Background WavePink WaveYellow Wave

TREBETHERICK INVESTMENTS LIMITED (09369733)

TREBETHERICK INVESTMENTS LIMITED (09369733) is an active UK company. incorporated on 30 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.. TREBETHERICK INVESTMENTS LIMITED has been registered for 11 years. Current directors include BARTON, Bridget Mary, BARTON, Justin Glenn, COLFLESH, Edward Michael.

Company Number
09369733
Status
active
Type
ltd
Incorporated
30 December 2014
Age
11 years
Address
26-28 Bedford Row, London, WC1R 4HE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARTON, Bridget Mary, BARTON, Justin Glenn, COLFLESH, Edward Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREBETHERICK INVESTMENTS LIMITED

TREBETHERICK INVESTMENTS LIMITED is an active company incorporated on 30 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.. TREBETHERICK INVESTMENTS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09369733

LTD Company

Age

11 Years

Incorporated 30 December 2014

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 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

26-28 Bedford Row 4th & 5th Floor London, WC1R 4HE,

Previous Addresses

16 st. John's Lane Farringdon London EC1M 4BS England
From: 1 November 2024To: 29 August 2025
16 st. John's Lane London EC1M 4BS England
From: 1 November 2024To: 1 November 2024
10 Norwich Street London EC4A 1BD
From: 30 December 2014To: 1 November 2024
Timeline

34 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Feb 15
Funding Round
Feb 15
Funding Round
Jun 15
Capital Reduction
Nov 15
Funding Round
Dec 15
Share Buyback
Dec 15
Funding Round
Nov 16
Capital Update
Jun 17
Capital Update
Aug 17
Capital Reduction
Aug 17
Share Buyback
Aug 17
Loan Secured
Sept 17
Capital Reduction
Sept 17
Share Buyback
Oct 17
Funding Round
Oct 17
Funding Round
Nov 17
Director Joined
Dec 17
Funding Round
Sept 18
Capital Update
Sept 18
Funding Round
Nov 18
Share Buyback
Nov 18
Capital Reduction
Nov 18
Funding Round
Feb 20
Funding Round
Mar 21
Capital Reduction
May 21
Share Buyback
May 21
Funding Round
Jul 21
Loan Secured
Dec 21
Owner Exit
Dec 21
Funding Round
Jan 23
Loan Secured
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
25
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BARTON, Bridget Mary

Active
Bedford Row, LondonWC1R 4HE
Born September 1963
Director
Appointed 14 Dec 2017

BARTON, Justin Glenn

Active
Bedford Row, LondonWC1R 4HE
Born April 1963
Director
Appointed 30 Dec 2014

COLFLESH, Edward Michael

Active
Bedford Row, LondonWC1R 4HE
Born November 1976
Director
Appointed 30 Jun 2024

RYALLS, Daniel Lee

Resigned
LondonEC4A 1BD
Born July 1974
Director
Appointed 31 Dec 2014
Resigned 30 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
St. John's Lane, LondonEC1M 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2021

Mr Justin Glenn Barton

Ceased
LondonEC4A 1BD
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Change To A Person With Significant Control
13 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Resolution
13 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
26 October 2021
AAAnnual Accounts
Resolution
28 July 2021
RESOLUTIONSResolutions
Memorandum Articles
28 July 2021
MAMA
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Capital Allotment Shares
14 July 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
28 June 2021
RP04CS01RP04CS01
Resolution
24 May 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
24 May 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 May 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Resolution
15 March 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 December 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2020
AAAnnual Accounts
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Resolution
20 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Legacy
31 December 2018
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
31 December 2018
RP04AR01RP04AR01
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Capital Cancellation Shares
29 November 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 November 2018
SH03Return of Purchase of Own Shares
Resolution
19 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
26 October 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
26 October 2018
RP04SH01RP04SH01
Accounts With Accounts Type Group
17 October 2018
AAAnnual Accounts
Legacy
18 September 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 September 2018
SH19Statement of Capital
Legacy
18 September 2018
CAP-SSCAP-SS
Resolution
18 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 September 2018
SH01Allotment of Shares
Change To A Person With Significant Control
19 December 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Resolution
1 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Capital Allotment Shares
27 October 2017
SH01Allotment of Shares
Capital Return Purchase Own Shares
18 October 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 September 2017
SH06Cancellation of Shares
Accounts With Accounts Type Group
8 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2017
MR01Registration of a Charge
Capital Cancellation Shares
22 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 August 2017
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
21 August 2017
SH19Statement of Capital
Legacy
21 August 2017
SH20SH20
Legacy
21 August 2017
CAP-SSCAP-SS
Resolution
21 August 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
22 June 2017
SH19Statement of Capital
Legacy
22 June 2017
CAP-SSCAP-SS
Resolution
22 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2016
AAAnnual Accounts
Resolution
6 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Capital Return Purchase Own Shares
15 December 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
4 December 2015
SH01Allotment of Shares
Capital Cancellation Shares
20 November 2015
SH06Cancellation of Shares
Capital Allotment Shares
4 June 2015
SH01Allotment of Shares
Resolution
4 June 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
17 April 2015
RP04RP04
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Resolution
20 January 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 January 2015
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
30 December 2014
NEWINCIncorporation