Background WavePink WaveYellow Wave

TRPC LIMITED (06277243)

TRPC LIMITED (06277243) is an active UK company. incorporated on 12 June 2007. with registered office in Bedfordshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TRPC LIMITED has been registered for 18 years. Current directors include DUTY, Keith, POCOCK, Jane, STEARNS, Leah Canham and 1 others.

Company Number
06277243
Status
active
Type
ltd
Incorporated
12 June 2007
Age
18 years
Address
Acrey Fields Woburn Road, Bedfordshire, MK43 9EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DUTY, Keith, POCOCK, Jane, STEARNS, Leah Canham, VERHAGE, Hessel Bruce
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRPC LIMITED

TRPC LIMITED is an active company incorporated on 12 June 2007 with the registered office located in Bedfordshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TRPC LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06277243

LTD Company

Age

18 Years

Incorporated 12 June 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Acrey Fields Woburn Road Wootton Bedfordshire, MK43 9EJ,

Previous Addresses

Acrey Fields Woburn Road Wootton Beds MK43 9EJ
From: 12 June 2007To: 20 June 2022
Timeline

25 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Sept 12
Director Joined
Oct 12
Director Left
May 14
Director Joined
Jan 16
Director Left
Feb 16
Capital Update
Jan 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Oct 21
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

HP SECRETARIAL SERVICES LIMITED

Active
4 Rushmills, NorthamptonNN4 7YB
Corporate secretary
Appointed 15 Jul 2013

DUTY, Keith

Active
Woburn Road, BedfordshireMK43 9EJ
Born March 1969
Director
Appointed 17 Jan 2023

POCOCK, Jane

Active
Woburn Road, BedfordshireMK43 9EJ
Born April 1971
Director
Appointed 30 Jun 2021

STEARNS, Leah Canham

Active
Woburn Road, BedfordshireMK43 9EJ
Born July 1980
Director
Appointed 17 Jan 2023

VERHAGE, Hessel Bruce

Active
Dallas Parkway, Dallas75254
Born November 1971
Director
Appointed 01 Dec 2024

HOWLETT, Judie May

Resigned
42 Babylon Grove, Milton KeynesMK4 4GH
Secretary
Appointed 31 Jul 2007
Resigned 30 Apr 2008

WESTWOOD, Carl Jonathan

Resigned
Acrey Fields, WoottonMK43 9EJ
Secretary
Appointed 01 May 2008
Resigned 02 Jul 2013

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
110 Cannon Street, LondonEC4N 6AR
Corporate secretary
Appointed 12 Jun 2007
Resigned 31 Jul 2007

ADAIR, Aaron Jayson

Resigned
Acrey Fields, WoottonMK43 9EJ
Born October 1969
Director
Appointed 12 Jun 2007
Resigned 18 Jun 2020

CANNING, Jonathan David

Resigned
Acrey Fields, WoottonMK43 9EJ
Born May 1972
Director
Appointed 18 Jan 2016
Resigned 18 Jun 2020

DEPASQUALE, Gregory

Resigned
Dallas Parkway, Dallas75254
Born September 1968
Director
Appointed 08 Jan 2019
Resigned 23 Dec 2022

ELDRIDGE, Sean Christopher

Resigned
3249 Torrey Pines Drive, Fairfield
Born May 1969
Director
Appointed 01 Jul 2008
Resigned 31 Jul 2009

FRANKLIN, William Easley

Resigned
Acrey Fields, WoottonMK43 9EJ
Born February 1956
Director
Appointed 31 Jul 2007
Resigned 18 Jun 2020

HAGGERWOOD, Peter

Resigned
Woburn Road, WoottonMK43 9EJ
Born May 1977
Director
Appointed 13 Jun 2009
Resigned 24 Feb 2016

JOHNSON, Willis Junior

Resigned
Acrey Fields, WoottonMK43 9EJ
Born May 1947
Director
Appointed 12 Jun 2007
Resigned 21 Sept 2012

KIRKPATRICK, Paul Kevin

Resigned
Woburn Road, BedfordshireMK43 9EJ
Born August 1971
Director
Appointed 17 Jan 2023
Resigned 01 Dec 2024

LIAW, Jeffrey

Resigned
Dallas Parkway, Dallas75254
Born January 1977
Director
Appointed 18 Jun 2020
Resigned 17 Jan 2023

LOWY, Russell Dennis

Resigned
Acrey Fields, WoottonMK43 9EJ
Born March 1959
Director
Appointed 25 Sept 2012
Resigned 30 Apr 2014

MITZ, Vincent William

Resigned
Acrey Fields, WoottonMK43 9EJ
Born May 1963
Director
Appointed 31 Jul 2007
Resigned 08 Jan 2019

PAGET, Nigel James

Resigned
Acrey Fields, WoottonMK43 9EJ
Born April 1966
Director
Appointed 01 Jul 2008
Resigned 18 Jun 2020

PALMER-BAUNACK, Avril

Resigned
Whitings, GayhurstMK16 8LG
Born April 1964
Director
Appointed 31 Jul 2007
Resigned 28 Aug 2007

POWERS, Stephen

Resigned
Suite 300, Texas75254
Born January 1963
Director
Appointed 18 Jun 2020
Resigned 01 Dec 2024

SOMERVILLE, Andy Forbes

Resigned
Robin Hill London Road, Chalfont St GilesHP8 4NQ
Born November 1959
Director
Appointed 31 Jul 2007
Resigned 04 Sept 2007

STYER, Paul Anthony

Resigned
Acrey Fields, WoottonMK43 9EJ
Born February 1956
Director
Appointed 12 Jun 2007
Resigned 08 Jan 2019

Persons with significant control

1

Cprt Llp

Active
Woburn Road, BedfordMK43 9EJ

Nature of Control

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

Filing History

119

Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Resolution
27 October 2021
RESOLUTIONSResolutions
Memorandum Articles
18 October 2021
MAMA
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Legacy
24 January 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 January 2018
SH19Statement of Capital
Legacy
24 January 2018
CAP-SSCAP-SS
Resolution
24 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 October 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
14 December 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Move Registers To Sail Company
20 August 2013
AD03Change of Location of Company Records
Change Sail Address Company
20 August 2013
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
15 July 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
15 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
88(2)Return of Allotment of Shares
Legacy
18 December 2008
288cChange of Particulars
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
363aAnnual Return
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Legacy
7 August 2007
225Change of Accounting Reference Date
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
287Change of Registered Office
Incorporation Company
12 June 2007
NEWINCIncorporation