Company NameTrumpo Limited
DirectorsLee James Birkett and Philip Edward Johnston
Company StatusActive
Company Number05616811
CategoryPrivate Limited Company
Incorporation Date9 November 2005(18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Lee James Birkett
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2005(same day as company formation)
RoleFinancier
Country of ResidenceJersey
Correspondence AddressBlock 1 G82 Alderley Park
Congleton Road Nether Alderley
Macclesfield
Cheshire
SK10 4TG
Director NamePhilip Edward Johnston
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(4 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock 1 G82 Alderley Park
Congleton Road Nether Alderley
Macclesfield
Cheshire
SK10 4TG
Secretary NameSuzanne Jane Chadwick
NationalityBritish
StatusResigned
Appointed09 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Fall Birch Road
Bolton
Lancashire
BL6 4LF
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.trumpo.com

Location

Registered AddressBlock 1 G82 Alderley Park
Congleton Road Nether Alderley
Macclesfield
Cheshire
SK10 4TG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishNether Alderley
WardChelford
Built Up AreaAlderley Park
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return9 November 2023 (4 months, 3 weeks ago)
Next Return Due23 November 2024 (7 months, 4 weeks from now)

Charges

15 August 2013Delivered on: 28 August 2013
Persons entitled:
Lee James Birkett as Trustee of Moneybrain Pension Scheme
Morgan Lloyd Trustee Limited as Trustee of Moneybrain Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).. Notification of addition to or amendment of charge.
Outstanding

Filing History

29 February 2024Total exemption full accounts made up to 29 May 2023 (6 pages)
13 November 2023Confirmation statement made on 9 November 2023 with updates (4 pages)
10 August 2023Director's details changed for Mr Lee James Birkett on 10 August 2023 (2 pages)
10 August 2023Director's details changed for Mr Lee James Birkett on 10 August 2023 (2 pages)
9 August 2023Director's details changed for Mr Lee James Birkett on 9 August 2023 (2 pages)
28 July 2023Change of details for Mr Lee James Birkett as a person with significant control on 25 July 2023 (2 pages)
28 July 2023Change of details for Mr Lee James Birkett as a person with significant control on 25 July 2023 (2 pages)
27 July 2023Director's details changed for Mr Lee James Birkett on 25 July 2023 (2 pages)
27 July 2023Director's details changed for Mr Lee James Birkett on 27 July 2023 (2 pages)
27 July 2023Change of details for Mr Lee James Birkett as a person with significant control on 27 July 2023 (2 pages)
27 July 2023Director's details changed for Philip Edward Johnston on 27 July 2023 (2 pages)
27 July 2023Registered office address changed from Block 1 G90 Alderley Park Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TG England to Block 1 G82 Alderley Park Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TG on 27 July 2023 (1 page)
28 February 2023Total exemption full accounts made up to 29 May 2022 (6 pages)
22 December 2022Confirmation statement made on 9 November 2022 with updates (4 pages)
14 April 2022Total exemption full accounts made up to 29 May 2021 (6 pages)
14 December 2021Confirmation statement made on 9 November 2021 with updates (4 pages)
28 May 2021Total exemption full accounts made up to 29 May 2020 (6 pages)
14 April 2021Director's details changed for Philip Edward Johnston on 13 April 2021 (2 pages)
14 April 2021Change of details for Mr Lee James Birkett as a person with significant control on 13 April 2021 (2 pages)
14 April 2021Director's details changed for Mr Lee James Birkett on 13 April 2021 (2 pages)
14 April 2021Registered office address changed from 28B London Road Alderley Edge Cheshire SK9 7DZ to Block 1 G90 Alderley Park Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TG on 14 April 2021 (1 page)
1 December 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
29 May 2020Total exemption full accounts made up to 29 May 2019 (7 pages)
24 February 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
15 November 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
19 March 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
26 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
26 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
26 October 2018Director's details changed for Mr Lee James Birkett on 26 October 2018 (2 pages)
21 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
28 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
15 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
3 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,250
(5 pages)
3 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,250
(5 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 December 2014Registered office address changed from 2-4 Trafford Road Alderley Edge Cheshire SK9 7NT to 28B London Road Alderley Edge Cheshire SK9 7DZ on 4 December 2014 (1 page)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,250
(5 pages)
4 December 2014Registered office address changed from 28B London Road Alderley Edge Cheshire SK9 7DZ England to 28B London Road Alderley Edge Cheshire SK9 7DZ on 4 December 2014 (1 page)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,250
(5 pages)
4 December 2014Registered office address changed from 28B London Road Alderley Edge Cheshire SK9 7DZ England to 28B London Road Alderley Edge Cheshire SK9 7DZ on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 2-4 Trafford Road Alderley Edge Cheshire SK9 7NT to 28B London Road Alderley Edge Cheshire SK9 7DZ on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 2-4 Trafford Road Alderley Edge Cheshire SK9 7NT to 28B London Road Alderley Edge Cheshire SK9 7DZ on 4 December 2014 (1 page)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,250
(5 pages)
4 December 2014Registered office address changed from 28B London Road Alderley Edge Cheshire SK9 7DZ England to 28B London Road Alderley Edge Cheshire SK9 7DZ on 4 December 2014 (1 page)
18 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,250
(5 pages)
17 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,250
(5 pages)
17 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,250
(5 pages)
28 August 2013Registration of charge 056168110001 (20 pages)
28 August 2013Registration of charge 056168110001 (20 pages)
15 August 2013Previous accounting period extended from 30 November 2012 to 31 May 2013 (3 pages)
15 August 2013Previous accounting period extended from 30 November 2012 to 31 May 2013 (3 pages)
7 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 March 2012Annual return made up to 9 November 2011 (14 pages)
14 March 2012Annual return made up to 9 November 2011 (14 pages)
2 February 2012Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 2 February 2012 (2 pages)
2 February 2012Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 2 February 2012 (2 pages)
2 February 2012Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 2 February 2012 (2 pages)
6 December 2011Compulsory strike-off action has been discontinued (1 page)
6 December 2011Compulsory strike-off action has been discontinued (1 page)
5 December 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
5 December 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
11 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 1,250.00
(6 pages)
11 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 1,250.00
(6 pages)
31 March 2011Annual return made up to 9 November 2010 with a full list of shareholders (14 pages)
31 March 2011Annual return made up to 9 November 2010 with a full list of shareholders (14 pages)
31 March 2011Annual return made up to 9 November 2010 with a full list of shareholders (14 pages)
29 March 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
19 January 2011Sub-division of shares on 1 October 2010 (5 pages)
19 January 2011Sub-division of shares on 1 October 2010 (5 pages)
19 January 2011Change of share class name or designation (2 pages)
19 January 2011Sub-division of shares on 1 October 2010 (5 pages)
19 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1,111.11
(6 pages)
19 January 2011Particulars of variation of rights attached to shares (2 pages)
19 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1,111.11
(6 pages)
19 January 2011Change of share class name or designation (2 pages)
19 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1,111.11
(6 pages)
19 January 2011Particulars of variation of rights attached to shares (2 pages)
26 November 2010Appointment of Philip Johnston as a director (3 pages)
26 November 2010Resolutions
  • RES13 ‐ Sub division of shares 01/10/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
26 November 2010Appointment of Philip Johnston as a director (3 pages)
26 November 2010Resolutions
  • RES13 ‐ Sub division of shares 01/10/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
4 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (12 pages)
4 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (12 pages)
4 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (12 pages)
15 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
15 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 30 November 2007 (9 pages)
4 April 2009Total exemption small company accounts made up to 30 November 2007 (9 pages)
2 December 2008Return made up to 09/11/08; full list of members (5 pages)
2 December 2008Return made up to 09/11/08; full list of members (5 pages)
27 March 2008Appointment terminated secretary suzanne chadwick (1 page)
27 March 2008Appointment terminated secretary suzanne chadwick (1 page)
16 January 2008Return made up to 09/11/07; full list of members (2 pages)
16 January 2008Return made up to 09/11/07; full list of members (2 pages)
12 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
12 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
15 June 2007Ad 05/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 June 2007Ad 05/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 December 2006Return made up to 09/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 December 2006Return made up to 09/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005Secretary resigned (1 page)
9 November 2005Incorporation (20 pages)
9 November 2005Incorporation (20 pages)