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

TRUMPO LIMITED

BLOCK 1 G82 ALDERLEY PARK, CONGLETON ROAD NETHER ALDERLEY, MACCLESFIELD, CHESHIRE, SK10 4TG,
Company Registration Number
05616811
Private Limited Company
Active

Company Overview

About Trumpo Ltd
TRUMPO LIMITED was founded on 2005-11-09 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Trumpo Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRUMPO LIMITED
 
Legal Registered Office
BLOCK 1 G82 ALDERLEY PARK
CONGLETON ROAD NETHER ALDERLEY
MACCLESFIELD
CHESHIRE
SK10 4TG
Other companies in SK9
 
Filing Information
Company Number 05616811
Company ID Number 05616811
Date formed 2005-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/05/2023
Account next due 28/02/2025
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 18:15:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRUMPO 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 TRUMPO LIMITED
The following companies were found which have the same name as TRUMPO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRUMPO GENERAL CONSTRUCTION LLC New Jersey Unknown
TRUMPOIL, LLC 319 MAVERICK ST SAN ANTONIO TX 78212 Active Company formed on the 2016-03-08
TRUMPOLA PTY LTD Active Company formed on the 2019-02-04
TRUMPOLT BUILDERS INC Georgia Unknown
TRUMPOLT BUILDERS INC Georgia Unknown
Trumpoly Limited Unknown Company formed on the 2019-05-27
Trumpoo LLC Connecticut Unknown
TRUMPORE PLUMBING AND HEATING INCORPORATED New Jersey Unknown
TRUMPOT CORPORATION PTE. LTD. NEIL ROAD Singapore 088893 Dissolved Company formed on the 2008-09-13
TRUMPOUR\'S LANDSCAPING INC Georgia Unknown
TRUMPOURS LANDSCAPING INC Georgia Unknown
TRUMPOURSONS CONSTRUCTION LTD. Ontario Unknown
Trumpower Family LLC 600 W Arrowhead Drive Edwards CO 81632 Good Standing Company formed on the 2016-09-28

Company Officers of TRUMPO LIMITED

Current Directors
Officer Role Date Appointed
LEE JAMES BIRKETT
Director 2005-11-09
PHILIP EDWARD JOHNSTON
Director 2010-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE JANE CHADWICK
Company Secretary 2005-11-09 2008-03-20
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2005-11-09 2005-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE JAMES BIRKETT MONEYBRAIN ADVICE LTD Director 2012-08-23 CURRENT 2012-08-23 Active
LEE JAMES BIRKETT EMONEYDIRECT LTD Director 2008-07-09 CURRENT 2008-06-17 Active
LEE JAMES BIRKETT MONEYBRAIN LTD Director 2007-07-24 CURRENT 2007-07-24 Active
LEE JAMES BIRKETT PRESTBURY INVESTMENT MANAGEMENT LIMITED Director 2004-01-08 CURRENT 2004-01-08 Dissolved 2014-01-10
LEE JAMES BIRKETT PRESTBURY HOLDINGS PLC Director 2002-07-24 CURRENT 2002-07-24 Dissolved 2015-12-23
LEE JAMES BIRKETT PRESTBURY FINANCIAL LIMITED Director 1999-04-21 CURRENT 1999-04-21 Dissolved 2015-12-23
PHILIP EDWARD JOHNSTON PORTH CRIGYLL MANAGEMENT COMPANY LIMITED Director 2010-05-29 CURRENT 2008-04-24 Active

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
2024-02-2929/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-10Director's details changed for Mr Lee James Birkett on 2023-08-10
2023-08-09Director's details changed for Mr Lee James Birkett on 2023-08-09
2023-07-28Change of details for Mr Lee James Birkett as a person with significant control on 2023-07-25
2023-07-27REGISTERED OFFICE CHANGED ON 27/07/23 FROM Block 1 G90 Alderley Park Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TG England
2023-07-27Director's details changed for Mr Lee James Birkett on 2023-07-27
2023-07-27Change of details for Mr Lee James Birkett as a person with significant control on 2023-07-27
2023-07-27Director's details changed for Philip Edward Johnston on 2023-07-27
2023-07-27Director's details changed for Mr Lee James Birkett on 2023-07-25
2023-02-2829/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-04-14AA29/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-05-28AA29/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14CH01Director's details changed for Mr Lee James Birkett on 2021-04-13
2021-04-14PSC04Change of details for Mr Lee James Birkett as a person with significant control on 2021-04-13
2021-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/21 FROM 28B London Road Alderley Edge Cheshire SK9 7DZ
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES
2020-05-29AA29/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24AA01Previous accounting period shortened from 30/05/19 TO 29/05/19
2020-02-24AA01Previous accounting period shortened from 30/05/19 TO 29/05/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-03-19AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26AA01Previous accounting period shortened from 31/05/18 TO 30/05/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-10-26CH01Director's details changed for Mr Lee James Birkett on 2018-10-26
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1250
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-12-03AR0109/11/15 ANNUAL RETURN FULL LIST
2015-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 1250
2014-12-04AR0109/11/14 ANNUAL RETURN FULL LIST
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 28B LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7DZ ENGLAND
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 2-4 TRAFFORD ROAD ALDERLEY EDGE CHESHIRE SK9 7NT
2014-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1250
2013-12-17AR0109/11/13 ANNUAL RETURN FULL LIST
2013-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 056168110001
2013-08-15AA01Previous accounting period extended from 30/11/12 TO 31/05/13
2012-12-07AR0109/11/12 ANNUAL RETURN FULL LIST
2012-08-31AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-14AR0109/11/11 ANNUAL RETURN FULL LIST
2012-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/12 FROM City Wharf New Bailey Street Manchester M3 5ER
2011-12-06DISS40Compulsory strike-off action has been discontinued
2011-12-05AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-04-11SH0128/03/11 STATEMENT OF CAPITAL GBP 1250.00
2011-03-31AR0109/11/10 FULL LIST
2011-03-29DISS40DISS40 (DISS40(SOAD))
2011-03-15GAZ1FIRST GAZETTE
2011-01-19SH02SUB-DIVISION 01/10/10
2011-01-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-01-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-19SH0101/10/10 STATEMENT OF CAPITAL GBP 1111.11
2010-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-26RES13SUB DIVISION OF SHARES 01/10/2010
2010-11-26AP01DIRECTOR APPOINTED PHILIP JOHNSTON
2010-09-03AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-04AR0109/11/09 FULL LIST
2009-10-15AA30/11/08 TOTAL EXEMPTION SMALL
2009-04-04AA30/11/07 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-03-27288bAPPOINTMENT TERMINATED SECRETARY SUZANNE CHADWICK
2008-01-16363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-1588(2)RAD 05/06/07--------- £ SI 999@1=999 £ IC 1/1000
2006-12-14363(288)SECRETARY'S PARTICULARS CHANGED
2006-12-14363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2005-11-22288bSECRETARY RESIGNED
2005-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to TRUMPO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-11-29
Proposal to Strike Off2011-03-15
Fines / Sanctions
No fines or sanctions have been issued against TRUMPO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-28 Outstanding LEE JAMES BIRKETT AS TRUSTEE OF MONEYBRAIN PENSION SCHEME
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-29
Annual Accounts
2020-05-29
Annual Accounts
2021-05-29

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 TRUMPO LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-12-01 £ 1,250

Debtors and other cash assets

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

TRUMPO LIMITED owns 5 domain names.

wjwm.co.uk   advisercashback.co.uk   e-bond.co.uk   cashbackadviser.co.uk   moneytrust.co.uk  

Trademarks
We have not found any records of TRUMPO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRUMPO 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 (73120 - Media representation services) as TRUMPO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRUMPO 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTRUMPO LIMITEDEvent Date2011-11-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyTRUMPO LIMITEDEvent Date2011-03-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRUMPO 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 TRUMPO 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.