Background WavePink WaveYellow Wave

TRONPIPE LIMITED (03984207)

TRONPIPE LIMITED (03984207) is an active UK company. incorporated on 2 May 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. TRONPIPE LIMITED has been registered for 25 years. Current directors include MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur.

Company Number
03984207
Status
active
Type
ltd
Incorporated
2 May 2000
Age
25 years
Address
Shepherds Building Central, London, W14 0EE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRONPIPE LIMITED

TRONPIPE LIMITED is an active company incorporated on 2 May 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. TRONPIPE LIMITED was registered 25 years ago.(SIC: 59113)

Status

active

Active since 25 years ago

Company No

03984207

LTD Company

Age

25 Years

Incorporated 2 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

ZEPPOTRON LIMITED
From: 31 May 2002To: 1 February 2007
ZEPPOTRON.COM LIMITED
From: 2 May 2000To: 31 May 2002
Contact
Address

Shepherds Building Central Charecroft Way London, W14 0EE,

Previous Addresses

C/O Endemol Uk Ltd Shepherds Building Charecroft Way London W14 0EE England
From: 6 May 2016To: 16 May 2023
C/O Endemol Uk Legal Department Shepherds Building Central Charecroft Way, London Greater London W14 0EE
From: 2 May 2000To: 6 May 2016
Timeline

16 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
May 00
Loan Cleared
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Joined
Sept 15
Director Left
Sept 15
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
May 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

MORETON, Jacqueline Frances

Active
Charecroft Way, LondonW14 0EE
Born October 1965
Director
Appointed 01 Jun 2022

NIJJER, Saravjit Kaur

Active
Charecroft Way, LondonW14 0EE
Born September 1976
Director
Appointed 01 Nov 2023

PARSONS, John Russell

Resigned
Charecroft Way, LondonW14 0EE
Secretary
Appointed 30 Nov 2001
Resigned 31 Mar 2022

THOM, Alastair Stephen

Resigned
13 The Meadway, Buckhurst HillIG9 5PG
Secretary
Appointed 15 Aug 2000
Resigned 30 Nov 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 May 2000
Resigned 02 May 2000

TG REGISTRARS LIMITED

Resigned
150 Aldersgate Street, LondonEC1A 4EJ
Corporate secretary
Appointed 02 May 2000
Resigned 15 Aug 2000

BARNICOAT, Thomas Humphrey

Resigned
35 Fitzgerald Avenue, LondonSW14 8SZ
Born October 1952
Director
Appointed 19 Jul 2000
Resigned 02 Mar 2007

BAZALGETTE, Peter Lytton, Sir

Resigned
29 Kensington Park Gardens, LondonW11 2US
Born May 1953
Director
Appointed 19 Jul 2000
Resigned 27 Apr 2007

BROOKER, Charlton

Resigned
59a Broomwood Road, LondonSW11 6HU
Born March 1971
Director
Appointed 19 Jul 2000
Resigned 27 Apr 2007

CAUDELL, Ben John

Resigned
133 Ruskin Park House, LondonSE5 8TL
Born June 1969
Director
Appointed 19 Jul 2000
Resigned 27 Apr 2007

CHURCH, Lucas Jacques Richard

Resigned
C/O Endemol Uk Legal Department, Charecroft Way, LondonW14 0EE
Born March 1965
Director
Appointed 18 Jun 2007
Resigned 01 Sept 2015

CHURCH, Lucas Jacques Richard

Resigned
The Old Mill, WiltshireSP4 9DP
Born March 1965
Director
Appointed 10 Jan 2001
Resigned 27 Apr 2007

COWLEY, Peter Michael

Resigned
88 Connaught Road, TeddingtonTW11 0PX
Born April 1967
Director
Appointed 27 Apr 2007
Resigned 18 Jun 2007

GILHEANY, Paul

Resigned
Cleveden Cottage, TeddingtonTW11 8RY
Born June 1974
Director
Appointed 19 Jul 2000
Resigned 24 Oct 2003

HICKS, Lucinda Hannah Michelle

Resigned
Charecroft Way, LondonW14 0EE
Born July 1979
Director
Appointed 01 Sept 2015
Resigned 31 May 2022

HOLMES, Peter

Resigned
80d Herne Hill, LondonSE24 9QP
Born August 1968
Director
Appointed 19 Jul 2000
Resigned 27 Apr 2007

JOHNSTON, Richard Robert

Resigned
Charecroft Way, LondonW14 0EE
Born May 1967
Director
Appointed 18 Jun 2007
Resigned 14 Aug 2020

JOHNSTON, Richard Robert

Resigned
73 Lavender Sweep, LondonSW11 1EA
Born May 1967
Director
Appointed 19 Jul 2000
Resigned 27 Apr 2007

JONES, Annabel

Resigned
133 Ruskin Park House, LondonSE5 8TL
Born January 1972
Director
Appointed 01 Jul 2004
Resigned 27 Apr 2007

MARTIN, Peter

Resigned
1a King Henrys Road, LondonNW3 3QP
Born January 1965
Director
Appointed 19 Jul 2000
Resigned 04 Feb 2002

MARTIN, Peter

Resigned
Walnut Tree Cottage, Henley On ThamesRG9 6TD
Born January 1963
Director
Appointed 02 May 2000
Resigned 19 Jul 2000

MOORE, Robert

Resigned
74 High Street, RoystonSG8 8EF
Born October 1966
Director
Appointed 19 Jul 2000
Resigned 04 Mar 2002

O'GARA, Derek

Resigned
Charecroft Way, LondonW14 0EE
Born July 1965
Director
Appointed 01 Sept 2020
Resigned 31 Oct 2023

SALMON, Peter Andrew

Resigned
Charecroft Way, LondonW14 0EE
Born May 1956
Director
Appointed 01 Sept 2020
Resigned 30 Apr 2022

THOM, Alastair Stephen

Resigned
13 The Meadway, Buckhurst HillIG9 5PG
Born August 1944
Director
Appointed 19 Jul 2000
Resigned 30 Nov 2001

WEBSTER, Neil James

Resigned
33b Endwell Road, LondonSE4 2NE
Born October 1972
Director
Appointed 19 Jul 2000
Resigned 27 Apr 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 May 2000
Resigned 02 May 2000

Persons with significant control

1

Charecroft Way, LondonW14 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Dormant
14 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Accounts Amended With Accounts Type Dormant
21 August 2020
AAMDAAMD
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Auditors Resignation Company
15 February 2016
AUDAUD
Auditors Resignation Company
15 February 2016
AUDAUD
Auditors Resignation Company
28 January 2016
AUDAUD
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Memorandum Articles
23 September 2014
MAMA
Resolution
23 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Auditors Resignation Company
23 January 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Auditors Resignation Company
9 January 2009
AUDAUD
Auditors Resignation Company
8 January 2009
AUDAUD
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
363aAnnual Return
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
28 June 2006
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
21 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
8 August 2003
288cChange of Particulars
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
24 June 2003
288cChange of Particulars
Legacy
24 June 2003
288cChange of Particulars
Legacy
24 June 2003
288cChange of Particulars
Legacy
1 May 2003
288cChange of Particulars
Legacy
1 April 2003
288cChange of Particulars
Accounts With Accounts Type Full
8 November 2002
AAAnnual Accounts
Auditors Resignation Company
22 July 2002
AUDAUD
Legacy
16 June 2002
363aAnnual Return
Legacy
16 June 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 2002
288bResignation of Director or Secretary
Resolution
12 March 2002
RESOLUTIONSResolutions
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
287Change of Registered Office
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
225Change of Accounting Reference Date
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
287Change of Registered Office
Legacy
24 July 2000
225Change of Accounting Reference Date
Legacy
24 July 2000
88(2)R88(2)R
Legacy
24 July 2000
88(2)R88(2)R
Legacy
24 July 2000
122122
Resolution
24 July 2000
RESOLUTIONSResolutions
Resolution
24 July 2000
RESOLUTIONSResolutions
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Incorporation Company
2 May 2000
NEWINCIncorporation