Background WavePink WaveYellow Wave

TRINITY EVENT SOLUTIONS LIMITED (05896771)

TRINITY EVENT SOLUTIONS LIMITED (05896771) is an active UK company. incorporated on 4 August 2006. with registered office in Brackley. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers and 1 other business activities. TRINITY EVENT SOLUTIONS LIMITED has been registered for 19 years. Current directors include HAMBLEY, Simon Xavier, KENYON, Richard, PHILLIPS, Helen Julie and 2 others.

Company Number
05896771
Status
active
Type
ltd
Incorporated
4 August 2006
Age
19 years
Address
Unit 9 Featherbed Court, Brackley, NN13 5RN
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
HAMBLEY, Simon Xavier, KENYON, Richard, PHILLIPS, Helen Julie, QUERFURTH, Paul Nicholas, WINSWORTH, Tracy
SIC Codes
82301, 82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY EVENT SOLUTIONS LIMITED

TRINITY EVENT SOLUTIONS LIMITED is an active company incorporated on 4 August 2006 with the registered office located in Brackley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers and 1 other business activity. TRINITY EVENT SOLUTIONS LIMITED was registered 19 years ago.(SIC: 82301, 82302)

Status

active

Active since 19 years ago

Company No

05896771

LTD Company

Age

19 Years

Incorporated 4 August 2006

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 20 January 2026 (3 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

6 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

TRINITY EDGE SOLUTIONS LIMITED
From: 4 November 2022To: 24 July 2023
TRINITY EVENT SOLUTIONS LIMITED
From: 20 April 2011To: 4 November 2022
TRINITY CONFERENCES LIMITED
From: 4 August 2006To: 20 April 2011
Contact
Address

Unit 9 Featherbed Court Mixbury Brackley, NN13 5RN,

Previous Addresses

6 Southview Business Centre Tinwell Road Stamford Lincolnshire PE9 2JL
From: 4 August 2006To: 21 June 2024
Timeline

22 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Funding Round
Feb 10
Funding Round
Feb 12
Loan Secured
Mar 14
Loan Cleared
Nov 18
Loan Secured
Dec 19
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Share Issue
Jun 24
Loan Secured
Jun 24
Director Joined
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Loan Secured
Nov 24
Loan Secured
Dec 25
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HAMBLEY, Simon Xavier

Active
Featherbed Court, BrackleyNN13 5RN
Born July 1969
Director
Appointed 22 Oct 2024

KENYON, Richard

Active
Featherbed Court, BrackleyNN13 5RN
Born March 1983
Director
Appointed 19 Jun 2024

PHILLIPS, Helen Julie

Active
Featherbed Court, BrackleyNN13 5RN
Born November 1968
Director
Appointed 19 Jun 2024

QUERFURTH, Paul Nicholas

Active
Featherbed Court, BrackleyNN13 5RN
Born April 1969
Director
Appointed 19 Jun 2024

WINSWORTH, Tracy

Active
Featherbed Court, BrackleyNN13 5RN
Born February 1971
Director
Appointed 19 Jun 2024

WADE, Michael

Resigned
15 Glen Road, GranthamNG33 4RJ
Secretary
Appointed 04 Aug 2006
Resigned 25 Apr 2024

WADE, Jacqueline

Resigned
15 Glen Road, GranthamNG33 4RJ
Born November 1960
Director
Appointed 04 Aug 2006
Resigned 19 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
Featherbed Court, BrackleyNN13 5RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2024
Tinwell Road, StamfordPE9 2JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2019
Ceased 19 Jun 2024

Mrs Jacqueline Wade

Ceased
Southview Business Centre, StamfordPE9 2JL
Born November 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jun 2024
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 January 2026
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Legacy
21 December 2025
GUARANTEE2GUARANTEE2
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Change Sail Address Company With New Address
20 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Memorandum Articles
22 November 2024
MAMA
Resolution
22 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Resolution
25 June 2024
RESOLUTIONSResolutions
Memorandum Articles
25 June 2024
MAMA
Resolution
25 June 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
24 June 2024
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
21 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Certificate Change Of Name Company
24 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Certificate Change Of Name Company
4 November 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 October 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
6 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2012
AAAnnual Accounts
Capital Allotment Shares
24 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Certificate Change Of Name Company
20 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 April 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Capital Allotment Shares
3 February 2010
SH01Allotment of Shares
Legacy
25 August 2009
363aAnnual Return
Legacy
25 August 2009
287Change of Registered Office
Legacy
20 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
26 September 2006
225Change of Accounting Reference Date
Resolution
1 September 2006
RESOLUTIONSResolutions
Resolution
1 September 2006
RESOLUTIONSResolutions
Resolution
1 September 2006
RESOLUTIONSResolutions
Incorporation Company
4 August 2006
NEWINCIncorporation