Background WavePink WaveYellow Wave

TRIFLE HOLDINGS LIMITED (09901665)

TRIFLE HOLDINGS LIMITED (09901665) is an active UK company. incorporated on 3 December 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TRIFLE HOLDINGS LIMITED has been registered for 10 years. Current directors include COBELLI, Alessandro, CORBETTA, Guido, JONSSON, Carl Ake Fredrik.

Company Number
09901665
Status
active
Type
ltd
Incorporated
3 December 2015
Age
10 years
Address
The Kensington Building, London, W8 5RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COBELLI, Alessandro, CORBETTA, Guido, JONSSON, Carl Ake Fredrik
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIFLE HOLDINGS LIMITED

TRIFLE HOLDINGS LIMITED is an active company incorporated on 3 December 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TRIFLE HOLDINGS LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09901665

LTD Company

Age

10 Years

Incorporated 3 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 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

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

TRIFFLE LIMITED
From: 3 December 2015To: 11 December 2015
Contact
Address

The Kensington Building 1 Wrights Lane London, W8 5RY,

Previous Addresses

, C/O Veale Wasbrough Vizards Narrow Quay House, Narrow Quay Bristol, BS1 4QA
From: 25 January 2016To: 10 April 2024
, Cooper Road, Thornbury, Bristol, BS35 3UW
From: 3 December 2015To: 25 January 2016
Timeline

17 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Feb 16
Director Joined
Feb 16
Funding Round
Mar 16
Funding Round
Nov 16
Capital Update
Jun 17
Owner Exit
Dec 17
Funding Round
Jul 18
Funding Round
Jan 19
Director Left
May 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
Dec 24
5
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

A G SECRETARIAL LIMITED

Active
Lothbury, LondonEC2R 7HG
Corporate secretary
Appointed 01 Apr 2025

COBELLI, Alessandro

Active
3, 20123 Milano
Born November 1972
Director
Appointed 20 Sept 2022

CORBETTA, Guido

Active
1 Wrights Lane, LondonW8 5RY
Born October 1979
Director
Appointed 20 Sept 2022

JONSSON, Carl Ake Fredrik

Active
1 Wrights Lane, LondonW8 5RY
Born December 1980
Director
Appointed 09 Feb 2024

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Narrow Quay, BristolBS1 4QA
Corporate secretary
Appointed 11 Apr 2017
Resigned 06 Aug 2024

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Orchard Lane, BristolBS1 5WS
Corporate secretary
Appointed 03 Dec 2015
Resigned 15 Jan 2016

BALL, Christopher Thomas

Resigned
BristolBS1 4QA
Born July 1947
Director
Appointed 03 Dec 2015
Resigned 04 Feb 2016

BURMESTER, Thomas Simon William

Resigned
Longbridge Hayes Road, Stoke On TrentST6 4DS
Born August 1975
Director
Appointed 03 Dec 2015
Resigned 20 Sept 2022

FERRANTE, Franco

Resigned
BristolBS1 4QA
Born April 1978
Director
Appointed 20 Sept 2022
Resigned 29 Jan 2024

MILES, Jonathan Richard, Mr.

Resigned
Longbridge Hayes Road Industrial Estate, Stoke On TrentST6 4DS
Born November 1968
Director
Appointed 04 Feb 2016
Resigned 15 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
Rue De Paris, 94227 Charenton Cedex

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2017
Ceased 01 Nov 2017
Rue De Paris, Paris94227

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2017
Rue De Paris, Charenton-Le-Pont94220

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 December 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 May 2025
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
13 May 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
6 June 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
11 April 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 April 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 April 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 April 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Legacy
12 July 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Legacy
20 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 June 2017
SH19Statement of Capital
Legacy
20 June 2017
CAP-SSCAP-SS
Resolution
20 June 2017
RESOLUTIONSResolutions
Resolution
16 May 2017
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
11 April 2017
AP04Appointment of Corporate Secretary
Resolution
15 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Capital Allotment Shares
24 November 2016
SH01Allotment of Shares
Capital Allotment Shares
21 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 December 2015
CONNOTConfirmation Statement Notification
Incorporation Company
3 December 2015
NEWINCIncorporation