TROOLI LTD - WEST MALLING
Company Profile | Company Filings |
Overview
TROOLI LTD is a Private Limited Company from WEST MALLING ENGLAND and has the status: Active.
TROOLI LTD was incorporated 22 years ago on 05/02/2002 and has the registered number: 04366668. The accounts status is FULL and accounts are next due on 30/09/2024.
TROOLI LTD was incorporated 22 years ago on 05/02/2002 and has the registered number: 04366668. The accounts status is FULL and accounts are next due on 30/09/2024.
TROOLI LTD - WEST MALLING
This company is listed in the following categories:
61100 - Wired telecommunications activities
61100 - Wired telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
18 KINGS HILL AVENUE
WEST MALLING
ME19 4AE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CALL FLOW SOLUTIONS LIMITED (until 10/11/2020)
CALL FLOW SOLUTIONS LIMITED (until 10/11/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/05/2023 | 22/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ELIE NAMMAR | Nov 1985 | French | Director | 2023-04-03 | CURRENT |
ALAN HALL | Oct 1965 | British | Director | 2024-04-01 | CURRENT |
MR MAXIME BUISSON | Apr 1985 | French | Director | 2023-04-03 | CURRENT |
MR ANDREW MARTIN CONIBERE | Feb 1966 | British | Director | 2002-02-05 UNTIL 2023-04-03 | RESIGNED |
MR JOHN RAINER CHAMPION | Sep 1958 | British | Director | 2002-02-05 UNTIL 2002-02-05 | RESIGNED |
MR ASHLEY ALBERT ATKINS | Nov 1962 | British | Director | 2019-01-29 UNTIL 2023-04-03 | RESIGNED |
STEPHEN JOHN ROSS | British | Secretary | 2002-02-05 UNTIL 2002-09-25 | RESIGNED | |
MR STEPHEN JOHN ROSS | Jun 1972 | British | Secretary | 2003-06-01 UNTIL 2008-02-29 | RESIGNED |
MISS JOANNA LOUISE FISSENDEN | Secretary | 2014-03-01 UNTIL 2023-07-18 | RESIGNED | ||
MRS JULIE MARGARET ATKINS | British | Secretary | 2008-02-29 UNTIL 2014-02-28 | RESIGNED | |
MR DAVID KENNETH DUGGINS | Dec 1955 | British | Director | 2023-01-26 UNTIL 2023-04-03 | RESIGNED |
MR STEPHEN JOHN ROSS | Jun 1972 | British | Director | 2003-06-01 UNTIL 2008-02-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Agnar Uk Infrastructure Ltd | 2023-04-03 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Trooli Debtco Ltd | 2021-08-16 - 2023-04-03 | West Malling |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Trooli Topco Ltd | 2021-08-16 - 2021-08-16 | West Malling Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Trooli Midco Ltd | 2021-08-16 - 2021-08-16 | West Malling Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Andrew Conibere | 2017-02-05 - 2021-08-16 | 2/1966 | West Malling Kent |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-07-13 | 31-12-2021 | 2,827,758 Cash -14,552,209 equity |
Trooli Ltd - Limited company accounts 20.1 | 2021-09-14 | 28-02-2021 | £4,007,284 Cash £-5,569,179 equity |
Call Flow Solutions Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-08-20 | 29-02-2020 | £2,438,749 Cash £-1,994,553 equity |
Call Flow Solutions Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-08-20 | 28-02-2019 | £141,263 Cash £-86,550 equity |
Call Flow Solutions Ltd - Accounts to registrar - small 17.2 | 2017-08-11 | 28-02-2017 | £155,463 Cash £245,178 equity |
Call Flow Solutions Ltd - Accounts to registrar - small 16.1.1 | 2016-06-15 | 29-02-2016 | £266,999 Cash £272,498 equity |
Call Flow Solutions Ltd - Limited company - abbreviated - 11.6 | 2015-07-28 | 28-02-2015 | £129,377 Cash £221,673 equity |