Background WavePink WaveYellow Wave

TRINORTH LIMITED (04517118)

TRINORTH LIMITED (04517118) is an active UK company. incorporated on 22 August 2002. with registered office in Curdridge. The company operates in the Information and Communication sector, engaged in other publishing activities. TRINORTH LIMITED has been registered for 23 years. Current directors include ANKERS, Richard William John, BENSON, John Graham, THACKER, Matthew Thomas.

Company Number
04517118
Status
active
Type
ltd
Incorporated
22 August 2002
Age
23 years
Address
The Barn Calcot Mount, Curdridge, SO32 2BN
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
ANKERS, Richard William John, BENSON, John Graham, THACKER, Matthew Thomas
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINORTH LIMITED

TRINORTH LIMITED is an active company incorporated on 22 August 2002 with the registered office located in Curdridge. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. TRINORTH LIMITED was registered 23 years ago.(SIC: 58190)

Status

active

Active since 23 years ago

Company No

04517118

LTD Company

Age

23 Years

Incorporated 22 August 2002

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 30 September 2025 (6 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

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

The Barn Calcot Mount Calcot Lane Curdridge, SO32 2BN,

Previous Addresses

4th Floor Bedser Stand the Kia Oval Kennington London SE11 5SS
From: 1 October 2018To: 28 October 2024
Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR
From: 7 August 2014To: 1 October 2018
C/O Matt Thacker Unit 3.40 Canterbury Court 1-3 Brixton Road London SW9 6DE England
From: 2 April 2014To: 7 August 2014
102 Whitehouse Apartments 9 Belvedere Road London SE1 8YP
From: 22 August 2002To: 2 April 2014
Timeline

11 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Jan 14
Director Left
Oct 15
Share Buyback
May 16
Director Joined
Oct 19
Director Joined
Oct 19
Loan Secured
Aug 20
Owner Exit
Aug 21
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Aug 23
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ANKERS, Richard William John

Active
Calcot Mount, CurdridgeSO32 2BN
Born October 1974
Director
Appointed 17 Aug 2023

BENSON, John Graham

Active
Calcot Mount, CurdridgeSO32 2BN
Born April 1946
Director
Appointed 28 Jul 2004

THACKER, Matthew Thomas

Active
Calcot Mount, CurdridgeSO32 2BN
Born June 1969
Director
Appointed 22 Aug 2002

PRINCE, Keir James

Resigned
102 Whitehouse, LondonSE1 8YP
Secretary
Appointed 22 Aug 2002
Resigned 06 Jan 2014

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 22 Aug 2002
Resigned 22 Aug 2002

PRINCE, Keir James

Resigned
102 Whitehouse, LondonSE1 8YP
Born September 1967
Director
Appointed 22 Aug 2002
Resigned 06 Jan 2014

SHERRY, Matthew Lee

Resigned
The Kia Oval, LondonSE11 5SS
Born July 1991
Director
Appointed 23 Jul 2019
Resigned 14 Feb 2023

STOW, Samuel

Resigned
The Kia Oval, LondonSE11 5SS
Born November 1983
Director
Appointed 23 Jul 2019
Resigned 14 Feb 2023

SYKES, Ian Christopher

Resigned
London Road, SevenoaksTN15 6AR
Born January 1975
Director
Appointed 22 Aug 2002
Resigned 28 Jul 2015

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 22 Aug 2002
Resigned 22 Aug 2002

Persons with significant control

2

1 Active
1 Ceased
Calcot Lane, SouthamptonSO32 2BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2021

Mr Matthew Thomas Thacker

Ceased
London Road, SevenoaksTN15 6AR
Born June 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Aug 2021
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 September 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
31 January 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
31 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Resolution
18 May 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 May 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
13 May 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 January 2014
TM02Termination of Secretary
Termination Director Company With Name
19 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
18 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2006
AAAnnual Accounts
Legacy
3 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 January 2005
AAAnnual Accounts
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2004
AAAnnual Accounts
Legacy
16 December 2003
88(2)R88(2)R
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
8 September 2003
88(2)R88(2)R
Legacy
22 April 2003
288cChange of Particulars
Legacy
22 November 2002
88(2)R88(2)R
Legacy
20 November 2002
88(2)R88(2)R
Legacy
13 November 2002
225Change of Accounting Reference Date
Legacy
13 November 2002
88(2)R88(2)R
Legacy
30 October 2002
288cChange of Particulars
Legacy
18 September 2002
287Change of Registered Office
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Incorporation Company
22 August 2002
NEWINCIncorporation