Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TROUSSEAU LIMITED
Company Information for

TROUSSEAU LIMITED

UNIT 1A FRILSHAM HOME FARM BUSINESS UNITS, YATTENDON, THATCHAM, WEST BERKSHIRE, RG18 0XT,
Company Registration Number
04739933
Private Limited Company
Active

Company Overview

About Trousseau Ltd
TROUSSEAU LIMITED was founded on 2003-04-22 and has its registered office in Thatcham. The organisation's status is listed as "Active". Trousseau Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
TROUSSEAU LIMITED
 
Legal Registered Office
UNIT 1A FRILSHAM HOME FARM BUSINESS UNITS
YATTENDON
THATCHAM
WEST BERKSHIRE
RG18 0XT
Other companies in RG9
 
Filing Information
Company Number 04739933
Company ID Number 04739933
Date formed 2003-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB877127494  
Last Datalog update: 2024-05-05 16:52:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TROUSSEAU LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TROUSSEAU LIMITED
The following companies were found which have the same name as TROUSSEAU LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TROUSSEAU JEWELS LIMITED 55 ORMESBY WAY HARROW MIDDLESEX HA3 9SE Active - Proposal to Strike off Company formed on the 2013-09-11
TROUSSEAU TREASURES LIMITED 41 MARINA POINT LENSBURY AVENUE LONDON SW6 2GX Active - Proposal to Strike off Company formed on the 2013-12-24
TROUSSEAU LIMITED HOLDENSRATH KILKENNY Dissolved Company formed on the 1999-12-14
TROUSSEAU BRIDAL, LLC 155 E. BROAD STREET SUITE 2200 COLUMBBUS OH 43215 Active Company formed on the 2013-03-28
TROUSSEAU OVERSEAS PRIVATE LIMITED B-19/1 SHYAM VIHAR PHASE-II NEAR MATA MANDIR GOLA DIARY ROAD NAJAFGARH NEW DELHI Delhi 110043 ACTIVE Company formed on the 1992-01-10
TROUSSEAU BRIDAL HOUSE Singapore Dissolved Company formed on the 2008-09-10
TROUSSEAU HOME FIFTH AVENUE Singapore 268800 Dissolved Company formed on the 2008-09-12
TROUSSEAU DESIGNS Singapore Dissolved Company formed on the 2008-09-12
TROUSSEAU OF THE PALM BEACHES, INC. 701 SOUTH OLIVE AVENUE WEST FL 33401 Active Company formed on the 1996-11-12
TROUSSEAU LLC. 1307B PARK AVE SANFORD FL 32771 Inactive Company formed on the 2006-10-31
TROUSSEAU TREASURES, INC. 4928 ORTEGA BLVD JACKSONVILLE FL 32210 Inactive Company formed on the 1984-05-10
TROUSSEAU LLC Georgia Unknown
TROUSSEAU CO INC Georgia Unknown
TROUSSEAU FASHIONS INCORPORATED New Jersey Unknown
TROUSSEAU MONOGRAM CORPORATION New Jersey Unknown
TROUSSEAU INCORPORATED New Jersey Unknown
TROUSSEAU FASHIONS LLC New Jersey Unknown
Trousseau Bridal Boutique Corp Indiana Unknown
TROUSSEAU CO INC Georgia Unknown
TROUSSEAU LLC Georgia Unknown

Company Officers of TROUSSEAU LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE GABRIELLE BETTS
Company Secretary 2003-04-22
MARTIN PETER BETTS
Director 2003-04-22
STEPHANIE GABRIELLE BETTS
Director 2003-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DESMOND WAKELY
Director 2010-02-23 2017-02-02
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-04-22 2003-04-22
LONDON LAW SERVICES LIMITED
Nominated Director 2003-04-22 2003-04-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-08-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-09-13Change of details for Stephanie Gabrielle Betts as a person with significant control on 2022-09-13
2022-09-13PSC04Change of details for Stephanie Gabrielle Betts as a person with significant control on 2022-09-13
2021-12-2331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES
2021-10-12PSC04Change of details for Stephanie Gabrielle Betts as a person with significant control on 2020-09-23
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2019-10-24RP04CS01Second filing of Confirmation Statement dated 14/05/2019
2019-10-09PSC04Change of details for Stephanie Gabrielle Betts as a person with significant control on 2018-07-01
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES
2019-09-20PSC07CESSATION OF MARTIN PETER BETTS AS A PERSON OF SIGNIFICANT CONTROL
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 226.711
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2017-12-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04SH0104/12/17 STATEMENT OF CAPITAL GBP 226.711
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 220.986
2017-12-04SH0104/12/17 STATEMENT OF CAPITAL GBP 220.986
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DESMOND WAKELY
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 047399330003
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/16 FROM Unit 1a Frilsham Home Farm Business Units Yattendon Thatcham West Berkshire RG18 0XT
2016-09-21REGISTERED OFFICE CHANGED ON 21/09/16 FROM , Unit 1a Frilsham Home Farm Business Units, Yattendon, Thatcham, West Berkshire, RG18 0XT
2016-09-20CH01Director's details changed for Martin Peter Betts on 2016-03-01
2016-09-19CH03SECRETARY'S DETAILS CHNAGED FOR STEPHANIE GABRIELLE BETTS on 2016-03-01
2016-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/16 FROM The Malt House Yattendon Lane Yattendon Berkshire RG18 0UR
2016-09-16REGISTERED OFFICE CHANGED ON 16/09/16 FROM , the Malt House Yattendon Lane, Yattendon, Berkshire, RG18 0UR
2016-05-17AR0114/05/16 ANNUAL RETURN FULL LIST
2016-01-26SH0101/01/16 STATEMENT OF CAPITAL GBP 211.82600
2016-01-26SH0101/08/15 STATEMENT OF CAPITAL GBP 210.78425
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 208.18
2015-06-09AR0114/05/15 ANNUAL RETURN FULL LIST
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DESMOND WAKELY / 17/04/2015
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE GABRIELLE BETTS / 17/04/2015
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER BETTS / 17/04/2015
2015-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE GABRIELLE BETTS / 17/04/2015
2015-06-02ANNOTATIONClarification
2015-06-02RP04SECOND FILING FOR FORM SH01
2015-05-30SH0124/10/14 STATEMENT OF CAPITAL GBP 202.92800
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2015 FROM, HAMPSTEAD FARM HOUSE, BINFIELD HEATH, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 4LG
2015-04-09SH0106/01/15 STATEMENT OF CAPITAL GBP 202.92800
2014-11-25SH0130/12/13 STATEMENT OF CAPITAL GBP 214.98050
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 214.04525
2014-05-19AR0114/05/14 FULL LIST
2014-01-29SH0126/09/13 STATEMENT OF CAPITAL GBP 207.92900
2014-01-22SH0123/12/13 STATEMENT OF CAPITAL GBP 214.04525
2014-01-22SH0101/12/13 STATEMENT OF CAPITAL GBP 209.05775
2013-10-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 40 WOODBOROUGH ROAD WINSCOMBE NORTH SOMERSET BS25 1AG
2013-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2013 FROM, 40 WOODBOROUGH ROAD, WINSCOMBE, NORTH SOMERSET, BS25 1AG
2013-06-19AR0114/05/13 FULL LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-14AR0114/05/12 FULL LIST
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER BETTS / 01/04/2012
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE GABRIELLE BETTS / 01/04/2012
2012-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE GABRIELLE BETTS / 01/04/2012
2011-12-20RES13SUB-DIVIDED 13/12/2011
2011-12-20RES01ADOPT ARTICLES 13/12/2011
2011-12-20SH0113/12/11 STATEMENT OF CAPITAL GBP 162.480
2011-12-20SH0113/12/11 STATEMENT OF CAPITAL GBP 162.48
2011-12-20SH0115/02/11 STATEMENT OF CAPITAL GBP 108
2011-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-20SH02SUB-DIVISION 15/02/11
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-17AR0122/04/11 FULL LIST
2011-03-02RES01ADOPT ARTICLES 14/02/2011
2010-09-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-21AR0122/04/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE GABRIELLE BETTS / 01/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER BETTS / 01/04/2010
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 1 REGENT STREET LONDON SW1Y 4NW
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2010 FROM, 1 REGENT STREET, LONDON, SW1Y 4NW
2010-05-05SH0101/03/10 STATEMENT OF CAPITAL GBP 100
2010-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-12SH0101/03/10 STATEMENT OF CAPITAL GBP 100
2010-02-25AP01DIRECTOR APPOINTED MR JOHN DESMOND WAKELY
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN BETTS / 01/08/2009
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN BETTS / 01/08/2009
2009-08-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE BETTS / 01/08/2009
2009-04-22363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-04-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE BETTS / 01/04/2009
2009-02-19AA31/12/07 TOTAL EXEMPTION SMALL
2008-11-20225PREVSHO FROM 30/04/2008 TO 31/12/2007
2008-05-30363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-03-04AA30/04/07 TOTAL EXEMPTION FULL
2007-08-23363(287)REGISTERED OFFICE CHANGED ON 23/08/07
2007-08-23363sRETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS
2007-06-05395PARTICULARS OF MORTGAGE/CHARGE
2007-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-10-04288cDIRECTOR'S PARTICULARS CHANGED
2006-09-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-16363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS; AMEND
2006-05-16363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-03-31287REGISTERED OFFICE CHANGED ON 31/03/06 FROM: 1 BILLING PLACE LONDON SW10 9UN
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-18288cDIRECTOR'S PARTICULARS CHANGED
2005-08-18287REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 3 WELLER COURT 66-68 LADBROKE ROAD LONDON W11 3NT
2005-08-18ELRESS366A DISP HOLDING AGM 23/06/05
2005-08-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-18ELRESS252 DISP LAYING ACC 23/06/05
2005-08-18ELRESS386 DISP APP AUDS 23/06/05
2005-07-05363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-23363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2003-09-10287REGISTERED OFFICE CHANGED ON 10/09/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2003-09-10288bDIRECTOR RESIGNED
2003-09-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-10288aNEW DIRECTOR APPOINTED
2003-09-10288bSECRETARY RESIGNED
2003-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47510 - Retail sale of textiles in specialised stores




Licences & Regulatory approval
We could not find any licences issued to TROUSSEAU LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TROUSSEAU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-21 Outstanding ROWANMOOR TRUSTEES LIMITED
DEBENTURE 2010-04-03 Outstanding HSBC BANK PLC
DEED OF RENT DEPOSIT 2007-05-23 Satisfied CHELSEA HARBOUR LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TROUSSEAU LIMITED

Intangible Assets
Patents
We have not found any records of TROUSSEAU LIMITED registering or being granted any patents
Domain Names

TROUSSEAU LIMITED owns 2 domain names.

trousseau.co.uk   josephinehome.co.uk  

Trademarks
We have not found any records of TROUSSEAU LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TROUSSEAU LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47510 - Retail sale of textiles in specialised stores) as TROUSSEAU LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TROUSSEAU LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TROUSSEAU LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2018-11-0063023290Bedlinen of man-made fibres (excl. nonwovens, printed, knitted or crocheted)
2018-11-0063023290Bedlinen of man-made fibres (excl. nonwovens, printed, knitted or crocheted)
2018-08-0063023100Bedlinen of cotton (excl. printed, knitted or crocheted)
2018-02-0094049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2018-01-0061099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2017-04-0063022100Printed bedlinen of cotton (excl. knitted or crocheted)
2017-03-0063021000Bedlinen, knitted or crocheted
2017-03-0063022100Printed bedlinen of cotton (excl. knitted or crocheted)
2017-01-0063
2017-01-0063023100Bedlinen of cotton (excl. printed, knitted or crocheted)
2016-11-0063021000Bedlinen, knitted or crocheted
2016-10-0039241000Tableware and kitchenware, of plastics
2016-10-0063023990Bedlinen of textile materials (excl. of cotton, man-made fibres, flax or ramie, printed, knitted or crocheted)
2016-09-0063029990Toilet linen and kitchen linen of textile materials (excl. of cotton, flax or man-made fibres, floorcloths, polishing cloths, dishcloths and dusters)
2016-08-0061151010Stockings for varicose veins of synthetic fibres, knitted or crocheted
2016-08-0063
2016-08-0094049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2016-06-0063041100Knitted or crocheted bedspreads (excl. bedlinen, quilts and eiderdowns)
2016-05-0033049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2016-05-0063021000Bedlinen, knitted or crocheted
2016-05-0063023100Bedlinen of cotton (excl. printed, knitted or crocheted)
2016-04-0063023100Bedlinen of cotton (excl. printed, knitted or crocheted)
2016-03-0063021000Bedlinen, knitted or crocheted
2016-02-0063022100Printed bedlinen of cotton (excl. knitted or crocheted)
2016-02-0063029990Toilet linen and kitchen linen of textile materials (excl. of cotton, flax or man-made fibres, floorcloths, polishing cloths, dishcloths and dusters)
2016-01-0063029990Toilet linen and kitchen linen of textile materials (excl. of cotton, flax or man-made fibres, floorcloths, polishing cloths, dishcloths and dusters)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TROUSSEAU LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TROUSSEAU LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1