Background WavePink WaveYellow Wave

T R P CONSULTING LIMITED (04689558)

T R P CONSULTING LIMITED (04689558) is an active UK company. incorporated on 6 March 2003. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. T R P CONSULTING LIMITED has been registered for 23 years.

Company Number
04689558
Status
active
Type
ltd
Incorporated
6 March 2003
Age
23 years
Address
C/O Williamson & Croft York House, Manchester, M2 3BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T R P CONSULTING LIMITED

T R P CONSULTING LIMITED is an active company incorporated on 6 March 2003 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. T R P CONSULTING LIMITED was registered 23 years ago.(SIC: 71129)

Status

active

Active since 23 years ago

Company No

04689558

LTD Company

Age

23 Years

Incorporated 6 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

C/O Williamson & Croft York House 20 York Street Manchester, M2 3BB,

Previous Addresses

St. James Buildings 79 Oxford Street Manchester M1 6HT England
From: 3 September 2024To: 17 December 2024
76 King Street Manchester M2 4NH England
From: 23 January 2024To: 3 September 2024
PO Box M2 4NH 76 76 King Street Manchester M2 4NH United Kingdom
From: 16 October 2023To: 23 January 2024
76 Kings Street 76 Kings Street Manchester M2 4NH United Kingdom
From: 13 October 2023To: 16 October 2023
Suite 1D Basil Chambers 65 High Street Manchester Greater Manchester M4 1FS England
From: 3 November 2020To: 13 October 2023
Suite 1C Basil Chambers 65 High Street Manchester M4 1FS
From: 30 May 2015To: 3 November 2020
Suite 1C, Basil Chambers 65 High Street Manchester M4 1FS United Kingdom
From: 26 May 2015To: 30 May 2015
Suite 4a the Landmark 21 Back Turner Street Manchester M4 1FR
From: 29 May 2012To: 26 May 2015
C/O the Landmark Studio 1B 21 Back Turner Street Manchester M4 1FR England
From: 30 March 2010To: 29 May 2012
the Landmark Studio 1a 21 Back Turner Street Manchester M4 1FR
From: 6 March 2003To: 30 March 2010
Timeline

10 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Loan Cleared
Jun 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Secured
Sept 24
Director Joined
Oct 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Person Director Company
4 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Memorandum Articles
5 September 2024
MAMA
Resolution
5 September 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
3 September 2024
CC04CC04
Notification Of A Person With Significant Control
3 September 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 September 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 June 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 February 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 February 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 February 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 February 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 February 2024
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
4 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
88(2)R88(2)R
Legacy
19 March 2004
88(2)R88(2)R
Legacy
11 December 2003
88(2)R88(2)R
Resolution
8 December 2003
RESOLUTIONSResolutions
Resolution
8 December 2003
RESOLUTIONSResolutions
Legacy
8 December 2003
123Notice of Increase in Nominal Capital
Legacy
18 August 2003
287Change of Registered Office
Legacy
8 May 2003
395Particulars of Mortgage or Charge
Legacy
7 March 2003
288bResignation of Director or Secretary
Incorporation Company
6 March 2003
NEWINCIncorporation