Background WavePink WaveYellow Wave

TRINITY BUOY WHARF TRUST (03466597)

TRINITY BUOY WHARF TRUST (03466597) is an active UK company. incorporated on 17 November 1997. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities and 1 other business activities. TRINITY BUOY WHARF TRUST has been registered for 28 years. Current directors include BRICKELL, Paul Martin, Dr, COE, Jennifer Catherine, GOUGH, Piers William and 6 others.

Company Number
03466597
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 November 1997
Age
28 years
Address
Trinity Buoy Wharf, London, E14 0JW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BRICKELL, Paul Martin, Dr, COE, Jennifer Catherine, GOUGH, Piers William, GRANT, Cynthia Jamela Rosemary, JONES, Denise, O'REILLY, Sara Alexandra, RICHARDS, David, SMITH, Phillip Martin, SORENSEN, Kenneth Eric Correll
SIC Codes
90040, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY BUOY WHARF TRUST

TRINITY BUOY WHARF TRUST is an active company incorporated on 17 November 1997 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities and 1 other business activity. TRINITY BUOY WHARF TRUST was registered 28 years ago.(SIC: 90040, 91020)

Status

active

Active since 28 years ago

Company No

03466597

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 17 November 1997

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Trinity Buoy Wharf 64 Orchard Place London, E14 0JW,

Previous Addresses

37 Rushey Green Catford London SE6 4AS
From: 17 November 1997To: 8 March 2023
Timeline

7 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Dec 13
Director Joined
Jan 14
Director Left
Oct 14
Director Left
Nov 22
Director Joined
Aug 23
Director Joined
Sept 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

BRICKELL, Paul Martin, Dr

Active
Orchard Place, LondonE14 0JW
Born January 1957
Director
Appointed 14 Jan 2014

COE, Jennifer Catherine

Active
Cove Cottages, PortlandDT5 1JJ
Born January 1956
Director
Appointed 12 Nov 2004

GOUGH, Piers William

Active
Roman Road, LondonE3 5LU
Born April 1946
Director
Appointed 10 Mar 1998

GRANT, Cynthia Jamela Rosemary

Active
Chaseley Street, LondonE14 7LX
Born March 1950
Director
Appointed 17 Nov 1997

JONES, Denise

Active
196 Cable Street, LondonE1 0BL
Born April 1945
Director
Appointed 10 Mar 1998

O'REILLY, Sara Alexandra

Active
Bolingbroke Grove, LondonSW11 6EJ
Born November 1954
Director
Appointed 15 Apr 2009

RICHARDS, David

Active
64 Orchard Place, LondonE14 0JW
Born March 1967
Director
Appointed 09 May 2023

SMITH, Phillip Martin

Active
64 Orchard Place, LondonE14 0JW
Born September 1944
Director
Appointed 07 Sept 2023

SORENSEN, Kenneth Eric Correll

Active
Burgh Street, LondonN1 8HF
Born October 1942
Director
Appointed 18 Jul 2013

PARKER, John Brian

Resigned
Olive Cottage, Station Road, DoverCT15 6AY
Secretary
Appointed 17 Nov 1997
Resigned 01 Mar 2023

BENDON, Gareth Nicholas

Resigned
9 High Street, HastingsTN34 3EY
Born December 1943
Director
Appointed 17 Nov 1997
Resigned 10 Mar 1998

BIRD, Alan Bryn

Resigned
121-123 Rotherhithe Street, LondonSE16 4NF
Born August 1946
Director
Appointed 29 Jan 2004
Resigned 01 Sept 2022

BURDETT, Richard Michael

Resigned
78 Belsize Park Gardens, LondonNW3 4NG
Born January 1956
Director
Appointed 10 Mar 1998
Resigned 08 Feb 2002

FINCH, Paul

Resigned
58 Calbourne Road, LondonSW12 8LR
Born March 1949
Director
Appointed 10 Mar 1998
Resigned 01 Sept 2014

GRAINGER, James Andrew

Resigned
Acorn Cottage Church Farm, CambridgeCB2 4AP
Born September 1959
Director
Appointed 17 Nov 1997
Resigned 10 Mar 1998

HEATHERWICK, Thomas Alexander

Resigned
10 Wharton Street, LondonWC1X 9PX
Born February 1970
Director
Appointed 23 Dec 2004
Resigned 02 Oct 2008

O'CONNELL, Eilis

Resigned
43 Westcombe Park Road, LondonSE3 7QZ
Born April 1953
Director
Appointed 15 Sept 1998
Resigned 26 Mar 2001

SAUMAREZ SMITH, Romilly Le Quesne

Resigned
133-135 Mile End Road, LondonE1 4AQ
Born February 1954
Director
Appointed 10 Mar 1998
Resigned 26 Apr 2004

SPENCE, Neil William David

Resigned
Greenways, AmershamHP6 5PE
Born November 1953
Director
Appointed 17 Nov 1997
Resigned 10 Mar 1998

SPINNEY, Ronald Richard

Resigned
Moorgate, LondonEC2R 6DA
Born April 1941
Director
Appointed 17 Nov 1997
Resigned 22 Dec 2004

SQUIRE, Roger Maurice

Resigned
263 Lonsdale Road, LondonSW13 9QL
Born August 1943
Director
Appointed 17 Nov 1997
Resigned 10 Mar 1998
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2014
AR01AR01
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 January 2014
AR01AR01
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2012
AR01AR01
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
18 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 December 2008
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 January 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 January 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Legacy
12 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 November 2005
AAAnnual Accounts
Legacy
15 June 2005
288cChange of Particulars
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2004
AAAnnual Accounts
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
6 September 2002
287Change of Registered Office
Legacy
7 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
27 December 2000
363sAnnual Return (shuttle)
Resolution
29 June 2000
RESOLUTIONSResolutions
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
225Change of Accounting Reference Date
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Incorporation Company
17 November 1997
NEWINCIncorporation