Background WavePink WaveYellow Wave

TREF NO.2 LIMITED (07283404)

TREF NO.2 LIMITED (07283404) is an active UK company. incorporated on 14 June 2010. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. TREF NO.2 LIMITED has been registered for 15 years. Current directors include TOOR, Nauman Yousaf, WATSON, Sebastian Laurence Grenville.

Company Number
07283404
Status
active
Type
ltd
Incorporated
14 June 2010
Age
15 years
Address
C/O Temporis Capital Limited 7th Floor, Wellington House, London, WC2R 0AP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
TOOR, Nauman Yousaf, WATSON, Sebastian Laurence Grenville
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREF NO.2 LIMITED

TREF NO.2 LIMITED is an active company incorporated on 14 June 2010 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. TREF NO.2 LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07283404

LTD Company

Age

15 Years

Incorporated 14 June 2010

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

BOLSTERSTONE INNOVATIVE ENERGY (HAWTON) LIMITED
From: 14 June 2010To: 12 January 2016
Contact
Address

C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London, WC2R 0AP,

Previous Addresses

C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE England
From: 6 January 2016To: 3 December 2020
36 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG
From: 22 June 2010To: 6 January 2016
White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
From: 14 June 2010To: 22 June 2010
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Funding Round
Apr 16
Share Issue
Apr 16
Director Left
Nov 16
Director Joined
Nov 16
Capital Update
Mar 19
Owner Exit
Sept 19
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Aug 25
Director Left
Aug 25
3
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

TOOR, Nauman Yousaf

Active
7th Floor, Wellington House, LondonWC2R 0AP
Born March 1989
Director
Appointed 30 Jun 2025

WATSON, Sebastian Laurence Grenville

Active
7th Floor, Wellington House, LondonWC2R 0AP
Born May 1982
Director
Appointed 08 Nov 2016

CORKER, David Michael

Resigned
The Bridge Business Centre, ChesterfieldS41 9FG
Born March 1950
Director
Appointed 14 Jun 2010
Resigned 04 Nov 2015

FAYE, Salomon John, Director

Resigned
House, LondonW1J 5AE
Born June 1973
Director
Appointed 04 Nov 2015
Resigned 08 Nov 2016

HILL, Clive

Resigned
The Bridge Business Centre, ChesterfieldS41 9FG
Born July 1962
Director
Appointed 14 Jun 2010
Resigned 04 Nov 2015

HUBBARD, Matthew Richard

Resigned
7th Floor, Wellington House, LondonWC2R 0AP
Born August 1987
Director
Appointed 05 Feb 2021
Resigned 30 Jun 2025

RIDLEY, Matthew Derek George

Resigned
7th Floor, Wellington House, LondonWC2R 0AP
Born January 1978
Director
Appointed 04 Nov 2015
Resigned 05 Feb 2021

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 14 Jun 2010
Resigned 14 Jun 2010

SWALLOW, Peter David

Resigned
The Bridge Business Centre, ChesterfieldS41 9FG
Born June 1961
Director
Appointed 14 Jun 2010
Resigned 04 Nov 2015

Persons with significant control

1

0 Active
1 Ceased
West Bay Road, Grand Cayman

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
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Legacy
25 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 March 2019
SH19Statement of Capital
Legacy
25 March 2019
CAP-SSCAP-SS
Resolution
25 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Capital Allotment Shares
12 April 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 April 2016
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
12 January 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Incorporation Company
14 June 2010
NEWINCIncorporation