Trillium Flow Technologies Holdings Ltd.

DataGardener
live
Medium

Trillium Flow Technologies Holdings Ltd.

sc602583Private Limited With Share Capital

West Point House, 5 Redwood Place, Glasgow, G745PB
Incorporated

16/07/2018

Company Age

7 years

Directors

4

Employees

SIC Code

64209

Risk

very low risk

Company Overview

Registration, classification & business activity

Trillium Flow Technologies Holdings Ltd. (sc602583) is a private limited with share capital incorporated on 16/07/2018 (7 years old) and registered in glasgow, G745PB. The company operates under SIC code 64209 and is classified as Medium.

Private Limited With Share Capital
SIC: 64209
Medium
Incorporated 16/07/2018
G745PB

Financial Overview

Total Assets

£53.65M

Liabilities

£0

Net Assets

£53.65M

Cash

£2.0K

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

60
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-10-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:11-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-12-2024
Legacy
Category:Other
Date:10-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:14-02-2022
Legacy
Category:Capital
Date:19-11-2021
Legacy
Category:Insolvency
Date:19-11-2021
Resolution
Category:Resolution
Date:19-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2020
Memorandum Articles
Category:Incorporation
Date:25-11-2019
Resolution
Category:Resolution
Date:25-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-11-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:01-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2019
Resolution
Category:Resolution
Date:04-09-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2019
Capital Allotment Shares
Category:Capital
Date:25-06-2019
Capital Allotment Shares
Category:Capital
Date:25-06-2019
Capital Allotment Shares
Category:Capital
Date:11-06-2019
Capital Allotment Shares
Category:Capital
Date:19-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-07-2018
Incorporation Company
Category:Incorporation
Date:16-07-2018

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/08/2025
Latest Accounts31/12/2024

Trading Addresses

West Point House, 5 Redwood Place, Glasgow, G74 5Pb, G745PBRegistered

Contact

West Point House, 5 Redwood Place, Glasgow, G745PB