Background WavePink WaveYellow Wave

TRINITY COLLEGE LONDON SELT LTD (07788870)

TRINITY COLLEGE LONDON SELT LTD (07788870) is an active UK company. incorporated on 27 September 2011. with registered office in London. The company operates in the Education sector, engaged in educational support activities. TRINITY COLLEGE LONDON SELT LTD has been registered for 14 years. Current directors include BUTCHER, Fiona Margaret, Dr, MOBBS, Peter Mark.

Company Number
07788870
Status
active
Type
ltd
Incorporated
27 September 2011
Age
14 years
Address
7th Floor 22 Upper Ground, London, SE1 9PD
Industry Sector
Education
Business Activity
Educational support activities
Directors
BUTCHER, Fiona Margaret, Dr, MOBBS, Peter Mark
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY COLLEGE LONDON SELT LTD

TRINITY COLLEGE LONDON SELT LTD is an active company incorporated on 27 September 2011 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. TRINITY COLLEGE LONDON SELT LTD was registered 14 years ago.(SIC: 85600)

Status

active

Active since 14 years ago

Company No

07788870

LTD Company

Age

14 Years

Incorporated 27 September 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 26 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

ENGLISH EXAM CENTRES LIMITED
From: 27 September 2011To: 17 February 2015
Contact
Address

7th Floor 22 Upper Ground London, SE1 9PD,

Previous Addresses

110 Southwark Street Southwark Street London SE1 0TA England
From: 12 December 2016To: 17 March 2025
1a Essex Street Preston PR1 1QE
From: 16 October 2014To: 12 December 2016
C/O Pendle Accountancy Services Ltd Holker Business Centre Burnley Road Colne Lancashire BB8 8EG
From: 9 October 2012To: 16 October 2014
C/O Pendle Accountancy Services Ltd Units 5-7 Holker Business Centre Burnley Road Colne Lancashire BB8 8EG United Kingdom
From: 27 September 2011To: 9 October 2012
Timeline

18 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Jul 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Dec 14
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
May 19
Director Left
Mar 21
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BUTCHER, Fiona

Active
22 Upper Ground, LondonSE1 9PD
Secretary
Appointed 02 Mar 2015

BUTCHER, Fiona Margaret, Dr

Active
22 Upper Ground, LondonSE1 9PD
Born February 1962
Director
Appointed 13 Jul 2017

MOBBS, Peter Mark

Active
22 Upper Ground, LondonSE1 9PD
Born April 1973
Director
Appointed 30 May 2019

SEMENIUK, Elizabeth Rose

Resigned
Essex Street, PrestonPR1 1QE
Secretary
Appointed 06 Oct 2011
Resigned 02 Mar 2015

BOND, Philip

Resigned
1a Essex Street, PrestonPR1 1QE
Born June 1973
Director
Appointed 24 Feb 2014
Resigned 02 Mar 2015

BOND, Philip

Resigned
Stonebridge Terrace, PrestonPR3 3AP
Born June 1973
Director
Appointed 27 Sept 2011
Resigned 05 Oct 2011

GILDEA, Edward Gerard

Resigned
Broughton Street, PrestonPR1 7UT
Born January 1973
Director
Appointed 03 Jul 2013
Resigned 02 Mar 2015

GREGORY, Richard Mark

Resigned
1a Essex Street, PrestonPR1 1QE
Born October 1960
Director
Appointed 24 Feb 2014
Resigned 02 Mar 2015

KAVANAGH, Gillian Margaret

Resigned
Chapel Street, ChorleyPR6 8QD
Born April 1963
Director
Appointed 12 Sept 2014
Resigned 29 Jan 2015

KEMP, Sarah Georgia

Resigned
Southwark Street, LondonSE1 0TA
Born March 1957
Director
Appointed 02 Mar 2015
Resigned 01 Apr 2021

RODERICK, Stephen John Charles

Resigned
Southwark Street, LondonSE1 0TA
Born November 1966
Director
Appointed 02 Mar 2015
Resigned 13 Jul 2017

SEMENIUK, Elizabeth Rose

Resigned
Essex Street, PrestonPR1 1QE
Born December 1957
Director
Appointed 05 Oct 2011
Resigned 02 Mar 2015

Persons with significant control

1

110 Southwark Street, LondonSE1 0TA

Nature of Control

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

Filing History

60

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Resolution
13 May 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
4 March 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
4 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2015
TM02Termination of Secretary
Resolution
22 February 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 February 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Appoint Person Director Company With Name
7 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
6 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Incorporation Company
27 September 2011
NEWINCIncorporation