Background WavePink WaveYellow Wave

TR ORGANISATION 1 (06693180)

TR ORGANISATION 1 (06693180) is an active UK company. incorporated on 9 September 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TR ORGANISATION 1 has been registered for 17 years. Current directors include MAJOR, Kimberley, ROWELL, Wayne David.

Company Number
06693180
Status
active
Type
private-unlimited
Incorporated
9 September 2008
Age
17 years
Address
Five Canada Square, London, E14 5AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MAJOR, Kimberley, ROWELL, Wayne David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TR ORGANISATION 1

TR ORGANISATION 1 is an active company incorporated on 9 September 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TR ORGANISATION 1 was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06693180

PRIVATE-UNLIMITED Company

Age

17 Years

Incorporated 9 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Five Canada Square Canary Wharf London, E14 5AQ,

Previous Addresses

The Thomson Reuters Building 30 South Colonnade 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
From: 9 September 2008To: 27 November 2009
Timeline

18 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Nov 13
Director Left
May 16
Director Joined
May 16
Owner Exit
Feb 18
Director Left
Sept 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jul 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Dec 20
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MAJOR, Kimberley

Active
Canary Wharf, LondonE14 5AQ
Born March 1985
Director
Appointed 01 Oct 2018

ROWELL, Wayne David

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

JENNER, Susan Louise

Resigned
1 Mark Square, LondonEC2A 4EG
Secretary
Appointed 09 Sept 2008
Resigned 11 Mar 2016

BROCKMANN, Nigel John William, Mr.

Resigned
21 Kingsbridge Road, LondonW10 6PU
Born August 1949
Director
Appointed 09 Sept 2008
Resigned 31 Dec 2009

CLARKE, Darryl John

Resigned
Aldgate House, LondonEC3N 1DL
Born April 1974
Director
Appointed 02 Dec 2009
Resigned 12 Nov 2013

CORBIN, Stuart Nicholas

Resigned
Reuters Building, LondonE14 5EP
Born October 1964
Director
Appointed 09 Sept 2008
Resigned 28 Jun 2019

GOUDY, Sarah

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

HARDING, Nicholas David

Resigned
Aldgate House, 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 09 Sept 2008
Resigned 11 Mar 2016

LEE, Wayne

Resigned
6 The Warren, HarpendenAL5 2NH
Born November 1959
Director
Appointed 09 Sept 2008
Resigned 31 Dec 2009

MITCHLEY, David Martin

Resigned
Reuters Building, LondonE14 5EP
Born January 1968
Director
Appointed 11 Mar 2016
Resigned 14 Sept 2018

THORN, Peter

Resigned
Reuters Building, LondonE14 5EP
Born July 1963
Director
Appointed 23 Mar 2011
Resigned 01 Oct 2018

Persons with significant control

3

2 Active
1 Ceased
Ogier House, St. HelierJE4 9WG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Canada Square, LondonE14 5AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Canada Square, LondonE14 5AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
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
19 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Change To A Person With Significant Control
19 February 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
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
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Person Director Company With Change Date
7 August 2015
CH01Change of Director Details
Statement Of Companys Objects
23 June 2015
CC04CC04
Resolution
23 June 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
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
6 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 November 2009
AD01Change of Registered Office Address
Legacy
10 September 2009
363aAnnual Return
Legacy
7 October 2008
225Change of Accounting Reference Date
Incorporation Company
9 September 2008
NEWINCIncorporation