Background WavePink WaveYellow Wave

TRBR LIMITED (08255722)

TRBR LIMITED (08255722) is an active UK company. incorporated on 16 October 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRBR LIMITED has been registered for 13 years. Current directors include DAVIS, Matthew Benjamin, MEGSON, Richard Stuart, MILLER, David Neil and 1 others.

Company Number
08255722
Status
active
Type
ltd
Incorporated
16 October 2012
Age
13 years
Address
6th Floor Charlotte Building, London, W1T 1QL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIS, Matthew Benjamin, MEGSON, Richard Stuart, MILLER, David Neil, MITCHELL, Benjamin Guy Murray
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRBR LIMITED

TRBR LIMITED is an active company incorporated on 16 October 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRBR LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08255722

LTD Company

Age

13 Years

Incorporated 16 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 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

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

6th Floor Charlotte Building 17 Gresse Street London, W1T 1QL,

Previous Addresses

141 Wardour Street London W1F 0UT
From: 22 February 2015To: 21 December 2015
141 Wardour Street London W1F 0UT United Kingdom
From: 11 February 2015To: 22 February 2015
6Th Floor 25 Farringdon Street London EC4A 4AB
From: 31 March 2014To: 11 February 2015
66 Chiltern Street London W1U 4JT
From: 12 June 2013To: 31 March 2014
50-54 Beak Street London W1F 9RN United Kingdom
From: 16 October 2012To: 12 June 2013
Timeline

6 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Loan Secured
May 13
Loan Cleared
Jun 15
Share Issue
Apr 16
Funding Round
Nov 24
Loan Secured
Jan 26
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

BREAKELL, Amy

Active
17 Gresse Street, LondonW1T 1QL
Secretary
Appointed 02 May 2024

DAVIS, Matthew Benjamin

Active
17 Gresse Street, LondonW1T 1QL
Born December 1971
Director
Appointed 16 Oct 2012

MEGSON, Richard Stuart

Active
17 Gresse Street, LondonW1T 1QL
Born August 1972
Director
Appointed 16 Oct 2012

MILLER, David Neil

Active
17 Gresse Street, LondonW1T 1QL
Born July 1979
Director
Appointed 16 Oct 2012

MITCHELL, Benjamin Guy Murray

Active
17 Gresse Street, LondonW1T 1QL
Born April 1973
Director
Appointed 16 Oct 2012
Fundings
Financials
Latest Activities

Filing History

68

Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
11 July 2025
RP04SH01RP04SH01
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Memorandum Articles
28 September 2024
MAMA
Resolution
28 September 2024
RESOLUTIONSResolutions
Resolution
27 June 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
11 June 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
9 September 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
15 April 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
15 April 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
2 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
16 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Group
21 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Auditors Resignation Company
6 May 2014
AUDAUD
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Account Reference Date Company Current Extended
12 June 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 June 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
13 May 2013
MR01Registration of a Charge
Resolution
4 April 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Incorporation Company
16 October 2012
NEWINCIncorporation