Background WavePink WaveYellow Wave

TRUMPINGTON ENTERPRISES LIMITED (02084692)

TRUMPINGTON ENTERPRISES LIMITED (02084692) is an active UK company. incorporated on 17 December 1986. with registered office in Cambridge. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 2 other business activities. TRUMPINGTON ENTERPRISES LIMITED has been registered for 39 years. Current directors include MLINARIC, Nicholas Maximilian, PEMBERTON, Jeremy Wingate, PEMBERTON, Tana Rain.

Company Number
02084692
Status
active
Type
ltd
Incorporated
17 December 1986
Age
39 years
Address
Enterprise House Maris Lane, Cambridge, CB2 9LE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
MLINARIC, Nicholas Maximilian, PEMBERTON, Jeremy Wingate, PEMBERTON, Tana Rain
SIC Codes
01500, 41100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUMPINGTON ENTERPRISES LIMITED

TRUMPINGTON ENTERPRISES LIMITED is an active company incorporated on 17 December 1986 with the registered office located in Cambridge. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 2 other business activities. TRUMPINGTON ENTERPRISES LIMITED was registered 39 years ago.(SIC: 01500, 41100, 70229)

Status

active

Active since 39 years ago

Company No

02084692

LTD Company

Age

39 Years

Incorporated 17 December 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

PARSLEY LIMITED
From: 17 December 1986To: 28 January 1987
Contact
Address

Enterprise House Maris Lane Trumpington Cambridge, CB2 9LE,

Previous Addresses

, Enterprise House, Maris Lane, Trumpington, Cambridge, CB2 2LE
From: 17 December 1986To: 26 July 2010
Timeline

21 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Nov 11
Director Left
Nov 11
Share Issue
Jan 12
Funding Round
Apr 12
Share Issue
Apr 12
Share Issue
Apr 12
Loan Cleared
Jun 16
Loan Secured
Dec 17
Loan Secured
Jun 18
Loan Secured
Dec 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Mar 22
Director Left
Feb 23
Director Joined
Feb 23
Loan Secured
May 24
Funding Round
Aug 24
Director Joined
Jan 25
5
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MLINARIC, Nicholas Maximilian

Active
Maris Lane, CambridgeCB2 9LE
Born July 1977
Director
Appointed 07 Jan 2025

PEMBERTON, Jeremy Wingate

Active
Maris Lane, CambridgeCB2 9LE
Born September 1977
Director
Appointed 02 Nov 2011

PEMBERTON, Tana Rain

Active
Maris Lane, CambridgeCB2 9LE
Born March 1983
Director
Appointed 20 Feb 2023

KEMSLEY, Paul Gordon

Resigned
33 Caxton End, CambridgeCB3 7SS
Secretary
Appointed N/A
Resigned 15 Dec 1997

PEMBERTON, Peter Richard Wingate

Resigned
Maris Lane, CambridgeCB2 9LE
Secretary
Appointed 15 Dec 1997
Resigned 12 Feb 2023

PEMBERTON, Francis William Wingate, Sir

Resigned
Enterprise House Maris Lane, CambridgeCB2 2LE
Born October 1916
Director
Appointed N/A
Resigned 02 Nov 2011

PEMBERTON, Peter Richard Wingate

Resigned
Maris Lane, CambridgeCB2 9LE
Born May 1944
Director
Appointed N/A
Resigned 12 Feb 2023

Persons with significant control

1

Mr Jeremy Wingate Pemberton

Active
Maris Lane, CambridgeCB2 9LE
Born September 1977

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
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Resolution
12 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
7 August 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
27 April 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Resolution
20 April 2021
RESOLUTIONSResolutions
Memorandum Articles
20 April 2021
MAMA
Capital Name Of Class Of Shares
20 April 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 September 2016
AR01AR01
Gazette Notice Compulsory
6 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
18 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Legacy
16 August 2012
MG01MG01
Legacy
26 July 2012
MG01MG01
Legacy
19 July 2012
MG01MG01
Legacy
19 July 2012
MG01MG01
Second Filing Of Form With Form Type Made Up Date
19 June 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Capital Allotment Shares
16 April 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 April 2012
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
16 April 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
16 April 2012
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
26 January 2012
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
8 April 2010
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
25 October 2007
AAMDAAMD
Legacy
16 July 2007
363aAnnual Return
Legacy
16 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 February 2006
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Legacy
21 October 2005
123Notice of Increase in Nominal Capital
Legacy
21 October 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
31 January 2005
AAAnnual Accounts
Legacy
15 December 2004
123Notice of Increase in Nominal Capital
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 December 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2003
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 January 2002
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
18 November 1998
403aParticulars of Charge Subject to s859A
Legacy
25 July 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Legacy
11 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1995
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 August 1994
AAAnnual Accounts
Legacy
17 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1992
AAAnnual Accounts
Legacy
10 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
30 June 1991
363b363b
Legacy
30 June 1991
363(287)363(287)
Accounts With Accounts Type Full
17 April 1991
AAAnnual Accounts
Legacy
28 November 1990
363aAnnual Return
Legacy
10 August 1989
363363
Accounts With Accounts Type Full
10 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 1989
AAAnnual Accounts
Legacy
15 February 1989
363363
Legacy
14 September 1988
363363
Legacy
2 August 1988
395Particulars of Mortgage or Charge
Legacy
2 March 1987
287Change of Registered Office
Legacy
29 January 1987
288288
Certificate Change Of Name Company
28 January 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
17 December 1986
CERTINCCertificate of Incorporation