Background WavePink WaveYellow Wave

TRIVSELHUS UK HOLDINGS LIMITED (13742512)

TRIVSELHUS UK HOLDINGS LIMITED (13742512) is an active UK company. incorporated on 15 November 2021. with registered office in Ashington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRIVSELHUS UK HOLDINGS LIMITED has been registered for 4 years. Current directors include FISH, David, HARRIS, John Gordon.

Company Number
13742512
Status
active
Type
ltd
Incorporated
15 November 2021
Age
4 years
Address
87 Station Road, Ashington, NE63 8RS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FISH, David, HARRIS, John Gordon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIVSELHUS UK HOLDINGS LIMITED

TRIVSELHUS UK HOLDINGS LIMITED is an active company incorporated on 15 November 2021 with the registered office located in Ashington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRIVSELHUS UK HOLDINGS LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13742512

LTD Company

Age

4 Years

Incorporated 15 November 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 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

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

TIMEC 1793 LIMITED
From: 15 November 2021To: 9 February 2022
Contact
Address

87 Station Road Ashington, NE63 8RS,

Previous Addresses

, York House Sheet Street, Windsor, SL4 1DD, United Kingdom
From: 8 February 2022To: 31 May 2024
, Time Central 32 Gallowgate, Newcastle upon Tyne, Tyne and Wear, NE1 4BF, United Kingdom
From: 15 November 2021To: 8 February 2022
Timeline

25 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
May 22
Funding Round
May 22
New Owner
May 22
Funding Round
May 22
Owner Exit
May 22
Share Issue
May 22
New Owner
May 22
Loan Secured
May 22
Funding Round
Nov 22
Director Left
Nov 22
Capital Reduction
Jan 23
Share Buyback
Jan 23
Loan Secured
Jun 23
Loan Cleared
Nov 23
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Cleared
Apr 24
New Owner
Sept 24
Loan Secured
Jan 25
Loan Secured
Jan 25
6
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FISH, David

Active
Station Road, AshingtonNE63 8RS
Born December 1980
Director
Appointed 08 Feb 2022

HARRIS, John Gordon

Active
Station Road, AshingtonNE63 8RS
Born June 1965
Director
Appointed 08 Feb 2022

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 15 Nov 2021
Resigned 08 Feb 2022

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 15 Nov 2021
Resigned 08 Feb 2022

KARLSSON, Peter Mattias

Resigned
Sheet Street, WindsorSL4 1DD
Born August 1976
Director
Appointed 10 May 2022
Resigned 14 Nov 2022

Persons with significant control

4

2 Active
2 Ceased

Ms Marie Lise Robert

Active
Station Road, AshingtonNE63 8RS
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Mar 2023

Mr John Gordon Harris

Active
Station Road, AshingtonNE63 8RS
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2022

Mr David Fish

Ceased
Sheet Street, WindsorSL4 1DD
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2022
Ceased 05 May 2022
Time Central, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Nov 2021
Ceased 08 Feb 2022
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 January 2025
AAMDAAMD
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
24 September 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2023
MR01Registration of a Charge
Capital Name Of Class Of Shares
1 May 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
8 April 2023
MAMA
Resolution
8 April 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Capital Cancellation Shares
18 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 January 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 November 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
17 November 2022
RESOLUTIONSResolutions
Resolution
17 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Resolution
18 May 2022
RESOLUTIONSResolutions
Resolution
18 May 2022
RESOLUTIONSResolutions
Memorandum Articles
18 May 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Consolidation
16 May 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
16 May 2022
RP04SH01RP04SH01
Notification Of A Person With Significant Control
16 May 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
13 May 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Change To A Person With Significant Control
13 May 2022
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
13 May 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 May 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 May 2022
PSC01Notification of Individual PSC
Certificate Change Of Name Company
9 February 2022
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Incorporation Company
15 November 2021
NEWINCIncorporation