Background WavePink WaveYellow Wave

TROUVAY & CAUVIN (HOLDINGS) LIMITED (07545333)

TROUVAY & CAUVIN (HOLDINGS) LIMITED (07545333) is an active UK company. incorporated on 28 February 2011. with registered office in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TROUVAY & CAUVIN (HOLDINGS) LIMITED has been registered for 15 years. Current directors include MARIE, Laurence Pierrette, MARIE, Laurent.

Company Number
07545333
Status
active
Type
ltd
Incorporated
28 February 2011
Age
15 years
Address
Broadgate Broadway Business Park, Oldham, OL9 9XA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MARIE, Laurence Pierrette, MARIE, Laurent
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TROUVAY & CAUVIN (HOLDINGS) LIMITED

TROUVAY & CAUVIN (HOLDINGS) LIMITED is an active company incorporated on 28 February 2011 with the registered office located in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TROUVAY & CAUVIN (HOLDINGS) LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07545333

LTD Company

Age

15 Years

Incorporated 28 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

PEARLBLEND LIMITED
From: 28 February 2011To: 6 April 2011
Contact
Address

Broadgate Broadway Business Park Chadderton Oldham, OL9 9XA,

Previous Addresses

16 Churchill Way Cardiff CF10 2DX United Kingdom
From: 28 February 2011To: 29 March 2011
Timeline

12 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Mar 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PICKUP, Simon Mark

Active
Broadway Business Park, OldhamOL9 9XA
Secretary
Appointed 18 Oct 2012

MARIE, Laurence Pierrette

Active
P.O Box 16954, Jebel Ali Freezone
Born December 1960
Director
Appointed 07 Jun 2012

MARIE, Laurent

Active
P.O Box 16954, Jebel Ali Free Zone
Born December 1959
Director
Appointed 07 Jun 2012

ABBOTT, Michael Paul

Resigned
Tubbenden Lane South, OrpingtonBR6 7DN
Born May 1962
Director
Appointed 04 Mar 2011
Resigned 07 Jun 2012

BUCHANAN, Eric Robert

Resigned
Denshaw Road, OldhamOL3 5EY
Born August 1955
Director
Appointed 04 Mar 2011
Resigned 07 Jun 2012

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 28 Feb 2011
Resigned 28 Feb 2011

Persons with significant control

1

Mr Laurent Marie

Active
Broadway Business Park, OldhamOL9 9XA
Born December 1959

Nature of Control

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

Filing History

59

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Dormant
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Dormant
19 June 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Small
30 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 October 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
18 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Memorandum Articles
29 June 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Resolution
29 June 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 April 2011
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
29 March 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Resolution
21 March 2011
RESOLUTIONSResolutions
Change Of Name Notice
21 March 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Incorporation Company
28 February 2011
NEWINCIncorporation