Background WavePink WaveYellow Wave

TREGARON 2008 LIMITED (06589585)

TREGARON 2008 LIMITED (06589585) is an active UK company. incorporated on 12 May 2008. with registered office in Ilford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TREGARON 2008 LIMITED has been registered for 17 years. Current directors include SIMPSON, Michele Suzanne, WALTERS, Marc Ian, WALTERS, Paul Daniel.

Company Number
06589585
Status
active
Type
ltd
Incorporated
12 May 2008
Age
17 years
Address
249 Cranbrook Road, Ilford, IG1 4TG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SIMPSON, Michele Suzanne, WALTERS, Marc Ian, WALTERS, Paul Daniel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREGARON 2008 LIMITED

TREGARON 2008 LIMITED is an active company incorporated on 12 May 2008 with the registered office located in Ilford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TREGARON 2008 LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06589585

LTD Company

Age

17 Years

Incorporated 12 May 2008

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

249 Cranbrook Road Ilford, IG1 4TG,

Timeline

14 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
May 08
Share Issue
Nov 09
Share Issue
Aug 10
Share Issue
Jul 11
Share Issue
Oct 11
Share Issue
May 13
Share Issue
Mar 14
Share Issue
May 15
Share Issue
Jun 16
Share Issue
Jun 18
Share Issue
Jun 18
Share Issue
Sept 19
Share Issue
Apr 21
Share Issue
Aug 22
13
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

WALTERS, Norma Judith

Active
Cranbrook Road, IlfordIG1 4TG
Secretary
Appointed 12 May 2008

SIMPSON, Michele Suzanne

Active
Cranbrook Road, IlfordIG1 4TG
Born October 1968
Director
Appointed 24 Jul 2008

WALTERS, Marc Ian

Active
Cranbrook Road, IlfordIG1 4TG
Born January 1971
Director
Appointed 24 Jul 2008

WALTERS, Paul Daniel

Active
Cranbrook Road, IlfordIG1 4TG
Born January 1972
Director
Appointed 12 May 2008

MCS FORMATIONS LIMITED

Resigned
Old Marylebone Road, LondonNW1 5QT
Corporate secretary
Appointed 12 May 2008
Resigned 12 May 2008

MCS REGISTRARS LIMITED

Resigned
Old Marylebone Road, LondonNW1 5QT
Corporate director
Appointed 12 May 2008
Resigned 12 May 2008

Persons with significant control

3

Mrs Michele Suzanne Simpson

Active
Cranbrook Road, IlfordIG1 4TG
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Marc Ian Walters

Active
Cranbrook Road, IlfordIG1 4TG
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Daniel Walters

Active
Cranbrook Road, IlfordIG1 4TG
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
18 August 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
29 April 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
30 September 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
13 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
13 June 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
25 June 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
14 May 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
26 March 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
22 May 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts Amended With Made Up Date
4 September 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
12 October 2011
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
13 July 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
17 August 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
23 November 2009
SH02Allotment of Shares (prescribed particulars)
Legacy
31 October 2009
SH20SH20
Legacy
31 October 2009
CAP-SSCAP-SS
Resolution
31 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
88(2)Return of Allotment of Shares
Legacy
12 June 2008
225Change of Accounting Reference Date
Legacy
12 June 2008
88(2)Return of Allotment of Shares
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Incorporation Company
12 May 2008
NEWINCIncorporation