Troy Enterprises Limited CANARY WHARF


Troy Enterprises Limited is a private limited company that can be found at Pkf Gm, 15 Westferry Circus, Canary Wharf E14 4HD. Its total net worth is estimated to be around 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2019-05-02, this 4-year-old company is run by 1 director.
Director Srinivas S., appointed on 28 February 2020.
The company is officially classified as "management consultancy activities other than financial management" (SIC code: 70229). According to CH database there was a name change on 2023-02-15 and their previous name was Citax Capital Limited.
The last confirmation statement was sent on 2022-05-01 and the date for the subsequent filing is 2023-05-15. Likewise, the statutory accounts were filed on 31 December 2021 and the next filing should be sent on 30 September 2023.

Troy Enterprises Limited Address / Contact

Office Address Pkf Gm
Office Address2 15 Westferry Circus
Town Canary Wharf
Post code E14 4HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 11975174
Date of Incorporation Thu, 2nd May 2019
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 5 years old
Account next due date Sat, 30th Sep 2023 (206 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 15th May 2023 (2023-05-15)
Last confirmation statement dated Sun, 1st May 2022

Company staff

Srinivas S.

Position: Director

Appointed: 28 February 2020

Richard B.

Position: Director

Appointed: 14 September 2022

Resigned: 04 February 2023

Richard B.

Position: Director

Appointed: 29 August 2022

Resigned: 14 September 2022

Neil C.

Position: Director

Appointed: 07 June 2021

Resigned: 16 December 2021

James T.

Position: Director

Appointed: 07 June 2021

Resigned: 16 December 2021

David C.

Position: Director

Appointed: 07 June 2021

Resigned: 16 December 2021

Paul S.

Position: Director

Appointed: 01 April 2020

Resigned: 15 October 2020

Paul S.

Position: Director

Appointed: 02 May 2019

Resigned: 02 March 2020

People with significant control

Srinivas S.

Notified on 3 March 2020
Nature of control: 75,01-100% shares

Paul S.

Notified on 2 May 2019
Ceased on 2 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Citax Capital February 15, 2023
Citax Uk March 16, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312020-12-312021-12-31
Balance Sheet
Current Assets48 000 32 000
Net Assets Liabilities48 00011 00032 000
Other
Average Number Employees During Period111
Creditors 11 000 
Net Current Assets Liabilities48 00011 00032 000
Total Assets Less Current Liabilities48 00011 00032 000

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from 17 Trinity Church Road Barnes London SW13 8ET United Kingdom on 2023/05/31 to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD
filed on: 31st, May 2023
Free Download

Company search