Company NameTrauma Clean 24Seven Ltd
DirectorStephen Geoffrey Surridge
Company StatusActive
Company Number07709179
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Geoffrey Surridge
Date of BirthJuly 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 And 2a Hall Farm
Little Walden
Saffron Walden
CB10 1XA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressUnit 2 And 2a Hall Farm
Little Walden
Saffron Walden
CB10 1XA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardAshdon
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 4 weeks from now)

Filing History

7 January 2021Accounts for a dormant company made up to 31 July 2020 (1 page)
24 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
2 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
24 March 2020Registered office address changed from C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB England to Unit 2 and 2a Hall Farm Little Walden Saffron Walden CB10 1XA on 24 March 2020 (1 page)
2 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
29 October 2018Registered office address changed from 1 Victoria Street Dunstable Bedfordshire LU6 3AZ to C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB on 29 October 2018 (1 page)
27 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
25 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
13 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
13 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
13 September 2011Appointment of Stephen Geoffrey Surridge as a director (3 pages)
13 September 2011Appointment of Stephen Geoffrey Surridge as a director (3 pages)
22 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
22 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)