Background WavePink WaveYellow Wave

TRAILSUITE LTD (09174558)

TRAILSUITE LTD (09174558) is an active UK company. incorporated on 13 August 2014. with registered office in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TRAILSUITE LTD has been registered for 11 years. Current directors include AUDIS, Michael James, BAYNE, Christopher Andrew Armstrong, BINNS, Robert Hugh and 1 others.

Company Number
09174558
Status
active
Type
ltd
Incorporated
13 August 2014
Age
11 years
Address
Armstrong Building Oakwood Drive, Loughborough, LE11 3QF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AUDIS, Michael James, BAYNE, Christopher Andrew Armstrong, BINNS, Robert Hugh, BROWN, Adam John Witherow
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAILSUITE LTD

TRAILSUITE LTD is an active company incorporated on 13 August 2014 with the registered office located in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TRAILSUITE LTD was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09174558

LTD Company

Age

11 Years

Incorporated 13 August 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

EDESIO LIMITED
From: 13 August 2014To: 17 November 2014
Contact
Address

Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough, LE11 3QF,

Previous Addresses

Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ
From: 1 September 2021To: 21 April 2023
8 Gileston Road Cardiff CF11 9JS Wales
From: 17 March 2020To: 1 September 2021
, 8 Gileston Road, Cardiff, CF11 9JS
From: 13 August 2014To: 17 March 2020
Timeline

34 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Jan 15
Funding Round
Apr 15
Director Joined
Aug 15
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Sept 16
Funding Round
Jan 17
Director Left
Jun 17
Funding Round
Aug 17
Share Issue
Sept 17
Funding Round
Nov 17
Owner Exit
Jan 18
Funding Round
Mar 18
Funding Round
Dec 18
Funding Round
Jun 19
Funding Round
Aug 19
Funding Round
Jan 20
Funding Round
Jul 20
Owner Exit
Aug 20
Owner Exit
Aug 20
New Owner
Sept 20
New Owner
Sept 20
Funding Round
Dec 20
Funding Round
Apr 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Funding Round
Jan 22
17
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

AUDIS, Michael James

Active
Oakwood Drive, LoughboroughLE11 3QF
Born May 1971
Director
Appointed 30 Jul 2021

BAYNE, Christopher Andrew Armstrong

Active
Oakwood Drive, LoughboroughLE11 3QF
Born January 1971
Director
Appointed 30 Jul 2021

BINNS, Robert Hugh

Active
Oakwood Drive, LoughboroughLE11 3QF
Born August 1968
Director
Appointed 30 Jul 2021

BROWN, Adam John Witherow

Active
Oakwood Drive, LoughboroughLE11 3QF
Born April 1963
Director
Appointed 30 Jul 2021

CRIPPS, Joe John Allan

Resigned
Gileston Road, CardiffCF11 9JS
Born June 1978
Director
Appointed 13 Aug 2014
Resigned 30 Jul 2021

FULLER, Ian

Resigned
Barrells Down Road, Bishop's StortfordCM23 2SU
Born May 1980
Director
Appointed 03 Aug 2015
Resigned 23 Feb 2017

GRACE, Wiliam

Resigned
Gileston Road, CardiffCF11 9JS
Born November 1978
Director
Appointed 13 Aug 2014
Resigned 30 Jul 2021

SPEHNER, Vincent

Resigned
Gileston Road, CardiffCF11 9JS
Born September 1979
Director
Appointed 13 Aug 2014
Resigned 22 Jan 2015

Persons with significant control

6

1 Active
5 Ceased
School Lane, ColchesterCO7 6LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2021

Mr Wil Grace

Ceased
Gileston Road, CardiffCF11 9JS
Born November 1978

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 27 Jul 2020
Ceased 30 Jul 2021

Mr Joe Cripps

Ceased
Westhall Road, BathBA1 3BQ
Born June 1978

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 27 Jul 2020
Ceased 30 Jul 2021

Mr Joe John Allan Cripps

Ceased
Gileston Road, CardiffCF11 9JS
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 27 Jul 2020

Mr William Grace

Ceased
Gileston Road, CardiffCF11 9JS
Born November 1978

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 27 Jul 2020

Mr Ian Fuller

Ceased
Barrells Down Road, Bishop's StortfordCM23 2SU
Born May 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Change Registered Office Situation Company With Old Jurisdiction New Jurisdiction
19 August 2021
AD05AD05
Memorandum Articles
18 August 2021
MAMA
Resolution
18 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
9 August 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
3 August 2021
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
3 August 2021
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
27 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
26 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
26 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
26 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
26 July 2021
RP04SH01RP04SH01
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
7 December 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 December 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 December 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 January 2020
PSC04Change of PSC Details
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Capital Allotment Shares
12 June 2019
SH01Allotment of Shares
Change To A Person With Significant Control
8 May 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Capital Allotment Shares
13 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 November 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 September 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Capital Allotment Shares
23 August 2017
SH01Allotment of Shares
Resolution
21 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Capital Allotment Shares
16 January 2017
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Resolution
5 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Capital Allotment Shares
21 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Resolution
5 June 2015
RESOLUTIONSResolutions
Resolution
21 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Certificate Change Of Name Company
17 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
13 September 2014
CH01Change of Director Details
Incorporation Company
13 August 2014
NEWINCIncorporation