TROSOL LTD. - CARDIFF
Company Profile | Company Filings |
Overview
TROSOL LTD. is a Private Limited Company from CARDIFF WALES and has the status: Active.
TROSOL LTD. was incorporated 37 years ago on 02/02/1987 and has the registered number: 02095421. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
TROSOL LTD. was incorporated 37 years ago on 02/02/1987 and has the registered number: 02095421. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
TROSOL LTD. - CARDIFF
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SOPHIA HOUSE
CARDIFF
CF11 9LJ
WALES
This Company Originates in : United Kingdom
Previous trading names include:
TROSOL CYFYNGEDIG LTD (until 19/06/2020)
TROSOL CYFYNGEDIG LTD (until 19/06/2020)
IYUNO UK CARDIFF LTD. (until 30/05/2020)
TROSOL CYFYNGEDIG (until 20/05/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/09/2023 | 30/09/2024 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RHODRI GARETH EVANS | May 1970 | Welsh | Director | 2021-09-15 | CURRENT |
MARIA SLOMKOWSKA | Aug 1973 | Polish | Director | 2020-05-14 UNTIL 2021-09-15 | RESIGNED |
MR ROBERT JOHN CORSAN | Jun 1954 | British | Secretary | 2000-06-09 UNTIL 2001-05-01 | RESIGNED |
JOHN ALLAN JONES | Nov 1945 | Welsh | Secretary | RESIGNED | |
MR JOCK ANDREW HUGH RUMGAY | Nov 1968 | British | Secretary | 2006-03-24 UNTIL 2009-06-22 | RESIGNED |
MR KIREN NARSHI SHAH | Jul 1960 | British | Secretary | 2004-05-13 UNTIL 2006-03-24 | RESIGNED |
HENRIK WIKREN | Secretary | 2013-04-16 UNTIL 2019-10-14 | RESIGNED | ||
MR JAMES DAVID MARTIN CORSAN | Oct 1951 | British | Secretary | 2001-05-01 UNTIL 2003-12-18 | RESIGNED |
MR CHRISTOPHER RICHARD SHERIDAN | British | Secretary | 2003-12-18 UNTIL 2004-05-13 | RESIGNED | |
MARK ROBINSON | Jan 1973 | British | Director | 2008-06-05 UNTIL 2008-10-24 | RESIGNED |
JAMES ANTHONY WINSTANLEY | Nov 1946 | British | Director | 1993-02-28 UNTIL 2000-06-09 | RESIGNED |
HENRIK WIKREN | Jul 1971 | Swedish | Director | 2013-04-16 UNTIL 2019-10-14 | RESIGNED |
SEUNG HEE YOO | Jun 1980 | South Korean | Director | 2020-05-14 UNTIL 2021-09-15 | RESIGNED |
SYLVIA MARY SHERIDAN | Mar 1948 | British | Director | 2000-06-09 UNTIL 2008-06-05 | RESIGNED |
SYLVIA MARY SHERIDAN | Mar 1948 | British | Director | 2009-06-22 UNTIL 2013-04-16 | RESIGNED |
MR JOCK ANDREW HUGH RUMGAY | Nov 1968 | British | Director | 2008-06-05 UNTIL 2009-06-22 | RESIGNED |
MR SHAUN GREGORY | Oct 1968 | British | Director | 2018-10-01 UNTIL 2021-02-28 | RESIGNED |
MR HYWEL MARTIN PENNAR | Jul 1957 | Cymro | Director | RESIGNED | |
BJ??RN LIFVERGREN | Sep 1969 | Swedish | Director | 2013-04-16 UNTIL 2018-10-01 | RESIGNED |
JOHN ALLAN JONES | Nov 1945 | Welsh | Director | RESIGNED | |
MR ANDREW PHILIP ALDEN COURT | Apr 1963 | British | Director | 2020-01-16 UNTIL 2021-09-15 | RESIGNED |
MR ROBERT JOHN CORSAN | Jun 1954 | British | Director | 2000-06-09 UNTIL 2001-06-30 | RESIGNED |
MR JAMES DAVID MARTIN CORSAN | Oct 1951 | British | Director | 2000-06-09 UNTIL 2003-12-18 | RESIGNED |
ALDBURY SECRETARIES LIMITED | Corporate Secretary | 2009-06-22 UNTIL 2013-04-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Rhodri Gareth Evans | 2021-09-15 | 5/1970 | Cardiff |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Iyuno Uk Ii Ltd. | 2016-04-06 - 2021-09-15 | Oldbury West Midlands | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Trosol Ltd. | 2023-10-17 | 31-12-2022 | £170,621 Cash |
Trosol Ltd. | 2022-08-23 | 31-12-2021 | £494,173 equity |