Background WavePink WaveYellow Wave

TRINNOVO GROUP STAFFING LIMITED (11097394)

TRINNOVO GROUP STAFFING LIMITED (11097394) is an active UK company. incorporated on 5 December 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. TRINNOVO GROUP STAFFING LIMITED has been registered for 8 years. Current directors include ADAMS, Ben, LAWRENCE, Ashley Stephen.

Company Number
11097394
Status
active
Type
ltd
Incorporated
5 December 2017
Age
8 years
Address
20 Westland Place, London, N1 7JR
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
ADAMS, Ben, LAWRENCE, Ashley Stephen
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINNOVO GROUP STAFFING LIMITED

TRINNOVO GROUP STAFFING LIMITED is an active company incorporated on 5 December 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. TRINNOVO GROUP STAFFING LIMITED was registered 8 years ago.(SIC: 78300)

Status

active

Active since 8 years ago

Company No

11097394

LTD Company

Age

8 Years

Incorporated 5 December 2017

Size

N/A

Accounts

ARD: 30/12

Overdue

15 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 23 March 2026
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

BIOTALENT LTD
From: 5 December 2017To: 3 November 2023
Contact
Address

20 Westland Place London, N1 7JR,

Previous Addresses

16 st. John's Lane London EC1M 4BS England
From: 17 August 2022To: 30 January 2024
52 Bedford Row 4th Floor London WC1R 4LR England
From: 27 January 2021To: 17 August 2022
6th Floor, 53-64 Chancery House Chancery Lane London WC2A 1QS England
From: 5 December 2017To: 27 January 2021
Timeline

7 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Mar 20
Loan Secured
Feb 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Nov 23
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ADAMS, Ben

Active
Chancery Lane, LondonWC2A 1QS
Born March 1989
Director
Appointed 05 Dec 2017

LAWRENCE, Ashley Stephen

Active
Chancery Lane, LondonWC2A 1QS
Born August 1985
Director
Appointed 05 Dec 2017

COX, James

Resigned
Chancery Lane, LondonWC2A 1QS
Born January 1989
Director
Appointed 05 Dec 2017
Resigned 01 Nov 2023

Persons with significant control

4

1 Active
3 Ceased
Westland Place, LondonN1 7JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2021

Mr Ben Adams

Ceased
Chancery Lane, LondonWC2A 1QS
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Dec 2017
Ceased 06 Dec 2021

Mr James Cox

Ceased
Chancery Lane, LondonWC2A 1QS
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Dec 2017
Ceased 06 Dec 2021

Mr Ashley Stephen Lawrence

Ceased
53-64 Chancery House, Chancery LaneWC2A 1QS
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Dec 2017
Ceased 06 Dec 2021
Fundings
Financials
Latest Activities

Filing History

36

Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Move Registers To Sail Company With New Address
13 October 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 October 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
12 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Certificate Change Of Name Company
3 November 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
24 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Incorporation Company
5 December 2017
NEWINCIncorporation