Background WavePink WaveYellow Wave

TRICORBRAUN LIMITED (08154351)

TRICORBRAUN LIMITED (08154351) is an active UK company. incorporated on 24 July 2012. with registered office in Warwick. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRICORBRAUN LIMITED has been registered for 13 years. Current directors include HIRST, Matthew, JAMROZ, Scott David, KIBLER, Chad William and 1 others.

Company Number
08154351
Status
active
Type
ltd
Incorporated
24 July 2012
Age
13 years
Address
Innovation Centre, Warwick, CV34 6UW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HIRST, Matthew, JAMROZ, Scott David, KIBLER, Chad William, MAZZILLI, Giuseppe Carlo Ferreira
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRICORBRAUN LIMITED

TRICORBRAUN LIMITED is an active company incorporated on 24 July 2012 with the registered office located in Warwick. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRICORBRAUN LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08154351

LTD Company

Age

13 Years

Incorporated 24 July 2012

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 2 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

PACKAGING DESIGN LIMITED
From: 24 July 2012To: 2 August 2016
Contact
Address

Innovation Centre Gallows Hill Warwick, CV34 6UW,

Previous Addresses

C/O Ebs Ltd Box 3942 Innovation Centre, Gallows Hill Warwick CV34 9AE
From: 24 July 2012To: 27 January 2017
Timeline

27 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jul 12
Loan Secured
Aug 13
Funding Round
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Cleared
Dec 17
Director Left
Aug 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jul 20
Director Joined
Jul 20
Funding Round
Mar 22
Funding Round
May 22
Director Joined
Jun 22
Director Left
Jul 22
Director Joined
Apr 23
Director Left
Aug 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Aug 25
Director Left
Feb 26
Director Left
Feb 26
3
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

EBS CORPORATE SERVICES LIMITED

Active
Gallows Hill, WarwickCV34 6UW
Corporate secretary
Appointed 24 Jul 2012

HIRST, Matthew

Active
Gallows Hill, WarwickCV34 6UW
Born November 1977
Director
Appointed 21 Aug 2025

JAMROZ, Scott David

Active
Gallows Hill, WarwickCV34 6UW
Born March 1978
Director
Appointed 15 Jan 2024

KIBLER, Chad William

Active
Gallows Hill, WarwickCV34 6UW
Born June 1973
Director
Appointed 28 Jul 2020

MAZZILLI, Giuseppe Carlo Ferreira

Active
Gallows Hill, WarwickCV34 6UW
Born June 1968
Director
Appointed 31 Mar 2023

BEAMER, Scott David

Resigned
Gallows Hill, WarwickCV34 6UW
Born March 1971
Director
Appointed 29 Apr 2022
Resigned 07 Jul 2022

GILLMAN, Kenneth Michael

Resigned
Box 3942, WarwickCV34 9AE
Born January 1956
Director
Appointed 24 Jul 2012
Resigned 11 Apr 2016

HAWKINS, David Ott

Resigned
Gallows Hill, WarwickCV34 6UW
Born December 1965
Director
Appointed 11 Apr 2016
Resigned 30 Jul 2018

MATHEWS, Brandi Kay

Resigned
Gallows Hill, WarwickCV34 6UW
Born March 1977
Director
Appointed 28 Jul 2020
Resigned 15 Jan 2024

MCCARTHY, Declan John

Resigned
Gallows Hill, WarwickCV34 6UW
Born July 1963
Director
Appointed 03 Dec 2018
Resigned 30 Aug 2024

O'BRYAN, Mark Robert

Resigned
Gallows Hill, WarwickCV34 6UW
Born January 1963
Director
Appointed 30 Aug 2024
Resigned 23 Jan 2026

PFISTER, Charles Joseph

Resigned
Gallows Hill, WarwickCV34 6UW
Born November 1964
Director
Appointed 11 Apr 2016
Resigned 03 Dec 2018

STROPE, Keith James

Resigned
Gallows Hill, WarwickCV34 6UW
Born August 1958
Director
Appointed 11 Apr 2016
Resigned 23 Jan 2026

TZINBERG, Neil Elliot

Resigned
Gallows Hill, WarwickCV34 6UW
Born March 1955
Director
Appointed 11 Apr 2016
Resigned 14 Aug 2023
Fundings
Financials
Latest Activities

Filing History

62

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Capital Allotment Shares
13 May 2022
SH01Allotment of Shares
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
12 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 July 2017
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
10 February 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Resolution
2 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Capital Allotment Shares
8 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
27 August 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
24 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
24 July 2012
NEWINCIncorporation