Background WavePink WaveYellow Wave

AG TRINITY SQUARE LIMITED (07578765)

AG TRINITY SQUARE LIMITED (07578765) is an active UK company. incorporated on 25 March 2011. with registered office in Loughton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AG TRINITY SQUARE LIMITED has been registered for 14 years. Current directors include CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph.

Company Number
07578765
Status
active
Type
ltd
Incorporated
25 March 2011
Age
14 years
Address
3rd Floor, Sterling House, Loughton, IG10 3TS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AG TRINITY SQUARE LIMITED

AG TRINITY SQUARE LIMITED is an active company incorporated on 25 March 2011 with the registered office located in Loughton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AG TRINITY SQUARE LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07578765

LTD Company

Age

14 Years

Incorporated 25 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 29 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

3rd Floor, Sterling House Langston Road Loughton, IG10 3TS,

Previous Addresses

23 Savile Row London W1S 2ET
From: 10 March 2014To: 12 April 2019
C/O Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom
From: 4 August 2011To: 10 March 2014
Lacon House 84 Theobald's Road London WC1X 8RW United Kingdom
From: 25 March 2011To: 4 August 2011
Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Sept 15
Director Joined
Sept 15
Loan Cleared
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
May 19
Director Left
May 19
Director Joined
May 22
Director Left
May 22
Director Left
Feb 23
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CONWAY, Gary Alexander

Active
Langston Road, LoughtonIG10 3TS
Born September 1973
Director
Appointed 31 Mar 2022

LOPES-DIAS, Eli Joseph

Active
Langston Road, LoughtonIG10 3TS
Born September 1991
Director
Appointed 31 Mar 2025

EPS SECRETARIES LIMITED

Resigned
84 Theobalds Road, LondonWC1X 8RW
Corporate secretary
Appointed 25 Mar 2011
Resigned 04 Aug 2011

CONWAY, Stephen Stuart Solomon

Resigned
Langston Road, LoughtonIG10 3TS
Born February 1948
Director
Appointed 05 Nov 2015
Resigned 31 Mar 2025

DIANA, Michael William

Resigned
Langston Road, LoughtonIG10 3TS
Born March 1980
Director
Appointed 05 Nov 2015
Resigned 16 Nov 2018

MITTAL, Anuj Kumar

Resigned
LondonEC2Y 5AL
Born March 1980
Director
Appointed 25 Mar 2011
Resigned 16 Nov 2018

MORGAN, Jonathan Michael

Resigned
Langston Road, LoughtonIG10 3TS
Born May 1978
Director
Appointed 05 Nov 2015
Resigned 31 May 2022

O'SULLIVAN, Donagh

Resigned
Langston Road, LoughtonIG10 3TS
Born May 1968
Director
Appointed 05 Nov 2015
Resigned 31 Mar 2022

POUND, Daniel Robert Dudley

Resigned
LondonEC2Y 5AL
Born March 1975
Director
Appointed 25 Mar 2011
Resigned 05 Nov 2015

STADELMAIER, Frank E

Resigned
Savile Row, LondonW1S 2ET
Born April 1974
Director
Appointed 17 Aug 2015
Resigned 05 Nov 2015

WEKSELBLATT, Joseph R

Resigned
LondonEC2Y 5AL
Born February 1952
Director
Appointed 25 Mar 2011
Resigned 17 Aug 2015

Persons with significant control

1

Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Dormant
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Legacy
6 August 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 August 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
28 March 2011
AP04Appointment of Corporate Secretary
Incorporation Company
25 March 2011
NEWINCIncorporation