Background WavePink WaveYellow Wave

TRL INTERNATIONAL LIMITED (06816625)

TRL INTERNATIONAL LIMITED (06816625) is an active UK company. incorporated on 11 February 2009. with registered office in Wokingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRL INTERNATIONAL LIMITED has been registered for 17 years. Current directors include CAMPION, Paul John, HARDY, Alan John.

Company Number
06816625
Status
active
Type
ltd
Incorporated
11 February 2009
Age
17 years
Address
Unit 19, The Business Centre, Wokingham, RG41 2QY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAMPION, Paul John, HARDY, Alan John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRL INTERNATIONAL LIMITED

TRL INTERNATIONAL LIMITED is an active company incorporated on 11 February 2009 with the registered office located in Wokingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRL INTERNATIONAL LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06816625

LTD Company

Age

17 Years

Incorporated 11 February 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

CERTIFICATION & ASSURANCE LIMITED
From: 11 February 2009To: 15 September 2016
Contact
Address

Unit 19, The Business Centre Molly Millars Lane Wokingham, RG41 2QY,

Previous Addresses

Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA
From: 11 February 2009To: 27 September 2025
Timeline

17 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Jun 10
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Jan 12
Director Left
Jun 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
Jul 23
Loan Secured
Aug 23
Loan Secured
Apr 25
Loan Secured
Apr 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GRANT, Colin John

Active
Molly Millars Lane, WokinghamRG41 2QY
Secretary
Appointed 22 Sept 2022

CAMPION, Paul John

Active
Molly Millars Lane, WokinghamRG41 2QY
Born July 1962
Director
Appointed 11 Jul 2019

HARDY, Alan John

Active
Molly Millars Lane, WokinghamRG41 2QY
Born March 1966
Director
Appointed 16 Feb 2021

MILLARD, Peter

Resigned
Nine Mile Ride, WokinghamRG40 3GA
Secretary
Appointed 11 Feb 2009
Resigned 22 Sept 2022

ANDREWS, Timothy William

Resigned
Nine Mile Ride, WokinghamRG40 3GA
Born July 1965
Director
Appointed 04 May 2010
Resigned 22 May 2015

GOODY, David Hugh

Resigned
Nine Mile Ride, WokinghamRG40 3GA
Born January 1953
Director
Appointed 11 Feb 2009
Resigned 31 May 2010

HEAD, John Michael

Resigned
Nine Mile Ride, WokinghamRG40 3GA
Born August 1951
Director
Appointed 11 Feb 2009
Resigned 31 Dec 2011

MILLARD, Peter

Resigned
Nine Mile Ride, WokinghamRG40 3GA
Born May 1957
Director
Appointed 11 Feb 2009
Resigned 31 Jan 2016

PICKAVANCE, Hugh David

Resigned
Nine Mile Ride, WokinghamRG40 3GA
Born January 1954
Director
Appointed 11 Feb 2009
Resigned 10 Dec 2010

VAN CAMPEN, Peter

Resigned
Nine Mile Ride, WokinghamRG40 3GA
Born May 1961
Director
Appointed 11 Jan 2016
Resigned 28 Feb 2021

WALLIS, Robert

Resigned
Nine Mile Ride, WokinghamRG40 3GA
Born July 1964
Director
Appointed 11 Jan 2016
Resigned 08 Jul 2019

Persons with significant control

1

Nine Mile Ride, WokinghamRG40 3GA

Nature of Control

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

Filing History

105

Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2026
AAAnnual Accounts
Legacy
13 April 2026
PARENT_ACCPARENT_ACC
Legacy
13 April 2026
GUARANTEE2GUARANTEE2
Legacy
13 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2025
AAAnnual Accounts
Legacy
4 July 2025
PARENT_ACCPARENT_ACC
Legacy
4 July 2025
GUARANTEE2GUARANTEE2
Legacy
4 July 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2024
AAAnnual Accounts
Legacy
3 April 2024
PARENT_ACCPARENT_ACC
Legacy
3 April 2024
GUARANTEE2GUARANTEE2
Legacy
3 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2022
AAAnnual Accounts
Legacy
14 November 2022
PARENT_ACCPARENT_ACC
Legacy
14 November 2022
GUARANTEE2GUARANTEE2
Legacy
14 November 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
23 September 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2021
AAAnnual Accounts
Legacy
28 October 2021
PARENT_ACCPARENT_ACC
Legacy
28 October 2021
AGREEMENT2AGREEMENT2
Legacy
28 October 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2021
AAAnnual Accounts
Legacy
11 July 2021
PARENT_ACCPARENT_ACC
Legacy
11 July 2021
AGREEMENT2AGREEMENT2
Legacy
10 July 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2020
AAAnnual Accounts
Legacy
17 March 2020
PARENT_ACCPARENT_ACC
Legacy
17 March 2020
GUARANTEE2GUARANTEE2
Legacy
17 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2019
AAAnnual Accounts
Legacy
25 March 2019
PARENT_ACCPARENT_ACC
Legacy
25 March 2019
GUARANTEE2GUARANTEE2
Legacy
25 March 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Legacy
16 April 2018
PARENT_ACCPARENT_ACC
Legacy
16 April 2018
AGREEMENT2AGREEMENT2
Legacy
16 April 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2018
AAAnnual Accounts
Legacy
10 April 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 May 2017
AAAnnual Accounts
Legacy
17 May 2017
PARENT_ACCPARENT_ACC
Legacy
15 March 2017
GUARANTEE2GUARANTEE2
Legacy
15 March 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Resolution
15 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2016
AAAnnual Accounts
Legacy
15 March 2016
GUARANTEE2GUARANTEE2
Legacy
3 March 2016
PARENT_ACCPARENT_ACC
Legacy
3 March 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Legacy
2 December 2014
AGREEMENT2AGREEMENT2
Legacy
24 November 2014
PARENT_ACCPARENT_ACC
Legacy
24 November 2014
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
20 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2012
AAAnnual Accounts
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2010
AAAnnual Accounts
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Secretary Company With Change Date
8 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Legacy
27 March 2009
288cChange of Particulars
Legacy
27 March 2009
288cChange of Particulars
Legacy
27 March 2009
288cChange of Particulars
Legacy
17 February 2009
225Change of Accounting Reference Date
Incorporation Company
11 February 2009
NEWINCIncorporation