Background WavePink WaveYellow Wave

COLLEDGE TRUNDLE & HALL LIMITED (03221816)

COLLEDGE TRUNDLE & HALL LIMITED (03221816) is an active UK company. incorporated on 9 July 1996. with registered office in Newcastle Upon Tyne. The company operates in the Construction sector, engaged in electrical installation. COLLEDGE TRUNDLE & HALL LIMITED has been registered for 29 years.

Company Number
03221816
Status
active
Type
ltd
Incorporated
9 July 1996
Age
29 years
Address
First Floor, Neon, Q10 Quorum Business Park, Newcastle Upon Tyne, NE12 8BU
Industry Sector
Construction
Business Activity
Electrical installation
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLEDGE TRUNDLE & HALL LIMITED

COLLEDGE TRUNDLE & HALL LIMITED is an active company incorporated on 9 July 1996 with the registered office located in Newcastle Upon Tyne. The company operates in the Construction sector, specifically engaged in electrical installation. COLLEDGE TRUNDLE & HALL LIMITED was registered 29 years ago.(SIC: 43210)

Status

active

Active since 29 years ago

Company No

03221816

LTD Company

Age

29 Years

Incorporated 9 July 1996

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

INSURETACTIC LIMITED
From: 9 July 1996To: 23 July 1996
Contact
Address

First Floor, Neon, Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne, NE12 8BU,

Previous Addresses

Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX
From: 5 May 2015To: 11 October 2022
Senator House 85 Queen Victoria Street London EC4V 4DP
From: 24 July 2014To: 5 May 2015
Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY United Kingdom
From: 12 January 2011To: 24 July 2014
, Fourth Floor West Block 1 Angel Square 1 Torrens Street, London, London, EC1V 1SX, United Kingdom
From: 4 January 2011To: 12 January 2011
, 10Th Floor Marlowe House 109 Station Road, Sidcup, Kent, DA15 7BH
From: 9 July 1996To: 4 January 2011
Timeline

30 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Aug 10
Director Joined
Feb 11
Director Joined
May 12
Director Left
May 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Aug 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Jul 24
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2022
TM02Termination of Secretary
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Change Sail Address Company With Old Address New Address
28 October 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
6 October 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
5 October 2021
AD03Change of Location of Company Records
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Move Registers To Sail Company With New Address
5 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 October 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 May 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 December 2013
AP01Appointment of Director
Termination Director Company With Name
27 December 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
27 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
27 December 2013
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
9 December 2013
RP04RP04
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
14 August 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 August 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
14 August 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
14 August 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
14 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2012
TM02Termination of Secretary
Termination Secretary Company With Name
30 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 January 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 January 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Legacy
10 May 2010
MG02MG02
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
225Change of Accounting Reference Date
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
287Change of Registered Office
Auditors Resignation Company
4 December 2008
AUDAUD
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
28 July 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Small
13 November 2007
AAAnnual Accounts
Legacy
28 August 2007
287Change of Registered Office
Legacy
11 July 2007
363aAnnual Return
Legacy
11 July 2007
288cChange of Particulars
Legacy
6 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 August 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Accounts With Accounts Type Small
13 December 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
11 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 October 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
20 July 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
12 July 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2001
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1999
AAAnnual Accounts
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1998
AAAnnual Accounts
Legacy
1 September 1998
363sAnnual Return (shuttle)
Legacy
26 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
18 July 1997
88(2)R88(2)R
Resolution
18 July 1997
RESOLUTIONSResolutions
Resolution
18 July 1997
RESOLUTIONSResolutions
Legacy
18 July 1997
123Notice of Increase in Nominal Capital
Legacy
9 December 1996
395Particulars of Mortgage or Charge
Legacy
1 November 1996
225Change of Accounting Reference Date
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
287Change of Registered Office
Memorandum Articles
15 August 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 July 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 July 1996
NEWINCIncorporation