Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Trillium Flow Technologies Holdings Ltd
Trillium Flow Technologies Holdings Ltd is an active company incorporated on 16 July 2018 with the registered office located in Glasgow, Lanarkshire. Trillium Flow Technologies Holdings Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
2 years 11 months ago
Company No
SC602583
Private limited company
Scottish Company
Age
7 years
Incorporated
16 July 2018
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
12 July 2025
(1 month ago)
Next confirmation dated
12 July 2026
Due by
26 July 2026
(10 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Trillium Flow Technologies Holdings Ltd
Contact
Address
West Point House 5 Redwood Place
East Kilbride
Glasgow
G74 5PB
Scotland
Same address for the past
4 years
Companies in G74 5PB
Telephone
Unreported
Email
Unreported
Website
Weir.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Christopher Joseph Riordan
Director • Secretary • Commercial Director • British • Lives in England • Born in Jun 1960
Luke Roddick
Director • British • Lives in England • Born in Oct 1979
Mr Robert Stephen Mitchell
Director • Finance Director • British • Lives in England • Born in Oct 1983
FR Flow Control Valves Bidco Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
FR Flow Control Pumps Bidco Limited
Luke Roddick is a mutual person.
Active
FR Flow Control Valves Bidco Limited
Luke Roddick is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£4K
Decreased by £4K (-50%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£51.59M
Decreased by £4.67M (-8%)
Total Liabilities
£0
Decreased by £9K (-100%)
Net Assets
£51.59M
Decreased by £4.66M (-8%)
Debt Ratio (%)
0%
Decreased by 0.02% (-100%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Days Ago on 4 Sep 2025
Confirmation Submitted
1 Month Ago on 14 Jul 2025
New Charge Registered
8 Months Ago on 20 Dec 2024
New Charge Registered
8 Months Ago on 20 Dec 2024
Full Accounts Submitted
11 Months Ago on 9 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 15 Jul 2024
Full Accounts Submitted
1 Year 11 Months Ago on 14 Sep 2023
Confirmation Submitted
2 Years 1 Month Ago on 18 Jul 2023
Mr Robert Stephen Mitchell Appointed
2 Years 9 Months Ago on 29 Nov 2022
Webster Madole Resigned
2 Years 9 Months Ago on 14 Nov 2022
Get Alerts
Get Credit Report
Discover Trillium Flow Technologies Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 4 Sep 2025
Confirmation statement made on 12 July 2025 with no updates
Submitted on 14 Jul 2025
Registration of charge SC6025830004, created on 20 December 2024
Submitted on 31 Dec 2024
Registration of charge SC6025830003, created on 20 December 2024
Submitted on 31 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 10 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 9 Oct 2024
Confirmation statement made on 12 July 2024 with no updates
Submitted on 15 Jul 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 14 Sep 2023
Confirmation statement made on 12 July 2023 with no updates
Submitted on 18 Jul 2023
Appointment of Mr Christopher Joseph Riordan as a director on 29 November 2022
Submitted on 29 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs