TROLDTEKT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTROLDTEKT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00257636
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TROLDTEKT LIMITED?

    • Wholesale of wood, construction materials and sanitary equipment (46730) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TROLDTEKT LIMITED located?

    Registered Office Address
    Kingspan
    Pembridge
    HR6 9LA Leominster
    Herefordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TROLDTEKT LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLT INTERNATIONAL LICENSING LIMITEDJan 01, 1991Jan 01, 1991
    COLT INTERNATIONAL LIMITEDJul 06, 1931Jul 06, 1931

    What are the latest accounts for TROLDTEKT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TROLDTEKT LIMITED?

    Last Confirmation Statement Made Up ToDec 07, 2025
    Next Confirmation Statement DueDec 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 07, 2024
    OverdueNo

    What are the latest filings for TROLDTEKT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 07, 2024 with no updates

    3 pagesCS01

    Change of details for Colt Group Limited as a person with significant control on Dec 10, 2024

    2 pagesPSC05

    Termination of appointment of Alan Lawlor as a director on Dec 01, 2024

    1 pagesTM01

    Appointment of Mr David Mcmahon as a director on Nov 01, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Apr 30, 2024 with updates

    3 pagesCS01

    Confirmation statement made on Dec 07, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Registered office address changed from Colt House Bedford Road Petersfield GU32 3QF England to Kingspan Pembridge Leominster Herefordshire HR6 9LA on Mar 20, 2023

    1 pagesAD01

    Termination of appointment of Dirk Houben as a director on Mar 15, 2023

    1 pagesTM01

    Termination of appointment of Raoul Eugene Camille Roth as a director on Mar 15, 2023

    1 pagesTM01

    Termination of appointment of Nicholas John Buckingham as a director on Mar 15, 2023

    1 pagesTM01

    Termination of appointment of James Anderson Liddiard as a director on Mar 15, 2023

    1 pagesTM01

    Termination of appointment of Liam Mcdaniel as a director on Mar 15, 2023

    1 pagesTM01

    Termination of appointment of Alexander Leslie Cooke as a director on Mar 15, 2023

    1 pagesTM01

    Appointment of Ian Mcauliffe as a director on Mar 15, 2023

    2 pagesAP01

    Appointment of Mr Alan Lawlor as a director on Mar 15, 2023

    2 pagesAP01

    Appointment of Claus Juhlin as a director on Mar 15, 2023

    2 pagesAP01

    Appointment of Michael Heeager Nystrup as a director on Mar 15, 2023

    2 pagesAP01

    Certificate of change of name

    Company name changed colt international licensing LIMITED\certificate issued on 15/03/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 15, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 15, 2023

    RES15

    Confirmation statement made on Dec 07, 2022 with updates

    5 pagesCS01

    Director's details changed for Liam Mcdaniel on Oct 19, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Appointment of Raoul Eugene Camille Roth as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Bernardus Gerardus Petrus Claaszen as a director on Mar 31, 2022

    1 pagesTM01

    Who are the officers of TROLDTEKT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KINGSPAN GROUP LIMITED
    Greenfield Business Park No. 2, Greenfield
    CH8 7GJ Holywell
    Bagillt Road
    Clwyd
    England
    Secretary
    Greenfield Business Park No. 2, Greenfield
    CH8 7GJ Holywell
    Bagillt Road
    Clwyd
    England
    Identification TypeUK Limited Company
    Registration Number01447372
    107980110001
    HEEAGER NYSTRUP, Michael
    Pembridge
    HR6 9LA Leominster
    Kingspan
    Herefordshire
    England
    Director
    Pembridge
    HR6 9LA Leominster
    Kingspan
    Herefordshire
    England
    DenmarkDanishDirector306741230001
    JUHLIN, Claus
    Pembridge
    HR6 9LA Leominster
    Kingspan
    Herefordshire
    England
    Director
    Pembridge
    HR6 9LA Leominster
    Kingspan
    Herefordshire
    England
    DenmarkDanishDirector306741750001
    MCAULIFFE, Ian
    Pembridge
    HR6 9LA Leominster
    Kingspan
    Herefordshire
    England
    Director
    Pembridge
    HR6 9LA Leominster
    Kingspan
    Herefordshire
    England
    IrelandIrishAccountant306742000001
    MCMAHON, David
    Pembridge
    HR6 9LA Leominster
    Kingspan
    Herefordshire
    England
    Director
    Pembridge
    HR6 9LA Leominster
    Kingspan
    Herefordshire
    England
    IrelandIrishDirector329158400001
    HUMPHREY, Joanne
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    Unit 12
    England
    Secretary
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    Unit 12
    England
    175621340001
    HUMPHREY, Joanne
    New Lane
    Havant
    PO9 2LY Hants
    Secretary
    New Lane
    Havant
    PO9 2LY Hants
    British160228630001
    LIDDIARD, James Anderson
    Marl Lane
    SP6 1JR Fordingbridge
    12
    England
    Secretary
    Marl Lane
    SP6 1JR Fordingbridge
    12
    England
    237960410001
    WARD PENNY, Michael Reginald
    2 Maplehurst Road
    Summersdale
    PO19 4QL Chichester
    West Sussex
    Secretary
    2 Maplehurst Road
    Summersdale
    PO19 4QL Chichester
    West Sussex
    British6579570003
    WINFIELD, Paul
    New Lane
    Havant
    PO9 2LY Hants
    Secretary
    New Lane
    Havant
    PO9 2LY Hants
    168333800001
    BUCKINGHAM, Nicholas John
    Bedford Road
    GU32 3QF Petersfield
    Colt House
    England
    Director
    Bedford Road
    GU32 3QF Petersfield
    Colt House
    England
    EnglandBritishCompany Director116838520002
    CLAASZEN, Bernardus Gerardus Petrus
    Bedford Road
    GU32 3QF Petersfield
    Colt House
    England
    Director
    Bedford Road
    GU32 3QF Petersfield
    Colt House
    England
    NetherlandsDutchDirector261028270001
    COOKE, Alexander Leslie
    Bedford Road
    GU32 3QF Petersfield
    Colt House
    England
    Director
    Bedford Road
    GU32 3QF Petersfield
    Colt House
    England
    United KingdomBritishDirector261001150001
    CROWE, Garrett
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    Unit 12
    England
    Director
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    Unit 12
    England
    IrelandIrishDirector261027200001
    DAVIS, Helen Mary
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    Unit 12
    England
    Director
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    Unit 12
    England
    EnglandBritishAccountant102984510001
    DELVE, Peter John
    38 Rock Gardens
    Silverston Avenue
    PO21 2LE Bognor Regis
    West Sussex
    Director
    38 Rock Gardens
    Silverston Avenue
    PO21 2LE Bognor Regis
    West Sussex
    BritishCompany Director13289420002
    EARP, David William Henry
    New Lane
    Havant
    PO9 2LY Hants
    Director
    New Lane
    Havant
    PO9 2LY Hants
    United KingdomBritishCompany Director75845760003
    FAIRCHILD, Roy Dormer
    Pennyfarthing 5 Kingsway
    PO21 4DQ Bognor Regis
    West Sussex
    Director
    Pennyfarthing 5 Kingsway
    PO21 4DQ Bognor Regis
    West Sussex
    BritishCompany Director5135570001
    GREEN, Charles John George
    9 Saltmarsh Lane
    PO11 0JT Hayling Island
    Hampshire
    Director
    9 Saltmarsh Lane
    PO11 0JT Hayling Island
    Hampshire
    BritishCompany Director16381070001
    HOUBEN, Dirk
    Bedford Road
    GU32 3QF Petersfield
    Colt House
    England
    Director
    Bedford Road
    GU32 3QF Petersfield
    Colt House
    England
    GermanyGermanTechnical Director162813640001
    HUMPHREY, Joanne
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    Unit 12
    England
    Director
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    Unit 12
    England
    EnglandBritishSolicitor91312180002
    LAWLOR, Alan
    Ballsbridge
    D04 E2W5 Dublin
    67 Anglesea Road
    Ireland
    Director
    Ballsbridge
    D04 E2W5 Dublin
    67 Anglesea Road
    Ireland
    IrelandIrishHead Of M&A193141250002
    LEITCH, Andrew Jack
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    Unit 12
    England
    Director
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    Unit 12
    England
    ScotlandBritishChief Financial Officer115761060001
    LIDDIARD, James Anderson
    Waterberry Drive
    PO7 7YH Waterlooville
    12
    England
    Director
    Waterberry Drive
    PO7 7YH Waterlooville
    12
    England
    EnglandBritishLegal & Commercial237957990001
    MARSHALL, Frank Graham, Dr
    Hartwell Newgrounds
    Godshill
    SP6 2LJ Fordingbridge
    Hampshire
    Director
    Hartwell Newgrounds
    Godshill
    SP6 2LJ Fordingbridge
    Hampshire
    BritishResearch And Development Direc35410890001
    MCDANIEL, Liam
    Bedford Road
    GU32 3QF Petersfield
    Colt House
    England
    Director
    Bedford Road
    GU32 3QF Petersfield
    Colt House
    England
    IrelandIrishDirector230157570002
    O'HEA, Paul Jerome
    Bramshott Lodge
    Rectory Lane Bramshott
    GU30 7QZ Liphook
    Hampshire
    Director
    Bramshott Lodge
    Rectory Lane Bramshott
    GU30 7QZ Liphook
    Hampshire
    United KingdomBritishCompany Director105762080001
    OHEA, Jerome
    Church Farm
    Aldingbourne
    PO20 6UB Chichester
    West Sussex
    Director
    Church Farm
    Aldingbourne
    PO20 6UB Chichester
    West Sussex
    EnglandBritishCompany Director5135560001
    OHEA, Simon
    New Lane
    Havant
    PO9 2LY Hants
    Director
    New Lane
    Havant
    PO9 2LY Hants
    United KingdomEnglishCompany Director32949180002
    OLIVER, Mark Stephen
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    Unit 12
    England
    Director
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    Unit 12
    England
    EnglandBritishDirector125753760001
    POWELL, Edward William, Dr
    47 Lavant Road
    PO19 4RD Chichester
    West Sussex
    Director
    47 Lavant Road
    PO19 4RD Chichester
    West Sussex
    BritishCompany Director29648400001
    ROTH, Raoul Eugene Camille
    Bedford Road
    GU32 3QF Petersfield
    Colt House
    England
    Director
    Bedford Road
    GU32 3QF Petersfield
    Colt House
    England
    FranceFrenchDirector294352950001
    WARD PENNY, Michael Reginald
    2 Maplehurst Road
    Summersdale
    PO19 4QL Chichester
    West Sussex
    Director
    2 Maplehurst Road
    Summersdale
    PO19 4QL Chichester
    West Sussex
    United KingdomBritishChartered Secretary6579570003

    Who are the persons with significant control of TROLDTEKT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Colt Group Limited
    Bedford Road
    GU32 3QF Petersfield
    Colt House
    England
    Apr 06, 2016
    Bedford Road
    GU32 3QF Petersfield
    Colt House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number905918
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0