Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

TRELLECH LIMITED

C/O FLB ACCOUNTANTS LLP 1010 ESKDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, RG41 5TS,
Company Registration Number
10326287
Private Limited Company
Active

Company Overview

About Trellech Ltd
TRELLECH LIMITED was founded on 2016-08-11 and has its registered office in Wokingham. The organisation's status is listed as "Active". Trellech Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRELLECH LIMITED
 
Legal Registered Office
C/O FLB ACCOUNTANTS LLP 1010 ESKDALE ROAD
WINNERSH TRIANGLE
WOKINGHAM
RG41 5TS
 
Filing Information
Company Number 10326287
Company ID Number 10326287
Date formed 2016-08-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 
Return next due 08/09/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB268848540  
Last Datalog update: 2023-11-06 08:54:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRELLECH LIMITED
The following companies were found which have the same name as TRELLECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRELLECH ADVISERS LIMITED 25 Stonehill Road London SW14 8RR Active Company formed on the 2018-12-24
TRELLECH PROPERTY LIMITED 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2020-11-26
TRELLECH PROPERTY LTD UNIT 1, MILLS BAKERY ROYAL WILLIAM YARD PLYMOUTH PL1 3GE Active Company formed on the 2022-09-06

Company Officers of TRELLECH LIMITED

Current Directors
Officer Role Date Appointed
SARAH CRUICKSHANK
Company Secretary 2017-01-13
JENNIFER WRIGHT
Company Secretary 2018-04-06
PATRICK JAMES IRWIN
Director 2016-08-11
CAROLINE JANE PERCY
Director 2017-08-23
JUSTIN OLIVER THOMSON-GLOVER
Director 2016-08-31
SIMON ROBERT WILLIAMS
Director 2016-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE GREENFIELD
Company Secretary 2017-01-13 2018-04-06
TIM O'SHEA
Director 2016-12-20 2017-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK JAMES IRWIN FRANKENSTEIN PRODUCTIONS LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
PATRICK JAMES IRWIN FARHILL CONSULTING LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active
PATRICK JAMES IRWIN FAR MOOR (DEVELOPMENT) LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
PATRICK JAMES IRWIN JONATHAN STRANGE PRODUCTION LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active - Proposal to Strike off
PATRICK JAMES IRWIN EIGHTY SEVEN FILMS (NI) LIMITED Director 2012-04-01 CURRENT 1994-04-06 Active
PATRICK JAMES IRWIN EIGHTY SEVEN FILMS LIMITED Director 2012-02-01 CURRENT 2008-02-18 Active
PATRICK JAMES IRWIN THE FALL (NI) LIMITED Director 2011-11-21 CURRENT 2011-11-21 Dissolved 2016-03-15
PATRICK JAMES IRWIN FALL PRODUCTIONS LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
PATRICK JAMES IRWIN SI DISTRIBUTION LIMITED Director 2011-01-14 CURRENT 2011-01-14 Active
PATRICK JAMES IRWIN ARTISTS STUDIO PRODUCTIONS LTD Director 2010-12-13 CURRENT 2010-12-13 Dissolved 2015-09-15
PATRICK JAMES IRWIN ARTISTS STUDIO (DEVELOPMENT) LIMITED Director 2010-11-11 CURRENT 2007-11-06 Dissolved 2014-01-07
PATRICK JAMES IRWIN SLEEPYHEAD LIMITED Director 2008-09-01 CURRENT 2008-06-18 Active
CAROLINE JANE PERCY RAPTOR PICTURES LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active - Proposal to Strike off
CAROLINE JANE PERCY PORCELAIN PABLO 2 PRODUCTIONS LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active - Proposal to Strike off
CAROLINE JANE PERCY TONGA PRODUCTIONS LIMITED Director 2017-09-04 CURRENT 2011-02-25 Active
CAROLINE JANE PERCY MACHAME LIMITED Director 2017-08-25 CURRENT 2013-02-28 Active - Proposal to Strike off
CAROLINE JANE PERCY CINEMAZING LIMITED Director 2017-08-24 CURRENT 2013-02-21 Active - Proposal to Strike off
CAROLINE JANE PERCY BERGKAMP PRODUCTIONS LIMITED Director 2017-08-22 CURRENT 2012-02-10 Active
CAROLINE JANE PERCY REDGILL PRODUCTIONS LIMITED Director 2017-08-22 CURRENT 2012-12-13 Active - Proposal to Strike off
CAROLINE JANE PERCY MANIGOT PRODUCTIONS LIMITED Director 2017-08-22 CURRENT 2015-04-10 Active
CAROLINE JANE PERCY ARTILLO PRODUCTIONS LIMITED Director 2017-08-22 CURRENT 2012-03-09 Active
CAROLINE JANE PERCY GREAT BISON PRODUCTIONS LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active
CAROLINE JANE PERCY PAPER LILY PRODUCTIONS LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active
CAROLINE JANE PERCY DELISH FILMS (HTTTG) LIMITED Director 2017-08-07 CURRENT 2015-08-21 Active
CAROLINE JANE PERCY RANDOLPH PRODUCTIONS LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
CAROLINE JANE PERCY PLEBS 4 LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active - Proposal to Strike off
CAROLINE JANE PERCY BLUE BUDGIE (SERENITY) LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active - Proposal to Strike off
CAROLINE JANE PERCY MAGARITZ PRODUCTIONS LIMITED Director 2017-02-10 CURRENT 2016-10-21 Active
CAROLINE JANE PERCY SIGH FILMS LIMITED Director 2017-02-02 CURRENT 2015-02-17 Active
CAROLINE JANE PERCY AGAMEMNON FILMS LIMITED Director 2017-01-31 CURRENT 2014-12-19 Active
CAROLINE JANE PERCY ARBORETUM PRODUCTIONS LIMITED Director 2017-01-27 CURRENT 2014-10-28 Active
CAROLINE JANE PERCY BENNVAN PABLO PRODUCTIONS LIMITED Director 2017-01-16 CURRENT 2016-04-01 Active - Proposal to Strike off
CAROLINE JANE PERCY ELEOS WATERSHIP PRODUCTIONS LIMITED Director 2017-01-10 CURRENT 2015-10-29 Active
CAROLINE JANE PERCY GOLDFINCH AUSTRALIA LIMITED Director 2016-12-20 CURRENT 2014-04-25 Active
CAROLINE JANE PERCY CHECKLUCK FILMS LIMITED Director 2016-12-17 CURRENT 2015-02-17 Active
CAROLINE JANE PERCY CINEVISUAL EVE LIMITED Director 2016-12-16 CURRENT 2014-03-28 Active
CAROLINE JANE PERCY AGRAFFE LIMITED Director 2016-12-15 CURRENT 2013-02-06 Active - Proposal to Strike off
CAROLINE JANE PERCY CARDUCCI PRODUCTIONS LIMITED Director 2016-12-09 CURRENT 2012-01-16 Dissolved 2017-10-10
CAROLINE JANE PERCY CINCLUS PRODUCTIONS LIMITED Director 2016-12-09 CURRENT 2011-01-14 Dissolved 2018-01-09
CAROLINE JANE PERCY PICARD PRODUCTIONS LIMITED Director 2016-12-09 CURRENT 2011-02-25 Dissolved 2018-01-09
CAROLINE JANE PERCY ADIRONDACK ENTERTAINMENT LIMITED Director 2016-12-05 CURRENT 2014-06-10 Active - Proposal to Strike off
CAROLINE JANE PERCY BIRKDALE FILM & TELEVISION LIMITED Director 2016-12-05 CURRENT 2015-02-12 Active
CAROLINE JANE PERCY SONATINA LIMITED Director 2016-12-05 CURRENT 2013-02-22 Active - Proposal to Strike off
CAROLINE JANE PERCY ELEOS PRODUCTIONS LIMITED Director 2016-12-05 CURRENT 2014-07-08 Active
CAROLINE JANE PERCY BENNVAN MEDIA LIMITED Director 2016-12-01 CURRENT 2014-10-20 Active - Proposal to Strike off
CAROLINE JANE PERCY UNBOUND FILMS LIMITED Director 2016-12-01 CURRENT 2015-02-17 Active
CAROLINE JANE PERCY PORCELAIN PIG TELEVISION LIMITED Director 2016-11-30 CURRENT 2015-02-03 Active
CAROLINE JANE PERCY CINEVISUAL LIMITED Director 2016-11-28 CURRENT 2012-12-11 Active - Proposal to Strike off
CAROLINE JANE PERCY PRONTO PONY LIMITED Director 2016-10-13 CURRENT 2016-08-01 Active
CAROLINE JANE PERCY THE MARRICK CLOSE FREEHOLD COMPANY LIMITED Director 2005-05-20 CURRENT 2001-10-30 Active
JUSTIN OLIVER THOMSON-GLOVER DOVETALE DEVELOPMENT LIMITED Director 2018-06-05 CURRENT 2018-06-05 Active
JUSTIN OLIVER THOMSON-GLOVER RAJ SERIES LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
JUSTIN OLIVER THOMSON-GLOVER TURBINE STUDIOS LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
JUSTIN OLIVER THOMSON-GLOVER DOVETALE MEDIA LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
JUSTIN OLIVER THOMSON-GLOVER THE FALL 3 LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
JUSTIN OLIVER THOMSON-GLOVER FAR MOOR (DEVELOPMENT) LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
JUSTIN OLIVER THOMSON-GLOVER THE FALL 2 LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active
JUSTIN OLIVER THOMSON-GLOVER ARTISTS STUDIO (US FORMATS) LTD Director 2013-05-13 CURRENT 2013-05-13 Active - Proposal to Strike off
JUSTIN OLIVER THOMSON-GLOVER FAR MOOR MEDIA LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
JUSTIN OLIVER THOMSON-GLOVER THE FALL (NI) LIMITED Director 2012-01-03 CURRENT 2011-11-21 Dissolved 2016-03-15
JUSTIN OLIVER THOMSON-GLOVER FALL PRODUCTIONS LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
JUSTIN OLIVER THOMSON-GLOVER ARTISTS STUDIO PRODUCTIONS LTD Director 2010-12-13 CURRENT 2010-12-13 Dissolved 2015-09-15
JUSTIN OLIVER THOMSON-GLOVER ARTISTS STUDIO (DEVELOPMENT) LIMITED Director 2010-11-11 CURRENT 2007-11-06 Dissolved 2014-01-07
JUSTIN OLIVER THOMSON-GLOVER ARTISTS STUDIO MANAGEMENT LTD Director 2008-10-01 CURRENT 2008-07-08 Active
JUSTIN OLIVER THOMSON-GLOVER ARTISTS' STUDIO. TV LTD Director 2008-10-01 CURRENT 2008-07-08 Active
SIMON ROBERT WILLIAMS ADONAIS (IKG) LIMITED Director 2018-02-16 CURRENT 2016-07-14 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS LARKHARK FILMS LIMITED Director 2018-02-13 CURRENT 2013-02-13 Liquidation
SIMON ROBERT WILLIAMS JUDY PRODUCTIONS LIMITED Director 2018-02-12 CURRENT 2017-12-15 Active
SIMON ROBERT WILLIAMS WHITEBEARD (TRS) FILMS LIMITED Director 2017-10-18 CURRENT 2017-10-04 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS BURY PARK LIMITED Director 2017-07-18 CURRENT 2017-07-11 Active
SIMON ROBERT WILLIAMS COLECAR PRODUCTIONS LIMITED Director 2017-07-06 CURRENT 2012-12-03 Active
SIMON ROBERT WILLIAMS LOBSAND (CANNONB) PRODUCTIONS LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS THIRD WEDNESDAY (SPOLAFS) LIMITED Director 2017-06-22 CURRENT 2016-03-25 Dissolved 2018-05-08
SIMON ROBERT WILLIAMS PUMP METAL FILMS LIMITED Director 2017-06-22 CURRENT 2015-12-11 Active
SIMON ROBERT WILLIAMS WHITE COMET (STRANGERS 2) LIMITED Director 2017-06-22 CURRENT 2017-04-19 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS TURNLET FILMS LIMITED Director 2017-06-22 CURRENT 2016-01-05 Active
SIMON ROBERT WILLIAMS TURNLET FILMS (JN) LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS PANTAGRUEL PRODUCTIONS (ADRIFT) LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS PANASPER FILMS LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
SIMON ROBERT WILLIAMS THIRD WEDNESDAY (CMP) LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
SIMON ROBERT WILLIAMS TRANTORA (GOOD DOG) LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS PERCY PRODUCTIONS LIMITED Director 2017-03-22 CURRENT 2015-02-17 Active
SIMON ROBERT WILLIAMS FORTWILLIAM TELEVISION LIMITED Director 2017-02-17 CURRENT 2012-12-05 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS METALNET PRODUCTIONS LIMITED Director 2017-02-10 CURRENT 2015-09-23 Active
SIMON ROBERT WILLIAMS METALNET (FORGIVEN) LIMITED Director 2017-02-10 CURRENT 2016-11-04 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS NELLY FILMS (CHRISTMAS) LIMITED Director 2017-02-10 CURRENT 2016-11-10 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS ADONAIS PRODUCTIONS LIMITED Director 2017-02-01 CURRENT 2015-02-18 Active
SIMON ROBERT WILLIAMS CAMBIADO PRODUCTIONS LIMITED Director 2016-12-05 CURRENT 2013-01-09 Active
SIMON ROBERT WILLIAMS PROUD FILMS LIMITED Director 2016-12-05 CURRENT 2013-02-07 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS TONNERRE PRODUCTIONS LIMITED Director 2016-12-01 CURRENT 2011-07-22 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS AGRAD PRODUCTIONS LIMITED Director 2016-12-01 CURRENT 2012-01-17 Active
SIMON ROBERT WILLIAMS NELLY FILMS LIMITED Director 2016-12-01 CURRENT 2015-02-17 Active
SIMON ROBERT WILLIAMS SPARTIATE FILMS LIMITED Director 2016-11-24 CURRENT 2014-12-19 Active
SIMON ROBERT WILLIAMS PANTAGRUEL PRODUCTIONS LIMITED Director 2016-11-21 CURRENT 2015-04-10 Active
SIMON ROBERT WILLIAMS PELGO FILMS LIMITED Director 2016-11-21 CURRENT 2015-09-21 Active
SIMON ROBERT WILLIAMS RIBA FILMS LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
SIMON ROBERT WILLIAMS EDVER FILMS LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
SIMON ROBERT WILLIAMS MANIGOT PRODUCTIONS LIMITED Director 2016-08-21 CURRENT 2015-04-10 Active
SIMON ROBERT WILLIAMS PINK CHINCHILLA LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
SIMON ROBERT WILLIAMS DOUBLE GUESS PRODUCTIONS LIMITED Director 2016-07-06 CURRENT 2013-10-31 Active
SIMON ROBERT WILLIAMS RAPID FARMS (TERMINAL) LIMITED Director 2016-04-06 CURRENT 2016-04-06 Dissolved 2018-05-29
SIMON ROBERT WILLIAMS DREAMSCAPE PRODUCTIONS LIMITED Director 2016-03-24 CURRENT 2014-02-06 Active
SIMON ROBERT WILLIAMS RAY AND MOLLY LIMITED Director 2016-03-23 CURRENT 2015-06-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19Resolutions passed:<ul><li>Resolution Reduce share prem a/c 14/09/2023<li>Resolution reduction in capital</ul>
2023-09-19Solvency Statement dated 11/09/23
2023-09-19Statement by Directors
2023-09-19Statement of capital on GBP 8,788.62
2023-09-15REGISTERED OFFICE CHANGED ON 15/09/23 FROM 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
2023-09-15SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2023-09-12
2023-08-23SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-08-14CONFIRMATION STATEMENT MADE ON 12/08/23, WITH UPDATES
2023-03-15Director's details changed for Ingenious Media Director Limited on 2023-03-01
2023-03-15Director's details changed for Duncan Murray Reid on 2023-03-09
2023-03-09APPOINTMENT TERMINATED, DIRECTOR GARY MICHAEL BELL
2023-03-09DIRECTOR APPOINTED DUNCAN MURRAY REID
2023-02-01Resolutions passed:<ul><li>Resolution Reduce share prem a/c 30/01/2023<li>Resolution reduction in capital</ul>
2023-02-01Solvency Statement dated 27/01/23
2023-02-01Statement by Directors
2023-02-01Statement of capital on GBP 15,159.69
2023-02-01Resolutions passed:<ul><li>Resolution Reduce share prem a/c 30/01/2023</ul>
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2022-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-05-25SH19Statement of capital on 2022-05-25 GBP 17,131.11
2022-05-25SH20Statement by Directors
2022-05-25CAP-SSSolvency Statement dated 19/05/22
2022-05-25RES13Resolutions passed:
  • Share premium reduction 24/05/2022
  • Resolution of reduction in issued share capital
2021-12-23APPOINTMENT TERMINATED, DIRECTOR PATRICK JAMES IRWIN
2021-12-23DIRECTOR APPOINTED GARY MICHAEL BELL
2021-12-23AP01DIRECTOR APPOINTED GARY MICHAEL BELL
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JAMES IRWIN
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH UPDATES
2021-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-04-26SH20Statement by Directors
2021-04-26SH19Statement of capital on 2021-04-26 GBP 17,422.28
2021-04-26CAP-SSSolvency Statement dated 15/04/21
2021-04-26RES13Resolutions passed:
  • Reduce share prem a/c 15/04/2021
  • Resolution of reduction in issued share capital
2020-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 103262870002
2020-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103262870001
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-07-22CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-22
2020-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/20 FROM 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom
2020-07-03CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-03
2020-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-04-23AA01Previous accounting period shortened from 31/05/20 TO 30/11/19
2020-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM 15 Golden Square London W1F 9JG United Kingdom
2019-09-05TM02Termination of appointment of Sarah Cruickshank on 2019-08-30
2019-09-05AP04Appointment of Flb Company Secretarial Services Ltd as company secretary on 2019-08-30
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN OLIVER THOMSON-GLOVER
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT WILLIAMS
2019-04-12TM02Termination of appointment of Jennifer Wright on 2019-04-11
2019-03-06CH01Director's details changed for Mr Justin Oliver Thomson-Glover on 2019-03-06
2019-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-02-12AP02Appointment of Ingenious Media Director Limited as director on 2018-12-31
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JANE PERCY
2018-10-18AA01Previous accounting period extended from 04/04/18 TO 31/05/18
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 103262870001
2018-04-13AP03Appointment of Jennifer Wright as company secretary on 2018-04-06
2018-04-13TM02Termination of appointment of Emma Louise Greenfield on 2018-04-06
2018-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN OLIVER THOMSON-GLOVER / 31/01/2018
2018-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT WILLIAMS / 05/01/2018
2018-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/17
2018-01-04AA01Previous accounting period shortened from 05/04/17 TO 04/04/17
2017-10-17SH02Sub-division of shares on 2017-01-13
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR TIM O'SHEA
2017-08-23AP01DIRECTOR APPOINTED CAROLINE JANE PERCY
2017-08-14PSC08Notification of a person with significant control statement
2017-08-11PSC07CESSATION OF PATRICK JAMES IRWIN AS A PERSON OF SIGNIFICANT CONTROL
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 49593.32
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-08-02AA01Previous accounting period shortened from 31/08/17 TO 05/04/17
2017-04-07SH0106/04/17 STATEMENT OF CAPITAL GBP 49593.32
2017-04-05SH0104/04/17 STATEMENT OF CAPITAL GBP 48593.32
2017-02-06RES13SUB-DIVISION OF SHARES 13/01/2017
2017-02-06RES01ADOPT ARTICLES 13/01/2017
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 1986.17
2017-01-20SH0119/01/17 STATEMENT OF CAPITAL GBP 1986.17
2017-01-13AP03SECRETARY APPOINTED SARAH CRUICKSHANK
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2017 FROM WELL COTTAGE FARHILL LLANISHEN CHEPSTOW NP16 6QY UNITED KINGDOM
2017-01-13AP03SECRETARY APPOINTED EMMA LOUISE GREENFIELD
2017-01-13SH0113/01/17 STATEMENT OF CAPITAL GBP 100
2016-12-20AP01DIRECTOR APPOINTED MR TIM O'SHEA
2016-12-20AP01DIRECTOR APPOINTED SIMON ROBERT WILLIAMS
2016-08-31AP01DIRECTOR APPOINTED MR JUSTIN OLIVER THOMSON-GLOVER
2016-08-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to TRELLECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRELLECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TRELLECH LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-05-31
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRELLECH LIMITED

Intangible Assets
Patents
We have not found any records of TRELLECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRELLECH LIMITED
Trademarks
We have not found any records of TRELLECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRELLECH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as TRELLECH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRELLECH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRELLECH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRELLECH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.