Background WavePink WaveYellow Wave

TRIMECH ENTERPRISE SOLUTIONS LIMITED (01985641)

TRIMECH ENTERPRISE SOLUTIONS LIMITED (01985641) is an active UK company. incorporated on 4 February 1986. with registered office in Kenilworth. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TRIMECH ENTERPRISE SOLUTIONS LIMITED has been registered for 40 years. Current directors include BYERLEY, Paul Richard Athol, HINES, Jeremy Edward, SAMPSON, Alan John and 1 others.

Company Number
01985641
Status
active
Type
ltd
Incorporated
4 February 1986
Age
40 years
Address
Building 500 Abbey Park, Kenilworth, CV8 2LY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BYERLEY, Paul Richard Athol, HINES, Jeremy Edward, SAMPSON, Alan John, TURNER, Simon Charles
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIMECH ENTERPRISE SOLUTIONS LIMITED

TRIMECH ENTERPRISE SOLUTIONS LIMITED is an active company incorporated on 4 February 1986 with the registered office located in Kenilworth. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TRIMECH ENTERPRISE SOLUTIONS LIMITED was registered 40 years ago.(SIC: 62020)

Status

active

Active since 40 years ago

Company No

01985641

LTD Company

Age

40 Years

Incorporated 4 February 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

DESKTOP ENGINEERING LIMITED
From: 17 August 1987To: 14 March 2024
OXFORD TECHNICAL SOFTWARE LIMITED
From: 4 February 1986To: 17 August 1987
Contact
Address

Building 500 Abbey Park Stareton Kenilworth, CV8 2LY,

Previous Addresses

6-7 Bankside Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8LJ
From: 5 January 2012To: 21 October 2021
Evenlode Court Main Road Long Hanborough Witney Oxfordshire OX29 8SZ
From: 4 February 1986To: 5 January 2012
Timeline

18 key events • 2018 - 2026

Funding Officers Ownership
Director Joined
Jan 18
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Jul 22
Loan Secured
Sept 22
Loan Secured
Aug 24
Loan Secured
Mar 25
Loan Secured
Feb 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BYERLEY, Paul Richard Athol

Active
Abbey Park, KenilworthCV8 2LY
Born October 1981
Director
Appointed 19 Oct 2021

HINES, Jeremy Edward

Active
Abbey Park, KenilworthCV8 2LY
Born January 1965
Director
Appointed 19 Oct 2021

SAMPSON, Alan John

Active
Abbey Park, KenilworthCV8 2LY
Born November 1960
Director
Appointed 19 Oct 2021

TURNER, Simon Charles

Active
Abbey Park, KenilworthCV8 2LY
Born January 1969
Director
Appointed 19 Oct 2021

FINK, Norbert

Resigned
Vogelherd 2, 72555 Metzingen
Secretary
Appointed 10 Apr 2000
Resigned 29 Nov 2001

GADD, Karen June

Resigned
Treliske 2b Queens Close, OxfordOX2 9DJ
Secretary
Appointed 08 Nov 1995
Resigned 10 Apr 2000

HAINES, Geoffrey Mark

Resigned
Treliske, OxfordOX8 1HN
Secretary
Appointed N/A
Resigned 19 Jan 1995

HAINES GADD, Rebecca Katharine

Resigned
Treliske 2b Queens Close, WitneyOX29 4HN
Secretary
Appointed 29 May 2003
Resigned 10 Nov 2008

HAINES-GADD, Jonathan Edward

Resigned
Bankside, WitneyOX29 8LJ
Secretary
Appointed 10 Nov 2008
Resigned 19 Oct 2021

ROUSE-TAYLOR, Julia Mary

Resigned
Pedlars Patch, BamptonOX18 2AZ
Secretary
Appointed 29 Nov 2001
Resigned 29 May 2003

ENGELMANN, Falk

Resigned
Oerlesweg 42, 70771 Leinfelden-Echter
Born June 1956
Director
Appointed 10 Apr 2000
Resigned 29 Nov 2001

FINK, Norbert

Resigned
Vogelherd 2, 72555 Metzingen
Born May 1959
Director
Appointed 10 Apr 2000
Resigned 29 Nov 2001

GADD, Karen June

Resigned
Treliske 2b Queens Close, OxfordOX2 9DJ
Born March 1953
Director
Appointed N/A
Resigned 19 Jan 1995

HAINES, Geoffrey Mark

Resigned
2b Queens Close, WitneyOX29 4HN
Born September 1953
Director
Appointed N/A
Resigned 19 Oct 2021

PALMER, Christopher John

Resigned
Bankside, WitneyOX29 8LJ
Born March 1960
Director
Appointed 01 Jan 2018
Resigned 19 Oct 2021

SAMPSON, Katharine Rachel

Resigned
Abbey Park, KenilworthCV8 2LY
Born April 1962
Director
Appointed 19 Oct 2021
Resigned 24 Jun 2022

THIEL, Martin

Resigned
Glockenstrasse 43, 66787 Wadgassen
Born June 1965
Director
Appointed 10 Apr 2000
Resigned 29 Nov 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Geoffrey Mark Haines

Ceased
Abbey Park, KenilworthCV8 2LY
Born September 1953

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 19 Oct 2021
Hanborough Business Park, WitneyOX29 8LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2024
AAAnnual Accounts
Legacy
24 October 2024
PARENT_ACCPARENT_ACC
Legacy
24 October 2024
AGREEMENT2AGREEMENT2
Legacy
24 October 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Certificate Change Of Name Company
14 March 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2022
AAAnnual Accounts
Legacy
25 October 2022
AGREEMENT2AGREEMENT2
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
30 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2022
MR04Satisfaction of Charge
Memorandum Articles
15 February 2022
MAMA
Resolution
15 February 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
22 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 March 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
10 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Person Secretary Company With Change Date
11 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2003
AAAnnual Accounts
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
26 April 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
12 March 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
11 December 2001
88(2)R88(2)R
Legacy
11 December 2001
123Notice of Increase in Nominal Capital
Resolution
11 December 2001
RESOLUTIONSResolutions
Resolution
11 December 2001
RESOLUTIONSResolutions
Legacy
7 December 2001
288aAppointment of Director or Secretary
Resolution
4 December 2001
RESOLUTIONSResolutions
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
325325
Legacy
29 October 2001
353353
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
26 June 2001
287Change of Registered Office
Resolution
19 April 2001
RESOLUTIONSResolutions
Resolution
19 April 2001
RESOLUTIONSResolutions
Resolution
19 April 2001
RESOLUTIONSResolutions
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2000
AAAnnual Accounts
Resolution
31 May 2000
RESOLUTIONSResolutions
Legacy
26 April 2000
287Change of Registered Office
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 April 2000
AAAnnual Accounts
Legacy
31 March 2000
225Change of Accounting Reference Date
Legacy
8 February 2000
363sAnnual Return (shuttle)
Legacy
3 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1999
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1998
AAAnnual Accounts
Accounts With Accounts Type Small
11 April 1997
AAAnnual Accounts
Legacy
2 February 1997
363sAnnual Return (shuttle)
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1995
AAAnnual Accounts
Legacy
10 November 1995
288288
Legacy
14 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
28 March 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Legacy
31 May 1992
287Change of Registered Office
Accounts With Accounts Type Small
20 May 1992
AAAnnual Accounts
Legacy
15 January 1992
363b363b
Legacy
21 May 1991
288288
Legacy
16 May 1991
363aAnnual Return
Accounts With Accounts Type Small
21 January 1991
AAAnnual Accounts
Legacy
6 November 1990
288288
Legacy
12 July 1990
395Particulars of Mortgage or Charge
Legacy
27 March 1990
363363
Accounts With Accounts Type Small
24 October 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Legacy
13 October 1988
5252
Resolution
13 September 1988
RESOLUTIONSResolutions
Legacy
13 September 1988
PUC 7PUC 7
Accounts With Accounts Type Small
24 August 1988
AAAnnual Accounts
Accounts With Accounts Type Small
9 August 1988
AAAnnual Accounts
Legacy
8 August 1988
PUC 3PUC 3
Legacy
8 August 1988
123Notice of Increase in Nominal Capital
Resolution
8 August 1988
RESOLUTIONSResolutions
Legacy
7 June 1988
363363
Legacy
7 June 1988
363363
Legacy
17 August 1987
287Change of Registered Office
Certificate Change Of Name Company
14 August 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 August 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 1987
225(1)225(1)
Legacy
31 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
4 February 1986
MISCMISC