Company NameTROO Hospitality Ltd
Company StatusActive
Company Number13785377
CategoryPrivate Limited Company
Incorporation Date6 December 2021(2 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Winston John Zahra
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityMaltese
StatusCurrent
Appointed06 December 2021(same day as company formation)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressSerendipity Labs 7 Exchange Quay
Salford
M5 3EP
Director NameMr Ashley Edward Shaw
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSerendipity Labs 7 Exchange Quay
Salford
M5 3EP
Director NameMr Stewart Graeme Davies
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address28 Kansas Avenue
Salford
M50 2GL
Director NameMr Demeter Peter Kovacs
Date of BirthDecember 1984 (Born 39 years ago)
NationalityHungarian
StatusCurrent
Appointed18 July 2022(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSerendipity Labs 7 Exchange Quay
Salford
M5 3EP

Location

Registered AddressSerendipity Labs
7 Exchange Quay
Salford
M5 3EP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 4 weeks ago)
Next Return Due19 December 2024 (7 months, 2 weeks from now)

Charges

24 November 2022Delivered on: 9 December 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding

Filing History

5 December 2023Confirmation statement made on 5 December 2023 with updates (4 pages)
6 November 2023Registered office address changed from Lloyds House 18-22 Lloyd Street Manchester M2 5WA England to Serendipity Labs 7 Exchange Quay Salford M5 3EP on 6 November 2023 (1 page)
13 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
16 January 2023Second filing of Confirmation Statement dated 5 December 2022 (3 pages)
9 December 2022Registration of charge 137853770001, created on 24 November 2022 (13 pages)
6 December 2022Confirmation statement made on 5 December 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16/01/2023.
(4 pages)
12 October 2022Registered office address changed from 111 Park Street London W1K 7JL United Kingdom to Lloyds House 18-22 Lloyd Street Manchester M2 5WA on 12 October 2022 (1 page)
1 September 2022Director's details changed for Mr Ashley Edward Shaw on 1 June 2022 (2 pages)
10 August 2022Appointment of Mr Demeter Peter Kovacs as a director on 18 July 2022 (2 pages)
10 August 2022Appointment of Mr Stewart Graeme Davies as a director on 18 July 2022 (2 pages)
28 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 July 2022Memorandum and Articles of Association (17 pages)
6 December 2021Incorporation
Statement of capital on 2021-12-06
  • GBP 100
(32 pages)