Background WavePink WaveYellow Wave

TREGUNTER ADMINISTRATIVE SERVICES LIMITED (07851222)

TREGUNTER ADMINISTRATIVE SERVICES LIMITED (07851222) is an active UK company. incorporated on 17 November 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. TREGUNTER ADMINISTRATIVE SERVICES LIMITED has been registered for 14 years. Current directors include BRISTER, Alison Rae, FIELDING, Mark.

Company Number
07851222
Status
active
Type
ltd
Incorporated
17 November 2011
Age
14 years
Address
1st Floor, Sackville House, London, EC3M 6BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BRISTER, Alison Rae, FIELDING, Mark
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREGUNTER ADMINISTRATIVE SERVICES LIMITED

TREGUNTER ADMINISTRATIVE SERVICES LIMITED is an active company incorporated on 17 November 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. TREGUNTER ADMINISTRATIVE SERVICES LIMITED was registered 14 years ago.(SIC: 82110)

Status

active

Active since 14 years ago

Company No

07851222

LTD Company

Age

14 Years

Incorporated 17 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

1st Floor, Sackville House 143-149 Fenchurch Street London, EC3M 6BL,

Previous Addresses

Gilmoora House 57-61 Mortimer Street London W1W 8HS England
From: 5 May 2017To: 12 April 2018
4 Cavendish Square London W1G 0PG
From: 9 June 2014To: 5 May 2017
26 Dover Street London W1S 4LY
From: 17 November 2011To: 9 June 2014
Timeline

2 key events • 2011 - 2014

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Sept 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BRISTER, Alison Rae

Active
143-149 Fenchurch Street, LondonEC3M 6BL
Born January 1967
Director
Appointed 17 Nov 2011

FIELDING, Mark

Active
143-149 Fenchurch Street, LondonEC3M 6BL
Born April 1976
Director
Appointed 17 Nov 2011

ASTAIRE, Nicholas Hugo

Resigned
Cavendish Square, LondonW1G 0PG
Born April 1978
Director
Appointed 17 Nov 2011
Resigned 12 Sept 2014

Persons with significant control

1

Fenchurch Street, LondonEC3M 6BL

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
Fundings
Financials
Latest Activities

Filing History

44

Change To A Person With Significant Control
21 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
19 August 2019
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
18 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 April 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Account Reference Date Company Current Shortened
4 January 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
9 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
17 November 2011
NEWINCIncorporation