Background WavePink WaveYellow Wave

TRILBY LIMITED (05639084)

TRILBY LIMITED (05639084) is an active UK company. incorporated on 29 November 2005. with registered office in Weybridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TRILBY LIMITED has been registered for 20 years. Current directors include GERBER, Bruce John.

Company Number
05639084
Status
active
Type
ltd
Incorporated
29 November 2005
Age
20 years
Address
Boodabus Camp End Rd, Weybridge, KT13 0NU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GERBER, Bruce John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRILBY LIMITED

TRILBY LIMITED is an active company incorporated on 29 November 2005 with the registered office located in Weybridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TRILBY LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05639084

LTD Company

Age

20 Years

Incorporated 29 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Boodabus Camp End Rd St George's Hill Weybridge, KT13 0NU,

Previous Addresses

Foxburrow Cottage Foxburrow Hill Bramley Surrey GU5 0BU
From: 29 November 2005To: 10 April 2019
Timeline

11 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Funding Round
Dec 11
Loan Cleared
Oct 13
Director Left
Apr 19
Director Left
Jan 22
Director Joined
Jan 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GERBER, Bruce John

Active
Boodabus, WeybridgeKT13 0NU
Born August 1967
Director
Appointed 15 Jul 2025

DAVIS, Liesl

Resigned
Camp End Rd, WeybridgeKT13 0NU
Secretary
Appointed 31 Mar 2019
Resigned 15 Jul 2025

CORNHILL SECRETARIES LIMITED

Resigned
St Paul's House, LondonEC4M 7BP
Corporate nominee secretary
Appointed 29 Nov 2005
Resigned 08 May 2008

DAVIS, Liesl

Resigned
Camp End Rd, WeybridgeKT13 0NU
Born February 1973
Director
Appointed 24 Jan 2022
Resigned 16 Jul 2025

HACKETT, David Ward

Resigned
Foxburrow Cottage, GuildfordGU5 0BU
Born August 1950
Director
Appointed 29 Mar 2006
Resigned 25 Jan 2022

O'SHEA, Paul James

Resigned
42 Pitts Bay Road, Pembroke1TM 06
Born November 1957
Director
Appointed 29 Nov 2005
Resigned 31 Mar 2019

PACKER, Nicholas Andrew

Resigned
Chinthurst Court, SurreyGU5 0DR
Born September 1962
Director
Appointed 29 Nov 2005
Resigned 30 Mar 2006

SILVESTER, Dominic Francis Michael

Resigned
Boodabus, WeybridgeKT13 0NU
Born June 1960
Director
Appointed 29 Nov 2005
Resigned 30 Mar 2006

Persons with significant control

4

1 Active
3 Ceased

Mrs Laura Packer

Ceased
Camp End Rd, WeybridgeKT13 0NU
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 01 May 2022

Mrs Linda O'Shea

Ceased
Camp End Rd, WeybridgeKT13 0NU
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 01 May 2022

Mr David Ward Hackett

Ceased
Camp End Rd, WeybridgeKT13 0NU
Born August 1950

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 01 Jan 2021

Mr Dominic Francis Silvester

Active
Camp End Rd, WeybridgeKT13 0NU
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
25 January 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 December 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Dormant
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2014
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Dormant
18 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Capital Allotment Shares
12 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Dormant
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Move Registers To Sail Company
24 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
24 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 October 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
13 May 2008
287Change of Registered Office
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
363aAnnual Return
Legacy
29 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
1 November 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Legacy
1 June 2007
288cChange of Particulars
Legacy
30 May 2007
288cChange of Particulars
Legacy
24 July 2006
287Change of Registered Office
Legacy
16 May 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Incorporation Company
29 November 2005
NEWINCIncorporation