Background WavePink WaveYellow Wave

TRIMLET CORPORATION LIMITED (03651513)

TRIMLET CORPORATION LIMITED (03651513) is an active UK company. incorporated on 19 October 1998. with registered office in Broadham Green, Oxted. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. TRIMLET CORPORATION LIMITED has been registered for 27 years. Current directors include JUSTICE, Mark Spencer Maxwell.

Company Number
03651513
Status
active
Type
ltd
Incorporated
19 October 1998
Age
27 years
Address
Southlands Cottage, Broadham Green, Oxted, RH8 9PQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
JUSTICE, Mark Spencer Maxwell
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIMLET CORPORATION LIMITED

TRIMLET CORPORATION LIMITED is an active company incorporated on 19 October 1998 with the registered office located in Broadham Green, Oxted. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. TRIMLET CORPORATION LIMITED was registered 27 years ago.(SIC: 82110)

Status

active

Active since 27 years ago

Company No

03651513

LTD Company

Age

27 Years

Incorporated 19 October 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Southlands Cottage Southlands Lane Broadham Green, Oxted, RH8 9PQ,

Timeline

6 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
New Owner
Oct 17
Director Joined
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Oct 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JJ COMPANY SECRETARIAT LIMITED

Active
Off Washington Close, ReigateRH2 9FT
Corporate secretary
Appointed 19 Oct 1998

JUSTICE, Mark Spencer Maxwell

Active
Southlands Cottage, Broadham Green, OxtedRH8 9PQ
Born May 1977
Director
Appointed 01 Nov 2021

COCKERELL, Barry John

Resigned
Southlands Cottage, OxtedRH8 9PQ
Born June 1944
Director
Appointed 16 Dec 1999
Resigned 30 Oct 2025

HARDMAN, Roger

Resigned
18 Letchmore Road, StevenageSG1 3JD
Born May 1948
Director
Appointed 19 Oct 1998
Resigned 29 Nov 2000

JOHNSON, Wendy Lorraine

Resigned
52 Ozonia Avenue, WickfordSS12 0PJ
Born November 1944
Director
Appointed 19 Oct 1998
Resigned 02 Feb 2001

MORRISON, Gillian Anne

Resigned
Reigate Hill, ReigateRH2 9NG
Born September 1954
Director
Appointed 02 Oct 2001
Resigned 01 Nov 2021

TRIM, Darrell Alfred

Resigned
Oinns Road, Echunga5153
Born November 1944
Director
Appointed 19 Oct 1998
Resigned 27 Jul 2001

Persons with significant control

2

1 Active
1 Ceased

Gillian Anne Morrison

Ceased
Reigate Hill, ReigateRH2 9NG
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Ceased 01 Nov 2021

Mr Barry John Cockerell

Active
Southlands Cottage, Broadham Green, OxtedRH8 9PQ
Born June 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Dormant
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Dormant
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Dormant
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Dormant
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Dormant
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
8 August 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 August 2008
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 2007
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 July 2006
AAAnnual Accounts
Legacy
28 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
18 August 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 2003
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2001
AAAnnual Accounts
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 2000
AAAnnual Accounts
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
30 December 1999
287Change of Registered Office
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
288aAppointment of Director or Secretary
Incorporation Company
19 October 1998
NEWINCIncorporation