Background WavePink WaveYellow Wave

TRING FINANCIAL MANAGEMENT LIMITED (05487108)

TRING FINANCIAL MANAGEMENT LIMITED (05487108) is an active UK company. incorporated on 21 June 2005. with registered office in Cirencester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TRING FINANCIAL MANAGEMENT LIMITED has been registered for 20 years.

Company Number
05487108
Status
active
Type
ltd
Incorporated
21 June 2005
Age
20 years
Address
St. James's Place House, Cirencester, GL7 1FP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRING FINANCIAL MANAGEMENT LIMITED

TRING FINANCIAL MANAGEMENT LIMITED is an active company incorporated on 21 June 2005 with the registered office located in Cirencester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TRING FINANCIAL MANAGEMENT LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05487108

LTD Company

Age

20 Years

Incorporated 21 June 2005

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 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

ST. JAMES’S PLACE CLIENT SOLUTIONS LIMITED
From: 31 March 2014To: 18 November 2020
DELLKIRK LTD
From: 21 June 2005To: 31 March 2014
Contact
Address

St. James's Place House 1 Tetbury Road Cirencester, GL7 1FP,

Previous Addresses

St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP
From: 24 February 2014To: 19 August 2020
Yarmouth House Trident Business Park Daten Avenue Warrington WA3 6BX
From: 21 June 2005To: 24 February 2014
Timeline

27 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Jul 13
Director Joined
Jul 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Left
Feb 14
Director Joined
Feb 15
Loan Cleared
Apr 15
Director Left
May 16
Director Joined
May 16
Director Left
May 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jan 22
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2025
AAAnnual Accounts
Legacy
11 June 2025
PARENT_ACCPARENT_ACC
Legacy
11 June 2025
AGREEMENT2AGREEMENT2
Legacy
11 June 2025
GUARANTEE2GUARANTEE2
Memorandum Articles
17 June 2024
MAMA
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2024
AAAnnual Accounts
Legacy
5 June 2024
PARENT_ACCPARENT_ACC
Legacy
5 June 2024
AGREEMENT2AGREEMENT2
Legacy
5 June 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 June 2023
AAAnnual Accounts
Legacy
1 June 2023
PARENT_ACCPARENT_ACC
Legacy
1 June 2023
GUARANTEE2GUARANTEE2
Legacy
1 June 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 May 2022
AAAnnual Accounts
Legacy
25 May 2022
PARENT_ACCPARENT_ACC
Legacy
25 May 2022
AGREEMENT2AGREEMENT2
Legacy
25 May 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2021
AAAnnual Accounts
Legacy
25 June 2021
PARENT_ACCPARENT_ACC
Legacy
25 June 2021
GUARANTEE2GUARANTEE2
Legacy
25 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Resolution
18 November 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2020
AAAnnual Accounts
Legacy
7 July 2020
PARENT_ACCPARENT_ACC
Legacy
1 July 2020
GUARANTEE2GUARANTEE2
Legacy
1 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 June 2019
AAAnnual Accounts
Legacy
4 June 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Legacy
12 March 2019
AGREEMENT2AGREEMENT2
Legacy
12 March 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2018
AAAnnual Accounts
Legacy
23 July 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Legacy
20 April 2018
GUARANTEE2GUARANTEE2
Legacy
20 April 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 May 2017
AAAnnual Accounts
Legacy
25 May 2017
PARENT_ACCPARENT_ACC
Legacy
16 March 2017
GUARANTEE2GUARANTEE2
Legacy
16 March 2017
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2016
AAAnnual Accounts
Legacy
6 July 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Legacy
14 June 2016
PARENT_ACCPARENT_ACC
Legacy
14 June 2016
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2015
AAAnnual Accounts
Legacy
17 June 2015
PARENT_ACCPARENT_ACC
Legacy
17 June 2015
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Legacy
15 April 2015
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
28 October 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2014
AAAnnual Accounts
Legacy
19 June 2014
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Certificate Change Of Name Company
31 March 2014
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 2014
AGREEMENT2AGREEMENT2
Legacy
5 March 2014
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
24 February 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
15 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
16 August 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
8 July 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
22 February 2013
TM02Termination of Secretary
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Corporate Director Company With Change Date
27 July 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Legacy
10 June 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
16 June 2009
363aAnnual Return
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
13 February 2008
395Particulars of Mortgage or Charge
Statement Of Affairs
2 July 2007
SASA
Legacy
2 July 2007
88(2)R88(2)R
Legacy
12 June 2007
123Notice of Increase in Nominal Capital
Resolution
12 June 2007
RESOLUTIONSResolutions
Legacy
26 May 2007
395Particulars of Mortgage or Charge
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
1 May 2007
AAAnnual Accounts
Legacy
1 May 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 August 2006
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
287Change of Registered Office
Legacy
19 July 2005
288bResignation of Director or Secretary
Incorporation Company
21 June 2005
NEWINCIncorporation