Background WavePink WaveYellow Wave

TRINITY ROSE LIMITED (09125265)

TRINITY ROSE LIMITED (09125265) is an active UK company. incorporated on 10 July 2014. with registered office in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TRINITY ROSE LIMITED has been registered for 11 years. Current directors include KIRBY, Richard Anthony, MOTT, Philippa Jane, MOTT, Robert Stewart and 1 others.

Company Number
09125265
Status
active
Type
ltd
Incorporated
10 July 2014
Age
11 years
Address
Trinity House 123 Winchester Road, Eastleigh, SO53 2DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KIRBY, Richard Anthony, MOTT, Philippa Jane, MOTT, Robert Stewart, PRICE, Susan
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY ROSE LIMITED

TRINITY ROSE LIMITED is an active company incorporated on 10 July 2014 with the registered office located in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TRINITY ROSE LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09125265

LTD Company

Age

11 Years

Incorporated 10 July 2014

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Trinity House 123 Winchester Road Chandler's Ford Eastleigh, SO53 2DR,

Previous Addresses

13 Oakmount Road Chandler's Ford Eastleigh Hampshire SO53 2LG United Kingdom
From: 23 December 2022To: 16 October 2024
3000a Parkway Whiteley Fareham PO15 7FX England
From: 5 August 2022To: 23 December 2022
Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS United Kingdom
From: 21 June 2019To: 5 August 2022
C/O Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS
From: 10 July 2014To: 21 June 2019
Timeline

24 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Sept 14
Director Joined
Sept 14
Loan Secured
Nov 14
Funding Round
Jul 15
New Owner
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
Owner Exit
Nov 19
New Owner
Nov 19
Owner Exit
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Share Issue
Apr 24
Director Left
May 24
Director Joined
Jun 24
Director Joined
Jun 24
New Owner
Aug 25
Owner Exit
Aug 25
3
Funding
5
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

KIRBY, Richard Anthony

Active
123 Winchester Road, EastleighSO53 2DR
Born May 1974
Director
Appointed 08 Sept 2014

MOTT, Philippa Jane

Active
123 Winchester Road, EastleighSO53 2DR
Born January 1971
Director
Appointed 14 Jun 2024

MOTT, Robert Stewart

Active
123 Winchester Road, EastleighSO53 2DR
Born July 1972
Director
Appointed 10 Jul 2014

PRICE, Susan

Active
123 Winchester Road, EastleighSO53 2DR
Born March 1975
Director
Appointed 14 Jun 2024

DAVIS, Mark Daniel

Resigned
10-14 Andover Road, WinchesterSO23 7BS
Born June 1973
Director
Appointed 10 Jul 2014
Resigned 28 Aug 2020

PRICE, Gerard Colquhoun

Resigned
Oakmount Road, EastleighSO53 2LG
Born May 1964
Director
Appointed 10 Jul 2014
Resigned 11 May 2024

Persons with significant control

10

2 Active
8 Ceased

Susan Price

Active
123 Winchester Road, EastleighSO53 2DR
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2024

Gerard Price

Ceased
123 Winchester Road, EastleighSO53 2DR
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2024
Ceased 11 May 2024

Mr Robert Stewart Mott

Active
123 Winchester Road, EastleighSO53 2DR
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2024
Andover Road, WinchesterSO23 7BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2020
Ceased 26 Apr 2024

Susan Price

Ceased
10-14 Andover Road, WinchesterSO23 7BS
Born March 1975

Nature of Control

Significant influence or control
Notified 31 May 2019
Ceased 28 Aug 2020

Mr Robert Stewart Mott

Ceased
13 Oakmount Road, Chandlers FordSO53 2LG
Born July 1972

Nature of Control

Significant influence or control
Notified 06 Nov 2017
Ceased 28 Aug 2020

Mr Gerard Colquhoun Price

Ceased
Vicarage Farm Business Park, EastleighSO50 7HD
Born May 1964

Nature of Control

Significant influence or control
Notified 06 Nov 2017
Ceased 31 May 2019

Mr Mark Daniel Davis

Ceased
10-14 Andover Road, WinchesterSO23 7BS
Born June 1973

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 28 Aug 2020

Mr Richard Anthony Kirby

Ceased
10-14 Andover Road, WinchesterSO23 7BS
Born May 1974

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 28 Aug 2020
WinchesterSO23 8RZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 01 Jul 2016
Ceased 06 Nov 2017
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Small
11 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
21 May 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Capital Alter Shares Subdivision
1 May 2024
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 April 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2023
AAAnnual Accounts
Legacy
3 August 2023
PARENT_ACCPARENT_ACC
Legacy
3 August 2023
AGREEMENT2AGREEMENT2
Legacy
3 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2022
AAAnnual Accounts
Legacy
13 December 2022
PARENT_ACCPARENT_ACC
Legacy
13 December 2022
AGREEMENT2AGREEMENT2
Legacy
13 December 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
8 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
16 July 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
16 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
15 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Capital Allotment Shares
23 July 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
30 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 March 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Capital Allotment Shares
17 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Resolution
17 September 2014
RESOLUTIONSResolutions
Incorporation Company
10 July 2014
NEWINCIncorporation