Traymans LLP LONDON


Founded in 2007, Traymans LLP, classified under reg no. OC331977 is an active company. Currently registered at 87 Stoke Newington Road N16 8AA, London the company has been in the business for 17 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021.

As of 26 April 2024, our data shows no information about any ex officers on these positions.

Traymans LLP Address / Contact

Office Address 87 Stoke Newington Road
Town London
Post code N16 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number OC331977
Date of Incorporation Wed, 10th Oct 2007
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Timothy M.

Position: LLP Designated Member

Appointed: 10 October 2007

Charles T.

Position: LLP Designated Member

Appointed: 10 October 2007

Ann B.

Position: LLP Designated Member

Appointed: 01 August 2009

Resigned: 28 February 2020

Hadley L.

Position: LLP Designated Member

Appointed: 01 August 2009

Resigned: 03 July 2015

Gareth O.

Position: LLP Designated Member

Appointed: 01 August 2009

Resigned: 19 January 2019

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we found, there is Timothy M. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Charles T. This PSC has significiant influence or control over the company,. Moving on, there is Ann B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Timothy M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Charles T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ann B.

Notified on 6 April 2016
Ceased on 28 February 2020
Nature of control: significiant influence or control

Gareth O.

Notified on 6 April 2016
Ceased on 19 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1189335270498210
Current Assets533 957487 527478 569385 836466 538367 070
Debtors333 839287 434278 534135 566241 040201 860
Other Debtors333 839272 422278 534116 683225 963198 203
Property Plant Equipment32 14126 44525 88722 29426 24625 851
Total Inventories200 000200 000200 000250 000225 000165 000
Other
Accumulated Depreciation Impairment Property Plant Equipment66 63373 48388 48392 60693 92394 318
Average Number Employees During Period 14141386
Bank Borrowings Overdrafts70 60183 34245 19028 76731 32567 927
Creditors32 66724 66718 4177 04650 00044 753
Increase From Depreciation Charge For Year Property Plant Equipment 6 850 4 1231 317395
Net Current Assets Liabilities303 978253 385247 694121 469160 471155 619
Other Creditors32 66724 66718 4177 04650 00044 753
Other Taxation Social Security Payable35 66634 97840 37250 58880 18138 627
Property Plant Equipment Gross Cost98 77499 928114 370114 900120 169 
Total Additions Including From Business Combinations Property Plant Equipment 1 154 5305 269 
Total Assets Less Current Liabilities336 119279 830273 581143 763186 717181 470
Trade Debtors Trade Receivables 15 012 18 88315 0773 657

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 10th March 2024
filed on: 16th, April 2024
Free Download (3 pages)

Company search