Background WavePink WaveYellow Wave

TROPUS LIMITED (06463031)

TROPUS LIMITED (06463031) is an active UK company. incorporated on 3 January 2008. with registered office in 128 Buckingham Palace Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TROPUS LIMITED has been registered for 18 years. Current directors include FOWLES, Anthony John, HUDSON, David John, JENKINS, Barry John.

Company Number
06463031
Status
active
Type
ltd
Incorporated
3 January 2008
Age
18 years
Address
128 Buckingham Palace Road, SW1W 9SA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FOWLES, Anthony John, HUDSON, David John, JENKINS, Barry John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TROPUS LIMITED

TROPUS LIMITED is an active company incorporated on 3 January 2008 with the registered office located in 128 Buckingham Palace Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TROPUS LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06463031

LTD Company

Age

18 Years

Incorporated 3 January 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 3 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

SOLUTIONS GYM 2008 LIMITED
From: 3 January 2008To: 17 January 2008
Contact
Address

128 Buckingham Palace Road London , SW1W 9SA,

Timeline

2 key events • 2008 - 2010

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Jul 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GATTY, Glen Michael

Active
128 Buckingham Palace RoadSW1W 9SA
Secretary
Appointed 11 Jan 2008

FOWLES, Anthony John

Active
128 Buckingham Palace RoadSW1W 9SA
Born May 1960
Director
Appointed 11 Jan 2008

HUDSON, David John

Active
Buckingham Palace Road, LondonSW1W 9SA
Born May 1953
Director
Appointed 11 Jan 2008

JENKINS, Barry John

Active
128 Buckingham Palace RoadSW1W 9SA
Born July 1958
Director
Appointed 11 Jan 2008

TAYLOR WESSING SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 03 Jan 2008
Resigned 11 Jan 2008

MCPEAKE, Francis Bernard

Resigned
37 Westpoint, BromleyBR2 0ND
Born October 1960
Director
Appointed 11 Jan 2008
Resigned 28 Jul 2010

HUNTSMOOR LIMITED

Resigned
Carmelite 50 Victoria Embankment, LondonEC4Y 0DX
Corporate director
Appointed 03 Jan 2008
Resigned 11 Jan 2008

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate director
Appointed 03 Jan 2008
Resigned 11 Jan 2008

Persons with significant control

1

Tropus & Spicer Limted

Active
Buckingham Palace Road, LondonSW1W 9SA

Nature of Control

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

Filing History

53

Confirmation Statement With No Updates
3 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 July 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Certificate Change Of Name Company
17 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
225Change of Accounting Reference Date
Legacy
15 January 2008
287Change of Registered Office
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Incorporation Company
3 January 2008
NEWINCIncorporation