Background WavePink WaveYellow Wave

TREBBI INTERNATIONAL LIMITED (08595577)

TREBBI INTERNATIONAL LIMITED (08595577) is an active UK company. incorporated on 3 July 2013. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TREBBI INTERNATIONAL LIMITED has been registered for 12 years. Current directors include HIBBERT, Craig Michael, TURNER, Simon John.

Company Number
08595577
Status
active
Type
ltd
Incorporated
3 July 2013
Age
12 years
Address
Wards Court, Sheffield, S11 8HW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HIBBERT, Craig Michael, TURNER, Simon John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREBBI INTERNATIONAL LIMITED

TREBBI INTERNATIONAL LIMITED is an active company incorporated on 3 July 2013 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TREBBI INTERNATIONAL LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08595577

LTD Company

Age

12 Years

Incorporated 3 July 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Wards Court 203 Ecclesall Road Sheffield, S11 8HW,

Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Jul 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HIBBERT, Craig Michael

Active
203 Ecclesall Road, SheffieldS11 8HW
Born March 1960
Director
Appointed 03 Jul 2013

TURNER, Simon John

Active
203 Ecclesall Road, SheffieldS11 8HW
Born September 1976
Director
Appointed 03 Jul 2013

Persons with significant control

4

203 Ecclesall Road, SheffieldS11 8HW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
203 Ecclesall Road, SheffieldS11 8HW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
203 Ecclesall Road, SheffieldS11 8HW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
203 Ecclesall Road, SheffieldS11 8HW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2020
AAAnnual Accounts
Resolution
11 June 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 June 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
11 June 2020
MAMA
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
4 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Micro Entity
31 July 2015
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 June 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Incorporation Company
3 July 2013
NEWINCIncorporation