Background WavePink WaveYellow Wave

TRELAWNY SPT LIMITED (04943839)

TRELAWNY SPT LIMITED (04943839) is an active UK company. incorporated on 27 October 2003. with registered office in Leamington Spa. The company operates in the Manufacturing sector, engaged in unknown sic code (28240). TRELAWNY SPT LIMITED has been registered for 22 years. Current directors include DOCK, Carl Ulf Joakim, ROWLEDGE, Daniel Gordon, SAMUELSSON, Joacim Marcus and 1 others.

Company Number
04943839
Status
active
Type
ltd
Incorporated
27 October 2003
Age
22 years
Address
13 Highdown Road, Leamington Spa, CV31 1XT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28240)
Directors
DOCK, Carl Ulf Joakim, ROWLEDGE, Daniel Gordon, SAMUELSSON, Joacim Marcus, VAN DEN HEUVEL, Antonius Petrus Martinus
SIC Codes
28240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRELAWNY SPT LIMITED

TRELAWNY SPT LIMITED is an active company incorporated on 27 October 2003 with the registered office located in Leamington Spa. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28240). TRELAWNY SPT LIMITED was registered 22 years ago.(SIC: 28240)

Status

active

Active since 22 years ago

Company No

04943839

LTD Company

Age

22 Years

Incorporated 27 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

CMC LEGAL SKILLS LIMITED
From: 27 October 2003To: 11 November 2003
Contact
Address

13 Highdown Road Sydenham Industrial Estate Leamington Spa, CV31 1XT,

Previous Addresses

the Old Tannery Hensington Road Woodstuck Oxfordshire OX20 1JL
From: 27 October 2003To: 15 June 2010
Timeline

28 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Loan Cleared
Apr 15
Loan Cleared
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
Loan Cleared
Jun 16
Loan Secured
Nov 16
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Jun 18
Director Left
Nov 18
Director Left
Oct 19
Director Joined
Feb 20
Director Joined
Feb 20
Loan Cleared
Jul 20
Director Joined
Apr 21
Director Left
Feb 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

DOCK, Carl Ulf Joakim

Active
Billdals Varvag, Billdal
Born May 1966
Director
Appointed 01 Jun 2024

ROWLEDGE, Daniel Gordon

Active
Highdown Road, Leamington SpaCV31 1XT
Born September 1967
Director
Appointed 17 Feb 2020

SAMUELSSON, Joacim Marcus

Active
Hagavagen, Alingsas
Born September 1973
Director
Appointed 01 Jun 2024

VAN DEN HEUVEL, Antonius Petrus Martinus

Active
Highdown Road, Leamington SpaCV31 1XT
Born July 1969
Director
Appointed 24 Oct 2023

ADAMO, Sarah

Resigned
Highdown Road, Leamington SpaCV31 1XT
Secretary
Appointed 22 Oct 2024
Resigned 07 Jul 2025

ADAMO, Sarah Louise

Resigned
Highdown Road, Leamington SpaCV31 1XT
Secretary
Appointed 01 Sept 2012
Resigned 01 Jun 2024

ADAMO, Sarah

Resigned
115 Heathcote Road, Leamington SpaCV31 2LX
Secretary
Appointed 08 Mar 2006
Resigned 01 Oct 2009

CHAPMAN, Robert David

Resigned
34 Latimer Road, LeicesterLE7 7GN
Secretary
Appointed 06 Nov 2003
Resigned 08 Mar 2006

NUNEZ-MAIRA, Marcos

Resigned
96 Stokes Court, SouthamptonSO15 2PR
Secretary
Appointed 27 Oct 2003
Resigned 06 Nov 2003

ADAMO, Sarah Louise

Resigned
Highdown Road, Leamington SpaCV31 1XT
Born March 1973
Director
Appointed 17 Feb 2020
Resigned 01 Jun 2024

BAILEY, William Mark

Resigned
The Buntings, BicesterOX26 6WE
Born May 1956
Director
Appointed 06 Nov 2003
Resigned 07 Feb 2022

BROCKWELL, Amanda Jane

Resigned
3 Nahalsen Close, SalisburySP4 0NX
Born September 1967
Director
Appointed 27 Oct 2003
Resigned 06 Nov 2003

CHAPMAN, Robert David

Resigned
34 Latimer Road, LeicesterLE7 7GN
Born January 1962
Director
Appointed 06 Nov 2003
Resigned 24 Oct 2019

DICKINSON, Adam Nathanial

Resigned
Highdown Road, Leamington SpaCV31 1XT
Born October 1974
Director
Appointed 22 Jun 2018
Resigned 01 Jun 2024

EVERS, Markus

Resigned
Highdown Road, Leamington SpaCV31 1XT
Born September 1962
Director
Appointed 30 Jun 2015
Resigned 02 Mar 2018

FENNESSY, Cathy

Resigned
Highdown Road, Leamington SpaCV31 1XT
Born November 1964
Director
Appointed 30 Jun 2015
Resigned 02 Mar 2018

HJALMARSON, Claes Harald Hjalmar

Resigned
Highdown Road, Leamington SpaCV31 1XT
Born April 1954
Director
Appointed 30 Jun 2015
Resigned 02 Mar 2018

JOHNSON, Steven Paul

Resigned
Cobnar Wood Close, ChesterfieldS41 9RQ
Born January 1968
Director
Appointed 27 Mar 2021
Resigned 24 Oct 2023

O'BRIEN, Morgan Joseph

Resigned
Highdown Road, Leamington SpaCV31 1XT
Born October 1961
Director
Appointed 30 Jun 2015
Resigned 16 Nov 2018

ROWLANDS, Peter Ian

Resigned
Cobnar Wood Close, ChesterfieldS41 9RQ
Born May 1968
Director
Appointed 02 Mar 2018
Resigned 01 Jun 2024

Persons with significant control

1

Lakeside Park, CwmbranNP44 3XS

Nature of Control

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

Filing History

104

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Resolution
26 October 2021
RESOLUTIONSResolutions
Memorandum Articles
26 October 2021
MAMA
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
18 February 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
21 September 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Legacy
16 June 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
4 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Legacy
22 March 2008
395Particulars of Mortgage or Charge
Legacy
9 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2006
AAAnnual Accounts
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
27 June 2005
287Change of Registered Office
Legacy
15 June 2005
287Change of Registered Office
Accounts With Accounts Type Small
15 June 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
17 August 2004
225Change of Accounting Reference Date
Legacy
29 January 2004
287Change of Registered Office
Legacy
28 January 2004
88(2)R88(2)R
Resolution
28 January 2004
RESOLUTIONSResolutions
Resolution
28 January 2004
RESOLUTIONSResolutions
Resolution
28 January 2004
RESOLUTIONSResolutions
Legacy
28 January 2004
123Notice of Increase in Nominal Capital
Legacy
21 January 2004
395Particulars of Mortgage or Charge
Legacy
16 December 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Incorporation Company
27 October 2003
NEWINCIncorporation