Background WavePink WaveYellow Wave

TRANS EURO LIMITED (02676889)

TRANS EURO LIMITED (02676889) is an active UK company. incorporated on 13 January 1992. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TRANS EURO LIMITED has been registered for 34 years. Current directors include ROMER, Timothy Paul.

Company Number
02676889
Status
active
Type
ltd
Incorporated
13 January 1992
Age
34 years
Address
Drury Way, London, NW10 0JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ROMER, Timothy Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANS EURO LIMITED

TRANS EURO LIMITED is an active company incorporated on 13 January 1992 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TRANS EURO LIMITED was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

02676889

LTD Company

Age

34 Years

Incorporated 13 January 1992

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 October 2024 - 31 January 2025(5 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

ARRETON LIMITED
From: 13 July 2018To: 16 July 2018
TRANS EURO LIMITED
From: 4 January 1993To: 13 July 2018
ADVANCEGOLD PUBLIC LIMITED COMPANY
From: 13 January 1992To: 4 January 1993
Contact
Address

Drury Way Brent Park London, NW10 0JN,

Timeline

7 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jan 92
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Secured
Jul 13
Loan Cleared
May 21
Director Left
Jan 25
Capital Update
Feb 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ROMER, Timothy Paul

Active
Drury Way, LondonNW10 0JN
Secretary
Appointed 12 May 2003

ROMER, Timothy Paul

Active
Drury Way, LondonNW10 0JN
Born November 1960
Director
Appointed 12 May 2003

MCGREAL, Lawrence Edward

Resigned
1 Forest Court, EghamTW20 9SH
Secretary
Appointed 23 Jan 1992
Resigned 12 May 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jan 1992
Resigned 23 Jan 1992

EVANS, Paul John

Resigned
Heath Lodge Heath Side, LondonNW3 1LB
Born May 1947
Director
Appointed 23 Jan 1992
Resigned 30 Sept 2003

GRACE, Frank Clayton

Resigned
5 Chesterfield Hill, LondonW1X 7RP
Born May 1940
Director
Appointed 08 Sept 2000
Resigned 18 Mar 2009

MCGREAL, Lawrence Edward

Resigned
1 Forest Court, EghamTW20 9SH
Born February 1960
Director
Appointed 25 Sept 1992
Resigned 12 May 2003

MEHTA, Yogesh

Resigned
Drury Way, LondonNW10 0JN
Born October 1954
Director
Appointed 08 Sept 2000
Resigned 13 Jan 2025

PECK, Stewart Kevin

Resigned
25 Cedar Close, Iver HeathSL0 0QX
Born December 1953
Director
Appointed 23 Jan 1992
Resigned 29 May 2003

SQUIRE, Anthony Peter Howard

Resigned
12 The Highlands, RickmansworthWD3 7EW
Born April 1952
Director
Appointed 31 Jan 1993
Resigned 10 Dec 2002

WAYMOUTH, Christopher Francis Charles

Resigned
The Knowle Seer Green Lane, BeaconsfieldHP9 2ST
Born September 1948
Director
Appointed 31 Jan 1993
Resigned 31 Jan 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Jan 1992
Resigned 23 Jan 1992

Persons with significant control

1

Drury Way, LondonNW10 0JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 March 2026
DS01DS01
Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
10 February 2025
SH19Statement of Capital
Legacy
10 February 2025
SH20SH20
Legacy
4 February 2025
CAP-SSCAP-SS
Resolution
4 February 2025
RESOLUTIONSResolutions
Dissolution Withdrawal Application Strike Off Company
3 February 2025
DS02DS02
Legacy
3 February 2025
CAP-SSCAP-SS
Dissolution Application Strike Off Company
3 February 2025
DS01DS01
Change Account Reference Date Company Previous Shortened
31 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Resolution
16 July 2018
RESOLUTIONSResolutions
Resolution
13 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Full
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Miscellaneous
5 January 2011
MISCMISC
Auditors Resignation Company
30 December 2010
AUDAUD
Accounts With Accounts Type Full
9 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Auditors Resignation Company
29 April 2009
AUDAUD
Miscellaneous
15 April 2009
MISCMISC
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 December 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Full
15 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
1 February 2004
363sAnnual Return (shuttle)
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
14 February 2001
363aAnnual Return
Legacy
31 January 2001
287Change of Registered Office
Legacy
18 December 2000
353353
Legacy
18 December 2000
190190
Legacy
18 December 2000
287Change of Registered Office
Legacy
10 November 2000
403aParticulars of Charge Subject to s859A
Legacy
3 November 2000
403aParticulars of Charge Subject to s859A
Legacy
3 November 2000
403aParticulars of Charge Subject to s859A
Legacy
22 September 2000
395Particulars of Mortgage or Charge
Legacy
20 September 2000
155(6)b155(6)b
Legacy
20 September 2000
155(6)b155(6)b
Resolution
20 September 2000
RESOLUTIONSResolutions
Legacy
14 September 2000
155(6)b155(6)b
Legacy
14 September 2000
155(6)a155(6)a
Resolution
14 September 2000
RESOLUTIONSResolutions
Resolution
14 September 2000
RESOLUTIONSResolutions
Legacy
14 September 2000
225Change of Accounting Reference Date
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
6 September 2000
CERT10CERT10
Re Registration Memorandum Articles
6 September 2000
MARMAR
Legacy
6 September 2000
5353
Resolution
6 September 2000
RESOLUTIONSResolutions
Resolution
6 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
23 August 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 March 2000
AAAnnual Accounts
Legacy
26 July 1999
244244
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 December 1998
AAAnnual Accounts
Legacy
2 June 1998
395Particulars of Mortgage or Charge
Legacy
22 April 1998
395Particulars of Mortgage or Charge
Legacy
30 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 September 1997
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 October 1996
AAAnnual Accounts
Legacy
23 February 1996
363sAnnual Return (shuttle)
Legacy
28 November 1995
288288
Accounts With Accounts Type Full Group
6 September 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
18 August 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 August 1993
AAAnnual Accounts
Legacy
10 June 1993
395Particulars of Mortgage or Charge
Memorandum Articles
13 May 1993
MEM/ARTSMEM/ARTS
Legacy
4 May 1993
288288
Legacy
30 April 1993
88(2)R88(2)R
Legacy
30 April 1993
288288
Legacy
25 April 1993
288288
Legacy
11 February 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 1992
88(2)R88(2)R
Legacy
27 October 1992
288288
Legacy
14 February 1992
287Change of Registered Office
Legacy
14 February 1992
288288
Legacy
14 February 1992
288288
Legacy
14 February 1992
288288
Incorporation Company
13 January 1992
NEWINCIncorporation