Background WavePink WaveYellow Wave

TRINITY ALPHA LIMITED (04339042)

TRINITY ALPHA LIMITED (04339042) is an active UK company. incorporated on 12 December 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TRINITY ALPHA LIMITED has been registered for 24 years. Current directors include CHRYSANTHOPOULOU, Alexandra, DIONYSIOU, Melina, ECONOMIDES, Eleana.

Company Number
04339042
Status
active
Type
ltd
Incorporated
12 December 2001
Age
24 years
Address
64 Princes Court, London, SW3 1ET
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CHRYSANTHOPOULOU, Alexandra, DIONYSIOU, Melina, ECONOMIDES, Eleana
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY ALPHA LIMITED

TRINITY ALPHA LIMITED is an active company incorporated on 12 December 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TRINITY ALPHA LIMITED was registered 24 years ago.(SIC: 70229)

Status

active

Active since 24 years ago

Company No

04339042

LTD Company

Age

24 Years

Incorporated 12 December 2001

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 27 August 2025 (8 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 5 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

64 Princes Court 88 Brompton Road Knightsbridge London, SW3 1ET,

Previous Addresses

38 Princes Court 88 Brompton Road Knightsbridge London SW3 1ES
From: 12 December 2001To: 14 February 2014
Timeline

7 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

TOTALSERVE MANAGEMENT LTD

Active
15 Filikis Eterias Street, Athens
Corporate secretary
Appointed 13 Dec 2001

CHRYSANTHOPOULOU, Alexandra

Active
Princes Court, LondonSW3 1ET
Born June 1988
Director
Appointed 02 Sept 2024

DIONYSIOU, Melina

Active
Vasiliou Megalou 1, LimassolFOREIGN
Born February 1975
Director
Appointed 30 Jan 2004

ECONOMIDES, Eleana

Active
Princes Court, LondonSW3 1ET
Born August 1981
Director
Appointed 01 Feb 2005

ACE SECRETARIES LIMITED

Resigned
869 High Road, LondonN12 8QA
Corporate secretary
Appointed 12 Dec 2001
Resigned 12 Dec 2001

ACHILLEOS, Olena

Resigned
Knights House Barons Court Road, LondonW14 9DR
Born April 1978
Director
Appointed 20 Apr 2007
Resigned 17 Mar 2009

BARAN, Olena

Resigned
Wiverton Road, LondonSE26 5HZ
Born June 1985
Director
Appointed 17 Mar 2009
Resigned 31 Oct 2011

CHRISTOFOROU, Andreas Paraskeva

Resigned
8 The Chine, LondonN21 2EB
Born January 1951
Director
Appointed 14 Jan 2002
Resigned 01 May 2002

JOSEPHIDES, Christopher

Resigned
66 Wanstead Lane, Gants HillIG1 3SE
Born April 1934
Director
Appointed 01 May 2002
Resigned 18 Sept 2003

MICHAELS, Yianoulla

Resigned
38 Princes Court, KnightsbridgeSW3 1ES
Born January 1948
Director
Appointed 31 Oct 2011
Resigned 12 Jan 2012

O'CONNELL, Sebastian

Resigned
8 Milbourne Park, MalmesburySN16 9JE
Born November 1969
Director
Appointed 01 Sept 2005
Resigned 20 Apr 2007

RAYMOND, Nathalie Louisa

Resigned
9 Cordell House, LondonN15 4PR
Born December 1970
Director
Appointed 18 Sept 2003
Resigned 01 Sept 2005

TRYFONOS, Andry

Resigned
40 Kimonos Street, LimassolFOREIGN
Born January 1963
Director
Appointed 13 Dec 2001
Resigned 30 Jan 2004

VASILAKI, Ioanna

Resigned
Princes Court, LondonSW3 1ET
Born October 1981
Director
Appointed 12 Jan 2012
Resigned 02 Sept 2024

ACE REGISTRARS LIMITED

Resigned
869 High Road, LondonN12 8QA
Corporate director
Appointed 12 Dec 2001
Resigned 12 Dec 2001

Persons with significant control

1

Mr Petros Economides

Active
Princes Court, LondonSW3 1ET
Born September 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 December 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Dormant
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Dormant
3 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
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
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
8 September 2009
AAAnnual Accounts
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288cChange of Particulars
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 August 2007
AAAnnual Accounts
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 April 2006
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 July 2005
AAAnnual Accounts
Legacy
12 May 2005
287Change of Registered Office
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2004
AAAnnual Accounts
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 September 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
287Change of Registered Office
Incorporation Company
12 December 2001
NEWINCIncorporation