Background WavePink WaveYellow Wave

TRINNOVO GROUP LTD (11722770)

TRINNOVO GROUP LTD (11722770) is an active UK company. incorporated on 11 December 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TRINNOVO GROUP LTD has been registered for 7 years. Current directors include ADAMS, Ben, LAWRENCE, Ashley Stephen, YOUNG, David.

Company Number
11722770
Status
active
Type
ltd
Incorporated
11 December 2018
Age
7 years
Address
20 Westland Place, London, N1 7JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ADAMS, Ben, LAWRENCE, Ashley Stephen, YOUNG, David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINNOVO GROUP LTD

TRINNOVO GROUP LTD is an active company incorporated on 11 December 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TRINNOVO GROUP LTD was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11722770

LTD Company

Age

7 Years

Incorporated 11 December 2018

Size

N/A

Accounts

ARD: 30/12

Overdue

4 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group 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 15 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
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, Chancery House 53-64 Chancery Lane London London WC2A 1QS England
From: 11 December 2018To: 27 January 2021
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
May 21
Share Issue
Dec 21
Funding Round
Jan 22
Loan Secured
Feb 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Funding Round
Mar 22
Director Joined
May 22
Owner Exit
Jun 22
Funding Round
Aug 22
Director Left
Nov 22
Director Left
Feb 23
Capital Reduction
Sept 23
Share Buyback
Sept 23
Director Left
Nov 23
Owner Exit
Sept 24
Loan Secured
Jun 25
6
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ADAMS, Ben

Active
Chancery House, LondonWC2A 1QS
Born March 1989
Director
Appointed 11 Dec 2018

LAWRENCE, Ashley Stephen

Active
Chancery House, LondonWC2A 1QS
Born August 1985
Director
Appointed 11 Dec 2018

YOUNG, David

Active
Chancery House, LondonWC2A 1QS
Born April 1980
Director
Appointed 11 Dec 2018

COX, James

Resigned
Chancery House, LondonWC2A 1QS
Born January 1989
Director
Appointed 11 Dec 2018
Resigned 01 Nov 2023

GORTON, Ross Stuart

Resigned
St. John's Lane, LondonEC1M 4BS
Born January 1979
Director
Appointed 30 May 2022
Resigned 21 Feb 2023

MARKER, David James

Resigned
Bedford Row, LondonWC1R 4LR
Born September 1986
Director
Appointed 01 Mar 2021
Resigned 28 Nov 2022

Persons with significant control

5

1 Active
4 Ceased
20 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 23 Aug 2024

Ashley Stephen Lawrence

Ceased
Westland Place, LondonN1 7JR
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2018
Ceased 23 Aug 2024

Mr David Young

Ceased
Chancery House, LondonWC2A 1QS
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Dec 2018
Ceased 06 Dec 2021

Mr Ben Adams

Ceased
Chancery House, LondonWC2A 1QS
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 11 Dec 2018
Ceased 06 Dec 2021

Mr James Cox

Ceased
Chancery House, LondonWC2A 1QS
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Dec 2018
Ceased 06 Dec 2021
Fundings
Financials
Latest Activities

Filing History

57

Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 November 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 November 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Move Registers To Sail Company With New Address
8 October 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 October 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2025
MR01Registration of a Charge
Gazette Filings Brought Up To Date
6 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
5 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
31 January 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 Updates
21 November 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 November 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Capital Cancellation Shares
13 September 2023
SH06Cancellation of Shares
Resolution
13 September 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 September 2023
SH03Return of Purchase of Own Shares
Second Filing Of Confirmation Statement With Made Up Date
7 August 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
5 June 2023
PSC04Change of PSC Details
Memorandum Articles
2 June 2023
MAMA
Resolution
2 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Resolution
2 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
31 August 2022
SH01Allotment of Shares
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 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Memorandum Articles
14 March 2022
MAMA
Resolution
14 March 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2022
MR01Registration of a Charge
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Resolution
19 December 2021
RESOLUTIONSResolutions
Memorandum Articles
19 December 2021
MAMA
Capital Alter Shares Subdivision
17 December 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 December 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Incorporation Company
11 December 2018
NEWINCIncorporation