Company NameTrinny London Limited
Company StatusActive
Company Number08964860
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years ago)
Previous NamesMiniface Ltd and Micro Makeover Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMs Sarah Jane Woodall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2014(same day as company formation)
Role1
Country of ResidenceEngland
Correspondence Address2nd Floor 5 Jubilee Place
Chelsea
London
SW3 3TD
Director NameMs Jane Sutherland Henderson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2016(2 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Masbro Road
London
W14 0LU
Director NameMr Mark Rowley McGuinness-Smith
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2016(2 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 5 Jubilee Place
Chelsea
London
SW3 3TD
Director NameMrs Anna Christina Ohlsson-Baskerville
Date of BirthJune 1973 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed21 December 2016(2 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnilever Ventures 16 Charles Ii Street
London
SW1Y 4QU
Secretary NameTayler Bradshaw Limited (Corporation)
StatusCurrent
Appointed28 March 2014(same day as company formation)
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX

Location

Registered Address2nd Floor
5 Jubilee Place
Chelsea
London
SW3 3TD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

1000 at £0.01Jane Henderson
9.19%
Ordinary
880 at £0.01Charles Saatchi
8.09%
Ordinary
8.5k at £0.01Sarah-jane Duncanson Woodall
78.13%
Ordinary
500 at £0.01Ramzi Youssef Rishani
4.60%
Ordinary

Financials

Year2014
Net Worth£56,281
Cash£48,361
Current Liabilities£22,524

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Charges

17 November 2021Delivered on: 23 November 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
12 November 2021Delivered on: 16 November 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

13 January 2024Group of companies' accounts made up to 31 March 2023 (43 pages)
18 December 2023Statement of capital following an allotment of shares on 18 December 2023
  • GBP 200.59
(7 pages)
15 December 2023Statement of capital following an allotment of shares on 15 December 2023
  • GBP 198.55
(7 pages)
24 October 2023Statement of capital following an allotment of shares on 23 October 2023
  • GBP 198.539
(7 pages)
5 July 2023Statement of capital following an allotment of shares on 4 July 2023
  • GBP 198.528
(7 pages)
12 April 2023Statement of capital following an allotment of shares on 11 April 2023
  • GBP 198.456
(7 pages)
11 April 2023Change of details for Ms Sarah-Jane Duncanson Woodall as a person with significant control on 11 April 2023 (2 pages)
11 April 2023Confirmation statement made on 28 March 2023 with updates (14 pages)
11 April 2023Director's details changed for Ms Sarah Jane Woodall on 11 April 2023 (2 pages)
23 January 2023Statement of capital following an allotment of shares on 23 January 2023
  • GBP 198.416
(7 pages)
6 January 2023Full accounts made up to 31 March 2022 (34 pages)
25 October 2022Statement of capital following an allotment of shares on 24 October 2022
  • GBP 198.355
(7 pages)
9 September 2022Director's details changed for Ms Sarah Jane Woodall on 9 September 2022 (2 pages)
27 July 2022Statement of capital following an allotment of shares on 26 July 2022
  • GBP 198.315
(7 pages)
11 July 2022Director's details changed for Mr Mark Rowley Mcguinness-Smith on 11 July 2022 (2 pages)
16 June 2022Statement of capital following an allotment of shares on 15 June 2022
  • GBP 198.045
(7 pages)
11 April 2022Confirmation statement made on 28 March 2022 with updates (15 pages)
6 April 2022Director's details changed for Mr Mark Rowley Mcguinness-Smith on 6 April 2022 (2 pages)
5 January 2022Full accounts made up to 31 March 2021 (29 pages)
23 November 2021Registration of charge 089648600002, created on 17 November 2021 (13 pages)
16 November 2021Registration of charge 089648600001, created on 12 November 2021 (16 pages)
27 October 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
25 October 2021Statement of capital following an allotment of shares on 6 September 2021
  • GBP 195.53
(7 pages)
25 October 2021Statement of capital following an allotment of shares on 15 September 2021
  • GBP 195.712
(7 pages)
14 September 2021Change of details for Ms Sarah-Jane Duncanson Woodall as a person with significant control on 25 March 2021 (2 pages)
6 September 2021Director's details changed for Mr Mark Rowley Mcguiness Smith on 6 September 2021 (2 pages)
21 June 2021Confirmation statement made on 28 March 2021 with updates (13 pages)
21 April 2021Sub-division of shares on 25 March 2021 (6 pages)
21 April 2021Sub-division of shares on 25 March 2021 (6 pages)
2 February 2021Accounts for a small company made up to 31 March 2020 (8 pages)
12 August 2020Statement of capital following an allotment of shares on 7 July 2020
  • GBP 194.83
(6 pages)
30 July 2020Memorandum and Articles of Association (55 pages)
30 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
14 April 2020Confirmation statement made on 28 March 2020 with updates (9 pages)
15 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
13 November 2019Director's details changed for Ms Sarah Jane Woodall on 11 November 2019 (2 pages)
11 November 2019Change of details for Ms Sarah-Jane Duncanson Woodall as a person with significant control on 11 November 2019 (2 pages)
11 November 2019Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to 2nd Floor 5 Jubilee Place Chelsea London SW3 3TD on 11 November 2019 (1 page)
21 June 2019Director's details changed for Ms Sarah Jane Woodall on 20 June 2019 (2 pages)
20 June 2019Change of details for Ms Sarah-Jane Duncanson Woodall as a person with significant control on 20 June 2019 (2 pages)
10 April 2019Confirmation statement made on 28 March 2019 with updates (9 pages)
31 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 183.16
(5 pages)
31 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 171.94
(5 pages)
31 January 2019Statement of capital following an allotment of shares on 27 December 2018
  • GBP 186.76
(5 pages)
31 January 2019Statement of capital following an allotment of shares on 16 January 2019
  • GBP 187.53
(5 pages)
31 January 2019Statement of capital following an allotment of shares on 24 December 2018
  • GBP 186.31
(5 pages)
31 January 2019Statement of capital following an allotment of shares on 7 January 2019
  • GBP 186.98
(5 pages)
16 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-rights 10/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(70 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (7 pages)
11 April 2018Notification of Sarah-Jane Duncanson Woodall as a person with significant control on 6 April 2016 (2 pages)
11 April 2018Confirmation statement made on 28 March 2018 with updates (6 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (6 pages)
2 January 2018Statement of capital following an allotment of shares on 29 November 2017
  • GBP 154.11
(3 pages)
2 January 2018Statement of capital following an allotment of shares on 29 November 2017
  • GBP 154.11
(3 pages)
2 January 2018Statement of capital following an allotment of shares on 20 February 2017
  • GBP 151.92
(3 pages)
2 January 2018Statement of capital following an allotment of shares on 20 February 2017
  • GBP 151.92
(3 pages)
13 December 2017Statement of capital following an allotment of shares on 14 September 2016
  • GBP 110.36
(3 pages)
13 December 2017Statement of capital following an allotment of shares on 14 September 2016
  • GBP 110.36
(3 pages)
21 April 2017Confirmation statement made on 28 March 2017 with updates (9 pages)
21 April 2017Confirmation statement made on 28 March 2017 with updates (9 pages)
18 April 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 142.94
(3 pages)
18 April 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 142.94
(3 pages)
18 April 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 143.81
(3 pages)
18 April 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 142.94
(3 pages)
18 April 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 142.94
(3 pages)
18 April 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 142.94
(3 pages)
18 April 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 142.94
(3 pages)
18 April 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 142.94
(3 pages)
18 April 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 142.94
(3 pages)
18 April 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 142.94
(3 pages)
18 April 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 142.94
(3 pages)
18 April 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 142.94
(3 pages)
18 April 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 142.94
(3 pages)
18 April 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 142.94
(3 pages)
18 April 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 142.94
(3 pages)
18 April 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 142.94
(3 pages)
18 April 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 142.94
(3 pages)
18 April 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 142.94
(3 pages)
18 April 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 142.94
(3 pages)
18 April 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 142.94
(3 pages)
18 April 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 142.94
(3 pages)
18 April 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 142.94
(3 pages)
18 April 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 142.94
(3 pages)
18 April 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 143.81
(3 pages)
18 April 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 142.94
(3 pages)
18 April 2017Statement of capital following an allotment of shares on 4 January 2017
  • GBP 146.44
(3 pages)
18 April 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 142.94
(3 pages)
18 April 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 142.94
(3 pages)
18 April 2017Statement of capital following an allotment of shares on 4 January 2017
  • GBP 146.44
(3 pages)
18 April 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 142.94
(3 pages)
17 February 2017Appointment of Ms Anna Christina Ohlsson-Baskerville as a director on 21 December 2016 (2 pages)
17 February 2017Appointment of Ms Anna Christina Ohlsson-Baskerville as a director on 21 December 2016 (2 pages)
24 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
24 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
4 November 2016Appointment of Ms Jane Sutherland Henderson as a director on 4 November 2016 (2 pages)
4 November 2016Appointment of Ms Jane Sutherland Henderson as a director on 4 November 2016 (2 pages)
4 November 2016Appointment of Mr Mark Rowley Mcguiness Smith as a director on 4 November 2016 (2 pages)
4 November 2016Appointment of Mr Mark Rowley Mcguiness Smith as a director on 4 November 2016 (2 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-13
(3 pages)
14 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-13
(3 pages)
15 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 109.7
(4 pages)
15 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 109.7
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 108.8
(4 pages)
17 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 108.8
(4 pages)
30 March 2015Statement of capital following an allotment of shares on 28 March 2014
  • GBP 1
(4 pages)
30 March 2015Statement of capital following an allotment of shares on 28 March 2014
  • GBP 1
(4 pages)
10 March 2015Statement of capital following an allotment of shares on 5 April 2014
  • GBP 100
(4 pages)
10 March 2015Sub-division of shares on 9 December 2014 (5 pages)
10 March 2015Statement of capital following an allotment of shares on 31 March 2014
  • GBP 85
(4 pages)
10 March 2015Sub-division of shares on 9 December 2014 (5 pages)
10 March 2015Statement of capital following an allotment of shares on 31 March 2014
  • GBP 85
(4 pages)
10 March 2015Sub-division of shares on 9 December 2014 (5 pages)
10 March 2015Statement of capital following an allotment of shares on 5 April 2014
  • GBP 100
(4 pages)
10 March 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 108.80
(4 pages)
10 March 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 108.80
(4 pages)
10 March 2015Statement of capital following an allotment of shares on 5 April 2014
  • GBP 100
(4 pages)
10 March 2015Change of share class name or designation (2 pages)
10 March 2015Change of share class name or designation (2 pages)
4 September 2014Company name changed miniface LTD\certificate issued on 04/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
4 September 2014Company name changed miniface LTD\certificate issued on 04/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-03
(3 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)