Background WavePink WaveYellow Wave

TRINITATUM LTD (08355562)

TRINITATUM LTD (08355562) is an active UK company. incorporated on 10 January 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TRINITATUM LTD has been registered for 13 years. Current directors include BAKER, Stephen Charles, DALTON, Jeremy Adrian, HEWITT, Jeff and 1 others.

Company Number
08355562
Status
active
Type
ltd
Incorporated
10 January 2013
Age
13 years
Address
18 St. Cross Street, London, EC1N 8UN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BAKER, Stephen Charles, DALTON, Jeremy Adrian, HEWITT, Jeff, JONES, Christopher
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITATUM LTD

TRINITATUM LTD is an active company incorporated on 10 January 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TRINITATUM LTD was registered 13 years ago.(SIC: 62020)

Status

active

Active since 13 years ago

Company No

08355562

LTD Company

Age

13 Years

Incorporated 10 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

18 St. Cross Street Trinitatum Ltd, 4th Floor London, EC1N 8UN,

Previous Addresses

9 Hill Gardens Streatley Reading RG8 9QF England
From: 10 September 2016To: 8 July 2019
64 Suite 9.16a 64 Victoria Street London SW1E 6QP England
From: 3 May 2016To: 10 September 2016
Findings Woodlands Close Bromley Kent BR1 2BD
From: 10 January 2013To: 3 May 2016
Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Loan Secured
Mar 25
Loan Secured
Jul 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BAKER, Stephen Charles

Active
St. Cross Street, LondonEC1N 8UN
Born April 1968
Director
Appointed 10 Jan 2013

DALTON, Jeremy Adrian

Active
St. Cross Street, LondonEC1N 8UN
Born January 1973
Director
Appointed 10 Jan 2013

HEWITT, Jeff

Active
St. Cross Street, LondonEC1N 8UN
Born September 1971
Director
Appointed 07 Mar 2025

JONES, Christopher

Active
St. Cross Street, LondonEC1N 8UN
Born May 1978
Director
Appointed 07 Mar 2025

BAKER, Sharon Jane

Resigned
St. Cross Street, LondonEC1N 8UN
Born August 1968
Director
Appointed 10 Jan 2013
Resigned 07 Mar 2025

DALTON, Anna Victoria

Resigned
St. Cross Street, LondonEC1N 8UN
Born December 1971
Director
Appointed 10 Jan 2013
Resigned 07 Mar 2025

WAY, Chris

Resigned
Velmead Road, FleetGU52 7JY
Born October 1955
Director
Appointed 10 Jan 2013
Resigned 10 Jul 2016

WAY, Christine Marie

Resigned
Velmead Road, FleetGU52 7JY
Born August 1959
Director
Appointed 10 Jan 2013
Resigned 10 Jul 2016

Persons with significant control

1

5-11 Regent Street, LondonSW1Y 4LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2025
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Resolution
14 March 2025
RESOLUTIONSResolutions
Memorandum Articles
14 March 2025
MAMA
Notification Of A Person With Significant Control
13 March 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 March 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Account Reference Date Company Current Shortened
14 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
10 January 2013
NEWINCIncorporation