Background WavePink WaveYellow Wave

TREBBI (UK) LIMITED (04426298)

TREBBI (UK) LIMITED (04426298) is an active UK company. incorporated on 29 April 2002. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TREBBI (UK) LIMITED has been registered for 23 years. Current directors include HIBBERT, Craig Michael.

Company Number
04426298
Status
active
Type
ltd
Incorporated
29 April 2002
Age
23 years
Address
Quayside House, Sheffield, S4 7YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HIBBERT, Craig Michael
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREBBI (UK) LIMITED

TREBBI (UK) LIMITED is an active company incorporated on 29 April 2002 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TREBBI (UK) LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04426298

LTD Company

Age

23 Years

Incorporated 29 April 2002

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

MONAGHANS (UK) LIMITED
From: 11 September 2008To: 2 December 2015
CITY & PROVINCIAL INVESTMENTS LIMITED
From: 29 April 2002To: 11 September 2008
Contact
Address

Quayside House Furnival Road Sheffield, S4 7YA,

Timeline

3 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Jun 16
Director Left
Jun 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HIBBERT, Craig Michael

Active
Guilthwaite Hall, RotherhamS60 4NE
Born March 1960
Director
Appointed 29 Apr 2002

HINCHCLIFFE, Andrew John

Resigned
106 Abbeydale Road South, SheffieldS7 2QP
Secretary
Appointed 29 Apr 2002
Resigned 01 Jan 2008

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 29 Apr 2002
Resigned 29 Apr 2002

BEARD, Peter

Resigned
Springside, Whirlow SheffieldS11 9QG
Born October 1955
Director
Appointed 29 Apr 2002
Resigned 31 Aug 2008

HIRST, Simon Richard

Resigned
22 Hornthwaite Close, SheffieldS36 9RZ
Born January 1969
Director
Appointed 01 Sept 2008
Resigned 31 Mar 2016

TURNER, Simon John

Resigned
Furnival Road, SheffieldS4 7YA
Born September 1976
Director
Appointed 01 Sept 2008
Resigned 31 Mar 2016

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 29 Apr 2002
Resigned 29 Apr 2002

Persons with significant control

1

Mr Craig Michael Hibbert

Active
Furnival Road, SheffieldS4 7YA
Born March 1960

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

72

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
2 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 December 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
8 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 December 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Legacy
6 March 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
12 February 2009
AAAnnual Accounts
Legacy
16 October 2008
88(2)Return of Allotment of Shares
Legacy
18 September 2008
363aAnnual Return
Certificate Change Of Name Company
11 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 June 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 November 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
16 July 2004
287Change of Registered Office
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 2004
AAAnnual Accounts
Legacy
21 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2003
AAAnnual Accounts
Legacy
21 June 2003
88(2)R88(2)R
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
287Change of Registered Office
Incorporation Company
29 April 2002
NEWINCIncorporation