Background WavePink WaveYellow Wave

TRILANCO LIMITED (07148679)

TRILANCO LIMITED (07148679) is an active UK company. incorporated on 6 February 2010. with registered office in Lincoln. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. TRILANCO LIMITED has been registered for 16 years. Current directors include CLARKE, Anna Marie, DEWEY, Richard Michael.

Company Number
07148679
Status
active
Type
ltd
Incorporated
6 February 2010
Age
16 years
Address
Battles Limited Crofton Drive, Lincoln, LN3 4NP
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
CLARKE, Anna Marie, DEWEY, Richard Michael
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRILANCO LIMITED

TRILANCO LIMITED is an active company incorporated on 6 February 2010 with the registered office located in Lincoln. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. TRILANCO LIMITED was registered 16 years ago.(SIC: 46180)

Status

active

Active since 16 years ago

Company No

07148679

LTD Company

Age

16 Years

Incorporated 6 February 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Battles Limited Crofton Drive Allenby Road Industrial Estate Lincoln, LN3 4NP,

Previous Addresses

, Trilanco Ltd Coronation Way, Mill Farm Sports Village, Wesham, Preston, PR4 3JZ, England
From: 30 January 2017To: 10 February 2026
, Bracewell Avenue Industrial Estate, Poulton-Le-Fylde, Lancs, FY6 8JF
From: 6 February 2010To: 30 January 2017
Timeline

24 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
May 10
Funding Round
Oct 13
Loan Secured
Dec 13
Loan Secured
Jan 14
Director Left
Feb 15
Capital Update
Mar 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Share Buyback
Jul 17
Director Left
Jul 17
Capital Reduction
Jul 17
Loan Secured
Jan 24
Loan Cleared
Feb 26
Loan Secured
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
5
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CLARKE, Anna Marie

Active
Crofton Drive, LincolnLN3 4NP
Born October 1981
Director
Appointed 06 Feb 2026

DEWEY, Richard Michael

Active
Crofton Drive, LincolnLN3 4NP
Born June 1971
Director
Appointed 06 Feb 2026

BALMER, Derek

Resigned
Coronation Way, PrestonPR4 3JZ
Born December 1934
Director
Appointed 30 Apr 2010
Resigned 06 Jul 2017

BALMER, Lisa

Resigned
Crofton Drive, LincolnLN3 4NP
Born January 1967
Director
Appointed 30 Apr 2010
Resigned 06 Feb 2026

BALMER, Martin Howard Wood

Resigned
Crofton Drive, LincolnLN3 4NP
Born July 1965
Director
Appointed 06 Feb 2010
Resigned 06 Feb 2026

HOLMES, Jillian Wendy

Resigned
Industrial Estate, Poulton-Le-FyldeFY6 8JF
Born November 1963
Director
Appointed 30 Apr 2010
Resigned 09 Feb 2015

Persons with significant control

2

1 Active
1 Ceased
Crofton Drive, LincolnLN3 4NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2026

Mr Martin Howard Wood Balmer

Ceased
Coronation Way, PrestonPR4 3JZ
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Feb 2026
Fundings
Financials
Latest Activities

Filing History

84

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Resolution
3 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Auditors Resignation Company
17 May 2019
AUDAUD
Accounts With Accounts Type Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
11 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Capital Cancellation Shares
27 July 2017
SH06Cancellation of Shares
Capital Name Of Class Of Shares
21 July 2017
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Resolution
17 July 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 July 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
2 February 2017
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
30 January 2017
AD01Change of Registered Office Address
Auditors Resignation Company
2 November 2016
AUDAUD
Accounts With Accounts Type Full
26 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Resolution
22 April 2016
RESOLUTIONSResolutions
Legacy
9 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 March 2016
SH19Statement of Capital
Legacy
9 March 2016
CAP-SSCAP-SS
Resolution
9 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Move Registers To Sail Company With New Address
3 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
3 March 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
17 December 2015
SH10Notice of Particulars of Variation
Resolution
17 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Move Registers To Registered Office Company
10 February 2014
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number
17 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Capital Allotment Shares
18 October 2013
SH01Allotment of Shares
Resolution
18 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Legacy
7 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Move Registers To Sail Company
8 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
8 February 2011
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
4 May 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 April 2010
AA01Change of Accounting Reference Date
Incorporation Company
6 February 2010
NEWINCIncorporation