Company NameJoachim Trensz Limited
DirectorsJoachim Trensz and Riamjai Srimukda
Company StatusActive
Company Number08728389
CategoryPrivate Limited Company
Incorporation Date11 October 2013(10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMr Joachim Trensz
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityGerman
StatusCurrent
Appointed11 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address189/168 Moo 7
Pala, Banchang
Rayong
21130
Director NameRiamjai Srimukda
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityThai
StatusCurrent
Appointed01 December 2013(1 month, 3 weeks after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceThailand
Correspondence Address189/168 Moo 7
Pala, Banchang
Rayong
21130

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

5 at £20Joachim Trensz
50.00%
Ordinary
5 at £20Riamjai Srimukda
50.00%
Ordinary

Financials

Year2014
Net Worth£3,174
Cash£4,811
Current Liabilities£3,740

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
12 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
18 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
29 September 2017Change of details for Mr Joachim Trensz as a person with significant control on 1 July 2017 (2 pages)
29 September 2017Change of details for Mr Joachim Trensz as a person with significant control on 1 July 2017 (2 pages)
28 September 2017Change of details for Mr Joachim Trensz as a person with significant control on 1 July 2017 (2 pages)
28 September 2017Director's details changed for Mr Joachim Trensz on 1 July 2017 (2 pages)
28 September 2017Director's details changed for Riamjai Srimukda on 1 July 2017 (2 pages)
28 September 2017Change of details for Riamjai Srimukda as a person with significant control on 1 July 2017 (2 pages)
28 September 2017Change of details for Riamjai Srimukda as a person with significant control on 1 July 2017 (2 pages)
28 September 2017Change of details for Mr Joachim Trensz as a person with significant control on 1 July 2017 (2 pages)
28 September 2017Director's details changed for Mr Joachim Trensz on 1 July 2017 (2 pages)
28 September 2017Director's details changed for Mr Joachim Trensz on 1 July 2017 (2 pages)
28 September 2017Director's details changed for Mr Joachim Trensz on 1 July 2017 (2 pages)
28 September 2017Director's details changed for Riamjai Srimukda on 1 July 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 200
(4 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 200
(4 pages)
15 July 2015Director's details changed for Riamjai Srimukda on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Joachim Trensz on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Riamjai Srimukda on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Joachim Trensz on 15 July 2015 (2 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 200
(4 pages)
15 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 200
(4 pages)
1 October 2014Director's details changed for Riamajai Srimukda on 22 April 2014 (3 pages)
1 October 2014Director's details changed for Riamajai Srimukda on 22 April 2014 (3 pages)
30 September 2014Director's details changed for Mr Joachim Trensz on 22 April 2014 (2 pages)
30 September 2014Director's details changed for Mr Joachim Trensz on 22 April 2014 (2 pages)
2 January 2014Appointment of Riamajai Srimukda as a director (2 pages)
2 January 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 200
(3 pages)
2 January 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 200
(3 pages)
2 January 2014Appointment of Riamajai Srimukda as a director (2 pages)
2 January 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 200
(3 pages)
17 December 2013Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 17 December 2013 (2 pages)
17 December 2013Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 17 December 2013 (2 pages)
11 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)