Background WavePink WaveYellow Wave

TRCO EUROPE LIMITED (07308724)

TRCO EUROPE LIMITED (07308724) is an active UK company. incorporated on 8 July 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRCO EUROPE LIMITED has been registered for 15 years. Current directors include BURCHELL, Thomas Peter, Mr., JOHNSON, Alec James.

Company Number
07308724
Status
active
Type
ltd
Incorporated
8 July 2010
Age
15 years
Address
Ground Floor (North Suite), London, W1U 8EW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURCHELL, Thomas Peter, Mr., JOHNSON, Alec James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRCO EUROPE LIMITED

TRCO EUROPE LIMITED is an active company incorporated on 8 July 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRCO EUROPE LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07308724

LTD Company

Age

15 Years

Incorporated 8 July 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 January 2026 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

TRCO MARKETING LIMITED
From: 8 July 2010To: 15 March 2012
Contact
Address

Ground Floor (North Suite) 55 Baker Street London, W1U 8EW,

Previous Addresses

Watson House 54 Baker Street London W1U 7BU England
From: 1 September 2020To: 28 April 2025
19 Harcourt Street London W1H 4HF
From: 29 May 2014To: 1 September 2020
78 York Street London W1H 1DP United Kingdom
From: 15 March 2012To: 29 May 2014
Regina House 124 Finchley Road London NW3 5JS United Kingdom
From: 8 July 2010To: 15 March 2012
Timeline

8 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Loan Secured
May 18
Loan Cleared
Feb 24
Director Left
Feb 24
Director Joined
Apr 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MARKHAM, Phillip

Active
55 Baker Street, LondonW1U 8EW
Secretary
Appointed 21 May 2014

BURCHELL, Thomas Peter, Mr.

Active
55 Baker Street, LondonW1U 8EW
Born June 1989
Director
Appointed 31 Mar 2024

JOHNSON, Alec James

Active
55 Baker Street, LondonW1U 8EW
Born October 1971
Director
Appointed 21 May 2014

HOGAN, Sean Lee

Resigned
Harcourt Street, LondonW1H 4HF
Born May 1971
Director
Appointed 08 Jul 2010
Resigned 21 May 2014

TRUE, Nicholas Edward

Resigned
Finchley Road, LondonNW3 5JS
Born March 1960
Director
Appointed 21 May 2014
Resigned 02 Feb 2024

Persons with significant control

1

Baker Street, LondonW1U 7BU

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

58

Change Account Reference Date Company Current Shortened
20 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 February 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
30 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 September 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
21 October 2016
AAAnnual Accounts
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Appoint Person Secretary Company With Name
29 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Certificate Change Of Name Company
15 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
15 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
11 August 2010
AA01Change of Accounting Reference Date
Incorporation Company
8 July 2010
NEWINCIncorporation