Background WavePink WaveYellow Wave

EML TROON HOLDINGS LIMITED (10236554)

EML TROON HOLDINGS LIMITED (10236554) is an active UK company. incorporated on 16 June 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EML TROON HOLDINGS LIMITED has been registered for 9 years. Current directors include LAVERTY, Eamonn Francis, LAVERTY, Mary Margaret.

Company Number
10236554
Status
active
Type
ltd
Incorporated
16 June 2016
Age
9 years
Address
Drury Works, London, WC2B 5PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LAVERTY, Eamonn Francis, LAVERTY, Mary Margaret
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EML TROON HOLDINGS LIMITED

EML TROON HOLDINGS LIMITED is an active company incorporated on 16 June 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EML TROON HOLDINGS LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10236554

LTD Company

Age

9 Years

Incorporated 16 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

TIMEC 1566 LIMITED
From: 16 June 2016To: 25 July 2018
Contact
Address

Drury Works 4 Parker Street London, WC2B 5PH,

Previous Addresses

161 Drury Lane London WC2B 5PN England
From: 20 September 2021To: 9 January 2026
100 George Street London W1U 8NU England
From: 4 October 2016To: 20 September 2021
Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom
From: 16 June 2016To: 4 October 2016
Timeline

9 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Owner Exit
Mar 18
Director Left
Jul 20
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GILLIS, Ita

Active
4 Parker Street, LondonWC2B5PH
Secretary
Appointed 02 Jul 2020

LAVERTY, Eamonn Francis

Active
4 Parker Street, LondonWC2B 5PH
Born July 1952
Director
Appointed 22 Jun 2016

LAVERTY, Mary Margaret

Active
4 Parker Street, LondonWC2B 5PH
Born November 1952
Director
Appointed 22 Jun 2016

HIGGINS, James

Resigned
George Street, LondonW1U 8NU
Secretary
Appointed 22 Jun 2016
Resigned 02 Jul 2020

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 16 Jun 2016
Resigned 22 Jun 2016

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 16 Jun 2016
Resigned 22 Jun 2016

HIGGINS, James Stephen

Resigned
George Street, LondonW1U 8NU
Born October 1970
Director
Appointed 22 Jun 2016
Resigned 02 Jul 2020

WELCH, Hugh Benson

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born April 1957
Director
Appointed 22 Jun 2016
Resigned 22 Jun 2016

Persons with significant control

1

0 Active
1 Ceased
5th Floor Suite 500, Belize City

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 22 Jun 2016
Ceased 22 Jun 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Resolution
25 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Incorporation Company
16 June 2016
NEWINCIncorporation