Background WavePink WaveYellow Wave

TRIVSELHUS UK LIMITED (09829008)

TRIVSELHUS UK LIMITED (09829008) is an active UK company. incorporated on 16 October 2015. with registered office in Ashington. The company operates in the Construction sector, engaged in construction of domestic buildings. TRIVSELHUS UK LIMITED has been registered for 10 years. Current directors include FISH, David, HARRIS, John Gordon.

Company Number
09829008
Status
active
Type
ltd
Incorporated
16 October 2015
Age
10 years
Address
87 Station Road, Ashington, NE63 8RS
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
FISH, David, HARRIS, John Gordon
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIVSELHUS UK LIMITED

TRIVSELHUS UK LIMITED is an active company incorporated on 16 October 2015 with the registered office located in Ashington. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. TRIVSELHUS UK LIMITED was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

09829008

LTD Company

Age

10 Years

Incorporated 16 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

TRIVAS LTD
From: 16 October 2015To: 31 March 2016
Contact
Address

87 Station Road Ashington, NE63 8RS,

Previous Addresses

York House Sheet Street Windsor SL4 1DD England
From: 12 October 2021To: 31 May 2024
Unit 18/19 Cirencester Office Park, Tetbury Road Cirencester GL7 6JJ England
From: 29 June 2017To: 12 October 2021
Crown House 1 Wilkinson Road Love Lane Industrial Estate Cirencester England GL7 1WH England
From: 27 March 2017To: 29 June 2017
St. James House 13 Kensington Square London W8 5HD United Kingdom
From: 16 October 2015To: 27 March 2017
Timeline

28 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Dec 18
Director Left
Apr 19
Director Joined
May 19
Director Left
May 19
New Owner
May 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Loan Secured
Mar 21
Funding Round
May 22
Loan Cleared
May 22
Loan Secured
May 22
Loan Secured
Jun 22
Director Left
Oct 22
Capital Update
Nov 22
Loan Cleared
Jun 23
Loan Cleared
Jun 23
2
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

FISH, David

Active
Station Road, AshingtonNE63 8RS
Born December 1980
Director
Appointed 14 Jan 2021

HARRIS, John Gordon

Active
Station Road, AshingtonNE63 8RS
Born June 1965
Director
Appointed 05 Apr 2019

GOODWILLE LIMITED

Resigned
13 Kensington Square, LondonW8 5HD
Corporate secretary
Appointed 16 Oct 2015
Resigned 27 Mar 2017

BELFRAGE, Anna Kristina

Resigned
Cirencester Office Park, Tetbury Road, CirencesterGL7 6JJ
Born September 1962
Director
Appointed 01 Nov 2017
Resigned 26 Mar 2019

BERGÖN, Maria Sofia Eva

Resigned
Cirencester Office Park, Tetbury Road, CirencesterGL7 6JJ
Born April 1974
Director
Appointed 11 Mar 2020
Resigned 14 Jan 2021

FORSTER, Kenneth James

Resigned
Bede Burn Road, Jarrow, Tyne And WearNE32 5BH
Born December 1956
Director
Appointed 16 Oct 2015
Resigned 10 Apr 2019

JANSON, Tore

Resigned
Cirencester Office Park, Tetbury Road, CirencesterGL7 6JJ
Born July 1957
Director
Appointed 12 Feb 2018
Resigned 01 Mar 2020

JOHANSSON, Jan Glen Peter

Resigned
Tenhult56031
Born May 1963
Director
Appointed 16 Oct 2015
Resigned 15 Feb 2018

KARLSSON, Peter Mattias

Resigned
Sheet Street, WindsorSL4 1DD
Born August 1976
Director
Appointed 14 Jan 2021
Resigned 17 Oct 2022

MELIN, Asa Charlotte

Resigned
Cirencester Office Park, Tetbury Road, CirencesterGL7 6JJ
Born April 1969
Director
Appointed 08 Oct 2019
Resigned 14 Jan 2021

NILSSON, Tiina Irene

Resigned
Jonkoping55459
Born May 1963
Director
Appointed 16 Oct 2015
Resigned 30 Jun 2017

PILEMYR, Viktor

Resigned
Cirencester Office Park, Tetbury Road, CirencesterGL7 6JJ
Born September 1981
Director
Appointed 09 Nov 2018
Resigned 01 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
Sheet Street, WindsorSL4 1DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2022

Mr John Gordon Harris

Ceased
Cirencester Office Park, Tetbury Road, CirencesterGL7 6JJ
Born June 1965

Nature of Control

Significant influence or control
Notified 11 Apr 2019
Ceased 29 Jan 2021
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 January 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
1 December 2022
SH19Statement of Capital
Legacy
30 November 2022
CAP-SSCAP-SS
Legacy
30 November 2022
SH20SH20
Resolution
30 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
15 September 2022
RP04PSC02RP04PSC02
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 May 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 May 2022
PSC09Update to PSC Statements
Capital Allotment Shares
13 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
1 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
28 May 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 May 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
7 October 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
25 April 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Certificate Change Of Name Company
31 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 March 2016
CONNOTConfirmation Statement Notification
Incorporation Company
16 October 2015
NEWINCIncorporation