Background WavePink WaveYellow Wave

TREEX LTD (09510363)

TREEX LTD (09510363) is an active UK company. incorporated on 25 March 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. TREEX LTD has been registered for 11 years. Current directors include BELSHAM, Martin David John, MENABDE, Irakli, MERKADO, Gavriel Mordo.

Company Number
09510363
Status
active
Type
ltd
Incorporated
25 March 2015
Age
11 years
Address
C/O Peachey & Co Llp, London, WC2B 4JF
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BELSHAM, Martin David John, MENABDE, Irakli, MERKADO, Gavriel Mordo
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREEX LTD

TREEX LTD is an active company incorporated on 25 March 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. TREEX LTD was registered 11 years ago.(SIC: 63110)

Status

active

Active since 11 years ago

Company No

09510363

LTD Company

Age

11 Years

Incorporated 25 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

C/O Peachey & Co Llp 95 Aldwych London, WC2B 4JF,

Previous Addresses

C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom
From: 1 August 2018To: 31 January 2020
Realyse, Wework 1 Fore Street Avenue London EC2Y 9DT United Kingdom
From: 11 January 2018To: 1 August 2018
C/O Anthony Cowen Chartered Accountants 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR England
From: 7 November 2016To: 11 January 2018
1 Conrad's Yard Cowbridge Hertford SG14 1QY
From: 25 March 2015To: 7 November 2016
Timeline

42 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Feb 17
Funding Round
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jun 17
Director Left
Jun 17
Funding Round
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Sept 19
Funding Round
Jan 21
Funding Round
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Secured
Feb 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Loan Cleared
Jul 23
Director Left
Nov 25
8
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

ALDLEX LIMITED

Active
95 Aldwych, LondonWC2B 4JF
Corporate secretary
Appointed 09 Nov 2016

BELSHAM, Martin David John

Active
95 Aldwych, LondonWC2B 4JF
Born April 1960
Director
Appointed 08 Jul 2021

MENABDE, Irakli

Active
95 Aldwych, LondonWC2B 4JF
Born July 1982
Director
Appointed 24 Apr 2022

MERKADO, Gavriel Mordo

Active
95 Aldwych, LondonWC2B 4JF
Born August 1987
Director
Appointed 25 Mar 2015

BLAGDEN, Peter Martin

Resigned
15 High Street, HarpendenAL5 2RT
Born February 1987
Director
Appointed 08 Feb 2021
Resigned 08 Jul 2021

COREY, Corey Matthew

Resigned
Liverpool Road, LondonN1 1LX
Born February 1986
Director
Appointed 08 Feb 2017
Resigned 08 Feb 2017

CUMMINS, Corey Matthew

Resigned
Liverpool Road, LondonN1 1LX
Born February 1986
Director
Appointed 08 Feb 2017
Resigned 22 Jul 2019

GOODRICH, Mark Daniel

Resigned
95 Aldwych, LondonWC2B 4JF
Born February 1984
Director
Appointed 08 Jul 2021
Resigned 04 Apr 2022

KING, Ralph Oliver Moyer

Resigned
95 Aldwych, LondonWC2B 4JF
Born October 1986
Director
Appointed 01 Sept 2019
Resigned 08 Feb 2021

NATHWANI, Rajiv Dhirendra

Resigned
95 Aldwych, LondonWC2B 4JF
Born March 1988
Director
Appointed 16 Jan 2017
Resigned 08 Feb 2021

NEKRASSOV, Alex

Resigned
95 Aldwych, LondonWC2B 4JF
Born April 1984
Director
Appointed 25 Jul 2023
Resigned 28 Oct 2025

NIKOLAKIS, Iason

Resigned
Fifth Floor, LondonW1F 7JL
Born December 1985
Director
Appointed 22 Nov 2018
Resigned 14 Jun 2021

UEKER, Nikolai Alexander

Resigned
130 Wood Street, LondonEC2V 6DL
Born March 1990
Director
Appointed 08 Jul 2016
Resigned 22 Nov 2018

VACHHA, Naoshir Burjor

Resigned
Soho Square, LondonW1D 3QR
Born May 1978
Director
Appointed 14 Jun 2021
Resigned 25 Jul 2023

WITHERSPOON, Mark Stephen

Resigned
95 Aldwych, LondonWC2B 4JF
Born June 1959
Director
Appointed 15 Jul 2019
Resigned 06 Jul 2021

WYATT, Adrian Roger

Resigned
95 Aldwych, LondonWC2B 4JF
Born January 1948
Director
Appointed 08 Feb 2021
Resigned 06 Jul 2021

WYATT, Adrian Roger

Resigned
Mill Road, NewportPO30 4NE
Born January 1948
Director
Appointed 08 Jul 2016
Resigned 08 Mar 2017

WYATT, Adrian

Resigned
Mill Road, NewportPO30 4NE
Born January 1948
Director
Appointed 08 Jul 2016
Resigned 22 Nov 2018

Persons with significant control

2

1 Active
1 Ceased
Manor Road, LutonLU1 4EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jul 2023

Mr Gavriel Mordo Merkado

Ceased
95 Aldwych, LondonWC2B 4JF
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2016
Ceased 25 Jul 2023
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
11 February 2025
AAMDAAMD
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
3 August 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
26 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
13 July 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Resolution
3 March 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2022
MR01Registration of a Charge
Confirmation Statement
18 January 2022
CS01Confirmation Statement
Resolution
21 October 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 October 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Resolution
14 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Resolution
5 February 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
11 January 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Resolution
20 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Change To A Person With Significant Control
13 December 2018
PSC04Change of PSC Details
Resolution
3 December 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
1 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Capital Allotment Shares
24 February 2017
SH01Allotment of Shares
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Resolution
27 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Capital Allotment Shares
4 December 2016
SH01Allotment of Shares
Capital Allotment Shares
4 December 2016
SH01Allotment of Shares
Resolution
1 December 2016
RESOLUTIONSResolutions
Legacy
24 November 2016
RP04CS01RP04CS01
Appoint Corporate Secretary Company With Name Date
9 November 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
5 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2015
AR01AR01
Incorporation Company
25 March 2015
NEWINCIncorporation