01-22AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-03-06AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-02-05363RETURN MADE UP TO 09/11/89; FULL LIST OF MEMBERS
1990-02-05395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes




Licences & Regulatory approval
We could not find any licences issued to TRUMPEXACT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRUMPEXACT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1996-03-08 Outstanding THE TRUSTEES OF THE BUTTLE TRUST
MORTGAGE DEBENTURE 1992-07-10 PART of the property or undertaking no longer forms part of charge NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1991-08-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1990-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 26,826

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31

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 TRUMPEXACT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 99
Cash Bank In Hand 2012-04-01 £ 4,340
Current Assets 2012-04-01 £ 16,877
Debtors 2012-04-01 £ 10,287
Fixed Assets 2012-04-01 £ 22,395
Shareholder Funds 2012-04-01 £ 12,446
Stocks Inventory 2012-04-01 £ 2,250
Tangible Fixed Assets 2012-04-01 £ 22,395

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRUMPEXACT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRUMPEXACT LIMITED
Trademarks
We have not found any records of TRUMPEXACT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRUMPEXACT LIMITED. 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 (56102 - Unlicensed restaurants and cafes) as TRUMPEXACT LIMITED are:

HARVEY ROBERTS LTD. £ 181,296
BRIGHTHELM CHURCH AND COMMUNITY CENTRE TRUST LIMITED £ 26,949
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED £ 20,164
L SMITH LIMITED £ 11,525
FRIZZANTE LIMITED £ 6,451
GREEN BRITAIN CENTRE LIMITED £ 5,805
CATER1 LIMITED £ 1,668
TOTALLY DELICIOUS LIMITED £ 1,477
MOLLY'S CATERING SERVICES LTD £ 816
ABU ZAAD LIMITED £ 811
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
Outgoings
Business Rates/Property Tax
No properties were found where TRUMPEXACT LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRUMPEXACT LIMITED 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 TRUMPEXACT LIMITED 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.