Background WavePink WaveYellow Wave

TRINITY PROCESSING SERVICES LIMITED (01404518)

TRINITY PROCESSING SERVICES LIMITED (01404518) is an active UK company. incorporated on 8 December 1978. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRINITY PROCESSING SERVICES LIMITED has been registered for 47 years. Current directors include CHERRY, Michael John, Dr, EVANS, Rosemary Cheryl, HADGRAFT, Robert John and 2 others.

Company Number
01404518
Status
active
Type
ltd
Incorporated
8 December 1978
Age
47 years
Address
51 Lime Street, London, EC3M 7DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHERRY, Michael John, Dr, EVANS, Rosemary Cheryl, HADGRAFT, Robert John, KELSEY, Vanessa Joanne, MAHADEVAPURA, Sudhir Sripadarao
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY PROCESSING SERVICES LIMITED

TRINITY PROCESSING SERVICES LIMITED is an active company incorporated on 8 December 1978 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRINITY PROCESSING SERVICES LIMITED was registered 47 years ago.(SIC: 82990)

Status

active

Active since 47 years ago

Company No

01404518

LTD Company

Age

47 Years

Incorporated 8 December 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

TEN TRINITY BROKERS LIMITED
From: 28 December 1979To: 8 December 2000
TEN TRINITY SHIPBROKERS LIMITED
From: 20 July 1979To: 28 December 1979
WISKDEAL LIMITED
From: 8 December 1978To: 20 July 1979
Contact
Address

51 Lime Street London, EC3M 7DQ,

Timeline

26 key events • 1978 - 2026

Funding Officers Ownership
Company Founded
Dec 78
Director Left
Nov 09
Director Joined
Oct 10
Director Left
May 11
Director Joined
May 11
Director Joined
Feb 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Nov 17
Director Left
Mar 18
Director Left
Jun 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Sept 19
Director Joined
Aug 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Sept 24
Owner Exit
Dec 24
Director Left
May 25
Director Joined
Mar 26
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

CHERRY, Michael John, Dr

Active
Lime Street, LondonEC3M 7DQ
Born June 1969
Director
Appointed 22 Mar 2017

EVANS, Rosemary Cheryl

Active
Lime Street, LondonEC3M 7DQ
Born July 1981
Director
Appointed 28 Feb 2026

HADGRAFT, Robert John

Active
Lime Street, LondonEC3M 7DQ
Born May 1972
Director
Appointed 28 Jun 2024

KELSEY, Vanessa Joanne

Active
Lime Street, LondonEC3M 7DQ
Born May 1971
Director
Appointed 16 Jan 2022

MAHADEVAPURA, Sudhir Sripadarao

Active
Lime Street, LondonEC3M 7DQ
Born December 1976
Director
Appointed 11 Oct 2018

BRYANT, Shaun Kevin

Resigned
22 Searle Way, ColchesterCO6 3QS
Secretary
Appointed 03 Mar 2005
Resigned 07 Sept 2010

CHITTY, Michael Patrick

Resigned
17 Eskdale Road, BexleyheathDA7 5DL
Secretary
Appointed N/A
Resigned 14 Oct 1993

CLARK, Giles Sebastian

Resigned
20 Barton Road, LondonW14 9HD
Secretary
Appointed 14 Oct 1993
Resigned 28 Feb 1997

NICHOLLS, John James, Mr.

Resigned
Flat 13 14 Queen Anne Street, LondonW1G 9LG
Secretary
Appointed 11 Dec 2000
Resigned 04 May 2001

PEEL, Alistair Charles

Resigned
Lime Street, LondonEC3M 7DQ
Secretary
Appointed 03 Sept 2012
Resigned 22 Jul 2016

WARREN, Tracy Marina

Resigned
Hollow Road, DunmowCM6 3JF
Secretary
Appointed 04 May 2001
Resigned 03 Mar 2005

WARREN, Tracy Marina

Resigned
Hollow Road, DunmowCM6 3JF
Secretary
Appointed 01 Mar 1997
Resigned 11 Dec 2000

WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

Resigned
Lime Street, LondonEC3M 7DQ
Corporate secretary
Appointed 08 Sept 2010
Resigned 03 Sept 2012

AGUILAR MILLAN, Glen

Resigned
1 College Green, FelixstoweIP11 7AP
Born April 1960
Director
Appointed 01 Mar 2002
Resigned 22 Dec 2005

CHITTY, Michael Patrick

Resigned
17 Eskdale Road, BexleyheathDA7 5DL
Born March 1951
Director
Appointed N/A
Resigned 11 Dec 2000

FLETCHER, Thomas John

Resigned
Lime Street, LondonEC3M 7DQ
Born November 1978
Director
Appointed 21 Jul 2020
Resigned 30 May 2025

GALE, Ian Charles

Resigned
1 St Clare Road, ColchesterCO3 3SZ
Born September 1951
Director
Appointed 01 Apr 2007
Resigned 31 Mar 2011

GIBSON, Louisa Jane Hilary

Resigned
85 Ravenscourt Road, LondonW6
Born October 1958
Director
Appointed 11 Dec 2000
Resigned 01 Jun 2005

GOFF, Richard Roy

Resigned
Lime Street, LondonEC3M 7DQ
Born October 1973
Director
Appointed 20 Jan 2015
Resigned 25 Jan 2022

HEDGECOCK, Alan Bertie

Resigned
Sandbanks 71 Cliff Road, FelixstoweIP11 9SQ
Born January 1948
Director
Appointed 11 Dec 2000
Resigned 31 Oct 2004

LEWIS, John Christopher

Resigned
Lime Street, LondonEC3M 7DQ
Born October 1965
Director
Appointed 29 Jan 2016
Resigned 31 Aug 2019

PARKER, Mark

Resigned
Lime Street, LondonEC3M 7DQ
Born March 1964
Director
Appointed 31 Mar 2011
Resigned 05 Apr 2017

SCAMPAS, Jeanette

Resigned
265 Monmouth Avenue, MonmouthFOREIGN
Born November 1960
Director
Appointed 01 Nov 2004
Resigned 06 Nov 2007

SMITH, Simon Paul

Resigned
Lime Street, LondonEC3M 7DQ
Born February 1969
Director
Appointed 18 Apr 2017
Resigned 12 Jun 2018

SMITH, Stephen Dudley

Resigned
Appletree, TringHP23 5SA
Born June 1968
Director
Appointed 03 Jan 2006
Resigned 22 Jun 2007

STEVENS, Peter Roger

Resigned
5 Highbury Road, LondonSW19 7PR
Born June 1941
Director
Appointed 01 May 1992
Resigned 31 Dec 1999

SYMES, Philip Leslie

Resigned
10 Beryl Road, LondonW6 8JT
Born September 1962
Director
Appointed 10 Jan 2001
Resigned 01 Mar 2002

WALTON, Tina Jayne

Resigned
Lime Street, LondonEC3M 7DQ
Born May 1958
Director
Appointed 02 Nov 2017
Resigned 28 Feb 2018

WARREN, Tracy Marina

Resigned
Hollow Road, DunmowCM6 3JF
Born October 1962
Director
Appointed 01 Jan 2000
Resigned 11 Dec 2000

WEBB, Thomas Fraser

Resigned
Lime Street, LondonEC3M 7DQ
Born March 1971
Director
Appointed 21 Sept 2018
Resigned 04 Apr 2024

WOOD, Stephen Edward

Resigned
Lime Street, LondonEC3M 7DQ
Born September 1963
Director
Appointed 22 Jan 2008
Resigned 29 Jan 2016

WILLIS CORPORATE DIRECTOR SERVICES LIMITED

Resigned
Lime Street, LondonEC3M 7DQ
Corporate director
Appointed 08 Sept 2010
Resigned 09 Sept 2024

WILLIS CORPORATE DIRECTOR SERVICES LIMITED

Resigned
Ten Trinity Square, LondonEC3P 3AX
Corporate director
Appointed 31 Oct 2007
Resigned 14 Oct 2009

Persons with significant control

2

1 Active
1 Ceased

Willis International Limited

Active
Lime Street, LondonEC3M 7DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2024
Lime Street, LondonEC3M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Nov 2024
Fundings
Financials
Latest Activities

Filing History

170

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Resolution
9 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Appoint Person Secretary Company With Name
13 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
4 October 2010
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
4 October 2010
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
23 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
22 August 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
29 March 2008
287Change of Registered Office
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
29 June 2007
288bResignation of Director or Secretary
Resolution
22 June 2007
RESOLUTIONSResolutions
Resolution
22 June 2007
RESOLUTIONSResolutions
Resolution
22 June 2007
RESOLUTIONSResolutions
Resolution
22 June 2007
RESOLUTIONSResolutions
Legacy
21 May 2007
363aAnnual Return
Legacy
24 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
3 June 2004
363aAnnual Return
Legacy
3 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
24 May 2003
363aAnnual Return
Legacy
25 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
23 May 2002
363aAnnual Return
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
12 June 2001
363aAnnual Return
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
88(2)R88(2)R
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
123Notice of Increase in Nominal Capital
Resolution
4 January 2001
RESOLUTIONSResolutions
Resolution
4 January 2001
RESOLUTIONSResolutions
Resolution
4 January 2001
RESOLUTIONSResolutions
Resolution
4 January 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 December 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 September 2000
AAAnnual Accounts
Legacy
30 May 2000
363aAnnual Return
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 August 1999
AAAnnual Accounts
Legacy
3 June 1999
363aAnnual Return
Legacy
3 December 1998
288cChange of Particulars
Legacy
2 June 1998
363aAnnual Return
Accounts With Accounts Type Dormant
22 April 1998
AAAnnual Accounts
Legacy
28 May 1997
363aAnnual Return
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 January 1997
AAAnnual Accounts
Legacy
3 June 1996
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 1996
AAAnnual Accounts
Legacy
1 June 1995
363x363x
Accounts With Accounts Type Dormant
31 January 1995
AAAnnual Accounts
Legacy
23 May 1994
363x363x
Accounts With Accounts Type Dormant
8 March 1994
AAAnnual Accounts
Legacy
28 November 1993
288288
Legacy
28 November 1993
288288
Legacy
4 June 1993
363x363x
Accounts With Accounts Type Dormant
11 January 1993
AAAnnual Accounts
Legacy
27 May 1992
363x363x
Accounts With Accounts Type Dormant
18 March 1992
AAAnnual Accounts
Legacy
20 January 1992
288288
Resolution
4 January 1992
RESOLUTIONSResolutions
Resolution
4 January 1992
RESOLUTIONSResolutions
Legacy
10 July 1991
288288
Legacy
7 July 1991
288288
Accounts With Accounts Type Dormant
12 June 1991
AAAnnual Accounts
Legacy
6 June 1991
363x363x
Legacy
23 May 1991
288288
Legacy
23 May 1991
288288
Legacy
23 May 1991
288288
Legacy
20 June 1990
363363
Accounts With Accounts Type Dormant
18 June 1990
AAAnnual Accounts
Legacy
12 September 1989
363363
Accounts With Accounts Type Dormant
9 May 1989
AAAnnual Accounts
Legacy
25 October 1988
363363
Accounts With Made Up Date
28 February 1988
AAAnnual Accounts
Legacy
25 September 1987
363363
Accounts With Accounts Type Dormant
14 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 August 1986
363363
Resolution
21 July 1986
RESOLUTIONSResolutions
Legacy
19 July 1986
288288
Legacy
5 July 1986
288288
Accounts With Accounts Type Full
11 June 1986
AAAnnual Accounts
Certificate Change Of Name Company
20 July 1979
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 December 1978
NEWINCIncorporation