Background WavePink WaveYellow Wave

TRELLYZ LIMITED (08293272)

TRELLYZ LIMITED (08293272) is an active UK company. incorporated on 14 November 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. TRELLYZ LIMITED has been registered for 13 years. Current directors include TAYLOR, Shelley.

Company Number
08293272
Status
active
Type
ltd
Incorporated
14 November 2012
Age
13 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
TAYLOR, Shelley
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRELLYZ LIMITED

TRELLYZ LIMITED is an active company incorporated on 14 November 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. TRELLYZ LIMITED was registered 13 years ago.(SIC: 58290)

Status

active

Active since 13 years ago

Company No

08293272

LTD Company

Age

13 Years

Incorporated 14 November 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 5 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

DIGITAL FAN CLUBS LIMITED
From: 14 November 2012To: 22 February 2018
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 1 February 2016To: 25 October 2021
Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ
From: 13 March 2014To: 1 February 2016
C/O Simon Holden (Lester Aldridge Llp) Wsp House 70 Chancery Lane London WC2A 1AF
From: 5 January 2014To: 13 March 2014
48-49 Russell Square London WC1B 4JP
From: 27 February 2013To: 5 January 2014
C/O Simon Holden, the Khan Partnership Llp 48-49 Russell Square London Uk W11 4RS United Kingdom
From: 14 November 2012To: 27 February 2013
Timeline

12 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Apr 14
Share Issue
Apr 14
Funding Round
Jan 15
Funding Round
Sept 15
Funding Round
Feb 17
Director Joined
Oct 17
Funding Round
Feb 18
Director Left
Apr 19
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
9
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TAYLOR, Shelley

Active
LondonW11 4RS
Born April 1957
Director
Appointed 14 Nov 2012

FORCOLINI, Federico Ferdinando Stefano

Resigned
Fawnbrake Avenue, LondonSE24 0BG
Born June 1973
Director
Appointed 05 Oct 2017
Resigned 05 Apr 2019

Persons with significant control

1

Ms Shelley Elizabeth Taylor

Active
Old Gloucester Street, LondonWC1N 3AX
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Resolution
3 January 2023
RESOLUTIONSResolutions
Resolution
3 January 2023
RESOLUTIONSResolutions
Resolution
3 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Accounts Amended With Accounts Type Micro Entity
5 April 2022
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
5 April 2022
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
16 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Resolution
6 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
27 February 2018
SH01Allotment of Shares
Resolution
22 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
22 February 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 February 2017
AAAnnual Accounts
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Capital Allotment Shares
14 April 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 April 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
14 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Account Reference Date Company Previous Extended
13 March 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 March 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
5 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Incorporation Company
14 November 2012
NEWINCIncorporation