UKBizDB.co.uk

TRILLIUM ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trillium Associates Limited. The company was founded 15 years ago and was given the registration number 06827631. The firm's registered office is in CHERRY HINTON ROAD. You can find them at Suites 10-16 Lincoln House, The Paddocks, Cherry Hinton Road, Cambridge. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:TRILLIUM ASSOCIATES LIMITED
Company Number:06827631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2009
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Suites 10-16 Lincoln House, The Paddocks, Cherry Hinton Road, Cambridge, CB1 8DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suites 10-16, Lincoln House, The Paddocks, Cherry Hinton Road, CB1 8DH

Director05 January 2017Active
Suites 10-16, Lincoln House, The Paddocks, Cherry Hinton Road, England, CB1 8DH

Secretary23 February 2009Active
9, Hamilton Terrace, Lower Foxdale, Isle Of Man, IM4 3BB

Director02 June 2009Active
2, Headington Close, Cherry Hinton, Cambridge, England, CB1 9GD

Director23 February 2009Active
Suites 10-16, Lincoln House, The Paddocks, Cherry Hinton Road, England, CB1 8DH

Director12 August 2010Active
Suites 10-16, Lincoln House, The Paddocks, Cherry Hinton Road, England, CB1 8DH

Director01 November 2011Active
Suites 10-16, Lincoln House, The Paddocks, Cherry Hinton Road, CB1 8DH

Director05 January 2017Active
23, Grosvenor Street, London, England, W1K 4QL

Corporate Director28 January 2011Active

People with Significant Control

Mr Hugh Romans
Notified on:05 January 2017
Status:Active
Date of birth:July 1981
Nationality:British
Address:Suites 10-16, Lincoln House, Cherry Hinton Road, CB1 8DH
Nature of control:
  • Significant influence or control
Mr Job Agbonavbare Eghobamien
Notified on:05 January 2017
Status:Active
Date of birth:June 1978
Nationality:British
Address:Suites 10-16, Lincoln House, Cherry Hinton Road, CB1 8DH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Insolvency

Liquidation compulsory winding up order.

Download
2022-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-01Gazette

Gazette filings brought up to date.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Gazette

Gazette filings brought up to date.

Download
2019-02-05Gazette

Gazette notice compulsory.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Gazette

Gazette filings brought up to date.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Gazette

Gazette notice compulsory.

Download
2017-01-20Resolution

Resolution.

Download
2017-01-05Officers

Appoint person director company with name date.

Download
2017-01-05Officers

Termination director company with name termination date.

Download
2017-01-05Officers

Termination director company with name termination date.

Download
2017-01-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.