Background WavePink WaveYellow Wave

TRINITY HUB LTD (13382855)

TRINITY HUB LTD (13382855) is an active UK company. incorporated on 7 May 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TRINITY HUB LTD has been registered for 4 years. Current directors include BARNES, Paul Martin.

Company Number
13382855
Status
active
Type
ltd
Incorporated
7 May 2021
Age
4 years
Address
14 Buckingham Street, London, WC2N 6DF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARNES, Paul Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY HUB LTD

TRINITY HUB LTD is an active company incorporated on 7 May 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TRINITY HUB LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13382855

LTD Company

Age

4 Years

Incorporated 7 May 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 June 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

14 Buckingham Street London, WC2N 6DF,

Previous Addresses

40 Craven Street London WC2N 5NG
From: 19 February 2024To: 18 November 2024
3rd Floor, Trinity Court Trinity Street Peterborough PE1 1DA United Kingdom
From: 7 May 2021To: 19 February 2024
Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
May 21
Director Joined
Aug 22
Director Left
Sept 22
Owner Exit
Sept 22
New Owner
Sept 22
Loan Secured
Oct 22
Director Joined
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BARNES, Paul Martin

Active
Buckingham Street, LondonWC2N 6DF
Born September 1953
Director
Appointed 02 Feb 2024

BROADHURST, Joan Allyson

Resigned
Trinity Street, PeterboroughPE1 1DA
Born September 1954
Director
Appointed 07 May 2021
Resigned 09 Sept 2022

MOLYNEUX, Colin Michael

Resigned
Trinity Street, PeterboroughPE1 1DA
Born February 1949
Director
Appointed 29 Jul 2022
Resigned 02 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
Orchard Brae House Suite 2 Ground Floor, EdinburghEH4 2HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2024

Mr Colin Molyneux

Ceased
Trinity Street, PeterboroughPE1 1DA
Born February 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2022
Ceased 02 Feb 2024

Mrs Joan Allyson Broadhurst

Ceased
Trinity Street, PeterboroughPE1 1DA
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2021
Ceased 09 Sept 2022
Fundings
Financials
Latest Activities

Filing History

28

Change Account Reference Date Company Previous Extended
11 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Resolution
20 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Resolution
22 February 2024
RESOLUTIONSResolutions
Memorandum Articles
22 February 2024
MAMA
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Incorporation Company
7 May 2021
NEWINCIncorporation