Background WavePink WaveYellow Wave

AXMINSTER TRINITY HOLDINGS LIMITED (12368269)

AXMINSTER TRINITY HOLDINGS LIMITED (12368269) is an active UK company. incorporated on 17 December 2019. with registered office in Axminster. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AXMINSTER TRINITY HOLDINGS LIMITED has been registered for 6 years. Current directors include STYLES, Ian Victor.

Company Number
12368269
Status
active
Type
ltd
Incorporated
17 December 2019
Age
6 years
Address
Unit 16c Weycroft Avenue, Axminster, EX13 5HU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STYLES, Ian Victor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXMINSTER TRINITY HOLDINGS LIMITED

AXMINSTER TRINITY HOLDINGS LIMITED is an active company incorporated on 17 December 2019 with the registered office located in Axminster. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AXMINSTER TRINITY HOLDINGS LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12368269

LTD Company

Age

6 Years

Incorporated 17 December 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Unit 16c Weycroft Avenue Millwey Rise Industrial Estate Axminster, EX13 5HU,

Previous Addresses

1-4 Weycroft House Weycroft Avenue Axminster EX13 5HU England
From: 26 July 2023To: 14 January 2025
Queens House New Street Honiton Devon EX14 1BJ United Kingdom
From: 17 December 2019To: 26 July 2023
Timeline

2 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Jan 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STYLES, Ian Victor

Active
Millwey Rise Industrial Estate, AxminsterEX13 5PH
Born August 1957
Director
Appointed 17 Dec 2019

STYLES, Katina Jean

Resigned
Millwey Rise Industrial Estate, AxminsterEX13 5PH
Born August 1958
Director
Appointed 17 Dec 2019
Resigned 17 Dec 2019

Persons with significant control

2

Mr Ian Victor Styles

Active
Millwey Rise Industrial Estate, AxminsterEX13 5PH
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2019

Mrs Katina Jean Styles

Active
Millwey Rise Industrial Estate, AxminsterEX13 5PH
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2019
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Incorporation Company
17 December 2019
NEWINCIncorporation