Background WavePink WaveYellow Wave

TR (2008) LIMITED (06208235)

TR (2008) LIMITED (06208235) is an active UK company. incorporated on 11 April 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TR (2008) LIMITED has been registered for 19 years. Current directors include MAJOR, Kimberley, ROWELL, Wayne David.

Company Number
06208235
Status
active
Type
ltd
Incorporated
11 April 2007
Age
19 years
Address
Five Canada Square, London, E14 5AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MAJOR, Kimberley, ROWELL, Wayne David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TR (2008) LIMITED

TR (2008) LIMITED is an active company incorporated on 11 April 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TR (2008) LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06208235

LTD Company

Age

19 Years

Incorporated 11 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 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

15 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

THOMORG 2007 LIMITED
From: 15 August 2007To: 13 February 2008
ALNERY NO. 2709 LIMITED
From: 11 April 2007To: 15 August 2007
Contact
Address

Five Canada Square Canary Wharf London, E14 5AQ,

Previous Addresses

The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP United Kingdom
From: 19 December 2016To: 14 February 2020
30 South Colonnade Canary Wharf London England E14 5EP United Kingdom
From: 12 December 2016To: 19 December 2016
2nd Floor 1 Mark Square Leonard Street London EC2A 4EG
From: 19 February 2015To: 12 December 2016
2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL
From: 27 November 2009To: 19 February 2015
First Floor the Quadrangle 180 Wardour Street London W1A 4YG United Kingdom
From: 11 April 2007To: 27 November 2009
Timeline

36 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Jan 10
Share Issue
Apr 10
Share Issue
Apr 10
Funding Round
Jun 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Aug 14
Funding Round
Sept 14
Funding Round
Jul 15
Director Left
May 16
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Capital Update
Nov 18
Share Issue
Nov 18
Funding Round
Nov 18
Director Left
Jul 19
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
May 21
Director Left
May 21
Funding Round
May 21
Funding Round
Jan 25
15
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

CHAN, Yee Man

Active
Canary Wharf, LondonE14 5AQ
Secretary
Appointed 02 Oct 2025

MAJOR, Kimberley

Active
Canary Wharf, LondonE14 5AQ
Born March 1985
Director
Appointed 14 Sept 2018

ROWELL, Wayne David

Active
Canary Wharf, LondonE14 5AQ
Born March 1982
Director
Appointed 28 Jun 2019

BOATENG, Barbara Abena

Resigned
Canary Wharf, LondonE14 5AQ
Secretary
Appointed 11 Mar 2016
Resigned 20 Aug 2025

JENNER, Susan Louise

Resigned
1 Mark Square, LondonEC2A 4EG
Secretary
Appointed 05 Jul 2007
Resigned 11 Mar 2016

ALNERY INCORPORATIONS NO.1 LIMITED

Resigned
One Bishops Square, LondonE1 6AO
Corporate secretary
Appointed 11 Apr 2007
Resigned 05 Jul 2007

BROCKMANN, Nigel John William, Mr.

Resigned
21 Kingsbridge Road, LondonW10 6PU
Born August 1949
Director
Appointed 30 May 2008
Resigned 31 Dec 2009

CLARKE, Darryl John

Resigned
Floor, LondonEC3N 1DL
Born April 1974
Director
Appointed 02 Dec 2009
Resigned 21 Jan 2014

COOPER, Corrina Sarah

Resigned
Flat 10, Highstone House, LondonN5 1RX
Born January 1974
Director
Appointed 05 Jul 2007
Resigned 06 Nov 2008

CORBIN, Stuart Nicholas

Resigned
30 South Colonnade, LondonE14 5EP
Born October 1964
Director
Appointed 01 Jan 2008
Resigned 28 Jun 2019

CRAIG, David William Ian

Resigned
30 South Colonnade, LondonE14 5EP
Born October 1969
Director
Appointed 20 Jan 2012
Resigned 21 Jan 2014

GOUDY, Sarah

Resigned
Canary Wharf, LondonE14 5AQ
Born July 1983
Director
Appointed 02 Oct 2019
Resigned 01 Oct 2020

HARDING, Nicholas David

Resigned
Floor, LondonEC3N 1DL
Born August 1979
Director
Appointed 02 Dec 2009
Resigned 01 Apr 2011

JENNER, Susan Louise

Resigned
1 Mark Square, LondonEC2A 4EG
Born February 1955
Director
Appointed 05 Jul 2007
Resigned 11 Mar 2016

LEE, Wayne

Resigned
6 The Warren, HarpendenAL5 2NH
Born November 1959
Director
Appointed 05 Jul 2007
Resigned 31 Dec 2009

MITCHLEY, David Martin

Resigned
30 South Colonnade, LondonE14 5EP
Born January 1968
Director
Appointed 21 Jan 2014
Resigned 14 Sept 2018

THORN, Peter

Resigned
30 South Colonnade, LondonE14 5EP
Born July 1963
Director
Appointed 21 Jan 2014
Resigned 01 Oct 2018

THORN, Peter

Resigned
Aldgate House, LondonEC3N 1DL
Born July 1963
Director
Appointed 23 Mar 2011
Resigned 20 Jan 2012

TIO-PARRY, Yan Hon

Resigned
1 Petworth Road, LondonN12 9HE
Born October 1955
Director
Appointed 05 Jul 2007
Resigned 31 Dec 2007

ALNERY INCORPORATIONS NO.1 LIMITED

Resigned
One Bishops Square, LondonE1 6AO
Corporate director
Appointed 11 Apr 2007
Resigned 05 Jul 2007

Persons with significant control

1

Canary Wharf, LondonE14 5AQ

Nature of Control

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

Filing History

196

Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
16 April 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
15 April 2025
RP04CS01RP04CS01
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Resolution
19 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
20 July 2021
RP04SH01RP04SH01
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Capital Allotment Shares
12 May 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
24 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Capital Alter Shares Consolidation
26 November 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
21 November 2018
RESOLUTIONSResolutions
Legacy
15 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 November 2018
SH19Statement of Capital
Legacy
15 November 2018
CAP-SSCAP-SS
Resolution
15 November 2018
RESOLUTIONSResolutions
Second Filing Of Director Termination With Name
5 November 2018
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
26 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
10 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Capital Allotment Shares
13 July 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
13 October 2014
RP04RP04
Capital Allotment Shares
26 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Capital Allotment Shares
19 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
18 January 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Capital Allotment Shares
29 June 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 April 2010
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
26 April 2010
CC04CC04
Resolution
26 April 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 April 2010
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
26 April 2010
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 November 2009
AD01Change of Registered Office Address
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
7 September 2009
88(2)Return of Allotment of Shares
Legacy
11 August 2009
123Notice of Increase in Nominal Capital
Resolution
11 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Statement Of Affairs
21 December 2008
SASA
Legacy
21 December 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
8 December 2008
SASA
Legacy
8 December 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
27 November 2008
SASA
Legacy
27 November 2008
88(2)Return of Allotment of Shares
Legacy
18 November 2008
288bResignation of Director or Secretary
Statement Of Affairs
14 November 2008
SASA
Legacy
14 November 2008
88(2)Return of Allotment of Shares
Legacy
3 November 2008
88(2)Return of Allotment of Shares
Legacy
29 October 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
17 October 2008
SASA
Legacy
17 October 2008
88(2)Return of Allotment of Shares
Legacy
16 October 2008
225Change of Accounting Reference Date
Legacy
2 October 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
16 September 2008
SASA
Legacy
16 September 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
9 September 2008
SASA
Legacy
9 September 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
20 August 2008
SASA
Legacy
20 August 2008
88(2)Return of Allotment of Shares
Miscellaneous
15 August 2008
MISCMISC
Resolution
15 August 2008
RESOLUTIONSResolutions
Miscellaneous
15 August 2008
MISCMISC
Statement Of Affairs
8 August 2008
SASA
Legacy
8 August 2008
88(2)Return of Allotment of Shares
Legacy
6 August 2008
88(2)Return of Allotment of Shares
Legacy
1 August 2008
88(2)Return of Allotment of Shares
Legacy
28 July 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
24 July 2008
SASA
Legacy
24 July 2008
88(2)Return of Allotment of Shares
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Resolution
16 July 2008
RESOLUTIONSResolutions
Legacy
16 July 2008
123Notice of Increase in Nominal Capital
Resolution
16 July 2008
RESOLUTIONSResolutions
Statement Of Affairs
11 July 2008
SASA
Legacy
11 July 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
9 July 2008
SASA
Legacy
9 July 2008
88(2)Return of Allotment of Shares
Legacy
7 July 2008
88(2)Return of Allotment of Shares
Legacy
7 July 2008
88(2)Return of Allotment of Shares
Resolution
18 June 2008
RESOLUTIONSResolutions
Legacy
17 June 2008
88(3)88(3)
Legacy
17 June 2008
88(2)Return of Allotment of Shares
Legacy
17 June 2008
88(3)88(3)
Legacy
17 June 2008
88(2)Return of Allotment of Shares
Legacy
17 June 2008
88(3)88(3)
Legacy
17 June 2008
88(2)Return of Allotment of Shares
Legacy
17 June 2008
88(3)88(3)
Legacy
17 June 2008
88(2)Return of Allotment of Shares
Legacy
10 June 2008
353a353a
Legacy
2 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 May 2008
AAAnnual Accounts
Legacy
15 May 2008
88(2)Return of Allotment of Shares
Legacy
15 May 2008
88(2)Return of Allotment of Shares
Legacy
13 May 2008
225Change of Accounting Reference Date
Statement Of Affairs
9 May 2008
SASA
Legacy
9 May 2008
88(2)Return of Allotment of Shares
Legacy
8 May 2008
88(2)Return of Allotment of Shares
Legacy
21 April 2008
88(2)Return of Allotment of Shares
Legacy
18 April 2008
287Change of Registered Office
Legacy
11 April 2008
363aAnnual Return
Legacy
3 April 2008
88(2)Return of Allotment of Shares
Memorandum Articles
13 March 2008
MEM/ARTSMEM/ARTS
Legacy
10 March 2008
122122
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
10 March 2008
MEM/ARTSMEM/ARTS
Resolution
10 March 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
1 November 2007
288cChange of Particulars
Resolution
2 October 2007
RESOLUTIONSResolutions
Resolution
2 October 2007
RESOLUTIONSResolutions
Resolution
2 October 2007
RESOLUTIONSResolutions
Resolution
2 October 2007
RESOLUTIONSResolutions
Resolution
2 October 2007
RESOLUTIONSResolutions
Resolution
2 October 2007
RESOLUTIONSResolutions
Legacy
27 September 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
15 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 2007
287Change of Registered Office
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Incorporation Company
11 April 2007
NEWINCIncorporation