Background WavePink WaveYellow Wave

TRILLIUM (HORIZON) LIMITED (05026919)

TRILLIUM (HORIZON) LIMITED (05026919) is an active UK company. incorporated on 27 January 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TRILLIUM (HORIZON) LIMITED has been registered for 22 years. Current directors include DAKIN, Adam, EDWARDS, Graham Henry, GURNHILL, Russell Charles and 2 others.

Company Number
05026919
Status
active
Type
ltd
Incorporated
27 January 2004
Age
22 years
Address
Level 16 5 Aldermanbury Square, London, EC2V 7HR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAKIN, Adam, EDWARDS, Graham Henry, GURNHILL, Russell Charles, HACKENBROCH, Michael Akiva, HUNTER, Graeme Richard William
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRILLIUM (HORIZON) LIMITED

TRILLIUM (HORIZON) LIMITED is an active company incorporated on 27 January 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TRILLIUM (HORIZON) LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

05026919

LTD Company

Age

22 Years

Incorporated 27 January 2004

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 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

LAND SECURITIES TRILLIUM (HORIZON) LIMITED
From: 15 April 2004To: 26 January 2009
LAND SECURITIES TRILLIUM NO.1 LIMITED
From: 6 February 2004To: 15 April 2004
SHELFCO (NO. 2901) LIMITED
From: 27 January 2004To: 6 February 2004
Contact
Address

Level 16 5 Aldermanbury Square London, EC2V 7HR,

Previous Addresses

140 London Wall London EC2Y 5DN
From: 27 January 2004To: 12 June 2023
Timeline

13 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jan 04
Loan Secured
May 14
Loan Secured
May 14
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Sept 17
Director Left
Sept 17
Loan Secured
May 24
Loan Secured
May 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

BURNS, Aaron Jon

Active
5 Aldermanbury Square, LondonEC2V 7HR
Secretary
Appointed 01 Jan 2015

DAKIN, Adam

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born December 1962
Director
Appointed 19 Dec 2016

EDWARDS, Graham Henry

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born January 1964
Director
Appointed 19 Dec 2016

GURNHILL, Russell Charles

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born January 1970
Director
Appointed 19 Dec 2016

HACKENBROCH, Michael Akiva

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born November 1973
Director
Appointed 04 Sept 2017

HUNTER, Graeme Richard William

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born October 1963
Director
Appointed 19 Dec 2016

DUDGEON, Peter Maxwell

Resigned
41 Links Road, EpsomKT17 3PP
Secretary
Appointed 06 Feb 2004
Resigned 12 Jan 2009

FERGUSON, Ernitia

Resigned
London Wall, LondonEC2Y 5DN
Secretary
Appointed 01 Jan 2012
Resigned 01 Jan 2015

FROST, William

Resigned
140 London WallEC2Y 5DN
Secretary
Appointed 12 Jan 2009
Resigned 01 Jan 2012

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 27 Jan 2004
Resigned 06 Feb 2004

ELLIS, Ian David

Resigned
Oak Lodge, Moor Road, ColchesterCO6 1JJ
Born December 1955
Director
Appointed 06 Feb 2004
Resigned 01 Mar 2005

FROST, William

Resigned
Kenley Road, LondonSW19 3DU
Born March 1951
Director
Appointed 16 Oct 2008
Resigned 12 Jan 2009

GODDEN, David Roy

Resigned
20 Frensham Road, FarnhamGU9 8HE
Born November 1958
Director
Appointed 06 Feb 2004
Resigned 01 Mar 2005

HOLT, David Leslie Frank

Resigned
58 Woodland Gardens, LondonN10 3UA
Born December 1958
Director
Appointed 06 Feb 2004
Resigned 25 Feb 2005

PERSKY, Warren Ashley

Resigned
140 London WallEC2Y 5DN
Born May 1965
Director
Appointed 12 Jan 2009
Resigned 19 Sept 2017

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 27 Jan 2004
Resigned 06 Feb 2004

TRILLIUM GROUP LIMITED

Resigned
London Wall, LondonEC2Y 5DN
Corporate director
Appointed 25 Feb 2005
Resigned 19 Dec 2016

TRILLIUM HOLDINGS LIMITED

Resigned
London Wall, LondonEC2Y 5DN
Corporate director
Appointed 24 Feb 2005
Resigned 19 Dec 2016

Persons with significant control

1

5 Aldermanbury Square, LondonEC2V 7HR

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

100

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
18 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Memorandum Articles
11 February 2022
MAMA
Resolution
11 February 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2019
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
21 August 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Legacy
31 January 2018
RP04CS01RP04CS01
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Resolution
26 January 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
5 November 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
19 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Legacy
31 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Appoint Person Secretary Company With Name
18 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Legacy
31 March 2009
288cChange of Particulars
Legacy
17 February 2009
363aAnnual Return
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2009
395Particulars of Mortgage or Charge
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
21 October 2008
288aAppointment of Director or Secretary
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
11 February 2008
363aAnnual Return
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Full
7 August 2006
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
363aAnnual Return
Certificate Change Of Name Company
15 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
225Change of Accounting Reference Date
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
88(2)R88(2)R
Legacy
12 February 2004
287Change of Registered Office
Certificate Change Of Name Company
6 February 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 January 2004
NEWINCIncorporation