Background WavePink WaveYellow Wave

TROCHAIR LIMITED (00246398)

TROCHAIR LIMITED (00246398) is an active UK company. incorporated on 10 March 1930. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TROCHAIR LIMITED has been registered for 96 years. Current directors include DIAWARA, Fanta Ouka, WRIGHT, Steven Antony.

Company Number
00246398
Status
active
Type
ltd
Incorporated
10 March 1930
Age
96 years
Address
5 Queensway, Croydon, CR9 4DL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DIAWARA, Fanta Ouka, WRIGHT, Steven Antony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TROCHAIR LIMITED

TROCHAIR LIMITED is an active company incorporated on 10 March 1930 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TROCHAIR LIMITED was registered 96 years ago.(SIC: 68209)

Status

active

Active since 96 years ago

Company No

00246398

LTD Company

Age

96 Years

Incorporated 10 March 1930

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

BARBARA GOULD LIMITED
From: 10 March 1930To: 23 February 2012
Contact
Address

5 Queensway Croydon, CR9 4DL,

Previous Addresses

Bourjois House Queensway Croydon Surrey , CR9 4DL
From: 10 March 1930To: 25 February 2016
Timeline

9 key events • 2014 - 2023

Funding Officers Ownership
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Aug 14
Director Joined
Sept 17
Director Left
Aug 20
Capital Update
Sept 20
Director Left
Feb 22
Director Joined
Feb 22
Funding Round
Mar 23
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GAFF, Paul Stuart

Active
Queensway, CroydonCR9 4DL
Secretary
Appointed 01 Jan 2013

DIAWARA, Fanta Ouka

Active
Barlow Place, LondonW1J 6DG
Born November 1985
Director
Appointed 28 Jan 2022

WRIGHT, Steven Antony

Active
Queensway, CroydonCR9 4DL
Born January 1980
Director
Appointed 16 Jul 2014

HAMILTON, Martin

Resigned
Meadows, NewdigateRH5 5AQ
Secretary
Appointed N/A
Resigned 01 Jan 2013

BARNETT, Peter John

Resigned
20 Woodland Rise, OxtedRH8 9HW
Born November 1947
Director
Appointed N/A
Resigned 02 Jul 1997

COLES, Timothy John

Resigned
Saltwood House, Westerham
Born April 1936
Director
Appointed N/A
Resigned 30 Apr 1999

FASANOTTI, Alberto

Resigned
Queensway, CroydonCR9 4DL
Born February 1974
Director
Appointed 08 Sept 2017
Resigned 28 Jan 2022

HAMILTON, Martin

Resigned
Meadows, NewdigateRH5 5AQ
Born August 1953
Director
Appointed N/A
Resigned 09 Mar 2020

MATTHEWS, Keith Anthony

Resigned
9 Bowring Park, MoretonhampsteadTQ13 8GB
Born November 1951
Director
Appointed N/A
Resigned 30 Jul 2014

WHITTEN, Colin Albert Frederick

Resigned
13 South Way, CarshaltonSM5 4HP
Born November 1928
Director
Appointed N/A
Resigned 01 Jun 2000

Persons with significant control

1

Barlow Place, LondonW1J 6DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2019
Fundings
Financials
Latest Activities

Filing History

145

Legacy
22 December 2025
SH20SH20
Legacy
22 December 2025
CAP-SSCAP-SS
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Legacy
28 October 2025
CAP-SSCAP-SS
Resolution
28 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Legacy
20 June 2025
SH20SH20
Legacy
20 June 2025
CAP-SSCAP-SS
Resolution
20 June 2025
RESOLUTIONSResolutions
Resolution
20 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
13 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2024
AAAnnual Accounts
Legacy
23 January 2024
AGREEMENT2AGREEMENT2
Legacy
11 January 2024
PARENT_ACCPARENT_ACC
Legacy
11 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
23 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2021
AAAnnual Accounts
Legacy
17 October 2021
PARENT_ACCPARENT_ACC
Legacy
15 October 2021
AGREEMENT2AGREEMENT2
Legacy
15 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2020
AAAnnual Accounts
Legacy
23 November 2020
PARENT_ACCPARENT_ACC
Legacy
23 November 2020
AGREEMENT2AGREEMENT2
Legacy
23 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
4 September 2020
SH19Statement of Capital
Memorandum Articles
4 September 2020
MAMA
Resolution
4 September 2020
RESOLUTIONSResolutions
Legacy
4 September 2020
SH20SH20
Legacy
4 September 2020
CAP-SSCAP-SS
Notification Of A Person With Significant Control
26 August 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 August 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Termination Secretary Company With Name
11 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 January 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Dormant
24 February 2012
AAAnnual Accounts
Certificate Change Of Name Company
23 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 February 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Dormant
14 June 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 May 2009
AAAnnual Accounts
Legacy
19 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2008
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2007
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 2006
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 2005
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 2004
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 August 2002
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2001
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
15 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 May 2000
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 1999
AAAnnual Accounts
Legacy
10 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 October 1998
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 1997
AAAnnual Accounts
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 1996
AAAnnual Accounts
Legacy
5 August 1996
363sAnnual Return (shuttle)
Legacy
4 August 1995
363sAnnual Return (shuttle)
Resolution
17 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Legacy
20 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1993
AAAnnual Accounts
Legacy
8 September 1992
363b363b
Accounts With Accounts Type Full
1 September 1992
AAAnnual Accounts
Legacy
22 July 1992
288288
Legacy
25 June 1992
288288
Legacy
25 June 1992
288288
Legacy
10 September 1991
287Change of Registered Office
Accounts With Accounts Type Full
13 August 1991
AAAnnual Accounts
Legacy
13 August 1991
363aAnnual Return
Legacy
5 June 1991
288288
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
29 October 1990
363363
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Legacy
23 November 1989
363363
Legacy
16 January 1989
288288
Accounts With Accounts Type Full
11 January 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Legacy
9 November 1988
242242
Legacy
19 April 1988
287Change of Registered Office
Accounts With Accounts Type Full
28 September 1987
AAAnnual Accounts
Legacy
28 September 1987
363363
Legacy
13 May 1987
288288
Legacy
1 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts
Legacy
31 October 1986
363363