Company NameTrotamundas Press Limited
DirectorMercedes Lopez Rojo
Company StatusActive
Company Number06299173
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 10 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 NameMercedes Lopez Rojo
Date of BirthSeptember 1954 (Born 69 years ago)
NationalitySpanish
StatusCurrent
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia San Giuseppe 14/3
Cumiana
10040 T
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence AddressThe Apex 2 Sheriffs Orchard
Coventry
CV1 3PP

Contact

Telephone0845 0944381
Telephone regionUnknown

Location

Registered Address1st Floor 124 Cleveland Street
London
W1T 6PG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Mercedes Lopez Rojo
100.00%
Ordinary

Financials

Year2014
Net Worth£1,356

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

10 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
19 May 2023Unaudited abridged accounts made up to 31 August 2022 (12 pages)
10 April 2023Registered office address changed from 1st Floor 124 Cleveland Street London W1T 6PH United Kingdom to 1st Floor 124 Cleveland Street London W1T 6PG on 10 April 2023 (1 page)
17 March 2023Registered office address changed from Office 32 19-21 Crawford Street London W1H 1PJ England to 1st Floor 124 Cleveland Street London W1T 6PH on 17 March 2023 (1 page)
8 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
8 May 2022Unaudited abridged accounts made up to 31 August 2021 (12 pages)
8 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
29 April 2021Unaudited abridged accounts made up to 31 August 2020 (12 pages)
6 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
6 July 2020Termination of appointment of Small Firms Secretary Services Limited as a secretary on 30 July 2019 (1 page)
5 July 2020Unaudited abridged accounts made up to 31 August 2019 (12 pages)
3 July 2019Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Office 32 19-21 Crawford Street London W1H 1PJ on 3 July 2019 (1 page)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
22 March 2019Unaudited abridged accounts made up to 31 August 2018 (10 pages)
3 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
9 April 2018Micro company accounts made up to 31 August 2017 (8 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
10 April 2017Micro company accounts made up to 31 August 2016 (7 pages)
10 April 2017Micro company accounts made up to 31 August 2016 (7 pages)
20 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
28 March 2016Micro company accounts made up to 31 August 2015 (7 pages)
28 March 2016Micro company accounts made up to 31 August 2015 (7 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(4 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(4 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 July 2014Secretary's details changed for Small Firms Secretary Services Limited on 18 September 2013 (1 page)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(4 pages)
7 July 2014Secretary's details changed for Small Firms Secretary Services Limited on 18 September 2013 (1 page)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(4 pages)
21 April 2014Director's details changed for Mercedes Lopez Rojo on 1 September 2012 (2 pages)
21 April 2014Director's details changed for Mercedes Lopez Rojo on 1 September 2012 (2 pages)
21 April 2014Director's details changed for Mercedes Lopez Rojo on 1 September 2012 (2 pages)
21 April 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
21 April 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
18 September 2013Registered office address changed from the Meridian, 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 18 September 2013 (1 page)
18 September 2013Registered office address changed from the Meridian, 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 18 September 2013 (1 page)
12 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
28 April 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
28 April 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (11 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (11 pages)
2 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
1 June 2011Secretary's details changed for Small Firms Secretary Services Limited on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Small Firms Secretary Services Limited on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Small Firms Secretary Services Limited on 1 June 2011 (2 pages)
4 April 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
4 April 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
9 July 2010Director's details changed for Mercedes Lopez Rojo on 2 July 2010 (2 pages)
9 July 2010Director's details changed for Mercedes Lopez Rojo on 2 July 2010 (2 pages)
9 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
9 July 2010Secretary's details changed for Small Firms Secretary Services Limited on 2 July 2010 (2 pages)
9 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
9 July 2010Secretary's details changed for Small Firms Secretary Services Limited on 2 July 2010 (2 pages)
9 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Mercedes Lopez Rojo on 2 July 2010 (2 pages)
9 July 2010Secretary's details changed for Small Firms Secretary Services Limited on 2 July 2010 (2 pages)
14 April 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
14 April 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
5 August 2009Return made up to 02/07/09; full list of members (3 pages)
5 August 2009Return made up to 02/07/09; full list of members (3 pages)
13 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 April 2009Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
13 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 April 2009Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
15 July 2008Return made up to 02/07/08; full list of members (3 pages)
15 July 2008Return made up to 02/07/08; full list of members (3 pages)
2 July 2007Incorporation (18 pages)
2 July 2007Incorporation (18 pages)