Background WavePink WaveYellow Wave

TREBBI CONTINUUM LIMITED (10705179)

TREBBI CONTINUUM LIMITED (10705179) is an active UK company. incorporated on 3 April 2017. with registered office in Sheffield. The company operates in the Construction sector, engaged in development of building projects. TREBBI CONTINUUM LIMITED has been registered for 9 years. Current directors include BIRD, Steven, HIBBERT, Craig Michael, LLOYD, Murray Peter.

Company Number
10705179
Status
active
Type
ltd
Incorporated
3 April 2017
Age
9 years
Address
Quayside House, Sheffield, S4 7YA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BIRD, Steven, HIBBERT, Craig Michael, LLOYD, Murray Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREBBI CONTINUUM LIMITED

TREBBI CONTINUUM LIMITED is an active company incorporated on 3 April 2017 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in development of building projects. TREBBI CONTINUUM LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10705179

LTD Company

Age

9 Years

Incorporated 3 April 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

DEVELOPMENT CONTINUUM LIMITED
From: 3 April 2017To: 6 June 2017
Contact
Address

Quayside House Furnival Road Sheffield, S4 7YA,

Previous Addresses

Wards Court 203 Ecclesall Road Sheffield S11 8HW England
From: 3 April 2017To: 4 January 2021
Timeline

5 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
May 18
Director Joined
May 18
Funding Round
May 18
New Owner
Jan 21
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BIRD, Steven

Active
Furnival Road, SheffieldS4 7YA
Born September 1964
Director
Appointed 01 Jul 2017

HIBBERT, Craig Michael

Active
203 Ecclesall Road, SheffieldS11 8HW
Born March 1960
Director
Appointed 03 Apr 2017

LLOYD, Murray Peter

Active
203 Ecclesall Road, SheffieldS11 8HW
Born December 1965
Director
Appointed 01 Jul 2017

Persons with significant control

2

Mrs Julie Hibbert

Active
Furnival Road, SheffieldS4 7YA
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2020

Mr Craig Michael Hibbert

Active
203 Ecclesall Road, SheffieldS11 8HW
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 January 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 January 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Resolution
12 January 2021
RESOLUTIONSResolutions
Memorandum Articles
12 January 2021
MAMA
Capital Name Of Class Of Shares
12 January 2021
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 November 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
15 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Resolution
6 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
6 June 2017
CONNOTConfirmation Statement Notification
Incorporation Company
3 April 2017
NEWINCIncorporation