Background WavePink WaveYellow Wave

TRILLIUM FLOW TECHNOLOGIES HOLDINGS LTD. (SC602583)

TRILLIUM FLOW TECHNOLOGIES HOLDINGS LTD. (SC602583) is an active UK company. incorporated on 16 July 2018. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRILLIUM FLOW TECHNOLOGIES HOLDINGS LTD. has been registered for 7 years. Current directors include MITCHELL, Robert Stephen, RIORDAN, Christopher Joseph, RODDICK, Luke.

Company Number
SC602583
Status
active
Type
ltd
Incorporated
16 July 2018
Age
7 years
Address
West Point House 5 Redwood Place, Glasgow, G74 5PB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MITCHELL, Robert Stephen, RIORDAN, Christopher Joseph, RODDICK, Luke
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRILLIUM FLOW TECHNOLOGIES HOLDINGS LTD.

TRILLIUM FLOW TECHNOLOGIES HOLDINGS LTD. is an active company incorporated on 16 July 2018 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRILLIUM FLOW TECHNOLOGIES HOLDINGS LTD. was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

SC602583

LTD Company

Age

7 Years

Incorporated 16 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

TWG SKYE HOLDINGS LIMITED
From: 16 July 2018To: 4 September 2019
Contact
Address

West Point House 5 Redwood Place East Kilbride Glasgow, G74 5PB,

Previous Addresses

Clydesdale Bank Exchange Fourth Floor, 20 Waterloo Street Glasgow G2 6BD Scotland
From: 4 July 2019To: 2 December 2020
10th Floor 1 West Regent Street Glasgow G2 1RW Scotland
From: 16 July 2018To: 4 July 2019
1 West Regent Street Glasgow G2 1RW United Kingdom
From: 16 July 2018To: 16 July 2018
Timeline

27 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Feb 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Loan Secured
Oct 19
Loan Secured
Nov 19
Director Left
Jun 20
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Capital Update
Feb 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Cleared
Oct 25
Loan Cleared
Oct 25
5
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

RIORDAN, Christopher Joseph

Active
Huddersfield Road, EllandHX5 9JR
Secretary
Appointed 16 Aug 2019

MITCHELL, Robert Stephen

Active
Huddersfield Road, EllandHX5 9JR
Born October 1983
Director
Appointed 29 Nov 2022

RIORDAN, Christopher Joseph

Active
Huddersfield Road, EllandHX5 9JR
Born June 1960
Director
Appointed 29 Nov 2022

RODDICK, Luke

Active
Eastbourne Terrace, Office: 11.10,, LondonW2 6LA
Born October 1979
Director
Appointed 12 Oct 2021

KYLE, Gillian

Resigned
Fourth Floor, 20 Waterloo Street, GlasgowG2 6BD
Secretary
Appointed 16 Jul 2018
Resigned 28 Jun 2019

HEASLEY, John Brian

Resigned
Fourth Floor, 20 Waterloo Street, GlasgowG2 6BD
Born April 1974
Director
Appointed 16 Jul 2018
Resigned 28 Jun 2019

MADOLE, Webster

Resigned
840 Gessner Rd Suite 300,, HoustonTX 77024
Born May 1976
Director
Appointed 12 Oct 2021
Resigned 14 Nov 2022

PALMER, Christopher James

Resigned
Fourth Floor, 20 Waterloo Street, GlasgowG2 6BD
Born March 1978
Director
Appointed 16 Jul 2018
Resigned 28 Jun 2019

PARADIS, David Andrew

Resigned
5 Redwood Place, GlasgowG74 5PB
Born September 1967
Director
Appointed 28 Jun 2019
Resigned 12 Oct 2021

VANHEGAN, Graham

Resigned
Fourth Floor, 20 Waterloo Street, GlasgowG2 6BD
Born September 1960
Director
Appointed 16 Jul 2018
Resigned 28 Jun 2019

YILMAZ, Kerem Can

Resigned
5 Redwood Place, GlasgowG74 5PB
Born September 1985
Director
Appointed 28 Jun 2019
Resigned 12 Oct 2021

ZAFEREO, Ryan Nicholas

Resigned
Fourth Floor, 20 Waterloo Street, GlasgowG2 6BD
Born December 1980
Director
Appointed 28 Jun 2019
Resigned 12 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Great St. Helen's, LondonEC3A 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 28 Jun 2019
GlasgowG2 1RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2018
Ceased 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

60

Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
11 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2024
MR01Registration of a Charge
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 February 2022
SH19Statement of Capital
Legacy
19 November 2021
SH20SH20
Legacy
19 November 2021
CAP-SSCAP-SS
Resolution
19 November 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Memorandum Articles
25 November 2019
MAMA
Resolution
25 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Change Person Secretary Company With Change Date
1 November 2019
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Resolution
4 September 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
16 August 2019
AP03Appointment of Secretary
Change To A Person With Significant Control
15 August 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
29 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Capital Allotment Shares
25 June 2019
SH01Allotment of Shares
Capital Allotment Shares
25 June 2019
SH01Allotment of Shares
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Capital Allotment Shares
19 February 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
16 July 2018
NEWINCIncorporation