Background WavePink WaveYellow Wave

TRINITY AVENUE LTD (12763863)

TRINITY AVENUE LTD (12763863) is an active UK company. incorporated on 23 July 2020. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TRINITY AVENUE LTD has been registered for 5 years. Current directors include GOODFELLOW, David James.

Company Number
12763863
Status
active
Type
ltd
Incorporated
23 July 2020
Age
5 years
Address
C/O Djh Chester City Military House, Chester, CH1 2DS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOODFELLOW, David James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY AVENUE LTD

TRINITY AVENUE LTD is an active company incorporated on 23 July 2020 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TRINITY AVENUE LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12763863

LTD Company

Age

5 Years

Incorporated 23 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

C/O Djh Chester City Military House 24 Castle Street Chester, CH1 2DS,

Previous Addresses

Military House 24 Castle Street Chester CH1 2DS England
From: 30 August 2022To: 18 September 2025
Oak Barn Borras Road Borras Wrexham Clwyd LL13 9TL United Kingdom
From: 5 July 2021To: 30 August 2022
The Studio the Studio C/O Cheshire Accounts Services Ltd Nantwich Cheshire CW5 8BP United Kingdom
From: 24 August 2020To: 5 July 2021
Baddiley Lane Farm House Baddiley Lane Baddiley Nantwich CW5 8BP England
From: 23 July 2020To: 24 August 2020
Timeline

23 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Dec 20
Director Joined
May 21
Director Left
May 21
New Owner
May 21
Owner Exit
May 21
Owner Exit
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
Nov 21
Director Left
Dec 21
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jul 25
Loan Secured
Jul 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GOODFELLOW, David James

Active
Military House, ChesterCH1 2DS
Born October 1981
Director
Appointed 23 Jul 2020

HAYES, Christopher James

Resigned
The Studio, NantwichCW5 8BP
Born May 1982
Director
Appointed 05 Aug 2020
Resigned 24 May 2021

MUSLEK, Mark

Resigned
Borras Road, WrexhamLL13 9TL
Born May 1959
Director
Appointed 05 Aug 2020
Resigned 14 Dec 2021

SZYDLIK, Piotr Adam

Resigned
Chatsworth Road, ManchesterM18 7AF
Born December 1975
Director
Appointed 17 May 2021
Resigned 08 Nov 2021

SZYDLIK, Piotr Adam

Resigned
The Studio, NantwichCW5 8BP
Born December 1975
Director
Appointed 05 Aug 2020
Resigned 16 Dec 2020

Persons with significant control

4

1 Active
3 Ceased

Mr David James Goodfellow

Ceased
Borras Road, WrexhamLL13 9TL
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2021
Ceased 10 Sept 2021
Borras Road, WrexhamLL13 9TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2021

Ikonic Holding Group Ltd

Ceased
The Studio, NantwichCW5 8BP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2020
Ceased 24 May 2021

Mr David James Goodfellow

Ceased
Baddiley Lane, NantwichCW5 8BP
Born October 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2020
Ceased 05 Aug 2020
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Change To A Person With Significant Control
15 November 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 August 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Incorporation Company
23 July 2020
NEWINCIncorporation