Background WavePink WaveYellow Wave

TELEREAL TRILLIUM LIMITED (09335291)

TELEREAL TRILLIUM LIMITED (09335291) is an active UK company. incorporated on 1 December 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TELEREAL TRILLIUM LIMITED has been registered for 11 years. Current directors include DAKIN, Adam, EDWARDS, Graham Henry, GURNHILL, Russell Charles and 2 others.

Company Number
09335291
Status
active
Type
ltd
Incorporated
1 December 2014
Age
11 years
Address
Level 16 5 Aldermanbury Square, London, EC2V 7HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAKIN, Adam, EDWARDS, Graham Henry, GURNHILL, Russell Charles, HACKENBROCH, Michael Akiva, HUNTER, Graeme Richard William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELEREAL TRILLIUM LIMITED

TELEREAL TRILLIUM LIMITED is an active company incorporated on 1 December 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TELEREAL TRILLIUM LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09335291

LTD Company

Age

11 Years

Incorporated 1 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

TELEREAL (LONDON WALL) LIMITED
From: 1 December 2014To: 22 February 2022
Contact
Address

Level 16 5 Aldermanbury Square London, EC2V 7HR,

Previous Addresses

140 London Wall London EC2Y 5DN
From: 1 December 2014To: 12 June 2023
Timeline

10 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Dec 14
Director Joined
Nov 15
Loan Secured
Sept 16
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Sept 18
Funding Round
Sept 18
Capital Update
Jun 20
Funding Round
Jul 20
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BURNS, Aaron Jon

Active
5 Aldermanbury Square, LondonEC2V 7HR
Secretary
Appointed 01 Jan 2015

DAKIN, Adam

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born December 1962
Director
Appointed 01 Dec 2014

EDWARDS, Graham Henry

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born January 1964
Director
Appointed 01 Dec 2014

GURNHILL, Russell Charles

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born January 1970
Director
Appointed 01 Dec 2014

HACKENBROCH, Michael Akiva

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born November 1973
Director
Appointed 04 Sept 2017

HUNTER, Graeme Richard William

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born October 1963
Director
Appointed 19 Nov 2015

FERGUSON, Ernitia

Resigned
London Wall, LondonEC2Y 5DN
Secretary
Appointed 01 Dec 2014
Resigned 01 Jan 2015

PERSKY, Warren Ashley

Resigned
London Wall, LondonEC2Y 5DN
Born May 1965
Director
Appointed 01 Dec 2014
Resigned 19 Sept 2017

Persons with significant control

2

1 Active
1 Ceased
5 Aldermanbury Square, LondonEC2V 7HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2018
London Wall, LondonEC2Y 5DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Sept 2018
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2025
AAAnnual Accounts
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
22 February 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 February 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
30 June 2020
SH19Statement of Capital
Legacy
30 June 2020
SH20SH20
Legacy
30 June 2020
CAP-SSCAP-SS
Resolution
30 June 2020
RESOLUTIONSResolutions
Resolution
30 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
19 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
18 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Legacy
3 March 2015
RPCH01RPCH01
Resolution
26 January 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Resolution
17 December 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
10 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
1 December 2014
NEWINCIncorporation