Company NameTrinity Limited
Company StatusDissolved
Company Number03815468
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(19 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 05 April 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2019(20 years after company formation)
Appointment Duration2 years, 7 months (closed 05 April 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusClosed
Appointed10 December 2001(2 years, 4 months after company formation)
Appointment Duration20 years, 4 months (closed 05 April 2022)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusClosed
Appointed10 December 2001(2 years, 4 months after company formation)
Appointment Duration20 years, 4 months (closed 05 April 2022)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Naresh Mohan Sundaram
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Emerson Court
Wimbledon Hill Road Wimbledon
London
SW19 7PQ
Secretary NameJake Matthew Robson
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address28 Castelnau Mansions
Castelnau
London
SW13 9QX
Director NameCharles Philip Graf
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(2 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressFlat 31
9 Albert Embankment
London
SE1 7HD
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusResigned
Appointed20 October 1999(2 months, 4 weeks after company formation)
Appointment Duration12 months (resigned 16 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Limerston Street
London
SW10 0HH
Secretary NameCatherine Jeanne Diggory
NationalityBritish
StatusResigned
Appointed16 October 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressEastside 91 Lache Lane
Chester
CH4 7LT
Wales
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(10 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(10 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(15 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP

Contact

Websitetrinitylimited.com
Telephone020 72933000
Telephone regionLondon

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Trinity Mirror PLC
100.00%
Ordinary

Accounts

Latest Accounts29 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
5 January 2022Application to strike the company off the register (1 page)
1 October 2021Accounts for a dormant company made up to 29 December 2020 (4 pages)
3 June 2021Confirmation statement made on 1 May 2021 with updates (3 pages)
24 October 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
6 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
7 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
14 May 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
14 May 2018Change of details for Trinity Mirror Plc as a person with significant control on 3 May 2018 (2 pages)
14 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
14 May 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
2 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
2 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
29 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
13 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(4 pages)
13 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(4 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
9 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
9 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
9 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
9 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
12 August 2010Memorandum and Articles of Association (16 pages)
12 August 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
28 May 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
28 May 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
11 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
11 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
12 May 2009Return made up to 01/05/09; full list of members (3 pages)
12 May 2009Return made up to 01/05/09; full list of members (3 pages)
16 January 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
16 January 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
14 July 2008Memorandum and Articles of Association (16 pages)
14 July 2008Memorandum and Articles of Association (16 pages)
14 May 2008Return made up to 01/05/08; full list of members (3 pages)
14 May 2008Return made up to 01/05/08; full list of members (3 pages)
3 February 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
3 February 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
14 June 2007Return made up to 01/05/07; full list of members (6 pages)
14 June 2007Return made up to 01/05/07; full list of members (6 pages)
21 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
21 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
1 June 2006Return made up to 01/05/06; full list of members (6 pages)
1 June 2006Return made up to 01/05/06; full list of members (6 pages)
9 May 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
9 May 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
9 May 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
17 May 2005Return made up to 01/05/05; full list of members (6 pages)
17 May 2005Return made up to 01/05/05; full list of members (6 pages)
18 April 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
18 April 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
18 April 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
14 July 2004Full accounts made up to 28 December 2003 (9 pages)
14 July 2004Full accounts made up to 28 December 2003 (9 pages)
18 May 2004Return made up to 01/05/04; full list of members (6 pages)
18 May 2004Return made up to 01/05/04; full list of members (6 pages)
2 October 2003Full accounts made up to 29 December 2002 (8 pages)
2 October 2003Full accounts made up to 29 December 2002 (8 pages)
13 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2002Full accounts made up to 30 December 2001 (9 pages)
23 August 2002Full accounts made up to 30 December 2001 (9 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
12 June 2002Registered office changed on 12/06/02 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page)
12 June 2002Registered office changed on 12/06/02 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page)
28 May 2002Return made up to 01/05/02; full list of members (5 pages)
28 May 2002Return made up to 01/05/02; full list of members (5 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
29 May 2001Full accounts made up to 31 December 2000 (8 pages)
29 May 2001Full accounts made up to 31 December 2000 (8 pages)
18 May 2001Return made up to 01/05/01; full list of members (6 pages)
18 May 2001Return made up to 01/05/01; full list of members (6 pages)
10 December 2000New director appointed (5 pages)
10 December 2000New director appointed (5 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
23 October 2000New secretary appointed (2 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000Secretary resigned (1 page)
25 July 2000Return made up to 23/07/00; full list of members (6 pages)
25 July 2000Return made up to 23/07/00; full list of members (6 pages)
19 June 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
19 June 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
14 January 2000New director appointed (7 pages)
14 January 2000New director appointed (7 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999Secretary resigned (1 page)
28 October 1999Registered office changed on 28/10/99 from: kempton house camomile street london EC3A 7AN (1 page)
28 October 1999Registered office changed on 28/10/99 from: kempton house camomile street london EC3A 7AN (1 page)
26 October 1999New director appointed (6 pages)
26 October 1999New secretary appointed (1 page)
26 October 1999New director appointed (6 pages)
26 October 1999New secretary appointed (1 page)
27 September 1999Listing of particulars (123 pages)
27 September 1999Listing of particulars (123 pages)
6 September 1999Company name changed trinity mirror LIMITED\certificate issued on 06/09/99 (2 pages)
6 September 1999Company name changed trinity mirror LIMITED\certificate issued on 06/09/99 (2 pages)
29 July 1999Company name changed jakeco LIMITED\certificate issued on 29/07/99 (2 pages)
29 July 1999Company name changed jakeco LIMITED\certificate issued on 29/07/99 (2 pages)
26 July 1999Company name changed trinity mirror LIMITED\certificate issued on 26/07/99 (2 pages)
26 July 1999Company name changed trinity mirror LIMITED\certificate issued on 26/07/99 (2 pages)
23 July 1999Incorporation (26 pages)
23 July 1999Incorporation (26 pages)