Background WavePink WaveYellow Wave

TRETHOWANS SERVICES (NO 2) LIMITED (04331292)

TRETHOWANS SERVICES (NO 2) LIMITED (04331292) is an active UK company. incorporated on 29 November 2001. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. TRETHOWANS SERVICES (NO 2) LIMITED has been registered for 24 years. Current directors include BURGESS, Christian John, LLOYD, Neil Antony.

Company Number
04331292
Status
active
Type
ltd
Incorporated
29 November 2001
Age
24 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 (NO 2) LIMITED

TRETHOWANS SERVICES (NO 2) LIMITED is an active company incorporated on 29 November 2001 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. TRETHOWANS SERVICES (NO 2) LIMITED was registered 24 years ago.(SIC: 69102)

Status

active

Active since 24 years ago

Company No

04331292

LTD Company

Age

24 Years

Incorporated 29 November 2001

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 (11 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

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

TRETHOWANS LIMITED
From: 29 November 2001To: 28 December 2008
Contact
Address

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

Previous Addresses

15 Rockstone Place Southampton SO15 2EP
From: 29 November 2001To: 15 December 2014
Timeline

9 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Mar 12
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TRETHOWANS SERVICES LIMITED

Active
Botleigh Grange Business Park, SouthamptonSO30 2AF
Corporate secretary
Appointed 29 Nov 2001

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

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
Walnut Tree Cottage, Blandford ForumDT11 0EE
Born February 1954
Director
Appointed 29 Nov 2001
Resigned 29 Feb 2012

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

SANTRY, Owen John

Resigned
Little Northam, AshurstSO40 7AQ
Born June 1954
Director
Appointed 29 Nov 2001
Resigned 09 May 2005

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
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
8 December 2025
CH04Change of Corporate Secretary Details
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
Move Registers To Sail Company With New Address
13 November 2025
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
13 November 2025
AD02Notification of Single Alternative Inspection Location
Resolution
4 June 2025
RESOLUTIONSResolutions
Memorandum Articles
4 June 2025
MAMA
Change Sail Address Company With New Address
3 June 2025
AD02Notification of Single Alternative Inspection Location
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
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Corporate Secretary Company With Change Date
22 December 2014
CH04Change of Corporate Secretary Details
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
6 December 2013
AR01AR01
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Dormant
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 October 2009
AAAnnual Accounts
Legacy
5 January 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 2007
AAAnnual Accounts
Legacy
12 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
225Change of Accounting Reference Date
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2003
AAAnnual Accounts
Legacy
9 January 2003
288cChange of Particulars
Legacy
8 December 2002
363sAnnual Return (shuttle)
Incorporation Company
29 November 2001
NEWINCIncorporation