Background WavePink WaveYellow Wave

TROJAN ELECTRONICS 2018 LIMITED (11634275)

TROJAN ELECTRONICS 2018 LIMITED (11634275) is an active UK company. incorporated on 22 October 2018. with registered office in Huddersfield. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods and 3 other business activities. TROJAN ELECTRONICS 2018 LIMITED has been registered for 7 years. Current directors include BARNETT, Simon Anthony, GLYNNE, Nicholas Harvey, RIGG, James Dominic.

Company Number
11634275
Status
active
Type
ltd
Incorporated
22 October 2018
Age
7 years
Address
C/O Buy It Direct Ltd Trident Business Park, Huddersfield, HD2 1UA
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
BARNETT, Simon Anthony, GLYNNE, Nicholas Harvey, RIGG, James Dominic
SIC Codes
46190, 47910, 95210, 95220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TROJAN ELECTRONICS 2018 LIMITED

TROJAN ELECTRONICS 2018 LIMITED is an active company incorporated on 22 October 2018 with the registered office located in Huddersfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods and 3 other business activities. TROJAN ELECTRONICS 2018 LIMITED was registered 7 years ago.(SIC: 46190, 47910, 95210, 95220)

Status

active

Active since 7 years ago

Company No

11634275

LTD Company

Age

7 Years

Incorporated 22 October 2018

Size

N/A

Accounts

ARD: 29/3

Overdue

4 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 March 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

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

C/O Buy It Direct Ltd Trident Business Park Neptune Way Huddersfield, HD2 1UA,

Previous Addresses

, Unit a Neptune Way Trident Business Park, Huddersfield, HD2 1UA, United Kingdom
From: 22 October 2018To: 4 April 2024
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Jan 19
Loan Secured
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Jan 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARNETT, Simon Anthony

Active
Trident Business Park, HuddersfieldHD2 1UA
Born April 1965
Director
Appointed 25 Mar 2019

GLYNNE, Nicholas Harvey

Active
Trident Business Park, HuddersfieldHD2 1UA
Born February 1966
Director
Appointed 22 Oct 2018

RIGG, James Dominic

Active
Trident Business Park, HuddersfieldHD2 1UA
Born February 1970
Director
Appointed 23 Mar 2023

FIELD, Andrew James

Resigned
Trident Business Park, HuddersfieldHD2 1UA
Born September 1971
Director
Appointed 16 Jan 2019
Resigned 23 Mar 2023

MITCHELL, Matthew

Resigned
Trident Business Park, HuddersfieldHD2 1UA
Born April 1984
Director
Appointed 22 Oct 2018
Resigned 25 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
Leeds Road, HuddersfieldHD2 1UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2024

Mr Nicholas Harvey Glynne

Ceased
Trident Business Park, HuddersfieldHD2 1UA
Born February 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Oct 2018
Ceased 15 Jan 2024
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2025
AAAnnual Accounts
Legacy
11 March 2025
PARENT_ACCPARENT_ACC
Legacy
11 March 2025
GUARANTEE2GUARANTEE2
Legacy
11 March 2025
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
24 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 November 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2023
AAAnnual Accounts
Legacy
31 December 2023
PARENT_ACCPARENT_ACC
Legacy
31 December 2023
GUARANTEE2GUARANTEE2
Legacy
31 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2023
AAAnnual Accounts
Legacy
28 April 2023
PARENT_ACCPARENT_ACC
Legacy
28 April 2023
GUARANTEE2GUARANTEE2
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2022
AAAnnual Accounts
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
Legacy
1 July 2022
PARENT_ACCPARENT_ACC
Legacy
1 July 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
30 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2020
AAAnnual Accounts
Legacy
28 October 2020
PARENT_ACCPARENT_ACC
Legacy
28 October 2020
AGREEMENT2AGREEMENT2
Legacy
28 October 2020
GUARANTEE2GUARANTEE2
Legacy
28 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 May 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
22 October 2018
NEWINCIncorporation