Trillium (Rmf) Limited

Trillium (Rmf) Limited

#07308036 Active
Founded: 08/07/2010
Industries: Other letting and operating of own or leased real estate
Location: London

Financial Snapshot

Last accounts made up to 31 March 2024
Next accounts due 31 December 2025 (7 months)
Cash in Bank £2.39m
↓ -4%
Turnover £7.47m
↑ 6%
Total Liabilities £4.49m
↑ 9%

Directors

Role:
Company Director
Appointed:
04/09/2017
Nationality:
British
Age:
51 years
Role:
Chief Executive Officer
Appointed:
19/12/2016
Nationality:
British
Age:
61 years
Role:
Company Director
Appointed:
19/12/2016
Nationality:
English
Age:
62 years
Role:
Director
Appointed:
19/12/2016
Nationality:
British
Age:
61 years
Role:
Company Director
Appointed:
19/12/2016
Nationality:
British
Age:
55 years

People with Significant Control

Nature of Control:
Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors
Notified On:
06/04/2016
Nationality:
United Kingdom
Mar 2024Mar 2023Mar 2022
Income Statement
Turnover
Export Revenue
Sales
Other Operating Income
Other Operating Items
Cost of Sales
Raw Materials & Consumables
Gross Profit
Admin Expenses
Other Operating Charges
Depreciation
R&D Expenses
Operating Profit
EBITDA
Financial Revenue
Financial Expenses
Financial Profit/Loss
Interest Paid
Extraordinary Revenue
Extraordinary Expenses
Net Extraordinary Items
Pre-Tax Profit
Tax
Profit After Tax
Retained Profit
Balance Sheet
Non-Current Assets
Intangible Assets
Tangible Fixed Assets
Other Non-Current Assets
Current Assets
Stock
Debtors
Cash in Hand
Other Current Assets
Called Up Share Capital
P&L Account Reserve
Shareholder Funds
Other Shareholder Funds
Provisions
Long Term Debt
Creditors (> 1 year)
Other Non-Current Liabilities
Short Term Debt
Creditors
Creditors (< 1 year)
Other Current Liabilities
Key Metrics
Net Assets
Net Current Assets
Total Assets Less Current Liabilities
Working Capital
Enterprise Value
Added Value
Cashflow Before D&A
Other Information
Staff Costs
Number of Employees
1 shareholder available
Shareholder 1
Shares:
Percentage:
Filing Date:
Shareholder 2
Shares:
Percentage:
Filing Date:
Shareholder 3
Shares:
Percentage:
Filing Date:

Charges

25 charges registered
Mount Street Mortgage Servicing Limited as Security Trustee Outstanding
Created 07/03/2022

1. dumfries head post office, 7 great king street, dumfries DG1 1AA registered in the land register ...

#073080360060
Mount Street Mortgage Servicing Limited as Security Trustee Outstanding
Created 07/03/2022

1. 12 and 14 walkinshaw street, johnstone pas baa registered in the land register of scotland under ...

#073080360061

Properties

100 properties
Regions
10
Freehold
93
Leasehold
7
WEST MIDLANDS

Hall Green Delivery Office, 1319 Stratford Road, Hall Green, Birmingham (B28 9HG)

Freehold B28 9HG
Added 11/11/2010 BIRMINGHAM
WEST MIDLANDS

Coleshill Delivery Office, 123 High Street, Coleshill, Birmingham (B46 3BT)

Freehold B46 3BT
Added 11/11/2010 NORTH WARWICKSHIRE
WEST MIDLANDS

Alcester Delivery Office, 36 High Street, Alcester (B49 5AA)

Freehold B49 5AA
Added 11/11/2010 STRATFORD-ON-AVON
0 issuances recorded

Total Amount Raised (Valid Issuances)

Shares Issued (Valid Issuances)

Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:
Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:

Grants

No grant information available

Group Structure

Government Council Contracts Beta

No council contracts found

Company Filings

14/02/2025 Mortgage

Mortgage Satisfy Charge Full

14/02/2025 Mortgage

Mortgage Satisfy Charge Full

14/02/2025 Mortgage

Mortgage Satisfy Charge Full

14/02/2025 Mortgage

Mortgage Satisfy Charge Full

14/02/2025 Mortgage

Mortgage Satisfy Charge Full

14/02/2025 Mortgage

Mortgage Satisfy Charge Full

17/09/2024 Accounts

Accounts With Accounts Type Small