Background WavePink WaveYellow Wave

TRAMSHEDS TECH LIMITED (09866502)

TRAMSHEDS TECH LIMITED (09866502) is an active UK company. incorporated on 11 November 2015. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TRAMSHEDS TECH LIMITED has been registered for 10 years. Current directors include DAVIES, Evan Mervyn, Lord, DAVIES, Thomas Gwyn, DIXON, Simon John and 1 others.

Company Number
09866502
Status
active
Type
ltd
Incorporated
11 November 2015
Age
10 years
Address
Tramshed Tech, Cardiff, CF11 6BH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVIES, Evan Mervyn, Lord, DAVIES, Thomas Gwyn, DIXON, Simon John, HARRIS, Louise Margaret
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAMSHEDS TECH LIMITED

TRAMSHEDS TECH LIMITED is an active company incorporated on 11 November 2015 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TRAMSHEDS TECH LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09866502

LTD Company

Age

10 Years

Incorporated 11 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

18 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Tramshed Tech Pendyris Street Cardiff, CF11 6BH,

Previous Addresses

Cardiff Business Technology Centre Senghennydd Road Cardiff CF24 4AY Wales
From: 11 November 2015To: 16 November 2016
Timeline

15 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Sept 16
Loan Secured
Jul 17
Funding Round
Sept 17
Director Joined
Sept 17
Director Left
Feb 20
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Share Issue
Jul 22
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Feb 24
Director Joined
Apr 24
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DAVIES, Evan Mervyn, Lord

Active
Pendyris Street, CardiffCF11 6BH
Born November 1952
Director
Appointed 30 Jun 2022

DAVIES, Thomas Gwyn

Active
Pendyris Street, CardiffCF11 6BH
Born April 1984
Director
Appointed 15 Apr 2024

DIXON, Simon John

Active
Pendyris Street, CardiffCF11 6BH
Born March 1964
Director
Appointed 30 Jun 2022

HARRIS, Louise Margaret

Active
Pendyris Street, CardiffCF11 6BH
Born April 1978
Director
Appointed 11 Nov 2015

AP DYFRIG, Rhodri Llyr

Resigned
Pendyris Street, CardiffCF11 6BH
Born June 1977
Director
Appointed 20 Sept 2017
Resigned 10 Feb 2020

DAVIES, Huw Eurig

Resigned
Pendyris Street, CardiffCF11 6BH
Born August 1965
Director
Appointed 18 Dec 2023
Resigned 28 Feb 2024

JOHN, Mark Prosser

Resigned
Pendyris Street, CardiffCF11 6BH
Born February 1958
Director
Appointed 11 Nov 2015
Resigned 29 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
Pendyris Street, CardiffCF11 6BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2022

Mr Mark Prosser John

Ceased
Pendyris Street, CardiffCF11 6BH
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Feb 2022

Mrs Louise Margaret Harris

Ceased
Pendyris Street, CardiffCF11 6BH
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Feb 2022
Fundings
Financials
Latest Activities

Filing History

43

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
17 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
21 July 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
19 July 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Resolution
4 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
8 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2016
MR01Registration of a Charge
Incorporation Company
11 November 2015
NEWINCIncorporation