Trameto Limited PENARTH


Founded in 2016, Trameto, classified under reg no. 10357593 is an active company. Currently registered at Villa House CF64 2AH, Penarth the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has 2 directors, namely David D., Laurence S.. Of them, David D., Laurence S. have been with the company the longest, being appointed on 2 September 2016. As of 14 May 2024, there were 2 ex directors - Gerry R., Gerry R. and others listed below. There were no ex secretaries.

Trameto Limited Address / Contact

Office Address Villa House
Office Address2 7 Herbert Terrace
Town Penarth
Post code CF64 2AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10357593
Date of Incorporation Fri, 2nd Sep 2016
Industry Manufacture of electronic components
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

David D.

Position: Director

Appointed: 02 September 2016

Laurence S.

Position: Director

Appointed: 02 September 2016

Gerry R.

Position: Director

Appointed: 20 November 2017

Resigned: 07 January 2019

Gerry R.

Position: Director

Appointed: 22 November 2016

Resigned: 22 June 2017

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As BizStats discovered, there is Laurence S. This PSC has significiant influence or control over this company,. The second one in the PSC register is David D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David D., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Laurence S.

Notified on 2 September 2016
Nature of control: significiant influence or control

David D.

Notified on 8 November 2017
Nature of control: 25-50% voting rights
25-50% shares

David D.

Notified on 2 September 2016
Ceased on 1 September 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

David D.

Notified on 2 September 2016
Ceased on 1 September 2019
Nature of control: 50,01-75% shares

Laurence S.

Notified on 1 August 2017
Ceased on 8 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-08-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand419148 636111 393492 863386 019847 024396 368255 928
Current Assets547186 579133 365564 601536 1871 006 778583 006314 209
Debtors12837 94321 97271 738150 168159 754186 63858 281
Net Assets Liabilities-13 886154 314106 487-161 168284 760384 557404 735670 163
Other Debtors12835 26519 82570 748144 572152 791178 29254 630
Property Plant Equipment 1 6861 8365 2173 4472 462  
Other
Version Production Software   2 0212 021  2 024
Accrued Liabilities5002 0602 50014 59015 24611 45570 810108 947
Accrued Liabilities Not Expressed Within Creditors Subtotal-500       
Accumulated Depreciation Impairment Property Plant Equipment 4147981 8613 6312 5782 6342 634
Additions Other Than Through Business Combinations Property Plant Equipment 2 1005344 444 666  
Average Number Employees During Period33346853
Bank Borrowings    100 000350 000350 000350 000
Comprehensive Income Expense-13 895       
Creditors14 43333 95128 714841 31644 93138 05499 771119 310
Deferred Income   785 4131 484 6901 915 2752 104 8912 188 939
Fixed Assets   638 9171 388 0772 334 1623 049 533 
Increase From Depreciation Charge For Year Property Plant Equipment 4143841 0631 7701 65156 
Intangible Assets   633 7001 384 6302 334 1063 049 5333 358 673
Intangible Assets Gross Cost   633 7001 384 6302 334 1063 049 5333 358 673
Issue Equity Instruments9       
Loans From Directors13 68516 88316 88316 8839 8839 8839 8839 883
Net Current Assets Liabilities-13 886152 628104 651518 581491 256968 724483 235194 899
Nominal Value Allotted Share Capital99999999
Nominal Value Shares Issued In Period 9  11  
Number Shares Allotted 887887887887887887887
Number Shares Issued In Period- Gross 887  51713 
Other Creditors 1 155 1 1631 0441 020643398
Par Value Share 0000000
Prepayments Accrued Income 2 6782 147111 3205 5966 9638 3463 651
Profit Loss-13 895       
Property Plant Equipment Gross Cost 2 1002 6347 0787 0787 7442 6342 634
Taxation Social Security Payable26 8925 78513 79711 5027 87710 6827 115
Total Additions Including From Business Combinations Intangible Assets    750 930944 366715 427309 140
Total Assets Less Current Liabilities-13 386  1 157 4981 879 3333 300 1823 532 7683 553 572
Trade Creditors Trade Payables2466 9613 54612 47017 13917 70217 6362 850

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from Azets Ty Caer Wyr, Phoenix Way Charter Court, Swansea Enterprise Park Swansea SA7 9FS Wales to Villa House 7 Herbert Terrace Penarth CF64 2AH on 2023-06-08
filed on: 8th, June 2023
Free Download (1 page)

Company search