Company NameTrotters (UK) Ltd
DirectorJudd Green
Company StatusActive
Company Number07781994
CategoryPrivate Limited Company
Incorporation Date21 September 2011(12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Judd Green
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2011(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address350 Bethnal Green Road
London
E2 6LG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address19 Great Winchester Street
London
EC2N 2JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Judd Green
100.00%
Ordinary

Financials

Year2014
Net Worth£1,124,244
Cash£79,665
Current Liabilities£242,506

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Filing History

22 January 2024Statement of capital following an allotment of shares on 30 September 2023
  • GBP 2
(3 pages)
30 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
3 October 2023Full accounts made up to 30 September 2022 (22 pages)
5 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
6 May 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
1 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
28 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
1 April 2020Registered office address changed from 350 Bethnal Green Road Bethnal Green London E2 0AH United Kingdom to 19 Great Winchester Street London EC2N 2JA on 1 April 2020 (1 page)
8 November 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
26 June 2019Cancellation of shares. Statement of capital on 31 October 2018
  • GBP 1
(4 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
1 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
1 November 2018Statement of capital following an allotment of shares on 1 September 2018
  • GBP 1
(3 pages)
8 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
1 October 2017Change of details for Mr Judd Green as a person with significant control on 24 April 2017 (2 pages)
1 October 2017Change of details for Mr Judd Green as a person with significant control on 24 April 2017 (2 pages)
13 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to 350 Bethnal Green Road Bethnal Green London E2 0AH on 13 September 2017 (1 page)
13 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to 350 Bethnal Green Road Bethnal Green London E2 0AH on 13 September 2017 (1 page)
26 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
24 April 2017Director's details changed for Mr Judd Green on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Judd Green on 24 April 2017 (2 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
19 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
14 November 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
14 November 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
5 October 2012Registered office address changed from Flat 17 Gun Wharf 124 Wapping High Street London E1W 2NJ United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from Flat 17 Gun Wharf 124 Wapping High Street London E1W 2NJ United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from Flat 17 Gun Wharf 124 Wapping High Street London E1W 2NJ United Kingdom on 5 October 2012 (1 page)
3 November 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Judd Green was registered on 03/11/2011
(3 pages)
3 November 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Judd Green was registered on 03/11/2011
(3 pages)
17 October 2011Appointment of Mr Judd Green as a director
  • ANNOTATION A second filed AP01 for Judd Green was registered on 03/11/2011
(3 pages)
17 October 2011Appointment of Mr Judd Green as a director
  • ANNOTATION A second filed AP01 for Judd Green was registered on 03/11/2011
(3 pages)
21 September 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
21 September 2011Incorporation (20 pages)
21 September 2011Incorporation (20 pages)
21 September 2011Termination of appointment of Yomtov Jacobs as a director (1 page)