The Trailerfarm Limited

DataGardener
the trailerfarm limited
live
Micro

The Trailerfarm Limited

07670603Private Limited With Share Capital

4Th Floor, 110 High Holborn, London, WC1V6JS
Incorporated

15/06/2011

Company Age

14 years

Directors

3

Employees

36

SIC Code

58290

Risk

low risk

Company Overview

Registration, classification & business activity

The Trailerfarm Limited (07670603) is a private limited with share capital incorporated on 15/06/2011 (14 years old) and registered in london, WC1V6JS. The company operates under SIC code 58290 - other software publishing.

We are a collective of creative technical artists. we're gamers, creatives, storytellers, artists, writers, project managers, musicians, geeks and more. since 2011, we have been producing award-winning creative content for game makers and publishers all around the world, from aaa to indie developers...

Private Limited With Share Capital
SIC: 58290
Micro
Incorporated 15/06/2011
WC1V6JS
36 employees

Financial Overview

Total Assets

£917.9K

Liabilities

£573.7K

Net Assets

£344.1K

Est. Turnover

£2.58M

AI Estimated
Unreported
Cash

£0

Key Metrics

36

Employees

3

Directors

4

Shareholders

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

74
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2025
Legacy
Category:Other
Date:03-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2024
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2023
Accounts With Accounts Type Small
Category:Accounts
Date:29-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2023
Accounts With Accounts Type Small
Category:Accounts
Date:31-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2021
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2021
Accounts With Accounts Type Small
Category:Accounts
Date:07-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:01-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2020
Accounts Amended With Accounts Type Small
Category:Accounts
Date:24-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2019
Accounts With Accounts Type Small
Category:Accounts
Date:09-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2018
Memorandum Articles
Category:Incorporation
Date:21-09-2018
Resolution
Category:Resolution
Date:21-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2017
Resolution
Category:Resolution
Date:14-02-2017
Capital Allotment Shares
Category:Capital
Date:11-02-2017
Capital Allotment Shares
Category:Capital
Date:09-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2016
Capital Name Of Class Of Shares
Category:Capital
Date:30-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2016
Resolution
Category:Resolution
Date:21-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2014
Gazette Notice Compulsary
Category:Gazette
Date:01-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2013
Capital Allotment Shares
Category:Capital
Date:07-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2012
Termination Director Company With Name
Category:Officers
Date:15-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-12-2011
Incorporation Company
Category:Incorporation
Date:15-06-2011

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date03/09/2025
Latest Accounts31/12/2024

Trading Addresses

4Th Floor, 110 High Holborn, London, WC1V6JSRegistered
Lees House, Third Floor, 22 - 33 Dyke Road, Brighton, East Sussex, BN13FE

Contact