Company NameTrellisi Limited
DirectorTunde Oloruntoba
Company StatusActive
Company Number07469780
CategoryPrivate Limited Company
Incorporation Date14 December 2010(13 years, 4 months ago)
Previous NamesDatatical Consulting Limited and Intuitrics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Tunde Oloruntoba
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2010(same day as company formation)
RoleAdvisory And Analytics
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 394, Kemp House 152-160 City Road
London
EC1V 2NX

Contact

Websiteinstantlolly.com

Location

Registered AddressWe Hub
2b Redbourne Avenue
London
N3 2BS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Tunde Oloruntoba
100.00%
Ordinary

Financials

Year2014
Net Worth£274
Cash£312
Current Liabilities£1,618

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

21 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
6 January 2021Micro company accounts made up to 5 April 2020 (3 pages)
27 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-26
(3 pages)
26 July 2020Change of details for Mr Babatunde Ropo Oloruntoba as a person with significant control on 26 July 2020 (2 pages)
14 January 2020Micro company accounts made up to 5 April 2019 (2 pages)
27 December 2019Confirmation statement made on 14 December 2019 with updates (5 pages)
17 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
29 July 2018Micro company accounts made up to 5 April 2018 (2 pages)
29 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
25 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
25 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
18 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
18 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
11 December 2016Micro company accounts made up to 5 April 2016 (2 pages)
11 December 2016Micro company accounts made up to 5 April 2016 (2 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 December 2015Director's details changed for Mr Tunde Oloruntoba on 1 May 2015 (2 pages)
15 December 2015Director's details changed for Mr Tunde Oloruntoba on 1 May 2015 (2 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
29 November 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
29 November 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
29 November 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
9 February 2015Total exemption full accounts made up to 5 April 2014 (7 pages)
9 February 2015Total exemption full accounts made up to 5 April 2014 (7 pages)
9 February 2015Total exemption full accounts made up to 5 April 2014 (7 pages)
30 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
30 January 2015Registered office address changed from 152-160 City Road London EC1V 2NX to Suite 394, Kemp House 152-160 City Road London EC1V 2NX on 30 January 2015 (1 page)
30 January 2015Director's details changed for Mr Tunde Oloruntoba on 5 May 2014 (3 pages)
30 January 2015Registered office address changed from Kemp House Suite 394, Kemp House 152-160 City Road London EC1V 2NX to Suite 394, Kemp House 152-160 City Road London EC1V 2NX on 30 January 2015 (1 page)
30 January 2015Registered office address changed from 152-160 City Road London EC1V 2NX to Suite 394, Kemp House 152-160 City Road London EC1V 2NX on 30 January 2015 (1 page)
30 January 2015Director's details changed for Mr Tunde Oloruntoba on 5 May 2014 (3 pages)
30 January 2015Registered office address changed from Kemp House Suite 394, Kemp House 152-160 City Road London EC1V 2NX to Suite 394, Kemp House 152-160 City Road London EC1V 2NX on 30 January 2015 (1 page)
30 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
30 January 2015Director's details changed for Mr Tunde Oloruntoba on 5 May 2014 (3 pages)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
13 February 2013Registered office address changed from 5 Lucas Gardens London N2 8HJ United Kingdom on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 5 Lucas Gardens London N2 8HJ United Kingdom on 13 February 2013 (1 page)
5 February 2013Company name changed datatical consulting LIMITED\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-02-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2013Company name changed datatical consulting LIMITED\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-02-04
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
14 December 2011Director's details changed for Mr Tunde Oloruntoba on 1 January 2011 (2 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
14 December 2011Director's details changed for Mr Tunde Oloruntoba on 1 January 2011 (2 pages)
14 December 2011Director's details changed for Mr Tunde Oloruntoba on 1 January 2011 (2 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
17 August 2011Total exemption full accounts made up to 5 April 2011 (12 pages)
17 August 2011Total exemption full accounts made up to 5 April 2011 (12 pages)
17 August 2011Total exemption full accounts made up to 5 April 2011 (12 pages)
6 January 2011Registered office address changed from 55 Thornham Street London SE10 9SB England on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 55 Thornham Street London SE10 9SB England on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 55 Thornham Street London SE10 9SB England on 6 January 2011 (1 page)
21 December 2010Current accounting period shortened from 31 December 2011 to 5 April 2011 (1 page)
21 December 2010Current accounting period shortened from 31 December 2011 to 5 April 2011 (1 page)
21 December 2010Current accounting period shortened from 31 December 2011 to 5 April 2011 (1 page)
14 December 2010Incorporation (22 pages)
14 December 2010Incorporation (22 pages)