Background WavePink WaveYellow Wave

TRIO LAND LIMITED (07907622)

TRIO LAND LIMITED (07907622) is an active UK company. incorporated on 12 January 2012. with registered office in Newport Pagnell. The company operates in the Construction sector, engaged in development of building projects. TRIO LAND LIMITED has been registered for 14 years. Current directors include O'NEILL, Derek Patrick.

Company Number
07907622
Status
active
Type
ltd
Incorporated
12 January 2012
Age
14 years
Address
45 Green Farm Road, Newport Pagnell, MK16 0JY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
O'NEILL, Derek Patrick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIO LAND LIMITED

TRIO LAND LIMITED is an active company incorporated on 12 January 2012 with the registered office located in Newport Pagnell. The company operates in the Construction sector, specifically engaged in development of building projects. TRIO LAND LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07907622

LTD Company

Age

14 Years

Incorporated 12 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 28 December 2025 (4 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

COTERIE BIOMED LIMITED
From: 15 February 2012To: 29 December 2025
WILCHAP (LINCOLN) 43 LIMITED
From: 12 January 2012To: 15 February 2012
Contact
Address

45 Green Farm Road Newport Pagnell, MK16 0JY,

Previous Addresses

10 Verley Close Woughton on the Green Milton Keynes MK6 3ER
From: 21 January 2016To: 16 January 2023
C/O Lorien West One 114 Wellington Street Leeds LS1 1BA
From: 28 January 2013To: 21 January 2016
C/O Lorien West One 114 Wellington Street Leeds LS1 1BA United Kingdom
From: 28 January 2013To: 28 January 2013
West One 114 Wellington Street Leeds West Yorkshire LS1 1BA United Kingdom
From: 27 March 2012To: 28 January 2013
the Maltings 11-15 Brayford Wharf East Lincoln Lincolnshire LN5 7AY United Kingdom
From: 12 January 2012To: 27 March 2012
Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Funding Round
Jun 12
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

O'NEILL, Derek Patrick

Active
The Green, Milton KeynesMK6 3BE
Born April 1963
Director
Appointed 27 Mar 2012

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Town Hall Square, GrimsbyDN31 1HE
Corporate secretary
Appointed 12 Jan 2012
Resigned 27 Mar 2012

EKE, Russell John

Resigned
11-15 Brayford Wharf East, LincolnLN5 7AY
Born January 1967
Director
Appointed 12 Jan 2012
Resigned 27 Mar 2012

SAWYER, Christopher John

Resigned
Green Farm Road, Newport PagnellMK16 0JY
Born July 1946
Director
Appointed 27 Mar 2012
Resigned 28 Dec 2025

TREDDENICK, William

Resigned
Green Farm Road, Newport PagnellMK16 0JY
Born July 1957
Director
Appointed 27 Mar 2012
Resigned 28 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Christopher John Sawyer

Ceased
Plough Hill, SudburyCO10 8LT
Born July 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Dec 2025

Mr Derek Patrick O'Neill

Active
The Green, Milton KeynesMK6 3BE
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Certificate Change Of Name Company
29 December 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
28 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 December 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Dormant
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Resolution
22 June 2012
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2012
SH01Allotment of Shares
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Certificate Change Of Name Company
15 February 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 January 2012
RESOLUTIONSResolutions
Incorporation Company
12 January 2012
NEWINCIncorporation