Background WavePink WaveYellow Wave

TRINITY TRADING CORPORATION LTD (04313911)

TRINITY TRADING CORPORATION LTD (04313911) is an active UK company. incorporated on 31 October 2001. with registered office in Peterborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TRINITY TRADING CORPORATION LTD has been registered for 24 years. Current directors include D'ANDREA, Mario.

Company Number
04313911
Status
active
Type
ltd
Incorporated
31 October 2001
Age
24 years
Address
Arnwood Centre Newark Road, Peterborough, PE1 5YH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
D'ANDREA, Mario
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY TRADING CORPORATION LTD

TRINITY TRADING CORPORATION LTD is an active company incorporated on 31 October 2001 with the registered office located in Peterborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TRINITY TRADING CORPORATION LTD was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04313911

LTD Company

Age

24 Years

Incorporated 31 October 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

TRINITY HEALTH CLUBS LTD
From: 29 July 2008To: 15 August 2012
MI-SONG LIMITED
From: 31 March 2005To: 29 July 2008
NEWARK MANUFACTURING LIMITED
From: 30 November 2001To: 31 March 2005
AVATEL LIMITED
From: 31 October 2001To: 30 November 2001
Contact
Address

Arnwood Centre Newark Road Eastern Industry Peterborough, PE1 5YH,

Previous Addresses

Unit a Midas Building Roundhouse Close Fengate Peterborough PE1 5TA
From: 31 October 2001To: 2 November 2015
Timeline

5 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Oct 01
Funding Round
Mar 10
Director Left
Sept 22
Owner Exit
Oct 22
New Owner
Oct 22
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

D'ANDREA, Mario

Active
Newark Road, PeterboroughPE1 5YH
Born June 1950
Director
Appointed 11 Mar 2005

D'ANDREA, Pasquale

Resigned
Dove Court Main Street, PeterboroughPE8 5HD
Secretary
Appointed 11 Mar 2005
Resigned 20 Jul 2008

PUCACCO, Nicolino Nino

Resigned
2 Millwood Gardens, PeterboroughPE3 6NJ
Secretary
Appointed 28 Nov 2001
Resigned 30 Sept 2005

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 31 Oct 2001
Resigned 28 Nov 2001

D'ANDREA, Pasquale

Resigned
Dove Court Main Street, PeterboroughPE8 5HD
Born November 1952
Director
Appointed 28 Nov 2001
Resigned 20 Jul 2008

DANDREA, Fabio Michele

Resigned
Newark Road, PeterboroughPE1 5YH
Born January 1980
Director
Appointed 07 Aug 2009
Resigned 26 Sept 2022

FERRIER, Shirley Ann

Resigned
8 Swale Close, PevenseyBN24 5QY
Born December 1950
Director
Appointed 11 Mar 2005
Resigned 20 Dec 2006

WRF INTERNATIONAL LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee director
Appointed 31 Oct 2001
Resigned 28 Nov 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Mario D'Andrea

Active
Newark Road, PeterboroughPE1 5YH
Born June 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2022

Mr Fabio Michele D'Andrea

Ceased
Newark Road, PeterboroughPE1 5YH
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Oct 2022
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Gazette Filings Brought Up To Date
2 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Gazette Notice Compulsary
29 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Certificate Change Of Name Company
15 August 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Resolution
19 June 2012
RESOLUTIONSResolutions
Change Of Name Notice
19 June 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Resolution
7 October 2011
RESOLUTIONSResolutions
Change Of Name Notice
7 October 2011
CONNOTConfirmation Statement Notification
Dissolution Withdrawal Application Strike Off Company
7 October 2011
DS02DS02
Gazette Notice Voluntary
20 September 2011
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 September 2011
DS01DS01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Gazette Notice Compulsary
8 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
11 May 2010
AAAnnual Accounts
Capital Allotment Shares
11 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Legacy
1 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
287Change of Registered Office
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Certificate Change Of Name Company
29 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 August 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 2006
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 2005
AAAnnual Accounts
Legacy
11 April 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
287Change of Registered Office
Resolution
7 December 2001
RESOLUTIONSResolutions
Legacy
7 December 2001
123Notice of Increase in Nominal Capital
Resolution
7 December 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 October 2001
NEWINCIncorporation