Background WavePink WaveYellow Wave

TRL LIMITED (03142272)

TRL LIMITED (03142272) is an active UK company. incorporated on 29 December 1995. with registered office in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 1 other business activities. TRL LIMITED has been registered for 30 years. Current directors include CAMPION, Paul John, HARDY, Alan John.

Company Number
03142272
Status
active
Type
ltd
Incorporated
29 December 1995
Age
30 years
Address
Unit 19, The Business Centre, Wokingham, RG41 2QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
CAMPION, Paul John, HARDY, Alan John
SIC Codes
72190, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRL LIMITED

TRL LIMITED is an active company incorporated on 29 December 1995 with the registered office located in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 1 other business activity. TRL LIMITED was registered 30 years ago.(SIC: 72190, 74909)

Status

active

Active since 30 years ago

Company No

03142272

LTD Company

Age

30 Years

Incorporated 29 December 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

INTERCEDE 1165 LIMITED
From: 29 December 1995To: 1 April 1996
Contact
Address

Unit 19, The Business Centre Molly Millars Lane Wokingham, RG41 2QY,

Previous Addresses

Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA
From: 29 December 1995To: 27 September 2025
Timeline

25 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Jun 10
Director Left
Jul 10
Director Left
Jan 12
Loan Cleared
Apr 13
Director Joined
Oct 13
Director Left
Nov 13
Funding Round
Jun 14
Director Left
Oct 14
Director Left
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Joined
Jul 15
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Feb 21
Director Left
Mar 21
Loan Secured
Aug 23
Loan Secured
May 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Owner Exit
Apr 25
Capital Update
Jun 25
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

GRANT, Colin John

Active
Molly Millars Lane, WokinghamRG41 2QY
Secretary
Appointed 26 Sept 2022

CAMPION, Paul John

Active
Molly Millars Lane, WokinghamRG41 2QY
Born July 1962
Director
Appointed 11 Jul 2019

HARDY, Alan John

Active
Molly Millars Lane, WokinghamRG41 2QY
Born March 1966
Director
Appointed 16 Feb 2021

GOODY, David Hugh

Resigned
28 West Hill Road, LondonSW18 1LN
Secretary
Appointed 25 Mar 1996
Resigned 01 Oct 1999

MILLARD, Peter

Resigned
Crowthorne House, WokinghamRG40 3GA
Secretary
Appointed 01 Oct 1999
Resigned 26 Sept 2022

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 29 Dec 1995
Resigned 25 Mar 1996

ANDREWS, Timothy William

Resigned
Crowthorne House, WokinghamRG40 3GA
Born July 1965
Director
Appointed 01 Oct 2003
Resigned 22 May 2015

CLARKE, Garth Martin

Resigned
12 Gable Close, DaventryNN11 4EX
Born February 1944
Director
Appointed 25 Mar 1996
Resigned 30 Sept 2001

COLWILL, Stuart William

Resigned
Crowthorne House, WokinghamRG40 3GA
Born April 1946
Director
Appointed 01 Oct 1999
Resigned 27 Apr 2010

EASTWOOD, Nigel Harry

Resigned
23 Pinewood Avenue, CrowthorneRG45 6RR
Born August 1963
Director
Appointed 28 May 2002
Resigned 24 Jan 2005

GAMON, Timothy Ian

Resigned
4 Whielden Lane, AmershamHP7 0NF
Born December 1955
Director
Appointed 29 Mar 2000
Resigned 31 Jan 2006

GOODY, David Hugh

Resigned
Crowthorne House, WokinghamRG40 3GA
Born January 1953
Director
Appointed 25 Mar 1996
Resigned 31 May 2010

GOULD, Eric Douglas

Resigned
The Drey Mill Lane, FarnhamGU10 5RP
Born January 1948
Director
Appointed 25 Mar 1996
Resigned 31 Jan 2000

GRAHAM, Ian Paul

Resigned
Crowthorne House, WokinghamRG40 3GA
Born January 1960
Director
Appointed 24 Apr 2007
Resigned 31 Jul 2014

HEAD, John Michael

Resigned
Crowthorne House, WokinghamRG40 3GA
Born August 1951
Director
Appointed 01 Apr 2003
Resigned 31 Dec 2011

KIMBER, Rodney Michael, Dr

Resigned
18 Pinehill Road, CrowthorneRG45 7JD
Born December 1944
Director
Appointed 07 Apr 1997
Resigned 31 Dec 2005

NOYCE, Malcolm Roger

Resigned
Beech House, WinchesterSO21 2AS
Born September 1947
Director
Appointed 07 Apr 1997
Resigned 15 Nov 2002

POWELL, William David, Dr

Resigned
81 Heathermount Drive, CrowthorneRG45 6HJ
Born July 1943
Director
Appointed 01 Oct 1999
Resigned 18 Jul 2003

REEVES, Barbara

Resigned
Flat 2, LondonNW3 7ED
Born October 1962
Nominee director
Appointed 29 Dec 1995
Resigned 25 Mar 1996

SHARLAND, Susan Margaret

Resigned
Crowthorne House, WokinghamRG40 3GA
Born August 1961
Director
Appointed 01 Oct 2001
Resigned 31 Oct 2013

TETLEY, Andrew David Rycroft

Resigned
25 Ridgeway, EpsomKT19 8LD
Born January 1946
Director
Appointed 10 May 2000
Resigned 29 May 2002

VAN CAMPEN, Peter

Resigned
Crowthorne House, WokinghamRG40 3GA
Born May 1961
Director
Appointed 22 Jul 2015
Resigned 28 Feb 2021

WALLIS, Robert

Resigned
Crowthorne House, WokinghamRG40 3GA
Born July 1964
Director
Appointed 02 Sept 2013
Resigned 08 Jul 2019

WINDMILL, Robert John

Resigned
3 Gunter Grove, LondonSW10 0UN
Born October 1941
Director
Appointed 29 Dec 1995
Resigned 25 Mar 1996

WOOTTON, Harold John

Resigned
St Nicholas House, 8 St Nicholas, Blandford ForumDT11 8ED
Born November 1936
Director
Appointed 25 Mar 1996
Resigned 31 Mar 1997

Persons with significant control

2

1 Active
1 Ceased
Church Road, PooleBH14 8UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2025
Nine Mile Ride, WokinghamRG40 3GA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Apr 2025
Fundings
Financials
Latest Activities

Filing History

152

Change Registered Office Address Company With Date Old Address New Address
27 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 June 2025
SH19Statement of Capital
Legacy
30 June 2025
SH20SH20
Legacy
30 June 2025
CAP-SSCAP-SS
Resolution
30 June 2025
RESOLUTIONSResolutions
Liquidation Voluntary Arrangement Completion
6 May 2025
CVA4CVA4
Notification Of A Person With Significant Control
28 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
31 March 2025
CVA1CVA1
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Accounts With Accounts Type Group
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
4 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 October 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Legacy
20 December 2012
MG01MG01
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
363aAnnual Return
Legacy
12 February 2007
288cChange of Particulars
Legacy
12 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
20 November 2006
AAAnnual Accounts
Legacy
13 September 2006
288cChange of Particulars
Legacy
3 August 2006
403aParticulars of Charge Subject to s859A
Legacy
3 August 2006
403aParticulars of Charge Subject to s859A
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
10 December 2005
395Particulars of Mortgage or Charge
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2004
AAAnnual Accounts
Legacy
5 July 2004
287Change of Registered Office
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2004
AAAnnual Accounts
Legacy
7 February 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
88(2)R88(2)R
Legacy
8 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Legacy
30 November 1999
403aParticulars of Charge Subject to s859A
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1997
AAAnnual Accounts
Legacy
4 May 1997
288aAppointment of Director or Secretary
Legacy
4 May 1997
288aAppointment of Director or Secretary
Legacy
4 May 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
363sAnnual Return (shuttle)
Legacy
29 May 1996
395Particulars of Mortgage or Charge
Legacy
16 April 1996
224224
Legacy
16 April 1996
287Change of Registered Office
Memorandum Articles
16 April 1996
MEM/ARTSMEM/ARTS
Resolution
16 April 1996
RESOLUTIONSResolutions
Legacy
15 April 1996
395Particulars of Mortgage or Charge
Legacy
12 April 1996
395Particulars of Mortgage or Charge
Memorandum Articles
9 April 1996
MEM/ARTSMEM/ARTS
Resolution
9 April 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Incorporation Company
29 December 1995
NEWINCIncorporation