Background WavePink WaveYellow Wave

TREVITHICK LIMITED (11783251)

TREVITHICK LIMITED (11783251) is an active UK company. incorporated on 23 January 2019. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TREVITHICK LIMITED has been registered for 7 years. Current directors include MCDONAGH, John, RAY, Alistair Graham.

Company Number
11783251
Status
active
Type
ltd
Incorporated
23 January 2019
Age
7 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCDONAGH, John, RAY, Alistair Graham
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREVITHICK LIMITED

TREVITHICK LIMITED is an active company incorporated on 23 January 2019 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TREVITHICK LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11783251

LTD Company

Age

7 Years

Incorporated 23 January 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 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

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD United Kingdom
From: 20 March 2020To: 17 November 2020
5th Floor 120 Aldersgate Street London EC1A 4JQ England
From: 28 August 2019To: 20 March 2020
120 5th Floor 120 Aldersgate Street London EC1A 4JQ England
From: 21 August 2019To: 28 August 2019
1 Park Row Leeds LS1 5AB United Kingdom
From: 23 January 2019To: 21 August 2019
Timeline

6 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jan 19
Funding Round
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Funding Round
Mar 19
Owner Exit
Sept 21
2
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RESOLIS LIMITED

Active
19 Canning Street, EdinburghEH3 8EG
Corporate secretary
Appointed 03 Apr 2023

MCDONAGH, John

Active
Caledonian Exchange, EdinburghEH3 8EG
Born May 1969
Director
Appointed 23 Jan 2019

RAY, Alistair Graham

Active
Caledonian Exchange, EdinburghEH3 8EG
Born November 1974
Director
Appointed 23 Jan 2019

MCKAY, Jennifer

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Secretary
Appointed 23 Jan 2019
Resigned 29 Jan 2024

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 23 Jan 2019
Resigned 03 Apr 2023

Persons with significant control

5

2 Active
3 Ceased
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Mar 2021
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Mar 2021
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Mar 2019
Ceased 13 Nov 2020
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jan 2019
Ceased 21 Feb 2019
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jan 2019
Ceased 21 Feb 2019
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Memorandum Articles
2 July 2025
MAMA
Resolution
2 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 October 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 April 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
29 September 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 April 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 April 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 March 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
27 February 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 February 2019
SH01Allotment of Shares
Incorporation Company
23 January 2019
NEWINCIncorporation