Trepidation Limited LONDON


Founded in 2015, Trepidation, classified under reg no. 09855278 is an active company. Currently registered at 4th Floor EC3M 5JD, London the company has been in the business for nine years. Its financial year was closed on March 28 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely Pratik P., Dwayne D. and Thomas A.. Of them, Dwayne D., Thomas A. have been with the company the longest, being appointed on 3 November 2015 and Pratik P. has been with the company for the least time - from 19 December 2017. As of 5 May 2024, our data shows no information about any ex officers on these positions.

Trepidation Limited Address / Contact

Office Address 4th Floor
Office Address2 100 Fenchurch Street
Town London
Post code EC3M 5JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09855278
Date of Incorporation Tue, 3rd Nov 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 28th March
Company age 9 years old
Account next due date Thu, 28th Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Pratik P.

Position: Director

Appointed: 19 December 2017

Dwayne D.

Position: Director

Appointed: 03 November 2015

Thomas A.

Position: Director

Appointed: 03 November 2015

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats identified, there is Synotica Limited from Borehamwood, United Kingdom. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Kingsway Capital Management Ltd that put London, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Tomcorp Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Synotica Limited

Catalyst House Unit 720, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WS6 3SY, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 15462425
Notified on 7 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Kingsway Capital Management Ltd

4th Floor 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09810202
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Tomcorp Limited

4th Floor 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09909101
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Breamcrest Limited

C/O Azr Limited 79 College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

Legal authority England
Legal form Limited
Country registered Uk
Place registered Companies House
Registration number 02569750
Notified on 10 October 2017
Ceased on 7 February 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100       
Balance Sheet
Cash Bank On Hand 24 78532 47380 19034 64715 50515 01318 108
Current Assets 24 78562 308121 19440 61644 98715 013 
Debtors  29 83541 0045 96929 482  
Net Assets Liabilities10054169110 644-21 640-48 049-165-19 199
Property Plant Equipment 1 968 5672 010 007     
Cash Bank In Hand100       
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Shareholder Funds100       
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model  41 440     
Additions Other Than Through Business Combinations Property Plant Equipment 1 968 56741 440     
Bank Borrowings Overdrafts 59 40021 0001 197 0001 176 0001 198 6881 202 1041 206 677
Comprehensive Income Expense 441      
Corporation Tax Payable 11021     
Creditors-100807 161853 6241 197 0001 176 0001 198 6881 202 1042 047 314
Income Expense Recognised Directly In Equity100       
Investment Property Fair Value Model 1 968 5672 010 0072 010 0072 010 0072 010 0072 010 007 
Issue Equity Instruments100       
Net Current Assets Liabilities100-782 376-791 316-802 363-855 647-859 368-808 068-2 029 206
Other Creditors-100745 411832 603900 199875 199873 862797 582811 299
Profit Loss 441      
Property Plant Equipment Gross Cost 1 968 5672 010 007     
Total Assets Less Current Liabilities1001 186 1911 218 6911 207 6441 154 3601 150 6391 201 939-19 199
Trade Creditors Trade Payables 2 240   3 1806 01329 026
Trade Debtors Trade Receivables  29 83541 0045 96929 482  
Average Number Employees During Period     333
Investment Property   2 010 0072 010 0072 010 0072 010 0072 010 007
Other Taxation Social Security Payable   2 358641 312
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Mon, 12th Feb 2024
filed on: 12th, February 2024
Free Download (4 pages)

Company search

Advertisements