Background WavePink WaveYellow Wave

THINK TRINITY LIMITED (09566206)

THINK TRINITY LIMITED (09566206) is an active UK company. incorporated on 29 April 2015. with registered office in Birkenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THINK TRINITY LIMITED has been registered for 10 years. Current directors include FARR, James, FISHLEY, Gillian, HAYES, Mark and 1 others.

Company Number
09566206
Status
active
Type
ltd
Incorporated
29 April 2015
Age
10 years
Address
8-10 Woodside Business Park, Birkenhead, CH41 1EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FARR, James, FISHLEY, Gillian, HAYES, Mark, THOMAS, Andrew
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINK TRINITY LIMITED

THINK TRINITY LIMITED is an active company incorporated on 29 April 2015 with the registered office located in Birkenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THINK TRINITY LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09566206

LTD Company

Age

10 Years

Incorporated 29 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

THE THINK PARTNERSHIP LIMITED
From: 29 April 2015To: 1 April 2016
Contact
Address

8-10 Woodside Business Park Birkenhead, CH41 1EL,

Previous Addresses

, 386 Buxton Road, Stockport, SK2 7BY, England
From: 5 March 2024To: 10 November 2025
, 14 Bark Street East, Bolton, BL1 2BQ, England
From: 5 February 2020To: 5 March 2024
, Paragon House 48 Seymour Grove, Stretford, Manchester, M16 0LN, England
From: 6 November 2017To: 5 February 2020
, Old Granada Studios Quay House, Quay St, Manchester, M3 3JE, England
From: 29 April 2015To: 6 November 2017
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Mar 16
Director Joined
Aug 16
Funding Round
Jan 17
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Loan Secured
Jun 22
Funding Round
Oct 25
2
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FARR, James

Active
Woodside Business Park, BirkenheadCH41 1EL
Born July 1977
Director
Appointed 12 May 2015

FISHLEY, Gillian

Active
Hawkshaw Avenue, DarwenBB3 0HU
Born September 1972
Director
Appointed 29 Apr 2015

HAYES, Mark

Active
Romford Road, TraffordM33 5QS
Born June 1975
Director
Appointed 12 May 2015

THOMAS, Andrew

Active
Woodside Business Park, BirkenheadCH41 1EL
Born September 1966
Director
Appointed 24 Aug 2016

MOONEY, Paul Gerard

Resigned
Merlyn Avenue, ManchesterM20 6EQ
Born July 1961
Director
Appointed 12 May 2015
Resigned 31 Mar 2016

Persons with significant control

4

0 Active
4 Ceased

Mr Andrew Thomas

Ceased
48 Seymour Grove, ManchesterM16 0LN
Born September 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2019

Mr James Farr

Ceased
48 Seymour Grove, ManchesterM16 0LN
Born July 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2019

Mrs Gillian Fishley

Ceased
48 Seymour Grove, ManchesterM16 0LN
Born September 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2019

Mr Mark Hayes

Ceased
48 Seymour Grove, ManchesterM16 0LN
Born June 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2019
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
9 October 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Resolution
21 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 May 2019
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Certificate Change Of Name Company
1 April 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Incorporation Company
29 April 2015
NEWINCIncorporation