Background WavePink WaveYellow Wave

TRINITY MIRROR CHESHIRE LIMITED (03890747)

TRINITY MIRROR CHESHIRE LIMITED (03890747) is an active UK company. incorporated on 3 December 1999. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TRINITY MIRROR CHESHIRE LIMITED has been registered for 26 years. Current directors include FISHER, Darren, NORTH, Piers Michael, REACH DIRECTORS LIMITED.

Company Number
03890747
Status
active
Type
ltd
Incorporated
3 December 1999
Age
26 years
Address
One Canada Square, London, E14 5AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FISHER, Darren, NORTH, Piers Michael, REACH DIRECTORS LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY MIRROR CHESHIRE LIMITED

TRINITY MIRROR CHESHIRE LIMITED is an active company incorporated on 3 December 1999 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TRINITY MIRROR CHESHIRE LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03890747

LTD Company

Age

26 Years

Incorporated 3 December 1999

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

MIRROR SUB 8 LIMITED
From: 3 December 1999To: 5 December 2003
Contact
Address

One Canada Square Canary Wharf London, E14 5AP,

Timeline

13 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jan 23
Director Joined
Jan 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

REACH SECRETARIES LIMITED

Active
Canada Square, LondonE14 5AP
Corporate secretary
Appointed 10 Dec 2001

FISHER, Darren

Active
Canary Wharf, LondonE14 5AP
Born May 1966
Director
Appointed 24 Jan 2024

NORTH, Piers Michael

Active
Canary Wharf, LondonE14 5AP
Born January 1976
Director
Appointed 31 Mar 2025

REACH DIRECTORS LIMITED

Active
Canada Square, LondonE14 5AP
Corporate director
Appointed 10 Dec 2001

VICKERS, Paul Andrew

Resigned
10 Pembroke Villas, Richmond-Upon-ThamesTW9 1QF
Secretary
Appointed 03 Dec 1999
Resigned 10 Dec 2001

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 03 Dec 1999
Resigned 03 Dec 1999

ALLWOOD, Charles John

Resigned
Park Farm The Twist, TringHP23 6DU
Born August 1951
Director
Appointed 03 Dec 1999
Resigned 20 Jul 2000

EWING, Margaret

Resigned
Maraval, WeybridgeKT13 8YG
Born March 1955
Director
Appointed 20 Jul 2000
Resigned 10 Dec 2001

FOX, Simon Richard

Resigned
One Canada Square, LondonE14 5AP
Born March 1961
Director
Appointed 17 Nov 2014
Resigned 16 Aug 2019

FULLER, Simon Jeremy Ian

Resigned
Canary Wharf, LondonE14 5AP
Born July 1977
Director
Appointed 01 Mar 2019
Resigned 31 Dec 2022

MULLEN, James Joseph

Resigned
One Canada Square, LondonE14 5AP
Born June 1970
Director
Appointed 16 Aug 2019
Resigned 31 Mar 2025

VAGHELA, Vijay Kumar Lakhman Meghji

Resigned
One Canada Square, LondonE14 5AP
Born October 1966
Director
Appointed 01 Oct 2009
Resigned 30 Jun 2019

VICKERS, Paul Andrew

Resigned
One Canada Square, LondonE14 5AP
Born January 1960
Director
Appointed 01 Oct 2009
Resigned 17 Nov 2014

VICKERS, Paul Andrew

Resigned
10 Pembroke Villas, Richmond-Upon-ThamesTW9 1QF
Born January 1960
Director
Appointed 03 Dec 1999
Resigned 10 Dec 2001

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 03 Dec 1999
Resigned 03 Dec 1999

Persons with significant control

1

Canary Wharf, LondonE14 5AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Change Corporate Director Company With Change Date
24 July 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
24 July 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Memorandum Articles
12 August 2010
MEM/ARTSMEM/ARTS
Resolution
10 August 2010
RESOLUTIONSResolutions
Resolution
12 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Corporate Director Company With Change Date
24 December 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
24 December 2009
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Memorandum Articles
14 July 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 December 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 June 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Legacy
13 August 2002
288cChange of Particulars
Legacy
4 July 2002
288cChange of Particulars
Resolution
28 June 2002
RESOLUTIONSResolutions
Resolution
28 June 2002
RESOLUTIONSResolutions
Legacy
28 June 2002
155(6)a155(6)a
Resolution
12 April 2002
RESOLUTIONSResolutions
Resolution
12 April 2002
RESOLUTIONSResolutions
Resolution
12 April 2002
RESOLUTIONSResolutions
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Resolution
31 December 2001
RESOLUTIONSResolutions
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
16 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
20 November 2000
288cChange of Particulars
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
30 December 1999
155(6)a155(6)a
Resolution
30 December 1999
RESOLUTIONSResolutions
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
10 December 1999
287Change of Registered Office
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Incorporation Company
3 December 1999
NEWINCIncorporation