Background WavePink WaveYellow Wave

TRINITY INVESTMENT CAPITAL LIMITED (06776927)

TRINITY INVESTMENT CAPITAL LIMITED (06776927) is an active UK company. incorporated on 18 December 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TRINITY INVESTMENT CAPITAL LIMITED has been registered for 17 years. Current directors include WHITAKER, Paivi Helena, CSC DIRECTORS (NO.3) LIMITED, CSC DIRECTORS (NO.4) LIMITED.

Company Number
06776927
Status
active
Type
ltd
Incorporated
18 December 2008
Age
17 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WHITAKER, Paivi Helena, CSC DIRECTORS (NO.3) LIMITED, CSC DIRECTORS (NO.4) LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY INVESTMENT CAPITAL LIMITED

TRINITY INVESTMENT CAPITAL LIMITED is an active company incorporated on 18 December 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TRINITY INVESTMENT CAPITAL LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06776927

LTD Company

Age

17 Years

Incorporated 18 December 2008

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 4 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

BLACK HOLE LIMITED
From: 18 December 2008To: 23 December 2008
Contact
Address

5 Churchill Place 10 Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX England
From: 23 March 2020To: 14 April 2025
35 Great St. Helen's London EC3A 6AP
From: 18 December 2008To: 23 March 2020
Timeline

3 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Feb 17
Director Left
Feb 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CSC CORPORATE SERVICES (LONDON) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 18 Dec 2008

WHITAKER, Paivi Helena

Active
Churchill Place, LondonE14 5HU
Born January 1963
Director
Appointed 31 Jan 2017

CSC DIRECTORS (NO.3) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 18 Dec 2008

CSC DIRECTORS (NO.4) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 18 Dec 2008

BERRY, Robert William

Resigned
Great St Helen's, LondonEC3A 6AP
Born October 1955
Director
Appointed 18 Dec 2008
Resigned 31 Jan 2017

Persons with significant control

1

Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change Corporate Director Company With Change Date
25 April 2025
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
25 April 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
25 April 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
25 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control Without Name Date
12 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
11 December 2024
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
11 December 2024
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
11 December 2024
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Change Corporate Director Company With Change Date
23 March 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
23 March 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
23 March 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 December 2016
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
12 December 2016
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
12 December 2016
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Corporate Director Company With Change Date
5 January 2011
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Corporate Director Company With Change Date
11 January 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
11 January 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
11 January 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Memorandum Articles
27 December 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 December 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 December 2008
NEWINCIncorporation