TREND MICRO EMEA (GB) LIMITED

TREND MICRO EMEA (GB) LIMITED

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

    Company NameTREND MICRO EMEA (GB) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06766734
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of TREND MICRO EMEA (GB) LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is TREND MICRO EMEA (GB) LIMITED located?

    Registered Office Address
    Frp Advisory Trading Limited 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TREND MICRO EMEA (GB) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for TREND MICRO EMEA (GB) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 26, 2023
    Next Confirmation Statement DueDec 10, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 26, 2022
    OverdueYes

    What are the latest filings for TREND MICRO EMEA (GB) LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 18, 2024

    11 pagesLIQ03

    Registered office address changed from 2 Kingdom Street Paddington London W2 6BD to Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on Oct 12, 2023

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 19, 2023

    LRESSP

    Termination of appointment of John Damien Kelleher as a director on Jun 27, 2023

    1 pagesTM01

    Confirmation statement made on Nov 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Nov 26, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    30 pagesAA

    Confirmation statement made on Nov 26, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Confirmation statement made on Nov 26, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Confirmation statement made on Dec 05, 2018 with no updates

    3 pagesCS01

    Appointment of John Damien Kelleher as a director on Sep 20, 2018

    2 pagesAP01

    Termination of appointment of Norma O'callaghan as a director on Sep 20, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    31 pagesAA

    Confirmation statement made on Dec 05, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    30 pagesAA

    Confirmation statement made on Dec 05, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    30 pagesAA

    Annual return made up to Dec 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2015

    Statement of capital on Dec 15, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    26 pagesAA

    Who are the officers of TREND MICRO EMEA (GB) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARCUP, Lianne Michelle
    34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Frp Advisory Trading Limited
    Secretary
    34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Frp Advisory Trading Limited
    British78705070002
    HARCUP, Lianne Michelle
    34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Frp Advisory Trading Limited
    Director
    34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Frp Advisory Trading Limited
    EnglandBritishLegal Counsel152636330002
    GOGGIN, Derek Patrick
    Old Mallow Road
    Cork
    Kilbarry
    Republic Of Ireland
    Director
    Old Mallow Road
    Cork
    Kilbarry
    Republic Of Ireland
    IrelandIrishOperations Director Emea243648200001
    GURR, Samantha Louise
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    Director
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United KingdomBritishSnr. Director Emea Tech Support146571210001
    KELLEHER, John Damien
    Cork Business & Technology Park
    Model Farm Road
    Cork
    Trend Micro
    Cork
    Ireland
    Director
    Cork Business & Technology Park
    Model Farm Road
    Cork
    Trend Micro
    Cork
    Ireland
    IrelandIrishFinancial Controller250585000001
    LARKS, Anthony Leslie
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    Director
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United KingdomBritishSenior Marketing Director Emea146571850001
    O'CALLAGHAN, Norma
    Coolinea
    IRISH Aghabullogue
    County Cork
    Ireland
    Director
    Coolinea
    IRISH Aghabullogue
    County Cork
    Ireland
    IrelandIrishFinance Director127483410001
    ROBINSON, Patricia Elisabeth
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    Director
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United KingdomBritishVp Hr Emea146571950001

    Who are the persons with significant control of TREND MICRO EMEA (GB) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trend Micro (Emea) Limited
    Model Farm Road
    Cork
    Ida Business & Technology Park
    Cork
    Ireland
    Apr 06, 2016
    Model Farm Road
    Cork
    Ida Business & Technology Park
    Cork
    Ireland
    No
    Legal FormLtd - Private Company Limited By Shares
    Country RegisteredIreland
    Legal AuthorityIreland
    Place RegisteredCompanies Registration Office, Ireland
    Registration Number364963
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TREND MICRO EMEA (GB) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 05, 2025Due to be dissolved on
    Sep 19, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip Reynolds
    1st Floor, 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    practitioner
    1st Floor, 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Martyn James Pullin
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland
    practitioner
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland

    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