TRAILSUITE LTD
Overview
| Company Name | TRAILSUITE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09174558 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRAILSUITE LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TRAILSUITE LTD located?
| Registered Office Address | Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRAILSUITE LTD?
| Company Name | From | Until |
|---|---|---|
| EDESIO LIMITED | Aug 13, 2014 | Aug 13, 2014 |
What are the latest accounts for TRAILSUITE LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for TRAILSUITE LTD?
| Last Confirmation Statement Made Up To | Aug 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 04, 2025 |
| Overdue | No |
What are the latest filings for TRAILSUITE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Jun 30, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2023 with updates | 8 pages | CS01 | ||||||||||
Registered office address changed from Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on Apr 21, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2022 with updates | 8 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jul 30, 2021
| 3 pages | SH01 | ||||||||||
Registered office address changed from 8 Gileston Road Cardiff CF11 9JS Wales to Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ on Sep 01, 2021 | 2 pages | AD01 | ||||||||||
Change the registered office situation from Wales to England/Wales | 3 pages | AD05 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 04, 2021 with updates | 8 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 9 pages | AA | ||||||||||
Cessation of Wil Grace as a person with significant control on Jul 30, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Joe Cripps as a person with significant control on Jul 30, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Access Uk Limited as a person with significant control on Jul 30, 2021 | 2 pages | PSC02 | ||||||||||
Current accounting period extended from May 31, 2022 to Jun 30, 2022 | 1 pages | AA01 | ||||||||||
Termination of appointment of Joe John Allan Cripps as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Wiliam Grace as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Hugh Binns as a director on Jul 30, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael James Audis as a director on Jul 30, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Andrew Armstrong Bayne as a director on Jul 30, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of TRAILSUITE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AUDIS, Michael James | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | England | British | 248206260001 | |||||
| BAYNE, Christopher Andrew Armstrong | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | England | British | 35842030006 | |||||
| BINNS, Robert Hugh | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | England | British | 206402020006 | |||||
| BROWN, Adam John Witherow | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | England | British | 277451830001 | |||||
| CRIPPS, Joe John Allan | Director | Gileston Road CF11 9JS Cardiff 8 Wales | England | British | 190145540003 | |||||
| FULLER, Ian | Director | Barrells Down Road CM23 2SU Bishop's Stortford 2f Hertfordshire England | United Kingdom | British | 188352410001 | |||||
| GRACE, Wiliam | Director | Gileston Road CF11 9JS Cardiff 8 Wales | Wales | Welsh | 161071930002 | |||||
| SPEHNER, Vincent | Director | Gileston Road CF11 9JS Cardiff 8 Wales | England | French | 190145560001 |
Who are the persons with significant control of TRAILSUITE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Access Uk Limited | Jul 30, 2021 | School Lane Stratford St. Mary CO7 6LZ Colchester Old School England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Wil Grace | Jul 27, 2020 | Gileston Road CF11 9JS Cardiff 8 Wales | Yes | ||||||||||
Nationality: Welsh Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Joe Cripps | Jul 27, 2020 | Westhall Road BA1 3BQ Bath 9 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Joe John Allan Cripps | Apr 06, 2016 | Gileston Road CF11 9JS Cardiff 8 Wales | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr William Grace | Apr 06, 2016 | Gileston Road CF11 9JS Cardiff 8 Wales | Yes | ||||||||||
Nationality: Welsh Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Fuller | Apr 06, 2016 | Barrells Down Road CM23 2SU Bishop's Stortford 2f England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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