Background WavePink WaveYellow Wave

TREWIDDEN ENTERPRISES LIMITED (03308619)

TREWIDDEN ENTERPRISES LIMITED (03308619) is an active UK company. incorporated on 28 January 1997. with registered office in Penzance. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. TREWIDDEN ENTERPRISES LIMITED has been registered for 29 years. Current directors include BOLITHO, Alverne Robert, BOLITHO, Annabel Louise, BOLITHO, Edward Thomas.

Company Number
03308619
Status
active
Type
ltd
Incorporated
28 January 1997
Age
29 years
Address
The Chyandour Office, Penzance, TR18 3LW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BOLITHO, Alverne Robert, BOLITHO, Annabel Louise, BOLITHO, Edward Thomas
SIC Codes
35110, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREWIDDEN ENTERPRISES LIMITED

TREWIDDEN ENTERPRISES LIMITED is an active company incorporated on 28 January 1997 with the registered office located in Penzance. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. TREWIDDEN ENTERPRISES LIMITED was registered 29 years ago.(SIC: 35110, 68209)

Status

active

Active since 29 years ago

Company No

03308619

LTD Company

Age

29 Years

Incorporated 28 January 1997

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 19 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 28 January 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 11 February 2026
For period ending 28 January 2026

Previous Company Names

SPEED 6126 LIMITED
From: 28 January 1997To: 14 March 1997
Contact
Address

The Chyandour Office Chyandour Penzance, TR18 3LW,

Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Jan 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BOLITHO, Edward Thomas

Active
Trengwainton, PenzanceTR20 8SA
Secretary
Appointed 26 Apr 2004

BOLITHO, Alverne Robert

Active
Upper Bordean House, PetersfieldGU32 1ET
Born September 1961
Director
Appointed 28 Feb 1997

BOLITHO, Annabel Louise

Active
Upper Bordean House Langrish, PetersfieldGU32 1ET
Born October 1962
Director
Appointed 28 Feb 1997

BOLITHO, Edward Thomas

Active
The Chyandour Office, PenzanceTR18 3LW
Born December 1955
Director
Appointed 28 Feb 1997

COOMBS, Mark Daniel Seymour

Resigned
Chyskeber, PenzanceTR20 8UE
Secretary
Appointed 31 Mar 2000
Resigned 26 Apr 2004

SMITH, Ivan Sidney

Resigned
Higher Trembath, PenzanceTR20 8TS
Secretary
Appointed 28 Feb 1997
Resigned 31 Mar 2000

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Jan 1997
Resigned 28 Feb 1997

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Jan 1997
Resigned 28 Feb 1997

Persons with significant control

2

Mr Alverne Robert Bolitho

Active
The Chyandour Office, PenzanceTR18 3LW
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016

Mr Edward Thomas Bolitho

Active
The Chyandour Office, PenzanceTR18 3LW
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Legacy
4 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Legacy
2 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2000
AAAnnual Accounts
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1999
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1998
AAAnnual Accounts
Legacy
16 March 1998
88(2)R88(2)R
Resolution
12 March 1998
RESOLUTIONSResolutions
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
21 May 1997
88(2)R88(2)R
Legacy
9 April 1997
225Change of Accounting Reference Date
Resolution
20 March 1997
RESOLUTIONSResolutions
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
287Change of Registered Office
Legacy
19 March 1997
123Notice of Increase in Nominal Capital
Resolution
19 March 1997
RESOLUTIONSResolutions
Resolution
19 March 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 March 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 January 1997
NEWINCIncorporation