Background WavePink WaveYellow Wave

TRN - THE RESEARCH NETWORK LTD (07592520)

TRN - THE RESEARCH NETWORK LTD (07592520) is an active UK company. incorporated on 5 April 2011. with registered office in Sandwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. TRN - THE RESEARCH NETWORK LTD has been registered for 14 years. Current directors include MCELROY, Andrew Brian, Dr.

Company Number
07592520
Status
active
Type
ltd
Incorporated
5 April 2011
Age
14 years
Address
Ipc 600, Discovery Park House Discovery Park, Sandwich, CT13 9ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MCELROY, Andrew Brian, Dr
SIC Codes
70229, 72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRN - THE RESEARCH NETWORK LTD

TRN - THE RESEARCH NETWORK LTD is an active company incorporated on 5 April 2011 with the registered office located in Sandwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. TRN - THE RESEARCH NETWORK LTD was registered 14 years ago.(SIC: 70229, 72110)

Status

active

Active since 14 years ago

Company No

07592520

LTD Company

Age

14 Years

Incorporated 5 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Ipc 600, Discovery Park House Discovery Park Ramsgate Road Sandwich, CT13 9ND,

Previous Addresses

Ipc 600 Discovery Park Ramsgate Road Sandwich Kent CT13 9NJ
From: 16 August 2011To: 22 February 2018
Days Cottage Railway Hill Barham Canterbury Kent CT4 6PX
From: 5 April 2011To: 16 August 2011
Timeline

20 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Aug 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Sept 13
Funding Round
Sept 13
Director Joined
Sept 13
Funding Round
Sept 13
Director Left
Nov 14
Loan Cleared
Aug 19
Capital Reduction
Jan 23
Capital Reduction
Jan 23
Capital Reduction
Jan 23
Capital Reduction
Jan 23
Share Buyback
Apr 23
Share Buyback
Apr 23
Share Buyback
Apr 23
Share Buyback
Apr 23
15
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MCELROY, Andrew Brian, Dr

Active
Church Lane, CanterburyCT4 6QR
Born August 1958
Director
Appointed 05 Apr 2011

CLEAVER, Lindsey Jane

Resigned
Discovery Park, SandwichCT13 9NJ
Secretary
Appointed 01 Feb 2012
Resigned 14 Aug 2015

NORTH, Christopher, Mr.

Resigned
Discovery Park, SandwichCT13 9ND
Secretary
Appointed 04 Dec 2017
Resigned 15 Jun 2020

PAGE, Tracey

Resigned
Ramsgate Road, SandwichCT13 9NJ
Secretary
Appointed 15 Jun 2020
Resigned 10 Dec 2021

BAKER, Graham Rowland

Resigned
Discovery Park, SandwichCT13 9NJ
Born May 1965
Director
Appointed 17 Jul 2013
Resigned 22 Feb 2014

BAKER, Graham Rowland

Resigned
Eastry Park, EastryCT13 0JL
Born May 1965
Director
Appointed 05 Apr 2011
Resigned 15 Aug 2011

Persons with significant control

1

Dr Andrew Brian Mcelroy

Active
Discovery Park, SandwichCT13 9ND
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Apr 2017
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
4 April 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 April 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 April 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 April 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 January 2023
SH06Cancellation of Shares
Capital Cancellation Shares
19 January 2023
SH06Cancellation of Shares
Capital Cancellation Shares
19 January 2023
SH06Cancellation of Shares
Capital Cancellation Shares
19 January 2023
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 December 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
15 October 2013
RP04RP04
Resolution
20 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
20 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Capital Allotment Shares
12 September 2013
SH01Allotment of Shares
Capital Allotment Shares
12 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Legacy
13 December 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
8 February 2012
AP03Appointment of Secretary
Capital Allotment Shares
24 October 2011
SH01Allotment of Shares
Capital Allotment Shares
18 October 2011
SH01Allotment of Shares
Capital Allotment Shares
18 October 2011
SH01Allotment of Shares
Capital Allotment Shares
10 October 2011
SH01Allotment of Shares
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Incorporation Company
5 April 2011
NEWINCIncorporation