TROVE SOFTWARE LIMITED

TROVE SOFTWARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTROVE SOFTWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02181987
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TROVE SOFTWARE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TROVE SOFTWARE LIMITED located?

    Registered Office Address
    Newton House Cambridge Business Park,
    Cowley Road
    CB4 0WZ Cambridge
    Undeliverable Registered Office AddressNo

    What were the previous names of TROVE SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIME TUNNEL LIMITEDOct 21, 1987Oct 21, 1987

    What are the latest accounts for TROVE SOFTWARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for TROVE SOFTWARE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TROVE SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Spencer Neal Dredge as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of Anthony Charles Weaver as a director on Dec 31, 2014

    1 pagesTM01

    Appointment of Mr Haywood Chapman as a director on Dec 01, 2014

    2 pagesAP01

    Annual return made up to Oct 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2014

    Statement of capital on Dec 02, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mr Paul Harvey Myhill as a secretary

    2 pagesAP03

    Termination of appointment of Nicola Busby as a secretary

    1 pagesTM02

    Appointment of Mr Spencer Neal Dredge as a director

    2 pagesAP01

    Termination of appointment of Peter Hallett as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Oct 26, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2013

    Statement of capital on Oct 29, 2013

    • Capital: GBP 2
    SH01

    Appointment of Peter John Hallett as a director

    2 pagesAP01

    Termination of appointment of Peter Hallett as a director

    1 pagesTM01

    Accounts for a dormant company made up to May 31, 2012

    6 pagesAA

    Termination of appointment of David Memory as a director

    1 pagesTM01

    Registered office address changed from * Cotswold Court Lansdown Road Cheltenham Gloucestershire GL50 2JA* on Jan 21, 2013

    1 pagesAD01

    Termination of appointment of Kelvin Harrison as a director

    1 pagesTM01

    Current accounting period shortened from May 31, 2013 to Mar 31, 2013

    1 pagesAA01

    Annual return made up to Oct 26, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Anthony Charles Weaver as a director

    2 pagesAP01

    Appointment of Mr Peter John Hallett as a director

    2 pagesAP01

    Accounts for a dormant company made up to May 31, 2011

    6 pagesAA

    Who are the officers of TROVE SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MYHILL, Paul Harvey
    Cambridge Business Park,
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    Secretary
    Cambridge Business Park,
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    185510480001
    CHAPMAN, Haywood Trefor
    Cambridge Business Park,
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    Director
    Cambridge Business Park,
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United KingdomBritish193406100001
    BUSBY, Nicola
    Pheasant Way
    GL7 1BL Cirencester
    6
    Gloucestershire
    United Kingdom
    Secretary
    Pheasant Way
    GL7 1BL Cirencester
    6
    Gloucestershire
    United Kingdom
    British134382880001
    DAWKINS, Stephen
    42 Wheeler Avenue
    HP10 8EB Tylers Green
    Buckinghamshire
    Secretary
    42 Wheeler Avenue
    HP10 8EB Tylers Green
    Buckinghamshire
    British86863840001
    PARSLEY, Mason James
    4 Charles Close
    HP21 9YF Aylesbury
    Buckinghamshire
    Secretary
    4 Charles Close
    HP21 9YF Aylesbury
    Buckinghamshire
    British24333530003
    SMITH, Peter Graham
    6 Hillfield Mansions
    Haverstock Hill
    NW3 4QR London
    Secretary
    6 Hillfield Mansions
    Haverstock Hill
    NW3 4QR London
    British35355800001
    ANDREWS, Linda Margaret
    61 Ravenswood Drive
    Shawlands
    G41 3UH Glasgow
    Director
    61 Ravenswood Drive
    Shawlands
    G41 3UH Glasgow
    United KingdomBritish72431750001
    CRISP, Michael Anthony
    39 Mayes Close
    CR6 9LB Warlingham
    Surrey
    Director
    39 Mayes Close
    CR6 9LB Warlingham
    Surrey
    British24333540002
    DAWKINS, Stephen
    42 Wheeler Avenue
    HP10 8EB Tylers Green
    Buckinghamshire
    Director
    42 Wheeler Avenue
    HP10 8EB Tylers Green
    Buckinghamshire
    United KingdomBritish86863840001
    DREDGE, Spencer Neal
    Cambridge Business Park,
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    Director
    Cambridge Business Park,
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United KingdomBritish138270950001
    HALLETT, Peter John
    Cambridge Business Park,
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Director
    Cambridge Business Park,
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    EnglandBritish20621770001
    HALLETT, Peter John
    Cambridge Business Park,
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Director
    Cambridge Business Park,
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    United KingdomBritish173844470001
    HARRISON, Kelvin Frank
    Turners Hall Farm Mackeyre End
    AL5 5DU Harpenden
    Hertfordshire
    Director
    Turners Hall Farm Mackeyre End
    AL5 5DU Harpenden
    Hertfordshire
    United KingdomBritish152236760001
    MEMORY, David William
    5 Holbein Gate
    HA6 3SH Northwood
    Middlesex
    Director
    5 Holbein Gate
    HA6 3SH Northwood
    Middlesex
    EnglandEnglish20274060001
    PARSLEY, Mason James
    4 Charles Close
    HP21 9YF Aylesbury
    Buckinghamshire
    Director
    4 Charles Close
    HP21 9YF Aylesbury
    Buckinghamshire
    British24333530003
    SMITH, Peter Graham
    6 Hillfield Mansions
    Haverstock Hill
    NW3 4QR London
    Director
    6 Hillfield Mansions
    Haverstock Hill
    NW3 4QR London
    British35355800001
    TAYLOR, John James
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    Director
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    ScotlandBritish138774840001
    WEAVER, Anthony Charles
    Cambridge Business Park,
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Director
    Cambridge Business Park,
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    United KingdomBritish153397180001
    WILSON, Sandra
    The Lodge
    Kirklevington Grange
    TS15 9LL Yarm
    Cleveland
    Director
    The Lodge
    Kirklevington Grange
    TS15 9LL Yarm
    Cleveland
    British35355810001

    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