Background WavePink WaveYellow Wave

TRBS ENTERPRISES LIMITED (08010174)

TRBS ENTERPRISES LIMITED (08010174) is an active UK company. incorporated on 28 March 2012. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 2 other business activities. TRBS ENTERPRISES LIMITED has been registered for 14 years. Current directors include BRENNAN, Suzanne Margaret, GREENFIELD, Dorothy, HARRISON, Patrick John and 2 others.

Company Number
08010174
Status
active
Type
ltd
Incorporated
28 March 2012
Age
14 years
Address
46 Floral Street, London, WC2E 9DA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BRENNAN, Suzanne Margaret, GREENFIELD, Dorothy, HARRISON, Patrick John, RENTON, Roberta Lynn, ROYAL BALLET SCHOOL
SIC Codes
47910, 68209, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRBS ENTERPRISES LIMITED

TRBS ENTERPRISES LIMITED is an active company incorporated on 28 March 2012 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 2 other business activities. TRBS ENTERPRISES LIMITED was registered 14 years ago.(SIC: 47910, 68209, 93290)

Status

active

Active since 14 years ago

Company No

08010174

LTD Company

Age

14 Years

Incorporated 28 March 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

46 Floral Street London, WC2E 9DA,

Previous Addresses

C/O Katherine Gardiner 46 Floral Street London WC2E 9DA England
From: 24 April 2015To: 29 March 2021
46 Floral Street London WC2E 9DA
From: 28 March 2012To: 24 April 2015
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

ROBERTSON, Gillian Anne

Active
Floral Street, LondonWC2E 9DA
Secretary
Appointed 01 Oct 2024

BRENNAN, Suzanne Margaret

Active
Floral Street, LondonWC2E 9DA
Born January 1969
Director
Appointed 17 Sept 2024

GREENFIELD, Dorothy

Active
Floral Street, LondonWC2E 9DA
Born February 1985
Director
Appointed 30 Jun 2025

HARRISON, Patrick John

Active
Floral Street, LondonWC2E 9DA
Born January 1979
Director
Appointed 23 Oct 2024

RENTON, Roberta Lynn

Active
Floral Street, LondonWC2E 9DA
Born April 1964
Director
Appointed 25 Jun 2025

ROYAL BALLET SCHOOL

Active
Floral Street, LondonWC2E 9DA
Corporate director
Appointed 28 Mar 2012

ADAMSON, Phillippa

Resigned
Floral Street, LondonWC2E 9DA
Secretary
Appointed 03 Jan 2017
Resigned 11 Oct 2024

WINTER, Alan John

Resigned
Floral Street, LondonWC2E 9DA
Secretary
Appointed 28 Mar 2012
Resigned 03 Jan 2017

ADAMSON, Phillippa Louise

Resigned
Floral Street, LondonWC2E 9DA
Born November 1972
Director
Appointed 03 Jan 2017
Resigned 17 Sept 2024

ADAMSON, Phillippa Louise

Resigned
Floral Street, LondonWC2E 9DA
Born November 1972
Director
Appointed 28 Mar 2012
Resigned 24 Feb 2015

EBSTEIN, David Simon Rodolphe

Resigned
Floral Street, LondonWC2E 9DA
Born June 1974
Director
Appointed 03 Feb 2023
Resigned 13 Jun 2025

MCGREGOR, Menna Lyn

Resigned
Floral Street, LondonWC2E 9DA
Born November 1950
Director
Appointed 23 Feb 2016
Resigned 03 Feb 2023

SCAYSBROOK, Bonita Lucy

Resigned
Floral Street, LondonWC2E 9DA
Born January 1972
Director
Appointed 23 Oct 2024
Resigned 13 Jun 2025

WALLIS, Edmund Arthur

Resigned
Floral Street, LondonWC2E 9DA
Born July 1939
Director
Appointed 28 Mar 2012
Resigned 10 Jun 2015

WINTER, Alan John

Resigned
Floral Street, LondonWC2E 9DA
Born September 1955
Director
Appointed 28 Mar 2012
Resigned 03 Jan 2017
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
20 February 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
1 August 2023
AAAnnual Accounts
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
28 March 2012
NEWINCIncorporation