Background WavePink WaveYellow Wave

TRIMITE TOP CO LIMITED (11059057)

TRIMITE TOP CO LIMITED (11059057) is an active UK company. incorporated on 10 November 2017. with registered office in Redditch. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). TRIMITE TOP CO LIMITED has been registered for 8 years. Current directors include JOHNSON, Neil Allan, SMITH, Nigel Ernest, THORNHILL, Stephen Paul and 1 others.

Company Number
11059057
Status
active
Type
ltd
Incorporated
10 November 2017
Age
8 years
Address
2e Eagle Road, Redditch, B98 9HF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
JOHNSON, Neil Allan, SMITH, Nigel Ernest, THORNHILL, Stephen Paul, WESTWOOD, Thomas Philip
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIMITE TOP CO LIMITED

TRIMITE TOP CO LIMITED is an active company incorporated on 10 November 2017 with the registered office located in Redditch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). TRIMITE TOP CO LIMITED was registered 8 years ago.(SIC: 20590)

Status

active

Active since 8 years ago

Company No

11059057

LTD Company

Age

8 Years

Incorporated 10 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

2e Eagle Road Moons Moat North Industrial Estate Redditch, B98 9HF,

Previous Addresses

Unit 3 Silverdale Industrial Estate Silverdale Road Hayes UB3 3BL England
From: 10 November 2017To: 2 January 2020
Timeline

39 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Mar 18
New Owner
Mar 18
Share Issue
Mar 18
Funding Round
May 18
Director Joined
Aug 18
Funding Round
Nov 18
Director Left
Jan 19
Director Joined
Feb 19
Funding Round
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Director Joined
Sept 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jul 20
Director Left
Nov 20
Director Left
Nov 20
Funding Round
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Secured
Jun 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jan 23
Director Joined
Aug 23
Director Left
Jan 24
Owner Exit
Dec 24
Funding Round
Dec 24
Share Issue
Dec 24
Owner Exit
Dec 24
Director Joined
Jan 25
Capital Update
Feb 25
Director Left
Sept 25
10
Funding
21
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

HIGGS SECRETARIAL LIMITED

Active
Waterfront Business Park, Brierley HillDY5 1LX
Corporate secretary
Appointed 06 Nov 2023

JOHNSON, Neil Allan

Active
Eagle Road, RedditchB98 9HF
Born December 1969
Director
Appointed 26 Nov 2019

SMITH, Nigel Ernest

Active
Eagle Road, RedditchB98 9HF
Born June 1962
Director
Appointed 20 Nov 2020

THORNHILL, Stephen Paul

Active
Eagle Road, RedditchB98 9HF
Born October 1964
Director
Appointed 26 Nov 2019

WESTWOOD, Thomas Philip

Active
Eagle Road, RedditchB98 9HF
Born August 1993
Director
Appointed 20 Apr 2023

BOSTOCK, Karl Robert

Resigned
Silverdale Industrial Estate, HayesUB3 3BL
Born June 1977
Director
Appointed 30 Aug 2018
Resigned 20 Dec 2018

COBB, Martin

Resigned
Eagle Road, RedditchB98 9HF
Born April 1988
Director
Appointed 10 Dec 2021
Resigned 29 Jan 2024

GAREA, Raymond

Resigned
Eagle Road, RedditchB98 9HF
Born May 1949
Director
Appointed 13 Aug 2019
Resigned 04 Nov 2020

HARRISON, Sharon

Resigned
Eagle Road, RedditchB98 9HF
Born December 1971
Director
Appointed 10 Dec 2021
Resigned 30 Nov 2022

KEMBERY, Edward Francis

Resigned
Silverdale Industrial Estate, HayesUB3 3BL
Born April 1967
Director
Appointed 13 Aug 2019
Resigned 11 Oct 2019

ROBERTS, David Gareth

Resigned
Silverdale Industrial Estate, HayesUB3 3BL
Born May 1952
Director
Appointed 10 Nov 2017
Resigned 04 Nov 2020

SHIVDASANI, Ajay

Resigned
Eagle Road, RedditchB98 9HF
Born June 1985
Director
Appointed 13 Aug 2019
Resigned 20 Nov 2020

WESTWOOD, Philip John

Resigned
Eagle Road, RedditchB98 9HF
Born September 1962
Director
Appointed 12 Feb 2019
Resigned 09 Jul 2020

WHITTLE, Neil Thomas

Resigned
Eagle Road, RedditchB98 9HF
Born March 1961
Director
Appointed 24 Jan 2025
Resigned 17 Sept 2025

Persons with significant control

5

1 Active
4 Ceased
Eagle Road, RedditchB98 9HF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2020
Ceased 02 Dec 2024
Fourth Floor, Plaza House, GuernseyGY1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2020
Piccadilly, LondonW1J 0DT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Nov 2020
Ceased 18 Nov 2020

Mrs Jayne Mary Roberts

Ceased
Eagle Road, RedditchB98 9HF
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2018
Ceased 04 Nov 2020

Mr David Gareth Roberts

Ceased
Silverdale Industrial Estate, HayesUB3 3BL
Born May 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 Nov 2017
Ceased 04 Nov 2020
Fundings
Financials
Latest Activities

Filing History

91

Change Account Reference Date Company Previous Shortened
16 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
20 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
26 February 2025
SH19Statement of Capital
Legacy
26 February 2025
SH20SH20
Legacy
26 February 2025
CAP-SSCAP-SS
Resolution
26 February 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
18 December 2024
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
16 December 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Consolidation
13 December 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
13 December 2024
RESOLUTIONSResolutions
Resolution
13 December 2024
RESOLUTIONSResolutions
Resolution
13 December 2024
RESOLUTIONSResolutions
Memorandum Articles
13 December 2024
MAMA
Notification Of A Person With Significant Control
13 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
26 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 November 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Accounts With Accounts Type Group
26 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Memorandum Articles
13 August 2021
MAMA
Resolution
13 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
9 June 2021
RP04CS01RP04CS01
Accounts With Accounts Type Group
29 March 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 February 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Memorandum Articles
26 November 2020
MAMA
Resolution
26 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Change To A Person With Significant Control
19 November 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 November 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Capital Allotment Shares
6 November 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Accounts With Accounts Type Group
20 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Memorandum Articles
12 September 2019
MAMA
Capital Allotment Shares
4 September 2019
SH01Allotment of Shares
Capital Allotment Shares
4 September 2019
SH01Allotment of Shares
Resolution
4 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Capital Allotment Shares
11 July 2019
SH01Allotment of Shares
Resolution
27 June 2019
RESOLUTIONSResolutions
Resolution
26 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Capital Allotment Shares
30 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Capital Allotment Shares
8 May 2018
SH01Allotment of Shares
Resolution
1 May 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
3 April 2018
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
16 March 2018
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
13 March 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Resolution
13 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2018
PSC04Change of PSC Details
Resolution
15 January 2018
RESOLUTIONSResolutions
Incorporation Company
10 November 2017
NEWINCIncorporation