Background WavePink WaveYellow Wave

SEVERN TRENT TRIMPLEY LIMITED (10690056)

SEVERN TRENT TRIMPLEY LIMITED (10690056) is an active UK company. incorporated on 24 March 2017. with registered office in Coventry. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SEVERN TRENT TRIMPLEY LIMITED has been registered for 8 years. Current directors include MARTIN, Rachel Elizabeth, MCPHEELY, Robert Craig.

Company Number
10690056
Status
active
Type
ltd
Incorporated
24 March 2017
Age
8 years
Address
2 St. Johns Street, Coventry, CV1 2LZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MARTIN, Rachel Elizabeth, MCPHEELY, Robert Craig
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERN TRENT TRIMPLEY LIMITED

SEVERN TRENT TRIMPLEY LIMITED is an active company incorporated on 24 March 2017 with the registered office located in Coventry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SEVERN TRENT TRIMPLEY LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10690056

LTD Company

Age

8 Years

Incorporated 24 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

2 St. Johns Street Coventry, CV1 2LZ,

Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
May 17
Capital Update
May 17
Director Left
Dec 17
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Dec 24
Director Joined
Jan 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

EAGLE, Gemma Louise

Active
St. Johns Street, CoventryCV1 2LZ
Secretary
Appointed 24 Mar 2017

MARTIN, Rachel Elizabeth

Active
St. Johns Street, CoventryCV1 2LZ
Born August 1989
Director
Appointed 01 Jan 2025

MCPHEELY, Robert Craig

Active
St. Johns Street, CoventryCV1 2LZ
Born March 1962
Director
Appointed 24 Mar 2017

DOVEY, Mark James, Mr.

Resigned
St. Johns Street, CoventryCV1 2LZ
Born March 1978
Director
Appointed 24 Mar 2017
Resigned 14 Dec 2017

JACKSON, John Anthony

Resigned
St. Johns Street, CoventryCV1 2LZ
Born June 1960
Director
Appointed 24 Mar 2017
Resigned 31 Mar 2021

STEPHENS, Adam Peter

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born April 1983
Director
Appointed 31 Mar 2021
Resigned 31 Dec 2024

Persons with significant control

2

2 St John’S Street, CoventryCV1 2LZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2017
St. Johns Street, CoventryCV1 2LZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Mar 2017
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2025
AAAnnual Accounts
Legacy
12 August 2025
AGREEMENT2AGREEMENT2
Legacy
31 July 2025
PARENT_ACCPARENT_ACC
Legacy
31 July 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Memorandum Articles
27 November 2024
MAMA
Resolution
27 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2023
AAAnnual Accounts
Legacy
14 December 2023
PARENT_ACCPARENT_ACC
Legacy
14 December 2023
AGREEMENT2AGREEMENT2
Legacy
14 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2022
AAAnnual Accounts
Legacy
19 December 2022
PARENT_ACCPARENT_ACC
Legacy
19 December 2022
GUARANTEE2GUARANTEE2
Legacy
19 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2022
AAAnnual Accounts
Legacy
5 January 2022
PARENT_ACCPARENT_ACC
Legacy
5 January 2022
AGREEMENT2AGREEMENT2
Legacy
5 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2020
AAAnnual Accounts
Legacy
29 December 2020
PARENT_ACCPARENT_ACC
Legacy
29 December 2020
AGREEMENT2AGREEMENT2
Legacy
29 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2019
AAAnnual Accounts
Legacy
17 December 2019
PARENT_ACCPARENT_ACC
Legacy
17 December 2019
AGREEMENT2AGREEMENT2
Legacy
17 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 November 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
31 May 2017
SH19Statement of Capital
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Legacy
21 April 2017
SH20SH20
Legacy
21 April 2017
CAP-SSCAP-SS
Resolution
21 April 2017
RESOLUTIONSResolutions
Resolution
6 April 2017
RESOLUTIONSResolutions
Incorporation Company
24 March 2017
NEWINCIncorporation