Background WavePink WaveYellow Wave

TRIMLINE HOLDINGS LIMITED (13191917)

TRIMLINE HOLDINGS LIMITED (13191917) is an active UK company. incorporated on 10 February 2021. with registered office in Whiteley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRIMLINE HOLDINGS LIMITED has been registered for 5 years. Current directors include FARRELL, Nicholas David, LAGAN, Kevin Anthony, LAVERY, Sean David and 3 others.

Company Number
13191917
Status
active
Type
ltd
Incorporated
10 February 2021
Age
5 years
Address
Unit 2 Fulcrum 6, Whiteley, PO15 7QQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FARRELL, Nicholas David, LAGAN, Kevin Anthony, LAVERY, Sean David, MARLEY, David Paul, RAMSEY, David, WELHAM, Ross Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIMLINE HOLDINGS LIMITED

TRIMLINE HOLDINGS LIMITED is an active company incorporated on 10 February 2021 with the registered office located in Whiteley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRIMLINE HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13191917

LTD Company

Age

5 Years

Incorporated 10 February 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Unit 2 Fulcrum 6 Solent Way Whiteley, PO15 7QQ,

Previous Addresses

Trimline House Paget Street Southampton Hampshire SO14 5GN England
From: 16 February 2022To: 29 February 2024
Trimline House Paget Street Southampton England SO14 5GN England
From: 10 February 2021To: 16 February 2022
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Mar 21
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Mar 24
Owner Exit
Mar 24
Loan Secured
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Nov 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

FARRELL, Nicholas David

Active
Fulcrum 6, WhiteleyPO15 7QQ
Secretary
Appointed 10 Feb 2021

FARRELL, Nicholas David

Active
Fulcrum 6, WhiteleyPO15 7QQ
Born April 1980
Director
Appointed 10 Feb 2021

LAGAN, Kevin Anthony

Active
Fulcrum 6, WhiteleyPO15 7QQ
Born January 1982
Director
Appointed 03 Oct 2025

LAVERY, Sean David

Active
Fulcrum 6, WhiteleyPO15 7QQ
Born April 1971
Director
Appointed 03 Oct 2025

MARLEY, David Paul

Active
Fulcrum 6, WhiteleyPO15 7QQ
Born January 1979
Director
Appointed 03 Oct 2025

RAMSEY, David

Active
Fulcrum 6, WhiteleyPO15 7QQ
Born April 1987
Director
Appointed 03 Oct 2025

WELHAM, Ross Mark

Active
Fulcrum 6, WhiteleyPO15 7QQ
Born September 1983
Director
Appointed 10 Feb 2021

FARRELL, Jennifer

Resigned
37 Manor Road, ColchesterCO3 3LX
Born December 1980
Director
Appointed 28 Feb 2023
Resigned 03 Oct 2025

WELHAM, Heather Louise

Resigned
Fulcrum 6, WhiteleyPO15 7QQ
Born September 1985
Director
Appointed 28 Feb 2023
Resigned 03 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
21-23 Sydenham Road, BelfastBT36 9HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2025

Nicholas David Farrell

Ceased
Fulcrum 6, WhiteleyPO15 7QQ
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2021
Ceased 28 Feb 2023

Ross Mark Welham

Ceased
Fulcrum 6, WhiteleyPO15 7QQ
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2021
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Group
13 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Resolution
30 October 2025
RESOLUTIONSResolutions
Memorandum Articles
30 October 2025
MAMA
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
28 October 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 October 2025
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 March 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
1 February 2022
AA01Change of Accounting Reference Date
Resolution
7 April 2021
RESOLUTIONSResolutions
Memorandum Articles
7 April 2021
MAMA
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 March 2021
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
10 February 2021
NEWINCIncorporation