Background WavePink WaveYellow Wave

TRIGGER CASTLE LIMITED (10326897)

TRIGGER CASTLE LIMITED (10326897) is an active UK company. incorporated on 12 August 2016. with registered office in Malton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TRIGGER CASTLE LIMITED has been registered for 9 years. Current directors include COOKE, Charles David, CRABTREE, James Robert.

Company Number
10326897
Status
active
Type
ltd
Incorporated
12 August 2016
Age
9 years
Address
Trigger Castle, Malton, YO17 6QT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COOKE, Charles David, CRABTREE, James Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIGGER CASTLE LIMITED

TRIGGER CASTLE LIMITED is an active company incorporated on 12 August 2016 with the registered office located in Malton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TRIGGER CASTLE LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10326897

LTD Company

Age

9 Years

Incorporated 12 August 2016

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

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

Trigger Castle Braygate Street Malton, YO17 6QT,

Previous Addresses

12 Alma Square Scarborough North Yorkshire YO11 1JU England
From: 12 August 2016To: 18 December 2024
Timeline

3 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Aug 16
Owner Exit
Aug 17
Loan Secured
Feb 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

COOKE, Charles David

Active
Braygate Street, MaltonYO17 6QT
Born May 1975
Director
Appointed 12 Aug 2016

CRABTREE, James Robert

Active
Braygate Street, MaltonYO17 6QT
Born July 1978
Director
Appointed 12 Aug 2016

Persons with significant control

3

2 Active
1 Ceased
Clifton Moor, YorkYO30 4WG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2017

Mr Charles David Cooke

Ceased
Westgate, MaltonYO17 7HE
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2016
Ceased 21 Aug 2017
33 Westgate, MaltonYO17 7HE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
26 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2018
MR01Registration of a Charge
Change To A Person With Significant Control
29 August 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Incorporation Company
12 August 2016
NEWINCIncorporation