Background WavePink WaveYellow Wave

TREK INVESTCO LIMITED (03769224)

TREK INVESTCO LIMITED (03769224) is an active UK company. incorporated on 12 May 1999. with registered office in Surbiton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TREK INVESTCO LIMITED has been registered for 26 years. Current directors include COWDRY, Sally Ann, ISAACS, Richard William.

Company Number
03769224
Status
active
Type
ltd
Incorporated
12 May 1999
Age
26 years
Address
Platinum House, Surbiton, KT6 4BH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COWDRY, Sally Ann, ISAACS, Richard William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREK INVESTCO LIMITED

TREK INVESTCO LIMITED is an active company incorporated on 12 May 1999 with the registered office located in Surbiton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TREK INVESTCO LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03769224

LTD Company

Age

26 Years

Incorporated 12 May 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

ELMLEND LIMITED
From: 12 May 1999To: 24 June 1999
Contact
Address

Platinum House St. Marks Hill Surbiton, KT6 4BH,

Previous Addresses

Origin One 108 High Street Crawley West Sussex RH10 1BD United Kingdom
From: 17 March 2017To: 25 September 2024
Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL
From: 12 May 1999To: 17 March 2017
Timeline

28 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Left
Jan 11
Share Issue
Apr 11
Funding Round
Apr 11
Share Issue
May 11
Share Issue
May 11
Share Issue
May 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Jun 15
Director Left
Jul 15
Capital Update
Jul 15
Director Left
Sept 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Apr 18
Director Left
Aug 19
Director Joined
Aug 19
Funding Round
Sept 21
Funding Round
Sept 22
Director Left
Dec 24
Director Joined
Dec 24
Capital Update
Feb 25
9
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

COWDRY, Sally Ann

Active
St. Marks Hill, SurbitonKT6 4BH
Born May 1968
Director
Appointed 16 Dec 2024

ISAACS, Richard William

Active
St. Marks Hill, SurbitonKT6 4BH
Born July 1975
Director
Appointed 05 Feb 2018

BERKETT, Neil Anthony

Resigned
KT10
Secretary
Appointed 24 Jun 1999
Resigned 13 Oct 1999

GORDON, Catherine

Resigned
4 Fernthorpe Road, LondonSW16 6DR
Secretary
Appointed 13 Oct 1999
Resigned 27 Jun 2002

WALTER, Joyce

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Secretary
Appointed 27 Jun 2002
Resigned 18 Dec 2015

EXCELLET INVESTMENTS LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate secretary
Appointed 17 May 1999
Resigned 24 Jun 1999

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 12 May 1999
Resigned 17 May 1999

ADDIS, Jonathan Peter

Resigned
Park Hill, BirminghamB13 8DS
Born May 1970
Director
Appointed 29 Dec 1999
Resigned 31 May 2002

BEARD, Matthew Andrew

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born February 1972
Director
Appointed 13 Jul 2011
Resigned 10 Jul 2015

BERKETT, Neil Anthony

Resigned
KT10
Born September 1955
Director
Appointed 24 Jun 1999
Resigned 12 Jul 2001

BRACKENBURY, Martin De Selincourt

Resigned
29 Thornton Avenue, LondonW4 1QE
Born July 1943
Director
Appointed 01 Mar 2000
Resigned 31 May 2002

BURRELL, Peter James

Resigned
108 High Street, CrawleyRH10 1BD
Born July 1960
Director
Appointed 06 Aug 2012
Resigned 23 Jan 2018

FLANAGAN, Sally Deborah

Resigned
25 Aldenham Avenue, RadlettWD7 8HZ
Born September 1962
Director
Appointed 16 Aug 1999
Resigned 30 Nov 1999

FROGGATT, Martin James

Resigned
108 High Street, CrawleyRH10 1BD
Born February 1969
Director
Appointed 23 Jan 2018
Resigned 30 May 2019

GILLESPIE, David Roy

Resigned
25 Telford Court, LondonSW2 4RH
Born July 1947
Director
Appointed 24 Jun 1999
Resigned 14 Aug 2006

GORDON, Catherine

Resigned
108 High Street, CrawleyRH10 1BD
Born December 1959
Director
Appointed 31 May 2002
Resigned 27 Mar 2018

JOHN, Andrew Lloyd

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born July 1952
Director
Appointed 31 May 2002
Resigned 15 Jul 2011

LAGERWEIJ, Hans Bernard

Resigned
108 High Street, CrawleyRH10 1BD
Born May 1972
Director
Appointed 23 Jun 2015
Resigned 31 Aug 2017

LONG, Peter James

Resigned
5 Broadwater Down, Tunbridge WellsTN2 5NJ
Born June 1952
Director
Appointed 31 May 2002
Resigned 22 Nov 2005

MARTIN, Andrew David

Resigned
5 Dalkeith Road, HarpendenAL5 5PP
Born July 1960
Director
Appointed 31 May 2002
Resigned 11 Mar 2004

MCNAUGHT, Robert John

Resigned
5 Hambleton St, Albert Park3205
Born March 1945
Director
Appointed 16 Feb 2000
Resigned 11 Apr 2001

OHLSSON, Anthony

Resigned
26 Bishops Mansions, LondonSW6 6DZ
Born May 1967
Director
Appointed 13 Oct 1999
Resigned 15 May 2001

PETROULAS, Peter

Resigned
212/32 Shad Thames, LondonSE1 2YL
Born February 1960
Director
Appointed 04 Dec 2000
Resigned 15 May 2001

SEWARD, Samuel Michael

Resigned
St. Marks Hill, SurbitonKT6 4BH
Born July 1979
Director
Appointed 30 May 2019
Resigned 16 Dec 2024

SHAPTER, Martyn John

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born December 1966
Director
Appointed 13 Jul 2011
Resigned 31 Jul 2012

SHARP, Tina Mary

Resigned
20 May Bate Avenue, Kingston Upon ThamesKT2 5UR
Born November 1961
Director
Appointed 16 Aug 1999
Resigned 28 Jan 2002

STUMP, Colin Raymond

Resigned
Carlins Field House, BleasbyNG14 7GD
Born January 1956
Director
Appointed 07 Aug 2006
Resigned 31 Dec 2010

WALTER, Joyce

Resigned
Tui Travel House, Fleming Way, CrawleyRH10 9QL
Born April 1951
Director
Appointed 15 Oct 2007
Resigned 15 Jul 2011

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 12 May 1999
Resigned 17 May 1999

QUICKNESS LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate director
Appointed 17 May 1999
Resigned 24 Jun 1999

Persons with significant control

1

St. Marks Hill, SurbitonKT6 4BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Legacy
14 May 2025
PARENT_ACCPARENT_ACC
Legacy
14 May 2025
GUARANTEE2GUARANTEE2
Legacy
14 May 2025
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
7 February 2025
SH19Statement of Capital
Legacy
7 February 2025
SH20SH20
Legacy
7 February 2025
CAP-SSCAP-SS
Resolution
7 February 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Legacy
28 March 2024
PARENT_ACCPARENT_ACC
Legacy
28 March 2024
AGREEMENT2AGREEMENT2
Legacy
28 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2023
AAAnnual Accounts
Legacy
23 June 2023
PARENT_ACCPARENT_ACC
Legacy
23 June 2023
GUARANTEE2GUARANTEE2
Legacy
23 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Capital Allotment Shares
27 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2022
AAAnnual Accounts
Legacy
27 June 2022
PARENT_ACCPARENT_ACC
Legacy
27 June 2022
AGREEMENT2AGREEMENT2
Legacy
27 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Capital Allotment Shares
27 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2021
AAAnnual Accounts
Legacy
29 July 2021
GUARANTEE2GUARANTEE2
Legacy
29 July 2021
PARENT_ACCPARENT_ACC
Legacy
29 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
17 September 2020
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2020
AAAnnual Accounts
Legacy
25 June 2020
PARENT_ACCPARENT_ACC
Legacy
22 June 2020
GUARANTEE2GUARANTEE2
Legacy
22 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Legacy
7 May 2019
GUARANTEE2GUARANTEE2
Legacy
10 April 2019
PARENT_ACCPARENT_ACC
Legacy
10 April 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Legacy
17 April 2018
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Legacy
29 March 2018
PARENT_ACCPARENT_ACC
Legacy
29 March 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Auditors Resignation Company
21 September 2017
AUDAUD
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
28 January 2016
TM02Termination of Secretary
Legacy
21 July 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 July 2015
SH19Statement of Capital
Legacy
21 July 2015
CAP-SSCAP-SS
Resolution
21 July 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Dormant
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Made Up Date
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Accounts With Made Up Date
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Capital Alter Shares Consolidation
6 May 2011
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
6 May 2011
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
6 May 2011
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
11 April 2011
CC04CC04
Resolution
11 April 2011
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
11 April 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Legacy
21 September 2010
MG02MG02
Change Person Secretary Company With Change Date
24 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Accounts With Made Up Date
13 July 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Made Up Date
1 August 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
19 November 2007
287Change of Registered Office
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
225Change of Accounting Reference Date
Accounts With Made Up Date
5 September 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
15 August 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288cChange of Particulars
Accounts With Made Up Date
12 August 2005
AAAnnual Accounts
Legacy
31 May 2005
363aAnnual Return
Legacy
10 May 2005
288cChange of Particulars
Legacy
16 December 2004
288cChange of Particulars
Accounts With Made Up Date
14 July 2004
AAAnnual Accounts
Legacy
17 June 2004
363aAnnual Return
Legacy
24 March 2004
288bResignation of Director or Secretary
Resolution
23 August 2003
RESOLUTIONSResolutions
Resolution
23 August 2003
RESOLUTIONSResolutions
Resolution
23 August 2003
RESOLUTIONSResolutions
Resolution
23 August 2003
RESOLUTIONSResolutions
Legacy
23 August 2003
225Change of Accounting Reference Date
Accounts With Made Up Date
4 July 2003
AAAnnual Accounts
Legacy
17 June 2003
363aAnnual Return
Accounts With Accounts Type Group
27 September 2002
AAAnnual Accounts
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
88(2)R88(2)R
Legacy
16 July 2002
123Notice of Increase in Nominal Capital
Resolution
16 July 2002
RESOLUTIONSResolutions
Resolution
16 July 2002
RESOLUTIONSResolutions
Resolution
16 July 2002
RESOLUTIONSResolutions
Resolution
16 July 2002
RESOLUTIONSResolutions
Legacy
29 June 2002
363sAnnual Return (shuttle)
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
287Change of Registered Office
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
11 June 2002
AUDAUD
Memorandum Articles
7 June 2002
MEM/ARTSMEM/ARTS
Legacy
17 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 December 2001
AAAnnual Accounts
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
7 July 2001
288bResignation of Director or Secretary
Legacy
7 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
29 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
11 October 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
88(2)R88(2)R
Legacy
9 May 2000
123Notice of Increase in Nominal Capital
Resolution
9 May 2000
RESOLUTIONSResolutions
Resolution
9 May 2000
RESOLUTIONSResolutions
Legacy
14 April 2000
88(2)R88(2)R
Memorandum Articles
21 March 2000
MEM/ARTSMEM/ARTS
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
395Particulars of Mortgage or Charge
Memorandum Articles
25 February 2000
MEM/ARTSMEM/ARTS
Legacy
25 February 2000
123Notice of Increase in Nominal Capital
Resolution
25 February 2000
RESOLUTIONSResolutions
Resolution
25 February 2000
RESOLUTIONSResolutions
Resolution
25 February 2000
RESOLUTIONSResolutions
Resolution
25 February 2000
RESOLUTIONSResolutions
Legacy
25 February 2000
88(2)R88(2)R
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
88(2)R88(2)R
Legacy
3 September 1999
287Change of Registered Office
Legacy
3 September 1999
225Change of Accounting Reference Date
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
88(2)R88(2)R
Legacy
3 September 1999
88(2)R88(2)R
Legacy
3 September 1999
123Notice of Increase in Nominal Capital
Legacy
3 September 1999
122122
Resolution
3 September 1999
RESOLUTIONSResolutions
Resolution
3 September 1999
RESOLUTIONSResolutions
Resolution
3 September 1999
RESOLUTIONSResolutions
Legacy
26 August 1999
395Particulars of Mortgage or Charge
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
287Change of Registered Office
Resolution
20 May 1999
RESOLUTIONSResolutions
Incorporation Company
12 May 1999
NEWINCIncorporation