Background WavePink WaveYellow Wave

TRINITY COMPLETE LTD (14101229)

TRINITY COMPLETE LTD (14101229) is an active UK company. incorporated on 11 May 2022. 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 COMPLETE LTD has been registered for 3 years. Current directors include BARNES, Paul Martin.

Company Number
14101229
Status
active
Type
ltd
Incorporated
11 May 2022
Age
3 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 COMPLETE LTD

TRINITY COMPLETE LTD is an active company incorporated on 11 May 2022 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 COMPLETE LTD was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14101229

LTD Company

Age

3 Years

Incorporated 11 May 2022

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

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

14 Buckingham Street London, WC2N 6DF,

Previous Addresses

40 Craven Street London WC2N 5NG
From: 19 February 2024To: 18 November 2024
26 Double Street Framlingham Suffolk IP13 9BN United Kingdom
From: 11 May 2022To: 19 February 2024
Timeline

6 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
May 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Joined
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BARNES, Paul Martin

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

MOLYNEUX, Colin Michael

Resigned
FramlinghamIP13 9BN
Born February 1949
Director
Appointed 11 May 2022
Resigned 02 Feb 2024

Persons with significant control

2

1 Active
1 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 Michael Molyneux

Ceased
Craven Street, LondonWC2N 5NG
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 11 May 2022
Ceased 02 Feb 2024
Fundings
Financials
Latest Activities

Filing History

17

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
Change To A Person With Significant Control
11 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Resolution
20 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
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
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Incorporation Company
11 May 2022
NEWINCIncorporation