Background WavePink WaveYellow Wave

TROPICS CARGO UK LIMITED (06653236)

TROPICS CARGO UK LIMITED (06653236) is an active UK company. incorporated on 22 July 2008. with registered office in Poole. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TROPICS CARGO UK LIMITED has been registered for 17 years. Current directors include SHARMA, Ravi, SHARMA, Sandeep, TAYLOR, Paul James.

Company Number
06653236
Status
active
Type
ltd
Incorporated
22 July 2008
Age
17 years
Address
Unit Q, Fulcrum Business Centre, Poole, BH12 4NU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHARMA, Ravi, SHARMA, Sandeep, TAYLOR, Paul James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TROPICS CARGO UK LIMITED

TROPICS CARGO UK LIMITED is an active company incorporated on 22 July 2008 with the registered office located in Poole. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TROPICS CARGO UK LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06653236

LTD Company

Age

17 Years

Incorporated 22 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 June 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 July 2023 - 28 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 June 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

DBF LOGISTICS LIMITED
From: 19 August 2008To: 2 March 2021
BAYSCHEME LIMITED
From: 22 July 2008To: 19 August 2008
Contact
Address

Unit Q, Fulcrum Business Centre Vantage Way Poole, BH12 4NU,

Previous Addresses

Unit L Fulcrum Business Park Vantage Way Poole Dorset BH12 4NU England
From: 20 March 2017To: 20 May 2022
Mary Street House Mary Street Taunton Somerset TA1 3NW
From: 22 July 2008To: 20 March 2017
Timeline

25 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Loan Secured
May 16
Loan Secured
May 16
Director Left
Sept 16
Loan Secured
May 17
Director Joined
Jun 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Aug 21
Director Joined
Aug 21
Loan Secured
Dec 23
Loan Secured
Sept 24
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SHARMA, Ravi

Active
Vantage Way, PooleBH12 4NU
Born October 1986
Director
Appointed 14 Aug 2025

SHARMA, Sandeep

Active
Vantage Way, PooleBH12 4NU
Born October 1984
Director
Appointed 14 Aug 2025

TAYLOR, Paul James

Active
Vantage Way, PooleBH12 4NU
Born March 1965
Director
Appointed 14 Aug 2025

BAYER, Ursula

Resigned
Summerhill, DorchesterDT2 9AN
Secretary
Appointed 01 Sept 2008
Resigned 18 May 2016

BAYER, Ben

Resigned
Tarrant Keyneston, BlandfordDT11 9JE
Born February 1970
Director
Appointed 01 Sept 2008
Resigned 29 May 2020

BAYER, David Charles

Resigned
Summerhill, DorchesterDT2 9AN
Born August 1946
Director
Appointed 01 Sept 2008
Resigned 29 May 2020

BAYER, Ursula

Resigned
Summerhill, DorchesterDT2 9AN
Born November 1948
Director
Appointed 01 Sept 2008
Resigned 18 May 2016

HOLLIDAY, George Henry Charles

Resigned
Vantage Way, PooleBH12 4NU
Born February 1976
Director
Appointed 30 Jul 2021
Resigned 14 Aug 2025

PRUDON, Max Henricus Maria

Resigned
Vantage Way, PooleBH12 4NU
Born October 1976
Director
Appointed 01 Jun 2020
Resigned 14 Aug 2025

ROBSON, Stuart Nigel

Resigned
Vantage Way, PooleBH12 4NU
Born May 1966
Director
Appointed 30 Jul 2021
Resigned 14 Aug 2025

SMITH, Gary Peter

Resigned
Vantage Way, PooleBH12 4NU
Born December 1968
Director
Appointed 19 Jun 2019
Resigned 14 Aug 2025

Corporate Appointments Limited

Resigned
Churchill Way, CardiffCF10 2DX
Corporate director
Appointed 22 Jul 2008
Resigned 01 Sept 2008

Persons with significant control

1

Vantage Way, PooleBH12 4NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
5 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2025
AAAnnual Accounts
Legacy
17 March 2025
PARENT_ACCPARENT_ACC
Legacy
17 March 2025
GUARANTEE2GUARANTEE2
Legacy
17 March 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2024
AAAnnual Accounts
Legacy
12 April 2024
PARENT_ACCPARENT_ACC
Legacy
12 April 2024
GUARANTEE2GUARANTEE2
Legacy
12 April 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2023
AAAnnual Accounts
Legacy
12 April 2023
PARENT_ACCPARENT_ACC
Legacy
12 April 2023
AGREEMENT2AGREEMENT2
Legacy
12 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2022
AAAnnual Accounts
Legacy
1 August 2022
PARENT_ACCPARENT_ACC
Legacy
1 August 2022
AGREEMENT2AGREEMENT2
Legacy
1 August 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2021
AAAnnual Accounts
Legacy
6 August 2021
PARENT_ACCPARENT_ACC
Legacy
6 August 2021
AGREEMENT2AGREEMENT2
Legacy
6 August 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Resolution
2 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2016
TM02Termination of Secretary
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
18 September 2008
287Change of Registered Office
Legacy
18 September 2008
225Change of Accounting Reference Date
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
287Change of Registered Office
Memorandum Articles
4 September 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 August 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 2008
NEWINCIncorporation