Trellisworks Limited

DataGardener
live
Small

Trellisworks Limited

05227056Private Limited With Share Capital

Technology House Kennetside, Bone Lane, Newbury, RG145PX
Incorporated

09/09/2004

Company Age

21 years

Directors

6

Employees

30

SIC Code

61200

Risk

moderate risk

Company Overview

Registration, classification & business activity

Trellisworks Limited (05227056) is a private limited with share capital incorporated on 09/09/2004 (21 years old) and registered in newbury, RG145PX. The company operates under SIC code 61200 - wireless telecommunications activities.

Trellisworks limited is a wireless company based out of norfolk house 75 bartholomew street, newbury, united kingdom.

Private Limited With Share Capital
SIC: 61200
Small
Incorporated 09/09/2004
RG145PX
30 employees

Financial Overview

Total Assets

£1.62M

Liabilities

£910.7K

Net Assets

£706.5K

Est. Turnover

£6.81M

AI Estimated
Unreported
Cash

£2.8K

Key Metrics

30

Employees

6

Directors

5

Shareholders

1

CCJs

Board of Directors

4

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Memorandum Articles
Category:Incorporation
Date:23-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:25-04-2025
Capital Name Of Class Of Shares
Category:Capital
Date:25-04-2025
Resolution
Category:Resolution
Date:11-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2024
Resolution
Category:Resolution
Date:05-12-2024
Memorandum Articles
Category:Incorporation
Date:05-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2024
Capital Allotment Shares
Category:Capital
Date:30-05-2024
Capital Allotment Shares
Category:Capital
Date:25-05-2024
Capital Allotment Shares
Category:Capital
Date:24-05-2024
Capital Allotment Shares
Category:Capital
Date:23-05-2024
Capital Allotment Shares
Category:Capital
Date:22-05-2024
Capital Allotment Shares
Category:Capital
Date:21-05-2024
Capital Allotment Shares
Category:Capital
Date:17-05-2024
Capital Allotment Shares
Category:Capital
Date:16-05-2024
Resolution
Category:Resolution
Date:20-03-2024
Resolution
Category:Resolution
Date:20-03-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2023
Capital Alter Shares Subdivision
Category:Capital
Date:29-06-2023
Resolution
Category:Resolution
Date:29-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:10-01-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2010
Legacy
Category:Mortgage
Date:22-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-03-2010
Legacy
Category:Annual Return
Date:18-09-2009
Legacy
Category:Officers
Date:18-09-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2009
Legacy
Category:Annual Return
Date:10-09-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-08-2008
Legacy
Category:Annual Return
Date:10-09-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2007
Legacy
Category:Officers
Date:08-03-2007
Legacy
Category:Officers
Date:08-03-2007
Legacy
Category:Officers
Date:21-02-2007
Legacy
Category:Officers
Date:14-02-2007
Legacy
Category:Annual Return
Date:13-10-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2006
Legacy
Category:Annual Return
Date:09-09-2005
Legacy
Category:Officers
Date:10-03-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:30-11-2004
Legacy
Category:Officers
Date:23-11-2004
Legacy
Category:Officers
Date:10-11-2004
Legacy
Category:Officers
Date:10-11-2004
Legacy
Category:Accounts
Date:13-10-2004
Legacy
Category:Capital
Date:13-10-2004
Legacy
Category:Officers
Date:15-09-2004
Legacy
Category:Officers
Date:15-09-2004
Legacy
Category:Officers
Date:09-09-2004

Import / Export

Imports
12 Months4
60 Months12
Exports
12 Months1
60 Months6

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date15/07/2025
Latest Accounts31/10/2024

Trading Addresses

Technology House, Kennet Side, Newbury, Berkshire, RG145PX
Technology House Kennetside, Bone Lane, Newbury, Berkshire Rg14 5Px, RG145PXRegistered

Contact

01635861434
info@trellisworks.co.uksales@trellisworks.co.uk
trellisworks.co.uk
Technology House Kennetside, Bone Lane, Newbury, RG145PX