Tommytrinder.com Limited OXFORD


Founded in 2014, Tommytrinder, classified under reg no. 08930070 is an active company. Currently registered at Unit 271, 266 Banbury Road OX2 7DL, Oxford the company has been in the business for 10 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 5 directors, namely Stephen E., Paul S. and Sarah B. and others. Of them, Christopher B. has been with the company the longest, being appointed on 10 March 2014 and Stephen E. and Paul S. have been with the company for the least time - from 24 May 2019. As of 28 March 2024, there was 1 ex director - Nigel J.. There were no ex secretaries.

Tommytrinder.com Limited Address / Contact

Office Address Unit 271, 266 Banbury Road
Office Address2 Summertown
Town Oxford
Post code OX2 7DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08930070
Date of Incorporation Mon, 10th Mar 2014
Industry Business and domestic software development
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Stephen E.

Position: Director

Appointed: 24 May 2019

Paul S.

Position: Director

Appointed: 24 May 2019

Sarah B.

Position: Director

Appointed: 16 June 2015

Robert F.

Position: Director

Appointed: 16 June 2015

Christopher B.

Position: Director

Appointed: 10 March 2014

Nigel J.

Position: Director

Appointed: 03 April 2018

Resigned: 31 May 2019

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats researched, there is Christopher Alan B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Robert F. This PSC has significiant influence or control over the company,. Then there is Sarah B., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Christopher Alan B.

Notified on 1 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Robert F.

Notified on 1 March 2017
Ceased on 13 July 2022
Nature of control: significiant influence or control

Sarah B.

Notified on 1 March 2017
Ceased on 13 July 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 33 87823 0371 9291 2217 050   
Current Assets39 09668 76866 071202 599123 727143 959105 344  
Debtors14 95434 89043 034200 670122 506136 909105 344103 260102 843
Net Assets Liabilities -304 092-495 623  -968 290-1 138 366-1 200 710-1 118 191
Other Debtors 34 69043 034200 670122 506136 90994 98391 21184 558
Property Plant Equipment 5 7615 27020 72322 51113 9696 166762692
Cash Bank In Hand24 14233 878       
Net Assets Liabilities Including Pension Asset Liability-45 732-304 092       
Tangible Fixed Assets5 2495 761       
Reserves/Capital
Called Up Share Capital180 034211 804       
Profit Loss Account Reserve-225 766-515 896       
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 4925 0849 02513 78522 32730 13035 53436 436
Additions Other Than Through Business Combinations Property Plant Equipment  1 101      
Average Number Employees During Period 22354333
Creditors 378 621566 964922 0871 023 7171 126 2184 1303 4422 983
Increase From Depreciation Charge For Year Property Plant Equipment  1 5923 9414 7608 5427 8035 404902
Net Current Assets Liabilities-50 981-309 853-500 893-719 488-899 990-982 259-1 140 402-1 198 030-1 115 900
Other Creditors 375 096547 666861 727903 8011 026 4121 084 780944 187921 074
Other Taxation Social Security Payable 3 1473 8734 6047 6657 75213 47625 61534 929
Property Plant Equipment Gross Cost 9 25310 35429 74836 29636 29636 29636 29637 128
Trade Creditors Trade Payables 37815 42555 75628 4532 04554 429233 419164 196
Trade Debtors Trade Receivables 200    10 36112 04918 285
Bank Borrowings Overdrafts    83 79890 0094 1303 4422 983
Total Additions Including From Business Combinations Property Plant Equipment   19 3946 548   832
Total Assets Less Current Liabilities  -495 623-698 765-877 479-968 290-1 134 236-1 197 268-1 115 208
Future Minimum Lease Payments Under Non-cancellable Operating Leases     18 42018 42018 42010 393
Advances Credits Directors9 966343 966       
Advances Credits Made In Period Directors-180 034        
Advances Credits Repaid In Period Directors-190 000-334 000       
Capital Employed-45 732-304 092       
Creditors Due Within One Year90 077378 621       
Number Shares Allotted18 003 40018 003 400       
Number Shares Allotted Increase Decrease During Period18 003 4003 177 000       
Par Value Share00       
Share Capital Allotted Called Up Paid180 034211 804       
Tangible Fixed Assets Additions6 9262 327       
Tangible Fixed Assets Cost Or Valuation6 9269 253       
Tangible Fixed Assets Depreciation1 6773 492       
Tangible Fixed Assets Depreciation Charged In Period1 6771 815       
Value Shares Allotted Increase Decrease During Period180 03431 770       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 7th August 2023. New Address: Unit 271, 266 Banbury Road Summertown Oxford OX2 7DL. Previous address: 3 Portland Place Pritchard Street Bristol BS2 8RH United Kingdom
filed on: 7th, August 2023
Free Download (1 page)

Company search