TREVIXGLOBAL LTD

Register to unlock more data on OkredoRegister

TREVIXGLOBAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

16653899

Incorporation date

15/08/2025

Size

-

Contacts

Registered address

Registered address

2 Anderton Street, Wakefield, West Yorkshire WF1 5HSCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2025)
dot icon03/11/2025
Termination of appointment of Muhammad Arfan as a secretary on 2025-11-03
dot icon29/10/2025
Appointment of Mr Muhammad Arfan as a secretary on 2025-10-28
dot icon29/10/2025
Director's details changed for Mr Muhammad Ikram on 2025-10-29
dot icon29/10/2025
Change of details for Muhammad Ikram as a person with significant control on 2025-10-28
dot icon28/10/2025
Registered office address changed from , Flat 5 23 Chaulden Terrace, Hemel Hempstead, England, HP1 2AN, United Kingdom to 2 Anderton Street Wakefield West Yorkshire WF1 5HS on 2025-10-28
dot icon20/10/2025
Registered office address changed from , Office 8438 321-323 High Road, Romford, Chadwell Heath, Essex, RM6 6AX, United Kingdom to 2 Anderton Street Wakefield West Yorkshire WF1 5HS on 2025-10-20
dot icon05/10/2025
Termination of appointment of Muhammad Ikram as a director on 2025-10-05
dot icon03/10/2025
Appointment of Mr Muhammad Ikram as a director on 2025-10-03
dot icon02/10/2025
Appointment of Muhammad Ikram as a director on 2025-10-02
dot icon01/10/2025
Notification of Muhammad Ikram as a person with significant control on 2025-09-25
dot icon30/09/2025
Cessation of Muhammad Arfan as a person with significant control on 2025-09-29
dot icon30/09/2025
Registered office address changed from , 25 Ivanhoe Mews, Swallownest, South Yorkshire, S26 4WF, United Kingdom to 2 Anderton Street Wakefield West Yorkshire WF1 5HS on 2025-09-30
dot icon29/09/2025
Elect to keep the directors' residential address register information on the public register
dot icon28/09/2025
Termination of appointment of Sobia Latif as a director on 2025-09-01
dot icon28/09/2025
Notification of Muhammad Arfan as a person with significant control on 2025-08-15
dot icon28/09/2025
Cessation of Sobia Latif as a person with significant control on 2025-09-01
dot icon19/09/2025
Registered office address changed from , Office 8438 321-323 High Road, Chadwell Heath, Essex, Chadwell Heath, Romford, RM6 6AX, United Kingdom to 2 Anderton Street Wakefield West Yorkshire WF1 5HS on 2025-09-19
dot icon02/09/2025
Registered office address changed from , 8438 Office 8438 321-323 High Road, Chadwell Heath, Essex, Chadwell Heath, RM6 6AX, United Kingdom to 2 Anderton Street Wakefield West Yorkshire WF1 5HS on 2025-09-02
dot icon15/08/2025
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
14/08/2026

Accounts

dot iconNext account date
31/08/2026
dot iconNext due on
15/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Latif, Sobia
Director
15/08/2025 - 01/09/2025
-
MUHAMMAD IKRAM
Corporate Director
02/10/2025 - 05/10/2025
-
Ikram, Muhammad
Director
03/10/2025 - Present
-
Arfan, Muhammad
Secretary
28/10/2025 - 03/11/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TREVIXGLOBAL LTD

TREVIXGLOBAL LTD is an(a) Active company incorporated on 15/08/2025 with the registered office located at 2 Anderton Street, Wakefield, West Yorkshire WF1 5HS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of TREVIXGLOBAL LTD?

toggle

TREVIXGLOBAL LTD is currently Active. It was registered on 15/08/2025 .

Where is TREVIXGLOBAL LTD located?

toggle

TREVIXGLOBAL LTD is registered at 2 Anderton Street, Wakefield, West Yorkshire WF1 5HS.

What does TREVIXGLOBAL LTD do?

toggle

TREVIXGLOBAL LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for TREVIXGLOBAL LTD?

toggle

The latest filing was on 03/11/2025: Termination of appointment of Muhammad Arfan as a secretary on 2025-11-03.