Background WavePink WaveYellow Wave

TRR PROPERTY LIMITED (09484654)

TRR PROPERTY LIMITED (09484654) is an active UK company. incorporated on 11 March 2015. with registered office in Cambridge. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TRR PROPERTY LIMITED has been registered for 11 years. Current directors include RANDALL, Alexander David, RANDALL, Claire Annabel, RANDALL, James Edward and 1 others.

Company Number
09484654
Status
active
Type
ltd
Incorporated
11 March 2015
Age
11 years
Address
Stonecross, Trumpington High Street, Cambridge, CB2 9SU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
RANDALL, Alexander David, RANDALL, Claire Annabel, RANDALL, James Edward, RANDALL, Robert Michael
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRR PROPERTY LIMITED

TRR PROPERTY LIMITED is an active company incorporated on 11 March 2015 with the registered office located in Cambridge. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TRR PROPERTY LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09484654

LTD Company

Age

11 Years

Incorporated 11 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Stonecross, Trumpington High Street Cambridge, CB2 9SU,

Previous Addresses

Handel House 95 High Street Edgware Middlesex HA8 7DB United Kingdom
From: 11 March 2015To: 22 March 2022
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Mar 17
Funding Round
Sept 19
Owner Exit
Dec 21
Owner Exit
Dec 21
New Owner
Dec 21
Director Left
Oct 22
Director Left
Oct 22
Funding Round
Dec 24
Director Joined
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
3
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

RANDALL, Alexander David

Active
Trumpington High Street, CambridgeCB2 9SU
Born January 2000
Director
Appointed 14 Jul 2025

RANDALL, Claire Annabel

Active
Trumpington High Street, CambridgeCB2 9SU
Born June 1968
Director
Appointed 14 Jul 2025

RANDALL, James Edward

Active
Trumpington High Street, CambridgeCB2 9SU
Born September 1997
Director
Appointed 14 Jul 2025

RANDALL, Robert Michael

Active
Curzon Street, LondonW1J 5HS
Born July 1965
Director
Appointed 11 Mar 2015

RANDALL, Raymond, Dr

Resigned
CambridgeCB2 9SU
Born October 1935
Director
Appointed 11 Mar 2015
Resigned 24 Oct 2022

RANDALL, Tanya

Resigned
CambridgeCB2 9SU
Born February 1944
Director
Appointed 11 Mar 2015
Resigned 17 Oct 2022

Persons with significant control

4

2 Active
2 Ceased
Curzon Street, LondonW1J 5HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2021

Mr Robert Michael Randall

Active
Curzon Street, LondonW1J 5HS
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2021

Dr Raymond Randall

Ceased
95 High Street, EdgwareHA8 7DB
Born October 1935

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 22 Feb 2021

Mrs Tanya Randall

Ceased
95 High Street, EdgwareHA8 7DB
Born February 1944

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 22 Feb 2021
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Resolution
18 December 2024
RESOLUTIONSResolutions
Resolution
18 December 2024
RESOLUTIONSResolutions
Memorandum Articles
17 December 2024
MAMA
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Resolution
25 October 2022
RESOLUTIONSResolutions
Memorandum Articles
25 October 2022
MAMA
Second Filing Of Confirmation Statement With Made Up Date
23 March 2022
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
30 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2019
AAAnnual Accounts
Legacy
9 October 2019
RP04CS01RP04CS01
Legacy
9 October 2019
RP04CS01RP04CS01
Accounts Amended With Made Up Date
1 October 2019
AAMDAAMD
Accounts Amended With Made Up Date
1 October 2019
AAMDAAMD
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Gazette Filings Brought Up To Date
29 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2017
AAAnnual Accounts
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Resolution
11 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Incorporation Company
11 March 2015
NEWINCIncorporation