Trams Limited LONDON


Trams started in year 1990 as Private Limited Company with registration number 02518864. The Trams company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in London at New Derwent House. Postal code: WC1X 8TA.

At present there are 4 directors in the the company, namely Luis G., Ben W. and Angel D. and others. In addition one secretary - Warren P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Trams Limited Address / Contact

Office Address New Derwent House
Office Address2 69-73 Theobalds Road
Town London
Post code WC1X 8TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02518864
Date of Incorporation Thu, 5th Jul 1990
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Warren P.

Position: Secretary

Appointed: 22 November 2023

Luis G.

Position: Director

Appointed: 30 September 2022

Ben W.

Position: Director

Appointed: 20 July 2021

Angel D.

Position: Director

Appointed: 20 July 2021

Warren P.

Position: Director

Appointed: 29 August 2003

Frances W.

Position: Director

Appointed: 20 July 2021

Resigned: 30 September 2022

Kpi (nominees) Limited

Position: Corporate Director

Appointed: 04 November 2019

Resigned: 19 July 2021

Alexander P.

Position: Director

Appointed: 29 August 2003

Resigned: 30 June 2023

Alexander P.

Position: Secretary

Appointed: 29 August 2003

Resigned: 22 November 2023

Hugo K.

Position: Director

Appointed: 21 August 1995

Resigned: 29 August 2003

Alan C.

Position: Director

Appointed: 21 June 1993

Resigned: 12 January 1996

Geoffrey H.

Position: Director

Appointed: 04 September 1991

Resigned: 21 June 1993

Wendy H.

Position: Secretary

Appointed: 09 August 1991

Resigned: 29 August 2003

Hugo K.

Position: Director

Appointed: 05 July 1991

Resigned: 04 September 1991

Wendy H.

Position: Director

Appointed: 05 July 1991

Resigned: 29 August 2003

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 July 1991

Resigned: 24 July 1991

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we identified, there is Econocom Group Se from Ixelles, Belgium. The abovementioned PSC is classified as "a european company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Pentel Computer Services Limited that entered London, England as the address. This PSC has a legal form of "a limited", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Warren P., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Econocom Group Se

Place Du Champ De Mars 5 1050, Ixelles, Belgium

Legal authority Laws Of Belgium
Legal form European Company
Country registered Belgium
Place registered Crossroads Bank For Enterprises (Banque-Carrefour Des Enterprises)
Registration number 0422 646 816
Notified on 20 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pentel Computer Services Limited

3 Coldbath Square, London, EC1R 5HL, England

Legal authority Companies Act 2006
Legal form Limited
Notified on 6 April 2016
Ceased on 20 July 2021
Nature of control: 25-50% shares

Warren P.

Notified on 6 April 2016
Ceased on 20 July 2021
Nature of control: 25-50% shares

Alexander P.

Notified on 6 April 2016
Ceased on 20 July 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 766 1442 350 3635 959 8409 613 5486 614 60814 440 967
Current Assets9 447 2849 233 18513 641 68718 996 58714 873 73715 344 026
Debtors7 529 1906 806 4727 526 8729 256 8968 181 351818 409
Net Assets Liabilities2 693 1113 058 5793 446 6591 948 2294 019 1224 969 471
Other Debtors17 43338 38314 96130 9417 1874 498
Total Inventories151 95076 350154 975126 14377 77884 650
Property Plant Equipment97 44276 64858 19950 64544 831 
Other
Director Remuneration    399 116235 000
Accrued Liabilities Deferred Income896 400709 908515 1303 073 590517 8511 300 015
Accumulated Depreciation Impairment Property Plant Equipment128 490153 686172 731187 221200 538163 648
Administrative Expenses    5 103 4154 347 566
Amounts Owed By Group Undertakings100 631   7 078 95461 575
Amounts Owed To Group Undertakings  29 5121 988 203 984
Applicable Tax Rate191919 1924
Average Number Employees During Period464742383637
Comprehensive Income Expense1 423 329886 449388 080-1 433 5642 070 893950 349
Corporation Tax Payable232 490229 779 381 419298 22463 612
Cost Sales    60 884 23440 990 477
Creditors2 1146 728 46710 732 36717 095 41210 895 72410 406 618
Current Tax For Period241 099288 60466 938 489 335308 631
Deferred Tax Liabilities7 8145 7893 8623 7223 7223 722
Depreciation Expense Property Plant Equipment 28 91119 045 13 31711 111
Disposals Decrease In Depreciation Impairment Property Plant Equipment     48 001
Disposals Property Plant Equipment     48 001
Future Minimum Lease Payments Under Non-cancellable Operating Leases 139 750139 750171 400170 625268 335
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -17 9405 032 -87 71212 900
Gross Profit Loss    7 584 3505 567 335
Income From Shares In Group Undertakings    40 792 
Increase From Depreciation Charge For Year Property Plant Equipment 25 19619 04514 49013 31711 111
Interest Expense On Bank Loans Similar Borrowings51 61234 04730 051 61 418453 583
Interest Payable Similar Charges Finance Costs51 61235 60530 071 61 418453 583
Merchandise151 95076 350154 975126 14377 77884 650
Net Current Assets Liabilities2 122 5952 504 7182 909 3201 901 1753 978 0134 937 408
Number Shares Issued Fully Paid     330 229
Operating Profit Loss    2 480 9351 219 769
Other Creditors257 16886 847261 801506 1697 5146 309
Other Interest Receivable Similar Income Finance Income    100 050492 794
Other Taxation Social Security Payable81 067130 58792 48934 887132 135127 311
Par Value Share     1
Pension Other Post-employment Benefit Costs Other Pension Costs30 20449 37744 546 42 75547 888
Prepayments Accrued Income186 415243 840122 983200 371318 047348 093
Profit Loss1 044 668886 449388 0801 251 5702 070 893950 349
Profit Loss On Ordinary Activities Before Tax1 292 3251 421 897302 721 2 560 2281 258 980
Property Plant Equipment Gross Cost225 932230 334230 930237 866245 369199 433
Provisions7 8145 7893 8623 7223 7223 722
Provisions For Liabilities Balance Sheet Subtotal7 8145 7893 8623 7223 7223 722
Social Security Costs308 924325 233278 440 424 805367 967
Staff Costs Employee Benefits Expense3 171 4703 317 5992 860 854 3 884 2413 377 335
Tax Decrease Increase From Effect Revenue Exempt From Taxation5803495 886 8 103 
Tax Expense Credit Applicable Tax Rate245 542270 16057 517 486 443296 112
Tax Increase Decrease From Effect Capital Allowances Depreciation4 5322 731  -385819
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss13 66912 8688 849 11 3809 046
Tax Tax Credit On Profit Or Loss On Ordinary Activities247 657285 41065 012 489 335308 631
Total Additions Including From Business Combinations Property Plant Equipment 4 4025966 9367 5032 065
Total Assets Less Current Liabilities2 703 0393 064 3683 450 5211 951 9514 022 8444 973 193
Total Operating Lease Payments 187 594139 531 227 621231 750
Trade Creditors Trade Payables3 657 4294 289 4224 337 4597 768 2449 414 3098 497 026
Trade Debtors Trade Receivables6 229 2475 659 4356 439 9308 950 779777 163404 243
Turnover Revenue47 507 88751 566 74640 312 461 68 468 58436 996 122
Wages Salaries2 832 3422 942 9892 537 868 3 416 6812 961 480
Accumulated Amortisation Impairment Intangible Assets12 50018 75033 750   
Additional Provisions Increase From New Provisions Recognised -2 025-1 927-140  
Amortisation Expense Intangible Assets 6 25015 000   
Bank Borrowings1 652 592773 7994 778 1714 620 129  
Bank Borrowings Overdrafts1 652 592773 7994 778 1714 620 129  
Corporation Tax Recoverable  74 80574 805  
Dividends Paid560 000600 000    
Finance Lease Liabilities Present Value Total2 1142 112    
Fixed Assets580 444559 650541 20150 77644 831 
Gain Loss On Disposals Property Plant Equipment -4 682    
Increase From Amortisation Charge For Year Intangible Assets 6 25015 000   
Intangible Assets137 500131 250116 250   
Intangible Assets Gross Cost150 000150 000    
Interest Expense On Bank Overdrafts 1 55820   
Investments Fixed Assets483 002483 002483 002131  
Investments In Group Undertakings483 002483 002483 002131-131 
Issue Equity Instruments 79 019    
Other Deferred Tax Expense Credit6 558-3 194-1 926   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts with changes made up to December 31, 2023
filed on: 19th, February 2024
Free Download (24 pages)

Company search