ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trophyme Ltd

Trophyme Ltd is an active company incorporated on 11 September 2012 with the registered office located in . Trophyme Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08210495
Private limited company
Age
13 years
Incorporated 11 September 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 3 November 2024 (10 months ago)
Next confirmation dated 3 November 2025
Due by 17 November 2025 (2 months remaining)
Last change occurred 1 year 10 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (16 days remaining)
Contact
Address
Unit 12 Holbrook Park
Swallow Road
Coventry
CV6 4PU
United Kingdom
Address changed on 20 Mar 2024 (1 year 5 months ago)
Previous address was Unit 12 Holbrook Park, Swallow Road Holbrooks Coventry CV6 4PU CV6 4PU United Kingdom
Telephone
02476667355
Email
Available in Endole App
People
Officers
1
Shareholders
4
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Mar 1981
Trophy Assets Live B.V
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Team Recycle Limited
Mr Marc Ashley Stewart is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£114.8K
Increased by £114.8K (%)
Turnover
Unreported
Same as previous period
Employees
17
Increased by 1 (+6%)
Total Assets
£478.15K
Increased by £283.32K (+145%)
Total Liabilities
-£268.69K
Increased by £102.68K (+62%)
Net Assets
£209.46K
Increased by £180.65K (+627%)
Debt Ratio (%)
56%
Decreased by 29.02% (-34%)
Latest Activity
Confirmation Submitted
10 Months Ago on 5 Nov 2024
Full Accounts Submitted
11 Months Ago on 25 Sep 2024
Registered Address Changed
1 Year 5 Months Ago on 20 Mar 2024
Registered Address Changed
1 Year 5 Months Ago on 20 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 3 Nov 2023
Jayne Louise Stewart Resigned
1 Year 10 Months Ago on 30 Oct 2023
Ian Thomas Stewart Resigned
1 Year 10 Months Ago on 30 Oct 2023
Trophy Assets Live B.V. (PSC) Appointed
1 Year 10 Months Ago on 30 Oct 2023
Mr Marc Ashley Stewart (PSC) Details Changed
1 Year 10 Months Ago on 30 Oct 2023
Jayne Louise Stewart Resigned
1 Year 10 Months Ago on 30 Oct 2023
Name changed from Trophy Supplier Ltd
1 Year 6 Months Ago on 15 Mar 2024
Get Credit Report
Discover Trophyme Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 4 Mar 2025
Confirmation statement made on 3 November 2024 with no updates
Submitted on 5 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Registered office address changed from Unit 12 Holbrook Park, Swallow Road Holbrooks Coventry CV6 4PU CV6 4PU United Kingdom to Unit 12 Holbrook Park Swallow Road Coventry CV6 4PU on 20 March 2024
Submitted on 20 Mar 2024
Registered office address changed from 225 Burnaby Road Coventry CV6 4AX to Unit 12 Holbrook Park, Swallow Road Holbrooks Coventry CV6 4PU CV6 4PU on 20 March 2024
Submitted on 20 Mar 2024
Certificate of change of name
Submitted on 15 Mar 2024
Termination of appointment of Jayne Louise Stewart as a director on 30 October 2023
Submitted on 3 Nov 2023
Change of details for Mr Marc Ashley Stewart as a person with significant control on 30 October 2023
Submitted on 3 Nov 2023
Statement of capital following an allotment of shares on 30 October 2023
Submitted on 3 Nov 2023
Notification of Trophy Assets Live B.V. as a person with significant control on 30 October 2023
Submitted on 3 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year