Company NameTRC Securities Limited
Company StatusDissolved
Company Number08357050
CategoryPrivate Limited Company
Incorporation Date11 January 2013(11 years, 3 months ago)
Dissolution Date9 April 2024 (2 weeks, 6 days ago)
Previous NamesDENA Technologies (Brazil) Limited and Baxter Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Nigel Valentine Weller
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2014(12 months after company formation)
Appointment Duration10 years, 3 months (closed 09 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Chalkwell Avenue
Westcliff-On-Sea
Essex
SS0 8NN
Director NameMr Lucas Pereira Lacerda
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressRua Benjamin Dias 273 Bairro Barreiro
Belo Horizonte - Mh
30.6 405
Director NameMr Svitiana Muzychenko
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleClient Solutions Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Cornel House
Osborne Road
Windsor
SL4 3SQ
Director NameMr Marcelo Augusto Santos Da Costa
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Cornel House
Osborne Road
Windsor
SL4 3SQ
Director NameDr Brian Sulaiman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKastandene East Park Street
Morley
Leeds
LS27 0JP
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed06 January 2014(12 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 April 2021)
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE

Location

Registered Address96 Chalkwell Avenue
Westcliff-On-Sea
Essex
SS0 8NN
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1William Nigel Valentine Weller
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 December 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
10 August 2023Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 96 Chalkwell Avenue Westcliff-on-Sea Essex SS0 8NN on 10 August 2023 (1 page)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
27 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
26 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
14 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
15 April 2021Termination of appointment of International Registrars Limited as a secretary on 15 April 2021 (1 page)
11 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
20 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
13 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
23 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
16 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
8 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
16 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
16 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
20 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
14 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 March 2016Company name changed baxter trading LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-24
(3 pages)
1 March 2016Company name changed baxter trading LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-24
(3 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
12 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
17 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
17 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 April 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Company name changed dena technologies (brazil) LIMITED\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2014Company name changed dena technologies (brazil) LIMITED\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2014Termination of appointment of Svitiana Muzychenko as a director (1 page)
3 April 2014Termination of appointment of Marcelo Santos Da Costa as a director (1 page)
3 April 2014Appointment of International Registrars Limited as a secretary (2 pages)
3 April 2014Termination of appointment of Marcelo Santos Da Costa as a director (1 page)
3 April 2014Appointment of International Registrars Limited as a secretary (2 pages)
3 April 2014Termination of appointment of Brian Sulaiman as a director (1 page)
3 April 2014Appointment of Mr William Nigel Valentine Weller as a director (2 pages)
3 April 2014Termination of appointment of Svitiana Muzychenko as a director (1 page)
3 April 2014Termination of appointment of Brian Sulaiman as a director (1 page)
3 April 2014Termination of appointment of Lucas Lacerda as a director (1 page)
3 April 2014Appointment of Mr William Nigel Valentine Weller as a director (2 pages)
3 April 2014Termination of appointment of Lucas Lacerda as a director (1 page)
11 January 2013Incorporation (24 pages)
11 January 2013Incorporation (24 pages)