Background WavePink WaveYellow Wave

TRIO SQUARE LIMITED (06803124)

TRIO SQUARE LIMITED (06803124) is an active UK company. incorporated on 27 January 2009. with registered office in Newport Pagnell. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. TRIO SQUARE LIMITED has been registered for 17 years. Current directors include MCINERNEY, Thomas Patrick, O'NEILL, Derek Patrick.

Company Number
06803124
Status
active
Type
ltd
Incorporated
27 January 2009
Age
17 years
Address
45 Green Farm Road, Newport Pagnell, MK16 0JY
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MCINERNEY, Thomas Patrick, O'NEILL, Derek Patrick
SIC Codes
41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIO SQUARE LIMITED

TRIO SQUARE LIMITED is an active company incorporated on 27 January 2009 with the registered office located in Newport Pagnell. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. TRIO SQUARE LIMITED was registered 17 years ago.(SIC: 41202, 68100)

Status

active

Active since 17 years ago

Company No

06803124

LTD Company

Age

17 Years

Incorporated 27 January 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

LORIEN CONSULTING LIMITED
From: 6 February 2013To: 3 November 2014
AIM PLUS LIMITED
From: 27 January 2009To: 6 February 2013
Contact
Address

45 Green Farm Road Newport Pagnell, MK16 0JY,

Previous Addresses

10 Verley Close Woughton on the Green Milton Keynes MK6 3ER
From: 17 April 2015To: 15 October 2017
West One Wellington Street Leeds LS1 1BA
From: 6 February 2013To: 17 April 2015
10 Verley Close Woughton on the Green Milton Keynes Bucks MK6 3ER United Kingdom
From: 27 January 2009To: 6 February 2013
Timeline

4 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Oct 15
Loan Secured
Jun 16
Director Joined
May 21
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

O'NEILL, Derek

Active
The Green, Milton KeynesMK6 3BE
Secretary
Appointed 27 Jan 2009

MCINERNEY, Thomas Patrick

Active
Morland Drive, Milton KeynesMK8 0PB
Born August 1962
Director
Appointed 01 May 2021

O'NEILL, Derek Patrick

Active
Green Farm Road, Newport PagnellMK16 0JY
Born April 1963
Director
Appointed 27 Jan 2009

Persons with significant control

1

Green Farm Road, Newport PagnellMK16 0JY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 May 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
26 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 July 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
15 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 November 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Dormant
22 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 February 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 February 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 February 2013
AR01AR01
Accounts With Accounts Type Dormant
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Incorporation Company
27 January 2009
NEWINCIncorporation