Troy-ikoda Limited ABINGDON


Troy-ikoda started in year 1998 as Private Limited Company with registration number 03590805. The Troy-ikoda company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Abingdon at 20 Western Avenue. Postal code: OX14 4SH. Since January 16, 2001 Troy-ikoda Limited is no longer carrying the name Troy Petroleum Management Services.

At present there are 2 directors in the the company, namely Richard L. and James L.. In addition one secretary - Andrew M. - 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.

Troy-ikoda Limited Address / Contact

Office Address 20 Western Avenue
Office Address2 Milton Park
Town Abingdon
Post code OX14 4SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03590805
Date of Incorporation Thu, 25th Jun 1998
Industry Support activities for petroleum and natural gas extraction
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Richard L.

Position: Director

Appointed: 02 November 2023

James L.

Position: Director

Appointed: 02 November 2023

Andrew M.

Position: Secretary

Appointed: 06 October 2023

William B.

Position: Director

Appointed: 28 February 2023

Resigned: 02 November 2023

Andrew G.

Position: Director

Appointed: 28 February 2023

Resigned: 02 November 2023

Preston H.

Position: Secretary

Appointed: 28 February 2023

Resigned: 06 October 2023

Karen A.

Position: Secretary

Appointed: 09 May 2022

Resigned: 28 February 2023

Karen A.

Position: Director

Appointed: 09 May 2022

Resigned: 28 February 2023

Judith C.

Position: Director

Appointed: 30 April 2020

Resigned: 28 February 2023

David G.

Position: Secretary

Appointed: 04 December 2018

Resigned: 04 February 2022

David G.

Position: Director

Appointed: 04 December 2018

Resigned: 04 February 2022

Nicholas R.

Position: Director

Appointed: 01 September 2017

Resigned: 04 December 2018

Alan H.

Position: Director

Appointed: 03 October 2016

Resigned: 31 August 2017

Nicholas R.

Position: Secretary

Appointed: 25 September 2008

Resigned: 04 December 2018

April R.

Position: Secretary

Appointed: 08 March 2004

Resigned: 25 September 2008

Gary Y.

Position: Director

Appointed: 08 March 2004

Resigned: 30 April 2020

John W.

Position: Director

Appointed: 08 March 2004

Resigned: 30 September 2016

Christopher L.

Position: Director

Appointed: 28 November 2002

Resigned: 28 May 2003

Stephen B.

Position: Director

Appointed: 01 August 2002

Resigned: 18 October 2002

Francis B.

Position: Director

Appointed: 01 June 2001

Resigned: 15 August 2007

Martyn M.

Position: Director

Appointed: 05 January 2001

Resigned: 08 March 2004

Elizabeth R.

Position: Secretary

Appointed: 04 February 2000

Resigned: 08 March 2004

Michael K.

Position: Director

Appointed: 08 December 1999

Resigned: 08 March 2004

Roy H.

Position: Secretary

Appointed: 26 June 1998

Resigned: 17 December 1999

Michael D.

Position: Director

Appointed: 26 June 1998

Resigned: 08 March 2004

Roy H.

Position: Director

Appointed: 26 June 1998

Resigned: 17 December 1999

David K.

Position: Director

Appointed: 26 June 1998

Resigned: 30 November 2000

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 1998

Resigned: 25 June 1998

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 25 June 1998

Resigned: 26 June 1998

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is R P S Group Limited from Abingdon, England. This PSC is categorised as "a 100% shareholder", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

R P S Group Limited

20 Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SH, England

Legal authority Companies Act 2006
Legal form 100% Shareholder
Country registered United Kingdom
Place registered England & Wales
Registration number 2087786
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Troy Petroleum Management Services January 16, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 29th, August 2023
Free Download (4 pages)

Company search

Advertisements