Trivselhus Uk Holdings Limited

DataGardener
live
Micro

Trivselhus Uk Holdings Limited

13742512Private Limited With Share Capital

87 Station Road, Ashington, NE638RS
Incorporated

15/11/2021

Company Age

4 years

Directors

2

Employees

5

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

Trivselhus Uk Holdings Limited (13742512) is a private limited with share capital incorporated on 15/11/2021 (4 years old) and registered in ashington, NE638RS. The company operates under SIC code 82990 and is classified as Micro.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 15/11/2021
NE638RS
5 employees

Financial Overview

Total Assets

£4.45M

Liabilities

£1.09M

Net Assets

£3.36M

Cash

£6.5K

Key Metrics

5

Employees

2

Directors

4

Shareholders

Board of Directors

2

Charges

6

Registered

4

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

55
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2025
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:20-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2023
Capital Name Of Class Of Shares
Category:Capital
Date:01-05-2023
Memorandum Articles
Category:Incorporation
Date:08-04-2023
Resolution
Category:Resolution
Date:08-04-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-03-2023
Capital Cancellation Shares
Category:Capital
Date:18-01-2023
Capital Return Purchase Own Shares
Category:Capital
Date:18-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2022
Capital Name Of Class Of Shares
Category:Capital
Date:17-11-2022
Resolution
Category:Resolution
Date:17-11-2022
Resolution
Category:Resolution
Date:17-11-2022
Capital Allotment Shares
Category:Capital
Date:16-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2022
Resolution
Category:Resolution
Date:18-05-2022
Resolution
Category:Resolution
Date:18-05-2022
Memorandum Articles
Category:Incorporation
Date:18-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2022
Capital Allotment Shares
Category:Capital
Date:16-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2022
Capital Alter Shares Consolidation
Category:Capital
Date:16-05-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:16-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2022
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:13-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-05-2022
Capital Allotment Shares
Category:Capital
Date:13-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:09-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2022
Incorporation Company
Category:Incorporation
Date:15-11-2021

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date17/12/2025
Latest Accounts31/03/2025

Trading Addresses

87 Station Road, Ashington, NE638RSRegistered
York House, 41 Sheet Street, Windsor, Berkshire, SL41DD

Contact

87 Station Road, Ashington, NE638RS