Tron Bidco Limited LONDON


Tron Bidco Limited is a private limited company located at Shepherd and Wedderburn Llp, Octagon Point, 5 Cheapside, London EC2V 6AA. Incorporated on 2017-08-11, this 6-year-old company is run by 2 directors.
Director Belinda S., appointed on 24 June 2022. Director Randy G., appointed on 10 March 2020.
The company is officially classified as "ready-made interactive leisure and entertainment software development" (Standard Industrial Classification code: 62011).
The latest confirmation statement was sent on 2023-08-18 and the date for the subsequent filing is 2024-09-01. What is more, the accounts were filed on 31 December 2021 and the next filing is due on 31 December 2023.

Tron Bidco Limited Address / Contact

Office Address Shepherd And Wedderburn Llp, Octagon Point
Office Address2 5 Cheapside
Town London
Post code EC2V 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10911897
Date of Incorporation Fri, 11th Aug 2017
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Belinda S.

Position: Director

Appointed: 24 June 2022

Randy G.

Position: Director

Appointed: 10 March 2020

Julie L.

Position: Director

Appointed: 29 November 2020

Resigned: 24 June 2022

Axel H.

Position: Director

Appointed: 10 March 2020

Resigned: 29 November 2020

John F.

Position: Director

Appointed: 10 March 2020

Resigned: 29 November 2020

Steven C.

Position: Director

Appointed: 01 September 2017

Resigned: 23 October 2018

William C.

Position: Director

Appointed: 01 September 2017

Resigned: 10 March 2020

Gareth A.

Position: Director

Appointed: 01 September 2017

Resigned: 01 September 2017

Andrew W.

Position: Director

Appointed: 01 September 2017

Resigned: 23 October 2018

Christopher P.

Position: Director

Appointed: 01 September 2017

Resigned: 10 March 2020

Gareth E.

Position: Director

Appointed: 01 September 2017

Resigned: 10 March 2020

George P.

Position: Director

Appointed: 11 August 2017

Resigned: 10 March 2020

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats researched, there is Epic Games Uk Ltd from London, England. This PSC is categorised as "a private company", 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. The second one in the PSC register is Epic Games International S.a.r.l. that put Bertrange, Luxembourg as the address. This PSC has a legal form of "an s.a.r.l.", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Tron Topco Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Epic Games Uk Ltd

Shepherd And Wedderburn Llp Octagon Point, 5 Cheapside, London, EC2V 6AA, England

Legal authority United Kingdom
Legal form Private Company
Notified on 12 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Epic Games International S.A.R.L.

33 Rue Du Puits Romain, Bertrange, L-8070, Luxembourg

Legal authority Luxembourg
Legal form S.A.R.L.
Notified on 12 January 2022
Ceased on 12 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tron Topco Limited

15 Bury Street, Guildford, Surrey, GU2 4YZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10907566
Notified on 11 August 2017
Ceased on 12 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Northedge Capital Nominee Limited

6th Floor Vantage Point Hardman Street, Manchester, M3 3HF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10213372
Notified on 11 August 2017
Ceased on 1 September 2017
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company filings

Filing category
Accounts Address Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 13th, March 2024
Free Download (1 page)

Company search