Background WavePink WaveYellow Wave

TRINITY GROUP LIMITED (03262845)

TRINITY GROUP LIMITED (03262845) is an active UK company. incorporated on 14 October 1996. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in administration of financial markets. TRINITY GROUP LIMITED has been registered for 29 years. Current directors include HALFACREE, Timothy John, PULLEN, Eleanor Mary.

Company Number
03262845
Status
active
Type
ltd
Incorporated
14 October 1996
Age
29 years
Address
7 Pancras Square, London, N1C 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Administration of financial markets
Directors
HALFACREE, Timothy John, PULLEN, Eleanor Mary
SIC Codes
66110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY GROUP LIMITED

TRINITY GROUP LIMITED is an active company incorporated on 14 October 1996 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in administration of financial markets. TRINITY GROUP LIMITED was registered 29 years ago.(SIC: 66110)

Status

active

Active since 29 years ago

Company No

03262845

LTD Company

Age

29 Years

Incorporated 14 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

7 Pancras Square London, N1C 4AG,

Previous Addresses

, 1st Floor 236 Gray's Inn Road, London, WC1X 8HB
From: 16 August 2010To: 8 August 2018
, 1st Floor, 236 Gray's Inn Road, London, WC1X 8HL
From: 14 October 1996To: 16 August 2010
Timeline

13 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Sept 12
Director Joined
Nov 14
Director Joined
Jan 17
New Owner
Mar 22
Owner Exit
Mar 22
Director Left
Jul 22
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HALFACREE, Timothy John

Active
Pancras Square, LondonN1C 4AG
Born November 1986
Director
Appointed 28 Aug 2014

PULLEN, Eleanor Mary

Active
Pancras Square, LondonN1C 4AG
Born December 1982
Director
Appointed 04 Jan 2017

BLOOMSBURY REGISTRARS LIMITED

Resigned
8 Coldbath Square, LondonEC1R 5HL
Corporate secretary
Appointed 14 Oct 1996
Resigned 29 Jan 2009

MUSTERASSET LIMITED

Resigned
Fourth Floor, Knightsbridge
Corporate nominee secretary
Appointed 14 Oct 1996
Resigned 14 Oct 1996

BUSHMAN, Richard Lyman

Resigned
21 Cannon Place, LondonNW3 1EH
Born February 1959
Director
Appointed 30 Mar 2006
Resigned 29 Mar 2009

DAMIRJI, Abdul Hadi

Resigned
236 Gray's Inn Road, LondonWC1X 8HB
Born April 1957
Director
Appointed 27 Mar 2009
Resigned 21 Sept 2012

FISHER, Frederick George

Resigned
Oakley Hall, Market DraytonTF9 4AG
Born February 1947
Director
Appointed 14 Oct 1996
Resigned 25 Apr 1997

FRAKER, Ford Mckinstry

Resigned
2 Avery Street, Boston
Born July 1948
Director
Appointed 14 Oct 1996
Resigned 03 Apr 2007

FRAZER, Edward Michael

Resigned
Pancras Square, LondonN1C 4AG
Born April 1946
Director
Appointed 24 Sept 2025
Resigned 01 Feb 2026

FRAZER, Edward Michael

Resigned
Pancras Square, LondonN1C 4AG
Born April 1946
Director
Appointed 14 Oct 1996
Resigned 22 Sept 2025

MCDONALD, Edward Grant

Resigned
Flat 4 14 Saint Georges Square, LondonSW1V 2HP
Born September 1969
Director
Appointed 21 Jul 1997
Resigned 21 Apr 2006

MORRISON, William David

Resigned
Pancras Square, LondonN1C 4AG
Born August 1940
Director
Appointed 07 May 2008
Resigned 12 Jul 2022

TRUMPWISE LIMITED

Resigned
Fourth Floor, Knightsbridge
Corporate nominee director
Appointed 14 Oct 1996
Resigned 14 Oct 1996

Persons with significant control

3

1 Active
2 Ceased

Linda Margaret Fraker

Ceased
Pancras Square, LondonN1C 4AG
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2022
Ceased 13 Feb 2026

The Estate Of Ford Mckinstry Fraker

Ceased
Pancras Square, LondonN1C 4AG
Born July 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Mar 2022

Mr Edward Michael Frazer

Active
Pancras Square, LondonN1C 4AG
Born April 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 February 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Mortgage Create With Deed
22 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
4 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
1 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Full
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
3 November 2008
363aAnnual Return
Legacy
26 June 2008
287Change of Registered Office
Legacy
12 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
15 April 2007
288bResignation of Director or Secretary
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
123Notice of Increase in Nominal Capital
Legacy
22 December 2005
88(2)R88(2)R
Resolution
22 December 2005
RESOLUTIONSResolutions
Resolution
22 December 2005
RESOLUTIONSResolutions
Legacy
9 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
31 August 2004
88(2)R88(2)R
Accounts With Accounts Type Full
29 March 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2000
AAAnnual Accounts
Memorandum Articles
9 December 1999
MEM/ARTSMEM/ARTS
Legacy
9 December 1999
88(3)88(3)
Legacy
9 December 1999
88(2)R88(2)R
Resolution
8 December 1999
RESOLUTIONSResolutions
Legacy
8 December 1999
123Notice of Increase in Nominal Capital
Legacy
11 November 1999
363sAnnual Return (shuttle)
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
26 August 1999
88(3)88(3)
Legacy
26 August 1999
88(2)R88(2)R
Resolution
26 August 1999
RESOLUTIONSResolutions
Resolution
26 August 1999
RESOLUTIONSResolutions
Legacy
26 August 1999
123Notice of Increase in Nominal Capital
Accounts Amended With Accounts Type Full
10 August 1999
AAMDAAMD
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
225Change of Accounting Reference Date
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
29 June 1997
287Change of Registered Office
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
28 October 1996
287Change of Registered Office
Legacy
28 October 1996
88(2)R88(2)R
Incorporation Company
14 October 1996
NEWINCIncorporation