Trinny & Susannah Ltd
- Active
- Incorporated on 23 Oct 2012
Reg Address: Cambridge House, 16 High Street, Saffron Walden CB10 1AX, England
Previous Names:
Newincco 1215 Limited - 22 Nov 2012
Newincco 1215 Limited - 23 Oct 2012
Company Classifications:
14142 - Manufacture of women's underwear
- Summary The company with name "Trinny & Susannah Ltd" is a ltd and located in Cambridge House, 16 High Street, Saffron Walden CB10 1AX. Trinny & Susannah Ltd is currently in active status and it was incorporated on 23 Oct 2012 (11 years 10 months 27 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Trinny & Susannah Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Matthew Crozier | Director | 10 Dec 2012 | Australian | Active |
2 | Sarah Jane Woodall | Director | 10 Dec 2012 | British | Active |
3 | OLSWANG COSEC LIMITED | Corporate Secretary | 23 Oct 2012 | - | Resigned 10 Dec 2012 |
4 | Christopher Alan Mackie | Director | 23 Oct 2012 | British | Resigned 10 Dec 2012 |
5 | OLSWANG DIRECTORS 1 LIMITED | Corporate Director | 23 Oct 2012 | - | Resigned 10 Dec 2012 |
6 | OLSWANG DIRECTORS 2 LIMITED | Corporate Director | 23 Oct 2012 | - | Resigned 10 Dec 2012 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Ms Susannah Bertelsen Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 17 Oct 2016 | British | Active |
2 | Ms Sarah Jane Woodall Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 17 Oct 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Trinny & Susannah Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Micro Entity | 18 Apr 2024 | Download PDF |
2 | Accounts - Micro Entity | 5 Feb 2024 | Download PDF |
3 | Accounts - Micro Entity | 5 Feb 2024 | Download PDF |
4 | Dissolution - Dissolved Compulsory Strike Off Suspended | 15 Nov 2022 | Download PDF |
5 | Gazette - Notice Compulsory | 4 Oct 2022 | Download PDF |
6 | Accounts - Micro Entity | 2 Dec 2020 | Download PDF 3 Pages |
7 | Confirmation Statement - No Updates | 6 Nov 2020 | Download PDF 3 Pages |
8 | Confirmation Statement - No Updates | 5 Nov 2019 | Download PDF 3 Pages |
9 | Accounts - Micro Entity | 16 Jul 2019 | Download PDF 2 Pages |
10 | Officers - Change Person Director Company With Change Date | 21 Jun 2019 | Download PDF 2 Pages |
11 | Address - Change Registered Office Company With Date Old New | 20 Jun 2019 | Download PDF 1 Pages |
12 | Confirmation Statement - No Updates | 7 Nov 2018 | Download PDF 3 Pages |
13 | Accounts - Micro Entity | 26 Feb 2018 | Download PDF 2 Pages |
14 | Confirmation Statement - No Updates | 23 Oct 2017 | Download PDF 3 Pages |
15 | Accounts - Micro Entity | 24 Apr 2017 | Download PDF 2 Pages |
16 | Confirmation Statement - Updates | 24 Oct 2016 | Download PDF 6 Pages |
17 | Accounts - Micro Entity | 29 Jul 2016 | Download PDF 2 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Nov 2015 | Download PDF 5 Pages |
19 | Accounts - Total Exemption Small | 27 Jul 2015 | Download PDF 7 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Oct 2014 | Download PDF 5 Pages |
21 | Accounts - Total Exemption Small | 22 Jul 2014 | Download PDF 6 Pages |
22 | Address - Change Registered Office Company With Date Old New | 15 Jul 2014 | Download PDF 2 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Nov 2013 | Download PDF 5 Pages |
24 | Officers - Appoint Person Director Company With Name | 18 Dec 2012 | Download PDF 3 Pages |
25 | Officers - Termination Secretary Company With Name | 18 Dec 2012 | Download PDF 1 Pages |
26 | Officers - Termination Director Company With Name | 18 Dec 2012 | Download PDF 2 Pages |
27 | Officers - Termination Director Company With Name | 18 Dec 2012 | Download PDF 2 Pages |
28 | Officers - Termination Director Company With Name | 18 Dec 2012 | Download PDF 2 Pages |
29 | Capital - Allotment Shares | 18 Dec 2012 | Download PDF 5 Pages |
30 | Officers - Appoint Person Director Company With Name | 18 Dec 2012 | Download PDF 3 Pages |
31 | Change Of Name - Certificate Company | 22 Nov 2012 | Download PDF 3 Pages |
32 | Incorporation - Company | 23 Oct 2012 | Download PDF 45 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Bang The Table (Uk) Pty Ltd Mutual People: Matthew Crozier | Active |
2 | Trinny London Limited Mutual People: Sarah Jane Woodall | Active |
3 | Sjw Ventures Ltd Mutual People: Sarah Jane Woodall | dissolved |