Company NameTrumbers Limited
DirectorsEric Hohberger and HMSA Corporate Services (UK) Limited
Company StatusActive
Company Number04636353
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eric Hohberger
Date of BirthDecember 1966 (Born 57 years ago)
NationalitySwiss
StatusCurrent
Appointed09 October 2009(6 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressMilner House 14 Manchester Square
London
W1U 3PP
Director NameHMSA Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed01 January 2014(10 years, 11 months after company formation)
Appointment Duration10 years, 4 months
Correspondence AddressMilner House 14 Manchester Square
London
W1U 3PP
Director NameMs Edna Mendoza Nino
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCorporate Secretary Services
Country of ResidenceUnited Kingdom
Correspondence Address135 Dursley Road
Blackheath
London
SE3 8QB
Director NameChristian Goecking
Date of BirthNovember 1943 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed05 February 2004(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 04 October 2006)
RoleEconomist Financial Adviser
Country of ResidenceSwitzerland
Correspondence Address56 Grand Rue
Rolle
Vaud
1180
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameCroxley Services Limted (Corporation)
StatusResigned
Appointed05 February 2004(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2006)
Correspondence AddressPO Box 3175
Road Town
Tortola
Foreign
Secretary NameLimestar Investments Limited (Corporation)
StatusResigned
Appointed31 July 2006(3 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 04 May 2022)
Correspondence AddressMilner House 14 Manchester Square
London
W1U 3PP
Director NameHMSA (UK) Limited (Corporation)
StatusResigned
Appointed04 October 2006(3 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2013)
Correspondence Address100 Seymour Place
London
W1H 1NE

Location

Registered AddressMilner House
14 Manchester Square
London
W1U 3PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£198,641
Cash£3,384
Current Liabilities£28,263

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 January 2024 (3 months, 3 weeks ago)
Next Return Due28 January 2025 (8 months, 3 weeks from now)

Filing History

24 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
5 October 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
31 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
4 May 2022Termination of appointment of Limestar Investments Limited as a secretary on 4 May 2022 (1 page)
25 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
18 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
19 November 2020Secretary's details changed for Limestar Investments Limited on 19 November 2020 (1 page)
19 November 2020Director's details changed for Hmsa Corporate Services (Uk) Limited on 19 November 2020 (1 page)
28 October 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
3 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
30 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
20 July 2018Registered office address changed from 1st Floor 3 Crawford Place London W1H 4LB England to Milner House 14 Manchester Square London W1U 3PP on 20 July 2018 (1 page)
26 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
3 March 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
3 March 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 March 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
10 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
24 November 2015Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 24 November 2015 (1 page)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
14 January 2014Appointment of Hmsa Corporate Services (Uk) Limited as a director (2 pages)
14 January 2014Appointment of Hmsa Corporate Services (Uk) Limited as a director (2 pages)
14 January 2014Termination of appointment of Hmsa (Uk) Ltd as a director (1 page)
14 January 2014Termination of appointment of Hmsa (Uk) Ltd as a director (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
26 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
11 February 2010Director's details changed for Hmsa (Uk) Ltd on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Hmsa (Uk) Ltd on 11 February 2010 (2 pages)
11 February 2010Secretary's details changed for Limestar Investments Limited on 11 February 2010 (2 pages)
11 February 2010Secretary's details changed for Limestar Investments Limited on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
25 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
25 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
9 October 2009Appointment of Mr Eric Hohberger Hohberger as a director (2 pages)
9 October 2009Appointment of Mr Eric Hohberger Hohberger as a director (2 pages)
16 February 2009Return made up to 14/01/09; full list of members (3 pages)
16 February 2009Return made up to 14/01/09; full list of members (3 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
22 January 2008Return made up to 14/01/08; full list of members (2 pages)
22 January 2008Return made up to 14/01/08; full list of members (2 pages)
7 January 2008Total exemption full accounts made up to 31 January 2007 (8 pages)
7 January 2008Total exemption full accounts made up to 31 January 2007 (8 pages)
13 February 2007Return made up to 14/01/07; full list of members (2 pages)
13 February 2007Return made up to 14/01/07; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
5 October 2006New director appointed (1 page)
5 October 2006New director appointed (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006New secretary appointed (1 page)
13 September 2006Registered office changed on 13/09/06 from: 6TH floor 32 ludgate hill london EC4M 7DR (1 page)
13 September 2006Registered office changed on 13/09/06 from: 6TH floor 32 ludgate hill london EC4M 7DR (1 page)
23 March 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
23 March 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
2 February 2006Return made up to 14/01/06; full list of members (2 pages)
2 February 2006Return made up to 14/01/06; full list of members (2 pages)
30 September 2005Delivery ext'd 3 mth 31/01/05 (1 page)
30 September 2005Delivery ext'd 3 mth 31/01/05 (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 February 2005Return made up to 14/01/05; full list of members (6 pages)
8 February 2005Return made up to 14/01/05; full list of members (6 pages)
19 November 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
19 November 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
6 September 2004Delivery ext'd 3 mth 31/01/04 (1 page)
6 September 2004Delivery ext'd 3 mth 31/01/04 (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
20 February 2004New secretary appointed (3 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
20 February 2004New secretary appointed (3 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
1 February 2004Return made up to 14/01/04; full list of members (6 pages)
1 February 2004Return made up to 14/01/04; full list of members (6 pages)
1 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2003New director appointed (4 pages)
27 February 2003New director appointed (4 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
14 January 2003Incorporation (22 pages)
14 January 2003Incorporation (22 pages)