Background WavePink WaveYellow Wave

TRYBOND LIMITED (04186427)

TRYBOND LIMITED (04186427) is an active UK company. incorporated on 23 March 2001. with registered office in Gloucester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TRYBOND LIMITED has been registered for 25 years. Current directors include DONALD, Kelvin Scott, NORTHALL, Rebecca Louise, PEARSON, Sharon and 1 others.

Company Number
04186427
Status
active
Type
ltd
Incorporated
23 March 2001
Age
25 years
Address
Unit 13, Twigworth Court Business Centre, Gloucester, GL2 9PG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DONALD, Kelvin Scott, NORTHALL, Rebecca Louise, PEARSON, Sharon, SLATER, Daniel Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRYBOND LIMITED

TRYBOND LIMITED is an active company incorporated on 23 March 2001 with the registered office located in Gloucester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TRYBOND LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04186427

LTD Company

Age

25 Years

Incorporated 23 March 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

Unit 13, Twigworth Court Business Centre Tewkesbury Road Gloucester, GL2 9PG,

Previous Addresses

C/O the Aurora Group 33 Holborn London EC1N 2HT England
From: 18 April 2019To: 8 November 2019
33 Holborn London EC1N 2HT England
From: 18 March 2019To: 18 April 2019
C/O the Aurora Group 33 Holborn London United Kingdom
From: 15 September 2017To: 18 March 2019
C/O the Aurora Group 33 Holborn London EC1N 2HT United Kingdom
From: 14 September 2017To: 15 September 2017
Foxes Fields Selbourne Place Minehead Somerset TA24 5TY
From: 28 November 2013To: 14 September 2017
Foxes Hotel the Esplanade Minehead Somerset TA24 5QP
From: 23 March 2001To: 28 November 2013
Timeline

48 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Jan 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Feb 19
Director Joined
May 19
Director Left
Dec 19
Loan Secured
Jan 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jun 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Director Left
Oct 22
Owner Exit
Mar 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Loan Secured
Mar 25
Loan Cleared
Apr 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

DONALD, Kelvin Scott

Active
Tewkesbury Road, GloucesterGL2 9PG
Born August 1985
Director
Appointed 20 Aug 2025

NORTHALL, Rebecca Louise

Active
Tewkesbury Road, GloucesterGL2 9PG
Born January 1979
Director
Appointed 02 May 2023

PEARSON, Sharon

Active
Tewkesbury Road, GloucesterGL2 9PG
Born February 1975
Director
Appointed 02 May 2023

SLATER, Daniel Mark

Active
Tewkesbury Road, GloucesterGL2 9PG
Born March 1988
Director
Appointed 14 Nov 2018

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 23 Mar 2001
Resigned 17 Aug 2001

TYLER MOORE, Maureen

Resigned
Catwell, TauntonTA4 4PF
Secretary
Appointed 17 Aug 2001
Resigned 12 Sept 2017

BRADSHAW, Stephen Wallace

Resigned
33 Holborn, London
Born November 1950
Director
Appointed 12 Sept 2017
Resigned 01 May 2018

BRASSINGTON, Helen Elizabeth

Resigned
33 Holborn, London
Born November 1985
Director
Appointed 01 May 2018
Resigned 26 Sept 2018

COSTELLO, Mark Richard

Resigned
Tewkesbury Road, GloucesterGL2 9PG
Born April 1978
Director
Appointed 05 Nov 2020
Resigned 20 Aug 2025

JENKINS, Susan Georgina

Resigned
Selbourne Place, MineheadTA24 5TY
Born February 1945
Director
Appointed 17 Aug 2001
Resigned 12 Sept 2017

MACK, Torsten Alexander

Resigned
33 Holborn, London
Born November 1974
Director
Appointed 12 Sept 2017
Resigned 08 Dec 2017

PHIPPS, David George

Resigned
Tewkesbury Road, GloucesterGL2 9PG
Born June 1970
Director
Appointed 05 Nov 2020
Resigned 02 Sept 2022

RAMALINGAM, Shayantharam

Resigned
Tewkesbury Road, GloucesterGL2 9PG
Born August 1976
Director
Appointed 14 Nov 2018
Resigned 28 Apr 2023

RUDD, Kathryn Margaret

Resigned
33 Holborn, London
Born July 1971
Director
Appointed 01 May 2018
Resigned 04 Feb 2019

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 23 Mar 2001
Resigned 17 Aug 2001

TYLER MOORE, Maureen

Resigned
Selbourne Place, MineheadTA24 5TY
Born June 1946
Director
Appointed 17 Aug 2001
Resigned 12 Sept 2017

YOUNG, Jeanette Helen

Resigned
Tewkesbury Road, GloucesterGL2 9PG
Born December 1961
Director
Appointed 02 May 2019
Resigned 13 Dec 2019

Persons with significant control

4

1 Active
3 Ceased
Tewkesbury Road, GloucesterGL2 9PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2023
33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Sept 2017
Ceased 28 Feb 2023

Mrs Maureen Tyler-Moore

Ceased
33 Holborn, London
Born June 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Sept 2017

Mrs Susan Georgina Jenkins

Ceased
33 Holborn, London
Born February 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Sept 2017
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
3 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 February 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company
7 November 2018
TM01Termination of Director
Termination Director Company
7 November 2018
TM01Termination of Director
Termination Director Company
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Statement Of Companys Objects
9 October 2017
CC04CC04
Resolution
9 October 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 September 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Person Secretary Company With Change Date
29 November 2012
CH03Change of Secretary Details
Legacy
13 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
14 July 2007
395Particulars of Mortgage or Charge
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 February 2007
AAAnnual Accounts
Legacy
6 June 2006
403aParticulars of Charge Subject to s859A
Legacy
6 June 2006
403aParticulars of Charge Subject to s859A
Legacy
5 May 2006
363sAnnual Return (shuttle)
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
2 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2004
AAAnnual Accounts
Legacy
14 July 2004
395Particulars of Mortgage or Charge
Legacy
14 July 2004
395Particulars of Mortgage or Charge
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2004
AAAnnual Accounts
Legacy
17 October 2003
395Particulars of Mortgage or Charge
Legacy
3 July 2003
225Change of Accounting Reference Date
Legacy
15 April 2003
363sAnnual Return (shuttle)
Miscellaneous
9 February 2003
MISCMISC
Accounts With Accounts Type Total Exemption Small
27 January 2003
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
10 September 2001
225Change of Accounting Reference Date
Legacy
4 September 2001
287Change of Registered Office
Legacy
31 August 2001
395Particulars of Mortgage or Charge
Legacy
31 August 2001
395Particulars of Mortgage or Charge
Legacy
29 August 2001
88(2)R88(2)R
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Incorporation Company
23 March 2001
NEWINCIncorporation