TRILLIUM (HORIZON) LIMITED

Register to unlock more data on OkredoRegister

TRILLIUM (HORIZON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05026919

Incorporation date

27/01/2004

Size

Full

Contacts

Registered address

Registered address

Level 16 5 Aldermanbury Square, London EC2V 7HRCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2004)
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon09/10/2025
Full accounts made up to 2025-03-31
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon28/10/2024
Full accounts made up to 2024-03-31
dot icon20/05/2024
Registration of charge 050269190004, created on 2024-05-14
dot icon20/05/2024
Registration of charge 050269190005, created on 2024-05-14
dot icon18/02/2024
Full accounts made up to 2023-03-31
dot icon29/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon12/06/2023
Registered office address changed from 140 London Wall London EC2Y 5DN to Level 16 5 Aldermanbury Square London EC2V 7HR on 2023-06-12
dot icon12/06/2023
Change of details for Trillium Holdings Limited as a person with significant control on 2023-06-12
dot icon25/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon12/10/2022
Full accounts made up to 2022-03-31
dot icon11/02/2022
Memorandum and Articles of Association
dot icon11/02/2022
Resolutions
dot icon02/02/2022
Confirmation statement made on 2022-01-26 with updates
dot icon18/11/2021
Full accounts made up to 2021-03-31
dot icon27/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon21/01/2021
Full accounts made up to 2020-03-31
dot icon28/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon24/10/2019
Full accounts made up to 2019-03-31
dot icon21/08/2019
Withdrawal of a person with significant control statement on 2019-08-21
dot icon29/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon04/12/2018
Full accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon31/01/2018
Second filing of Confirmation Statement dated 26/01/2017
dot icon09/10/2017
Full accounts made up to 2017-03-31
dot icon19/09/2017
Termination of appointment of Warren Ashley Persky as a director on 2017-09-19
dot icon12/09/2017
Appointment of Mr Michael Akiva Hackenbroch as a director on 2017-09-04
dot icon03/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon21/12/2016
Termination of appointment of Trillium Group Limited as a director on 2016-12-19
dot icon21/12/2016
Appointment of Mr Graham Henry Edwards as a director on 2016-12-19
dot icon21/12/2016
Appointment of Graeme Richard William Hunter as a director on 2016-12-19
dot icon21/12/2016
Appointment of Mr Russell Charles Gurnhill as a director on 2016-12-19
dot icon21/12/2016
Appointment of Mr Adam Dakin as a director on 2016-12-19
dot icon20/12/2016
Termination of appointment of Trillium Holdings Limited as a director on 2016-12-19
dot icon09/12/2016
Full accounts made up to 2016-03-31
dot icon10/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon19/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon26/01/2015
Resolutions
dot icon06/01/2015
Termination of appointment of Ernitia Ferguson as a secretary on 2015-01-01
dot icon06/01/2015
Appointment of Aaron Jon Burns as a secretary on 2015-01-01
dot icon24/11/2014
Full accounts made up to 2014-03-31
dot icon05/11/2014
Part of the property or undertaking has been released and no longer forms part of charge 050269190003
dot icon19/05/2014
Registration of charge 050269190002
dot icon19/05/2014
Registration of charge 050269190003
dot icon28/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon31/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon02/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon18/01/2012
Appointment of Ernitia Ferguson as a secretary
dot icon17/01/2012
Termination of appointment of William Frost as a secretary
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon01/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon23/12/2010
Full accounts made up to 2010-03-31
dot icon25/10/2010
Director's details changed for Mr Warren Persky on 2010-10-18
dot icon24/03/2010
Director's details changed for Mr Warren Persky on 2010-03-01
dot icon04/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon11/01/2010
Full accounts made up to 2009-03-31
dot icon31/12/2009
Secretary's details changed for William Frost on 2009-12-15
dot icon30/12/2009
Director's details changed for Mr Warren Persky on 2009-12-09
dot icon31/03/2009
Director's change of particulars / land securities trillium LIMITED / 26/01/2009
dot icon17/02/2009
Return made up to 27/01/09; full list of members
dot icon17/02/2009
Appointment terminated secretary peter dudgeon
dot icon09/02/2009
Secretary appointed william frost logged form
dot icon09/02/2009
Appointment terminated director william frost
dot icon09/02/2009
Director appointed warren persky logged form
dot icon23/01/2009
Certificate of change of name
dot icon16/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/01/2009
Director appointed warren persky
dot icon15/01/2009
Secretary appointed william frost
dot icon28/12/2008
Full accounts made up to 2008-03-31
dot icon25/11/2008
Full accounts made up to 2007-03-31
dot icon21/10/2008
Director appointed william frost
dot icon13/10/2008
Resolutions
dot icon11/02/2008
Return made up to 27/01/08; full list of members
dot icon14/02/2007
Return made up to 27/01/07; full list of members
dot icon07/08/2006
Full accounts made up to 2006-03-31
dot icon13/02/2006
Return made up to 27/01/06; full list of members
dot icon02/12/2005
Full accounts made up to 2005-03-31
dot icon09/03/2005
Director resigned
dot icon09/03/2005
Director resigned
dot icon09/03/2005
New director appointed
dot icon09/03/2005
New director appointed
dot icon07/03/2005
Director resigned
dot icon31/01/2005
Return made up to 27/01/05; full list of members
dot icon15/04/2004
Certificate of change of name
dot icon03/03/2004
New director appointed
dot icon20/02/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon17/02/2004
Director resigned
dot icon17/02/2004
New director appointed
dot icon17/02/2004
New director appointed
dot icon14/02/2004
Secretary resigned
dot icon14/02/2004
New secretary appointed
dot icon12/02/2004
Ad 06/02/04--------- £ si 1@1=1 £ ic 1/2
dot icon12/02/2004
Registered office changed on 12/02/04 from: lacon house theobalds road london WC1X 8RW
dot icon06/02/2004
Certificate of change of name
dot icon27/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Graham Henry
Director
19/12/2016 - Present
255
Dakin, Adam
Director
19/12/2016 - Present
165
Hunter, Graeme Richard William
Director
19/12/2016 - Present
129
Gurnhill, Russell Charles
Director
19/12/2016 - Present
153
Hackenbroch, Michael Akiva
Director
04/09/2017 - Present
147

Persons with Significant Control

2
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 TRILLIUM (HORIZON) LIMITED

TRILLIUM (HORIZON) LIMITED is an(a) Active company incorporated on 27/01/2004 with the registered office located at Level 16 5 Aldermanbury Square, London EC2V 7HR. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRILLIUM (HORIZON) LIMITED?

toggle

TRILLIUM (HORIZON) LIMITED is currently Active. It was registered on 27/01/2004 .

Where is TRILLIUM (HORIZON) LIMITED located?

toggle

TRILLIUM (HORIZON) LIMITED is registered at Level 16 5 Aldermanbury Square, London EC2V 7HR.

What does TRILLIUM (HORIZON) LIMITED do?

toggle

TRILLIUM (HORIZON) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for TRILLIUM (HORIZON) LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-26 with no updates.