TREK INVESTCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTREK INVESTCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03769224
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TREK INVESTCO LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TREK INVESTCO LIMITED located?

    Registered Office Address
    Platinum House
    St. Marks Hill
    KT6 4BH Surbiton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TREK INVESTCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELMLEND LIMITEDMay 12, 1999May 12, 1999

    What are the latest accounts for TREK INVESTCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for TREK INVESTCO LIMITED?

    Last Confirmation Statement Made Up ToMay 13, 2026
    Next Confirmation Statement DueMay 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2025
    OverdueNo

    What are the latest filings for TREK INVESTCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    13 pagesAA

    Confirmation statement made on May 13, 2025 with no updates

    3 pagesCS01

    legacy

    80 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Statement of capital on Feb 07, 2025

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Samuel Michael Seward as a director on Dec 16, 2024

    1 pagesTM01

    Appointment of Ms Sally Ann Cowdry as a director on Dec 16, 2024

    2 pagesAP01

    Registered office address changed from Origin One 108 High Street Crawley West Sussex RH10 1BD United Kingdom to Platinum House St. Marks Hill Surbiton KT6 4BH on Sep 25, 2024

    1 pagesAD01

    Change of details for Travelopia Holdings Limited as a person with significant control on Sep 20, 2024

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    16 pagesAA

    Confirmation statement made on May 13, 2024 with no updates

    3 pagesCS01

    legacy

    78 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    16 pagesAA

    legacy

    83 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 13, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 27, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Sep 26, 2022

    • Capital: GBP 8,002,073.15
    3 pagesSH01

    Who are the officers of TREK INVESTCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COWDRY, Sally Ann
    St. Marks Hill
    KT6 4BH Surbiton
    Platinum House
    United Kingdom
    Director
    St. Marks Hill
    KT6 4BH Surbiton
    Platinum House
    United Kingdom
    United KingdomBritish248511460001
    ISAACS, Richard William
    St. Marks Hill
    KT6 4BH Surbiton
    Platinum House
    United Kingdom
    Director
    St. Marks Hill
    KT6 4BH Surbiton
    Platinum House
    United Kingdom
    EnglandBritish181706720001
    BERKETT, Neil Anthony
    KT10
    Secretary
    KT10
    New Zealander145735920001
    GORDON, Catherine
    4 Fernthorpe Road
    SW16 6DR London
    Secretary
    4 Fernthorpe Road
    SW16 6DR London
    British50801570002
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Secretary
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    British76169540002
    EXCELLET INVESTMENTS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    1872620003
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ADDIS, Jonathan Peter
    Park Hill
    B13 8DS Birmingham
    98
    West Midlands
    United Kingdom
    Director
    Park Hill
    B13 8DS Birmingham
    98
    West Midlands
    United Kingdom
    EnglandBritish260439420001
    BEARD, Matthew Andrew
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    AustraliaAustralian161959250001
    BERKETT, Neil Anthony
    KT10
    Director
    KT10
    EnglandNew Zealander145735920001
    BRACKENBURY, Martin De Selincourt
    29 Thornton Avenue
    W4 1QE London
    Director
    29 Thornton Avenue
    W4 1QE London
    EnglandBritish34999400001
    BURRELL, Peter James
    108 High Street
    RH10 1BD Crawley
    Origin One
    West Sussex
    United Kingdom
    Director
    108 High Street
    RH10 1BD Crawley
    Origin One
    West Sussex
    United Kingdom
    United KingdomBritish82829990001
    FLANAGAN, Sally Deborah
    25 Aldenham Avenue
    WD7 8HZ Radlett
    Hertfordshire
    Director
    25 Aldenham Avenue
    WD7 8HZ Radlett
    Hertfordshire
    British4505120002
    FROGGATT, Martin James
    108 High Street
    RH10 1BD Crawley
    Origin One
    West Sussex
    United Kingdom
    Director
    108 High Street
    RH10 1BD Crawley
    Origin One
    West Sussex
    United Kingdom
    EnglandBritish174994170003
    GILLESPIE, David Roy
    25 Telford Court
    Streatham Hill
    SW2 4RH London
    Director
    25 Telford Court
    Streatham Hill
    SW2 4RH London
    British64921290002
    GORDON, Catherine
    108 High Street
    RH10 1BD Crawley
    Origin One
    West Sussex
    United Kingdom
    Director
    108 High Street
    RH10 1BD Crawley
    Origin One
    West Sussex
    United Kingdom
    United KingdomEnglish50801570003
    JOHN, Andrew Lloyd
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritish75467790004
    LAGERWEIJ, Hans Bernard
    108 High Street
    RH10 1BD Crawley
    Origin One
    West Sussex
    United Kingdom
    Director
    108 High Street
    RH10 1BD Crawley
    Origin One
    West Sussex
    United Kingdom
    CanadaDutch198888230001
    LONG, Peter James
    5 Broadwater Down
    TN2 5NJ Tunbridge Wells
    Kent
    Director
    5 Broadwater Down
    TN2 5NJ Tunbridge Wells
    Kent
    EnglandBritish141460300001
    MARTIN, Andrew David
    5 Dalkeith Road
    AL5 5PP Harpenden
    Hertfordshire
    Director
    5 Dalkeith Road
    AL5 5PP Harpenden
    Hertfordshire
    United KingdomBritish52743800001
    MCNAUGHT, Robert John
    5 Hambleton St
    3205 Albert Park
    Victoria
    Australia
    Director
    5 Hambleton St
    3205 Albert Park
    Victoria
    Australia
    Australian68719490002
    OHLSSON, Anthony
    26 Bishops Mansions
    Bishops Park Road
    SW6 6DZ London
    Director
    26 Bishops Mansions
    Bishops Park Road
    SW6 6DZ London
    British66950400001
    PETROULAS, Peter
    212/32 Shad Thames
    SE1 2YL London
    Director
    212/32 Shad Thames
    SE1 2YL London
    Greek/Australian73626370001
    SEWARD, Samuel Michael
    St. Marks Hill
    KT6 4BH Surbiton
    Platinum House
    United Kingdom
    Director
    St. Marks Hill
    KT6 4BH Surbiton
    Platinum House
    United Kingdom
    United KingdomBritish70376050003
    SHAPTER, Martyn John
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritish161541690001
    SHARP, Tina Mary
    20 May Bate Avenue
    KT2 5UR Kingston Upon Thames
    Surrey
    Director
    20 May Bate Avenue
    KT2 5UR Kingston Upon Thames
    Surrey
    United KingdomBritish63511000001
    STUMP, Colin Raymond
    Carlins Field House
    Station Road
    NG14 7GD Bleasby
    Nottinghamshire
    Director
    Carlins Field House
    Station Road
    NG14 7GD Bleasby
    Nottinghamshire
    British72954780001
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    EnglandBritish76169540002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    QUICKNESS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    47109420002

    Who are the persons with significant control of TREK INVESTCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Marks Hill
    KT6 4BH Surbiton
    Platinum House
    United Kingdom
    Apr 06, 2016
    St. Marks Hill
    KT6 4BH Surbiton
    Platinum House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number5934241
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0