Background WavePink WaveYellow Wave

TRETHOWANS SERVICES LIMITED (02963123)

TRETHOWANS SERVICES LIMITED (02963123) is an active UK company. incorporated on 30 August 1994. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. TRETHOWANS SERVICES LIMITED has been registered for 31 years. Current directors include BURGESS, Christian John, LLOYD, Neil Antony.

Company Number
02963123
Status
active
Type
ltd
Incorporated
30 August 1994
Age
31 years
Address
The Pavilion Botleigh Grange Business Park, Southampton, SO30 2AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BURGESS, Christian John, LLOYD, Neil Antony
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRETHOWANS SERVICES LIMITED

TRETHOWANS SERVICES LIMITED is an active company incorporated on 30 August 1994 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. TRETHOWANS SERVICES LIMITED was registered 31 years ago.(SIC: 69102)

Status

active

Active since 31 years ago

Company No

02963123

LTD Company

Age

31 Years

Incorporated 30 August 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

The Pavilion Botleigh Grange Business Park Hedge End Southampton, SO30 2AF,

Previous Addresses

The Director General's House 15 Rockstone Place Southampton Hampshire SO15 2EP
From: 9 September 2013To: 15 December 2014
the Director Generals House Rockstone Place Southampton Hampshire SO15 2EP
From: 30 August 1994To: 9 September 2013
Timeline

12 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Sept 10
Director Joined
Mar 12
Director Left
Aug 14
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BURGESS, Christian John

Active
London, Greater LondonW11 2AF
Born September 1973
Director
Appointed 26 Nov 2025

LLOYD, Neil Antony

Active
London, Greater LondonW11 2AF
Born June 1965
Director
Appointed 19 May 2025

MACRAE, Catherine Mary

Resigned
Walnut Tree Cottage, Blandford ForumDT11 0EE
Secretary
Appointed 30 Aug 1994
Resigned 29 Feb 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Aug 1994
Resigned 30 Aug 1994

BROWN, Miles Jeffrey Bennett

Resigned
Redlynch Lodge, RedlynchSP5 2NT
Born January 1959
Director
Appointed 20 Mar 2000
Resigned 01 Sept 2010

FLETCHER, John Sefton

Resigned
Paddock Lodge, FordingbridgeSP6 3QB
Born May 1944
Director
Appointed 30 Aug 1994
Resigned 08 Mar 2000

LONGMAN, Paul

Resigned
Botleigh Grange Business Park, SouthamptonSO30 2AF
Born November 1969
Director
Appointed 22 Jun 2021
Resigned 19 May 2025

MACRAE, Catherine Mary

Resigned
15 Rockstone Place, SouthamptonSO15 2EP
Born February 1954
Director
Appointed 08 Mar 2000
Resigned 15 Aug 2014

OSBORNE, Nigel Richard

Resigned
London, Greater LondonW11 2AF
Born July 1966
Director
Appointed 19 May 2025
Resigned 26 Oct 2025

RHODES, Simon James

Resigned
Botleigh Grange Business Park, SouthamptonSO30 2AF
Born April 1968
Director
Appointed 05 Jan 2009
Resigned 22 Jun 2021

RICKETTS, Michael

Resigned
Croucheston Cottage, SalisburySP5 4BW
Born November 1947
Director
Appointed 30 Aug 1994
Resigned 16 May 2006

SANTRY, Owen John

Resigned
Little Northam, AshurstSO40 7AQ
Born June 1954
Director
Appointed 08 Mar 2000
Resigned 09 May 2005

WATSON, Michael William

Resigned
15 Rockstone Place, SouthamptonSO15 2EP
Born December 1973
Director
Appointed 29 Feb 2012
Resigned 19 May 2025

Persons with significant control

1

Botleigh Grange Business Park, SouthamptonSO30 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
4 June 2025
RESOLUTIONSResolutions
Memorandum Articles
4 June 2025
MAMA
Move Registers To Sail Company With New Address
3 June 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 June 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
6 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
10 August 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 October 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
31 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 October 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
8 September 2008
190190
Legacy
8 September 2008
353353
Legacy
6 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 November 2006
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Legacy
24 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 October 2004
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 2003
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
29 June 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
13 December 2001
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
Legacy
29 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
11 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1998
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1996
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Resolution
15 August 1995
RESOLUTIONSResolutions
Resolution
15 August 1995
RESOLUTIONSResolutions
Resolution
15 August 1995
RESOLUTIONSResolutions
Resolution
15 August 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
224224
Legacy
4 September 1994
288288
Incorporation Company
30 August 1994
NEWINCIncorporation