Background WavePink WaveYellow Wave

PROJECT TRINITY TOPCO LIMITED (13146039)

PROJECT TRINITY TOPCO LIMITED (13146039) is an active UK company. incorporated on 20 January 2021. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PROJECT TRINITY TOPCO LIMITED has been registered for 5 years. Current directors include AUDLEY, Benjamin Glen, GIBSON, Christopher Ross, MILLS, Mark Richard and 4 others.

Company Number
13146039
Status
active
Type
ltd
Incorporated
20 January 2021
Age
5 years
Address
Matrix House Merlin Court, Altrincham, WA14 5NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AUDLEY, Benjamin Glen, GIBSON, Christopher Ross, MILLS, Mark Richard, PACKMAN, Mark Frederick, PARKINSON, Thomas Graeme, POWELL, Phil, BRIDGES FUND MANAGEMENT LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT TRINITY TOPCO LIMITED

PROJECT TRINITY TOPCO LIMITED is an active company incorporated on 20 January 2021 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PROJECT TRINITY TOPCO LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

13146039

LTD Company

Age

5 Years

Incorporated 20 January 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

ENSCO 1395 LIMITED
From: 20 January 2021To: 8 February 2021
Contact
Address

Matrix House Merlin Court Atlantic Street Altrincham, WA14 5NL,

Previous Addresses

One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 20 January 2021To: 17 February 2021
Timeline

35 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Owner Exit
Mar 21
Loan Secured
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Director Joined
Mar 21
New Owner
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Loan Secured
Mar 21
Share Issue
Apr 21
Director Joined
Mar 22
Director Left
May 22
Funding Round
Feb 23
Director Left
May 23
Capital Reduction
Sept 23
Share Buyback
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Joined
Nov 23
Funding Round
Aug 24
Capital Reduction
Jan 25
Share Buyback
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
Funding Round
Oct 25
Owner Exit
Nov 25
9
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

AUDLEY, Benjamin Glen

Active
Merlin Court, AltrinchamWA14 5NL
Born June 1987
Director
Appointed 14 Feb 2025

GIBSON, Christopher Ross

Active
Merlin Court, AltrinchamWA14 5NL
Born May 1986
Director
Appointed 31 Jul 2025

MILLS, Mark Richard

Active
Merlin Court, AltrinchamWA14 5NL
Born August 1970
Director
Appointed 20 Jan 2022

PACKMAN, Mark Frederick

Active
Merlin Court, AltrinchamWA14 5NL
Born October 1961
Director
Appointed 17 Mar 2021

PARKINSON, Thomas Graeme

Active
Merlin Court, AltrinchamWA14 5NL
Born June 1984
Director
Appointed 13 Jun 2025

POWELL, Phil

Active
Merlin Court, AltrinchamWA14 5NL
Born April 1981
Director
Appointed 25 Sept 2023

BRIDGES FUND MANAGEMENT LIMITED

Active
Seymour Street, LondonW1H 7BP
Corporate director
Appointed 20 Oct 2023

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 20 Jan 2021
Resigned 17 Feb 2021

BRAHAM, Simon Benjamin

Resigned
Seymour Street, LondonW1H 7BP
Born December 1975
Director
Appointed 17 Feb 2021
Resigned 31 Jul 2025

FISHWICK, Ian Guy

Resigned
Merlin Court, AltrinchamWA14 5NL
Born January 1960
Director
Appointed 17 Mar 2021
Resigned 21 Feb 2023

KNIGHT, Daniel Rhys

Resigned
Seymour Street, LondonW1H 7BP
Born May 1989
Director
Appointed 17 Mar 2021
Resigned 20 Oct 2023

LEAHY, Gerald John

Resigned
Merlin Court, AltrinchamWA14 5NL
Born March 1984
Director
Appointed 25 Sept 2023
Resigned 31 Dec 2024

SHILLITO, Wayne Thomas

Resigned
Merlin Court, AltrinchamWA14 5NL
Born April 1967
Director
Appointed 17 Mar 2021
Resigned 29 Apr 2022

WARD, Michael James

Resigned
Merlin Court, AltrinchamWA14 5NL
Born January 1959
Director
Appointed 20 Jan 2021
Resigned 17 Feb 2021

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 20 Jan 2021
Resigned 17 Feb 2021

Persons with significant control

6

3 Active
3 Ceased
Seymour Street, LondonW1H 7BP

Nature of Control

Significant influence or control
Notified 29 Sept 2025
Seymour Street, LondonW1H 7BP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2025
Seymour Street, LondonW1H 7BP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2025

Mr Wayne Thomas Shillito

Ceased
Merlin Court, AltrinchamWA14 5NL
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2021
Ceased 29 Sept 2025
Seymour Street, LondonW1H 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Mar 2021
Ceased 18 Mar 2021
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2021
Ceased 10 Mar 2021
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 October 2025
SH01Allotment of Shares
Resolution
15 October 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
13 October 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Capital Return Purchase Own Shares
21 January 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 January 2025
SH06Cancellation of Shares
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Capital Allotment Shares
21 August 2024
SH01Allotment of Shares
Resolution
2 May 2024
RESOLUTIONSResolutions
Memorandum Articles
2 May 2024
MAMA
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
29 November 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
11 September 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 September 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
21 February 2023
RP04CS01RP04CS01
Resolution
20 February 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
2 April 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 April 2021
MAMA
Capital Alter Shares Subdivision
2 April 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 February 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
17 February 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Resolution
8 February 2021
RESOLUTIONSResolutions
Incorporation Company
20 January 2021
NEWINCIncorporation