About

Registered Number: 05369871
Date of Incorporation: 18/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 186 Upper Street, London, N1 1RQ,

 

Having been setup in 2005, Trollbeads Uk Ltd are based in London, it's status is listed as "Active". The companies directors are listed as Aujla, Pamela, Bartlett, Kathryn Mary, Aagaard, Peter, Andersen, Jan Stig, Morfoot, Katharine Sarah, Tuft, Johan Kristian. We don't currently know the number of employees at Trollbeads Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUJLA, Pamela 01 December 2016 - 1
AAGAARD, Peter 09 August 2016 30 April 2017 1
ANDERSEN, Jan Stig 16 September 2013 26 October 2016 1
MORFOOT, Katharine Sarah 18 February 2005 16 September 2013 1
TUFT, Johan Kristian 16 September 2013 15 July 2016 1
Secretary Name Appointed Resigned Total Appointments
BARTLETT, Kathryn Mary 25 March 2014 30 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 08 May 2019
AD01 - Change of registered office address 06 November 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 04 May 2017
TM01 - Termination of appointment of director 30 April 2017
TM02 - Termination of appointment of secretary 30 April 2017
AA01 - Change of accounting reference date 24 April 2017
AA - Annual Accounts 16 March 2017
CH03 - Change of particulars for secretary 23 February 2017
CS01 - N/A 23 February 2017
CS01 - N/A 22 February 2017
TM01 - Termination of appointment of director 16 February 2017
AD01 - Change of registered office address 24 January 2017
AP01 - Appointment of director 13 December 2016
TM01 - Termination of appointment of director 10 November 2016
AP01 - Appointment of director 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 17 March 2015
AP03 - Appointment of secretary 06 May 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 03 April 2014
RESOLUTIONS - N/A 10 December 2013
SH08 - Notice of name or other designation of class of shares 10 December 2013
CC04 - Statement of companies objects 10 December 2013
CERTNM - Change of name certificate 23 September 2013
TM02 - Termination of appointment of secretary 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
AP01 - Appointment of director 23 September 2013
AP01 - Appointment of director 23 September 2013
AD01 - Change of registered office address 18 September 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 13 January 2012
AA01 - Change of accounting reference date 13 April 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 18 November 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
363a - Annual Return 01 March 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 19 February 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 24 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
225 - Change of Accounting Reference Date 19 December 2005
NEWINC - New incorporation documents 18 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.