Background WavePink WaveYellow Wave

TRILOGY ACTIVE LTD (07555631)

TRILOGY ACTIVE LTD (07555631) is an active UK company. incorporated on 8 March 2011. with registered office in Northampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. TRILOGY ACTIVE LTD has been registered for 15 years. Current directors include ADAMS, Steven Paul, KILDAY, Anne-Marie, Professor, NOORULLAH, Rafez and 2 others.

Company Number
07555631
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 March 2011
Age
15 years
Address
Duston Sports Centre, Northampton, NN5 6EX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ADAMS, Steven Paul, KILDAY, Anne-Marie, Professor, NOORULLAH, Rafez, SCALES, Steven, TAYLOR, Ian Peter
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRILOGY ACTIVE LTD

TRILOGY ACTIVE LTD is an active company incorporated on 8 March 2011 with the registered office located in Northampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. TRILOGY ACTIVE LTD was registered 15 years ago.(SIC: 93110)

Status

active

Active since 15 years ago

Company No

07555631

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 8 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

UNITY LEISURE
From: 8 March 2011To: 6 December 2022
Contact
Address

Duston Sports Centre Cotswold Court Northampton, NN5 6EX,

Previous Addresses

78 Robert Street Northampton NN1 3BJ
From: 26 May 2011To: 8 January 2026
Lings Forum Leisure Centre Billing Brook Road Weston Favell Northampton NN3 8JR
From: 8 March 2011To: 26 May 2011
Timeline

72 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Joined
Jun 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Joined
May 12
Director Joined
May 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Dec 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
Jul 15
Director Left
Apr 16
Director Left
May 16
Director Joined
Jun 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Mar 17
Director Joined
Jul 17
Director Joined
Nov 17
Director Joined
May 18
Director Left
May 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
May 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jul 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Aug 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Sept 23
Director Left
Oct 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Apr 24
Director Joined
Jul 24
Director Left
Mar 25
Director Left
Jul 25
Director Joined
Jul 25
Loan Cleared
Sept 25
Director Left
Mar 26
0
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

AUSTIN, Robert James

Active
Cotswold Court, NorthamptonNN5 6EX
Secretary
Appointed 22 Mar 2011

ADAMS, Steven Paul

Active
Cotswold Court, NorthamptonNN5 6EX
Born March 1956
Director
Appointed 19 Nov 2019

KILDAY, Anne-Marie, Professor

Active
Cotswold Court, NorthamptonNN5 6EX
Born December 1971
Director
Appointed 20 May 2025

NOORULLAH, Rafez

Active
Cotswold Court, NorthamptonNN5 6EX
Born March 1971
Director
Appointed 16 Apr 2024

SCALES, Steven

Active
Cotswold Court, NorthamptonNN5 6EX
Born October 1985
Director
Appointed 25 Jan 2022

TAYLOR, Ian Peter

Active
Cotswold Court, NorthamptonNN5 6EX
Born September 1960
Director
Appointed 16 Jul 2024

AVELING, Richard John

Resigned
Robert Street, NorthamptonNN1 3BJ
Born August 1953
Director
Appointed 17 Apr 2012
Resigned 30 Nov 2021

BARRETT, Harry Michael Patrick

Resigned
Robert Street, NorthamptonNN1 3BJ
Born June 1988
Director
Appointed 29 Jul 2021
Resigned 21 Mar 2022

BIRCH, Jane Linda

Resigned
Robert Street, NorthamptonNN1 3BJ
Born June 1950
Director
Appointed 21 May 2015
Resigned 23 Apr 2018

BLAND, Anne Maarit

Resigned
Robert Street, NorthamptonNN1 3BJ
Born May 1969
Director
Appointed 21 Nov 2017
Resigned 29 Jul 2019

CHALLINER, Victoria Jane

Resigned
Robert Street, NorthamptonNN1 3BJ
Born April 1974
Director
Appointed 08 Mar 2011
Resigned 19 Dec 2014

COLLAR, Rachel Ursula Louise

Resigned
Robert Street, NorthamptonNN1 3BJ
Born November 1977
Director
Appointed 25 Jul 2023
Resigned 24 Mar 2025

CROWTHER, Duncan Thomas

Resigned
Robert Street, NorthamptonNN1 3BJ
Born May 1961
Director
Appointed 19 Nov 2019
Resigned 29 Aug 2023

DELAHUNTY, John Francis

Resigned
Robert Street, NorthamptonNN1 3BJ
Born April 1962
Director
Appointed 20 Apr 2011
Resigned 20 Jan 2014

DENNY, Simon John, Professor

Resigned
Robert Street, NorthamptonNN1 3BJ
Born November 1958
Director
Appointed 15 Jul 2014
Resigned 20 Nov 2018

DOCKER, Margaret Elizabeth

Resigned
Robert Street, NorthamptonNN1 3BJ
Born March 1948
Director
Appointed 17 Apr 2012
Resigned 17 Nov 2015

ELDRED, Brandon Reginald Edward, Councillor

Resigned
Robert Street, NorthamptonNN1 3BJ
Born January 1972
Director
Appointed 24 May 2012
Resigned 19 May 2016

ELLIS, Andrew Kenneth

Resigned
Robert Street, NorthamptonNN1 3BJ
Born November 1967
Director
Appointed 01 Apr 2011
Resigned 21 Jul 2025

GOLBY, Matthew John

Resigned
Robert Street, NorthamptonNN1 3BJ
Born April 1973
Director
Appointed 23 May 2013
Resigned 21 May 2015

GOLBY, Matthew John

Resigned
Robert Street, NorthamptonNN1 3BJ
Born April 1973
Director
Appointed 05 May 2011
Resigned 24 May 2012

HINCH, Nigel Leslie

Resigned
Robert Street, NorthamptonNN1 3BJ
Born August 1959
Director
Appointed 28 Mar 2022
Resigned 06 Jul 2023

HOLMES, Christopher James

Resigned
Robert Street, NorthamptonNN1 3BJ
Born August 1972
Director
Appointed 08 Mar 2011
Resigned 28 Nov 2023

ILES, Douglas Simon

Resigned
Robert Street, NorthamptonNN1 3BJ
Born March 1964
Director
Appointed 20 Apr 2011
Resigned 28 Jul 2020

JOLLEY, Kyriakoulla

Resigned
Robert Street, NorthamptonNN1 3BJ
Born July 1976
Director
Appointed 10 Jun 2022
Resigned 25 Jul 2023

JONES, Peter, Dr

Resigned
Robert Street, NorthamptonNN1 3BJ
Born May 1969
Director
Appointed 20 Nov 2018
Resigned 07 Oct 2022

JOYCE, Paul Joseph

Resigned
Robert Street, NorthamptonNN1 3BJ
Born October 1970
Director
Appointed 23 Apr 2018
Resigned 16 May 2019

KING, Anna Sarah

Resigned
Robert Street, NorthamptonNN1 3BJ
Born May 1979
Director
Appointed 19 May 2016
Resigned 29 Jul 2021

LEATHER, Ian

Resigned
Robert Street, NorthamptonNN1 3BJ
Born April 1965
Director
Appointed 21 Mar 2017
Resigned 20 May 2019

MARKHAM, John Henry

Resigned
Robert Street, NorthamptonNN1 3BJ
Born July 1946
Director
Appointed 23 Sept 2014
Resigned 25 Nov 2016

MCFADYEN, Kevin John

Resigned
Cotswold Court, NorthamptonNN5 6EX
Born December 1980
Director
Appointed 25 Jul 2023
Resigned 18 Mar 2026

POPE, David John

Resigned
Robert Street, NorthamptonNN1 3BJ
Born January 1951
Director
Appointed 20 Apr 2011
Resigned 01 Dec 2016

POPE, William, Prof

Resigned
Robert Street, NorthamptonNN1 3BJ
Born May 1955
Director
Appointed 20 Apr 2011
Resigned 28 Nov 2023

POWELL, Richard John

Resigned
Robert Street, NorthamptonNN1 3BJ
Born March 1971
Director
Appointed 20 Apr 2011
Resigned 19 Nov 2013

RILEY, Ashley David

Resigned
Robert Street, NorthamptonNN1 3BJ
Born December 1971
Director
Appointed 11 Jul 2017
Resigned 30 Nov 2021

ROBINSON, Mark Anthony

Resigned
Robert Street, NorthamptonNN1 3BJ
Born February 1967
Director
Appointed 25 Jul 2023
Resigned 24 Oct 2023
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Resolution
29 September 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Memorandum Articles
25 August 2023
MAMA
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
6 December 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Memorandum Articles
7 January 2019
MAMA
Resolution
7 January 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
7 January 2019
CC04CC04
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Memorandum Articles
11 December 2017
MAMA
Resolution
4 December 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
4 December 2017
CC04CC04
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Auditors Resignation Company
5 January 2017
AUDAUD
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Accounts Amended With Accounts Type Full
21 April 2016
AAMDAAMD
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 March 2014
AR01AR01
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Change Person Secretary Company With Change Date
12 March 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 March 2011
AP03Appointment of Secretary
Incorporation Company
8 March 2011
NEWINCIncorporation