Background WavePink WaveYellow Wave

TRINITY (B) LIMITED (06286726)

TRINITY (B) LIMITED (06286726) is an active UK company. incorporated on 20 June 2007. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TRINITY (B) LIMITED has been registered for 18 years. Current directors include DAVIES, Emma Catrin, MERRETT, Louise Ann, Prof, TRIVEDI-BATEMAN, James Paul and 1 others.

Company Number
06286726
Status
active
Type
ltd
Incorporated
20 June 2007
Age
18 years
Address
1 St James Court, Norwich, NR3 1RU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVIES, Emma Catrin, MERRETT, Louise Ann, Prof, TRIVEDI-BATEMAN, James Paul, TURNILL, Richard Reginald
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY (B) LIMITED

TRINITY (B) LIMITED is an active company incorporated on 20 June 2007 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TRINITY (B) LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06286726

LTD Company

Age

18 Years

Incorporated 20 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

TRINITY COLLEGE (B) LIMITED
From: 21 December 2007To: 4 April 2008
M&R 1057 LIMITED
From: 20 June 2007To: 21 December 2007
Contact
Address

1 St James Court Whitefriars Norwich, NR3 1RU,

Previous Addresses

Bidwell House Trumpington Road Cambridge Cambridgeshire CB2 9LD
From: 20 June 2007To: 20 March 2023
Timeline

17 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jun 07
Capital Update
Mar 15
Director Joined
Jan 17
Director Left
Jan 17
Funding Round
Apr 18
Director Joined
May 18
Director Left
May 18
Director Joined
Feb 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Nov 21
Funding Round
Mar 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Capital Update
Jun 23
4
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

DAVIES, Emma Catrin

Active
St James Court, NorwichNR3 1RU
Born June 1969
Director
Appointed 14 Mar 2023

MERRETT, Louise Ann, Prof

Active
St James Court, NorwichNR3 1RU
Born September 1970
Director
Appointed 14 Mar 2023

TRIVEDI-BATEMAN, James Paul

Active
St James Court, NorwichNR3 1RU
Born March 1988
Director
Appointed 14 Mar 2023

TURNILL, Richard Reginald

Active
St James Court, NorwichNR3 1RU
Born November 1969
Director
Appointed 05 Jan 2021

COOTE, Robert

Resigned
St James Court, NorwichNR3 1RU
Secretary
Appointed 18 May 2012
Resigned 14 Mar 2023

LIM, Zickie Hwei Ling

Resigned
112 Hills Road, CambridgeCB2 1PH
Secretary
Appointed 20 Jun 2007
Resigned 03 Apr 2008

SPOKES, Christopher Daniel

Resigned
Trumpington Road, CambridgeCB2 9LD
Secretary
Appointed 03 Apr 2008
Resigned 18 May 2012

BOURNE, Andrew Jonathan Paul

Resigned
Trumpington Road, CambridgeCB2 9LD
Born February 1966
Director
Appointed 01 Jan 2017
Resigned 04 May 2018

FAIRBROTHER, Jeremy Richard Frederick, Dr

Resigned
Trumpington Road, CambridgeCB2 9LD
Born June 1939
Director
Appointed 04 May 2018
Resigned 14 Mar 2023

KNAPP, Edward

Resigned
Trumpington Road, CambridgeCB2 9LD
Born November 1983
Director
Appointed 01 Feb 2020
Resigned 15 Nov 2021

LANDMAN, Rory Buchanan

Resigned
Trumpington Road, CambridgeCB2 9LD
Born January 1961
Director
Appointed 03 Apr 2008
Resigned 05 Jan 2021

PICKTHORN, Thomas David Alexander

Resigned
112 Hills Road, CambridgeCB2 1PH
Born July 1967
Director
Appointed 20 Jun 2007
Resigned 03 Apr 2008

PULLEN, Roderick Allen, Dr

Resigned
Trumpington Road, CambridgeCB2 9LD
Born April 1949
Director
Appointed 03 Apr 2008
Resigned 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Small
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2024
AAAnnual Accounts
Change Sail Address Company With New Address
18 August 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
2 June 2023
SH19Statement of Capital
Legacy
2 June 2023
SH20SH20
Legacy
2 June 2023
CAP-SSCAP-SS
Resolution
2 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 March 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2022
AAAnnual Accounts
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Memorandum Articles
10 April 2021
MAMA
Resolution
10 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Second Filing Capital Allotment Shares
4 May 2018
RP04SH01RP04SH01
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
9 April 2018
MR02Statement that Part/All of Property Released
Capital Allotment Shares
6 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Legacy
25 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 March 2015
SH19Statement of Capital
Legacy
25 March 2015
CAP-SSCAP-SS
Resolution
25 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Appoint Person Secretary Company With Name
28 May 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
28 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Full
16 November 2010
AAAnnual Accounts
Resolution
15 November 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
15 November 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 November 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
24 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Legacy
14 November 2008
88(2)Return of Allotment of Shares
Legacy
14 November 2008
88(2)Return of Allotment of Shares
Legacy
5 August 2008
287Change of Registered Office
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
88(2)Return of Allotment of Shares
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
88(2)Return of Allotment of Shares
Legacy
18 June 2008
123Notice of Increase in Nominal Capital
Resolution
18 June 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 April 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 December 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 June 2007
NEWINCIncorporation