Background WavePink WaveYellow Wave

TREARCHED HOLDINGS LIMITED (12188803)

TREARCHED HOLDINGS LIMITED (12188803) is an active UK company. incorporated on 4 September 2019. with registered office in Haverfordwest. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. TREARCHED HOLDINGS LIMITED has been registered for 6 years. Current directors include PHILLIPS, Andrew Merfyn.

Company Number
12188803
Status
active
Type
ltd
Incorporated
4 September 2019
Age
6 years
Address
Unit 2 Tangiers, Haverfordwest, SA62 4BU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
PHILLIPS, Andrew Merfyn
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREARCHED HOLDINGS LIMITED

TREARCHED HOLDINGS LIMITED is an active company incorporated on 4 September 2019 with the registered office located in Haverfordwest. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. TREARCHED HOLDINGS LIMITED was registered 6 years ago.(SIC: 64203)

Status

active

Active since 6 years ago

Company No

12188803

LTD Company

Age

6 Years

Incorporated 4 September 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Unit 2 Tangiers Haverfordwest, SA62 4BU,

Timeline

6 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Nov 19
Funding Round
Nov 19
Loan Secured
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PHILLIPS, Andrew Merfyn

Active
HaverfordwestSA62 4BU
Born March 1963
Director
Appointed 04 Sept 2019

MORGAN, Amy Rhiannon

Resigned
HaverfordwestSA62 4BU
Born November 1989
Director
Appointed 04 Sept 2019
Resigned 04 Sept 2019

Persons with significant control

3

1 Active
2 Ceased
Tangiers, HaverfordwestSA62 4BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2023

Mr Andrew Merfyn Phillips

Ceased
Croesgoch, HaverfordwestSA62 5JP
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2019
Ceased 26 Apr 2023

Mrs Susan Jane Hubbard Phillips

Ceased
HaverfordwestSA62 4BU
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2019
Ceased 26 Apr 2023
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 August 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Incorporation Company
4 September 2019
NEWINCIncorporation