Background WavePink WaveYellow Wave

TRINITY ROSE ARCHITECTURE LTD (09684690)

TRINITY ROSE ARCHITECTURE LTD (09684690) is an active UK company. incorporated on 14 July 2015. with registered office in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. TRINITY ROSE ARCHITECTURE LTD has been registered for 10 years. Current directors include MOTT, Philippa Jane, MOTT, Robert Stewart.

Company Number
09684690
Status
active
Type
ltd
Incorporated
14 July 2015
Age
10 years
Address
Trinity House 123 Winchester Road, Eastleigh, SO53 2DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
MOTT, Philippa Jane, MOTT, Robert Stewart
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY ROSE ARCHITECTURE LTD

TRINITY ROSE ARCHITECTURE LTD is an active company incorporated on 14 July 2015 with the registered office located in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. TRINITY ROSE ARCHITECTURE LTD was registered 10 years ago.(SIC: 71111)

Status

active

Active since 10 years ago

Company No

09684690

LTD Company

Age

10 Years

Incorporated 14 July 2015

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 March 2026 (Just now)
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

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 28 July 2026
For period ending 14 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: 14 July 2015To: 5 August 2022
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Joined
Apr 24
Owner Exit
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Share Issue
Apr 24
New Owner
Aug 25
Owner Exit
Aug 25
1
Funding
3
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MOTT, Philippa Jane

Active
123 Winchester Road, EastleighSO53 2DR
Born January 1971
Director
Appointed 09 Apr 2024

MOTT, Robert Stewart

Active
123 Winchester Road, EastleighSO53 2DR
Born July 1972
Director
Appointed 14 Jul 2015

DAVIS, Mark Daniel

Resigned
10-14 Andover Road, WinchesterSO23 7BS
Born June 1973
Director
Appointed 14 Jul 2015
Resigned 28 Aug 2020

KIRBY, Richard Anthony

Resigned
10-14 Andover Road, WinchesterSO23 7BS
Born May 1974
Director
Appointed 14 Jul 2015
Resigned 28 Aug 2020

Persons with significant control

7

2 Active
5 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

Mr Robert Stuart Mott

Ceased
10-14 Andover Road, WinchesterSO23 7BS
Born July 1972

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 28 Aug 2020

Mr Mark Daniel Davis

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
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

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 28 Aug 2020
Fundings
Financials
Latest Activities

Filing History

50

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
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
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
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
20 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
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 Micro Entity
23 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
9 September 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
14 July 2015
NEWINCIncorporation