Background WavePink WaveYellow Wave

TRINITY PURCHASING UK LIMITED (07638045)

TRINITY PURCHASING UK LIMITED (07638045) is an active UK company. incorporated on 17 May 2011. with registered office in Guildford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRINITY PURCHASING UK LIMITED has been registered for 14 years. Current directors include CARROLL, Matthew William, HOLLIDAY, Ian John, MURPHY, Ian Christopher, Mr..

Company Number
07638045
Status
active
Type
ltd
Incorporated
17 May 2011
Age
14 years
Address
Building 2000 Cathedral Square, Guildford, GU2 7YL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARROLL, Matthew William, HOLLIDAY, Ian John, MURPHY, Ian Christopher, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY PURCHASING UK LIMITED

TRINITY PURCHASING UK LIMITED is an active company incorporated on 17 May 2011 with the registered office located in Guildford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRINITY PURCHASING UK LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07638045

LTD Company

Age

14 Years

Incorporated 17 May 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 30 September 2023 - 27 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 28 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

PREM HOSPITALITY LIMITED
From: 17 May 2011To: 8 February 2021
Contact
Address

Building 2000 Cathedral Square Guildford, GU2 7YL,

Previous Addresses

2 Gladiator Way Ascent 4 Farnborough GU14 6XN England
From: 21 April 2022To: 20 October 2025
100 Avebury Boulevard Milton Keynes MK9 1FH England
From: 9 March 2020To: 21 April 2022
C/O Shoosmiths Llp Witan Gate House Witan Gate West Milton Keynes MK9 1SH England
From: 28 February 2019To: 9 March 2020
, Unit 2 7 Hatton Garden, Liverpool, L3 2FE
From: 17 May 2011To: 28 February 2019
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Left
Nov 13
Owner Exit
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
May 19
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jan 23
Director Joined
May 23
Director Left
Sept 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

SHOOSMITHS SECRETARIES LIMITED

Active
Bow Churchyard, LondonEC4M 9DQ
Corporate secretary
Appointed 27 Jun 2024

CARROLL, Matthew William

Active
Cathedral Square, GuildfordGU2 7YL
Born December 1976
Director
Appointed 20 Nov 2020

HOLLIDAY, Ian John

Active
Gladiator Way, FarnboroughGU14 6XN
Born January 1965
Director
Appointed 08 Jun 2022

MURPHY, Ian Christopher, Mr.

Active
Cathedral Square, GuildfordGU2 7YL
Born September 1982
Director
Appointed 01 May 2023

CARROLL, Matthew William

Resigned
2 Gladiator Way, FarnboroughGU14 6XN
Secretary
Appointed 20 Nov 2020
Resigned 27 Jun 2024

KRAISINGER, Jerome James

Resigned
Avebury Boulevard, Milton KeynesMK9 1FH
Secretary
Appointed 20 Nov 2020
Resigned 19 Nov 2021

LOFTUS, Stephen

Resigned
7 Hatton Garden, LiverpoolL3 2FE
Secretary
Appointed 17 May 2011
Resigned 22 Feb 2019

MIAH, Shakamal

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Secretary
Appointed 20 May 2019
Resigned 20 Nov 2020

COOPER, John Clive

Resigned
St. Katharines Way, LondonE1W 1UN
Born April 1966
Director
Appointed 22 Feb 2019
Resigned 31 Dec 2022

CRUITE, Alan Joseph

Resigned
Alexandra Park, Co.Kildare, W91 D3h3
Born May 1970
Director
Appointed 20 May 2019
Resigned 03 Jun 2022

HARDY, David Johnson

Resigned
St. Katharines Way, LondonE1W 1UN
Born September 1969
Director
Appointed 22 Feb 2019
Resigned 20 Nov 2020

MELLIDES, Amy Lynn

Resigned
Gladiator Way, FarnboroughGU14 6XN
Born July 1976
Director
Appointed 19 Apr 2022
Resigned 04 Sept 2025

MURPHY, James

Resigned
The Ward, Meath
Born January 1959
Director
Appointed 17 May 2011
Resigned 22 Feb 2019

REDDEN, Peter

Resigned
Montpelier Place, Dublin
Born December 1947
Director
Appointed 17 May 2011
Resigned 22 Feb 2019

SCHAEFER, Klaus Wolfram

Resigned
Gaither Road, Rockville
Born July 1966
Director
Appointed 22 Feb 2019
Resigned 15 Mar 2022

ARAGO INVESTMENTS LIMITED

Resigned
Lower Hatch Street, Dublin 2
Corporate director
Appointed 17 May 2011
Resigned 22 Aug 2013

Persons with significant control

2

1 Active
1 Ceased
368 Gray's Inn Road, LondonWC1X 8BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Feb 2019
Lower Hatch Street, Dublin 2

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 May 2016
Ceased 22 Feb 2019
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Change Sail Address Company With New Address
16 April 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
18 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
3 March 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
3 July 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 July 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
19 April 2022
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
28 February 2022
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
13 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 April 2021
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Termination With Name
17 March 2021
RP04TM01RP04TM01
Appoint Person Secretary Company With Name Date
24 February 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
24 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 February 2021
TM02Termination of Secretary
Resolution
8 February 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
30 April 2020
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
21 March 2019
RP04AR01RP04AR01
Legacy
18 March 2019
RP04CS01RP04CS01
Notification Of A Person With Significant Control
28 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Medium
28 April 2016
AAAnnual Accounts
Accounts With Accounts Type Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Account Reference Date Company Current Shortened
18 May 2011
AA01Change of Accounting Reference Date
Incorporation Company
17 May 2011
NEWINCIncorporation