Background WavePink WaveYellow Wave

TRILLIONAIRE LTD (10221341)

TRILLIONAIRE LTD (10221341) is an active UK company. incorporated on 8 June 2016. with registered office in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TRILLIONAIRE LTD has been registered for 9 years. Current directors include INGLEBY, Elliot Daniel.

Company Number
10221341
Status
active
Type
ltd
Incorporated
8 June 2016
Age
9 years
Address
C/O Guest Services Worlwide Limited, Blackpool, FY4 2DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
INGLEBY, Elliot Daniel
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRILLIONAIRE LTD

TRILLIONAIRE LTD is an active company incorporated on 8 June 2016 with the registered office located in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TRILLIONAIRE LTD was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10221341

LTD Company

Age

9 Years

Incorporated 8 June 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

C/O Guest Services Worlwide Limited 8 Avroe Crescent Blackpool, FY4 2DP,

Previous Addresses

Ground Floor, Seneca House, Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF United Kingdom
From: 8 June 2016To: 4 June 2019
Timeline

13 key events • 2016 - 2022

Funding Officers Ownership
Director Left
Jun 16
Company Founded
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Funding Round
Jul 16
Director Joined
Dec 16
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Director Left
Aug 19
Director Left
Apr 20
Director Joined
Jan 22
Director Left
Jan 22
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

INGLEBY, Elliot Daniel

Active
8 Avroe Crescent, BlackpoolFY4 2DP
Born August 1966
Director
Appointed 01 Jan 2022

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 08 Jun 2016
Resigned 08 Jun 2016

HICKEY, Oliver

Resigned
Avroe Court, BlackpoolFY4 2DP
Born March 1979
Director
Appointed 08 Jun 2016
Resigned 06 Apr 2020

INGLEBY, Raymond Simon

Resigned
Avroe Court, BlackpoolFY4 2DP
Born February 1963
Director
Appointed 08 Jun 2016
Resigned 01 Jan 2022

PEARSON, Graham

Resigned
Avroe Crescent, BlackpoolFY4 2DP
Born February 1971
Director
Appointed 08 Dec 2016
Resigned 02 Aug 2019

Persons with significant control

1

Mr Oliver Hickey

Active
Ravenswood Avenue, CrowthorneRG45 6AX
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 08 Jun 2016
Fundings
Financials
Latest Activities

Filing History

43

Gazette Filings Brought Up To Date
18 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
20 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
22 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Capital Allotment Shares
8 September 2017
SH01Allotment of Shares
Capital Allotment Shares
8 September 2017
SH01Allotment of Shares
Capital Allotment Shares
8 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Incorporation Company
8 June 2016
NEWINCIncorporation