Background WavePink WaveYellow Wave

TRINITY CHURCH LONDON (05018627)

TRINITY CHURCH LONDON (05018627) is an active UK company. incorporated on 19 January 2004. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. TRINITY CHURCH LONDON has been registered for 22 years. Current directors include BARLOW, Janet Margaret, HANTON, Duncan Ronald, JOHN, Jebson and 1 others.

Company Number
05018627
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 January 2004
Age
22 years
Address
Ground Floor Marlborough House, London, N3 2SZ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BARLOW, Janet Margaret, HANTON, Duncan Ronald, JOHN, Jebson, TURNER, Jeremy William
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY CHURCH LONDON

TRINITY CHURCH LONDON is an active company incorporated on 19 January 2004 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. TRINITY CHURCH LONDON was registered 22 years ago.(SIC: 94910)

Status

active

Active since 22 years ago

Company No

05018627

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 19 January 2004

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 23 September 2025 (7 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

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

NORTHWEST CHURCH
From: 19 January 2004To: 26 September 2013
Contact
Address

Ground Floor Marlborough House 298 Regents Park Road London, N3 2SZ,

Previous Addresses

2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom
From: 20 October 2016To: 12 October 2021
3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA
From: 27 January 2014To: 20 October 2016
C/O Duncan Hanton Duncan Hanton 59 Sefton Avenue London NW7 3QE
From: 4 March 2011To: 27 January 2014
Lyndhurst House, 120 Bunns Lane Mill Hill London NW7 2AP
From: 19 January 2004To: 4 March 2011
Timeline

11 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Sept 15
Director Left
Oct 16
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
New Owner
Jan 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

HANTON, Duncan Ronald

Active
59 Sefton Avenue, LondonNW7 3QE
Secretary
Appointed 19 Jan 2004

BARLOW, Janet Margaret

Active
New BarnetEN5 1LL
Born December 1958
Director
Appointed 17 Jan 2024

HANTON, Duncan Ronald

Active
59 Sefton Avenue, LondonNW7 3QE
Born July 1966
Director
Appointed 19 Jan 2004

JOHN, Jebson

Active
13 Trobridge Parade, ColindaleNW8 4AN
Born October 1987
Director
Appointed 17 Jan 2024

TURNER, Jeremy William

Active
2 Ashbourne Grove, LondonNW7 3RS
Born October 1965
Director
Appointed 10 Jan 2008

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 19 Jan 2004
Resigned 19 Jan 2004

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Born April 1941
Director
Appointed 19 Jan 2004
Resigned 19 Jan 2004

DWYER, Daniel James

Resigned
2 Clovers End, BrightonBN1 8PJ
Born May 1975
Nominee director
Appointed 19 Jan 2004
Resigned 19 Jan 2004

JENNINGS, Stephen

Resigned
High BarnettEN5 5TG
Born January 1962
Director
Appointed 16 Jul 2014
Resigned 13 Apr 2016

KYTE, Malcolm Anthony

Resigned
31 The Quadrant, LondonSW20 8SW
Born August 1959
Director
Appointed 19 Jan 2004
Resigned 10 Jan 2008

MORGAN, Bryn David

Resigned
Alan Drive, BarnetEN5 2PN
Born July 1980
Director
Appointed 10 Jan 2008
Resigned 17 Jan 2024

NEWBERRY, Stephen

Resigned
BarnettEN5 4HJ
Born May 1980
Director
Appointed 16 Jul 2014
Resigned 31 Dec 2023

SHURROCK, Christine

Resigned
HendonNW4 2JH
Born October 1966
Director
Appointed 16 Jul 2014
Resigned 26 Aug 2015

STRAUGHTON, David Peter

Resigned
28 Grosvenor Avenue, North HarrowHA2 7AN
Born June 1965
Director
Appointed 19 Jan 2004
Resigned 10 Jan 2008

Persons with significant control

1

Mr Duncan Ronald Hanton

Active
Marlborough House, LondonN3 2SZ
Born July 1966

Nature of Control

Significant influence or control
Notified 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 January 2026
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
8 January 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
19 February 2024
AAMDAAMD
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 March 2015
AR01AR01
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Certificate Change Of Name Company
26 September 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
26 September 2013
MISCMISC
Change Of Name Notice
26 September 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 October 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
18 February 2008
287Change of Registered Office
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 November 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 January 2006
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
225Change of Accounting Reference Date
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
287Change of Registered Office
Incorporation Company
19 January 2004
NEWINCIncorporation