Company NameTrinity It Technology Limited
DirectorMostaq Ahmed
Company StatusActive
Company Number10710681
CategoryPrivate Limited Company
Incorporation Date5 April 2017(7 years ago)
Previous NamesTrinity It Technology Limited and Private Property Finance Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mostaq Ahmed
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(5 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Chudleigh Crescent
Ilford
IG3 9AT
Director NameMr Umer Bashir
Date of BirthNovember 1989 (Born 34 years ago)
NationalityPakistani
StatusResigned
Appointed05 April 2017(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address776-778 Barking Road
London
E13 9PJ

Location

Registered Address1r 2nd Floor, Durning Hall
Earlham Grove
London
E7 9AB
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

21 December 2020Director's details changed for Mr Mostaq Ahmed on 10 December 2020 (2 pages)
23 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
2 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-30
(3 pages)
1 January 2020Confirmation statement made on 1 January 2020 with updates (3 pages)
31 October 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
1 August 2019Confirmation statement made on 1 August 2019 with updates (3 pages)
9 May 2019Registered office address changed from 15 Chudleigh Crescent Ilford IG3 9AT England to 1R 2nd Floor, Durning Hall Earlham Grove London E7 9AB on 9 May 2019 (1 page)
27 April 2019Registered office address changed from 6 Pollard Close London E16 1LG England to 15 Chudleigh Crescent Ilford IG3 9AT on 27 April 2019 (1 page)
12 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-11
(3 pages)
11 April 2019Director's details changed for Mr Mostaq Ahmed on 8 April 2019 (2 pages)
20 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
19 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
21 October 2017Registered office address changed from 776-778 Barking Road London E13 9PJ England to 6 Pollard Close London E16 1LG on 21 October 2017 (1 page)
21 October 2017Registered office address changed from 776-778 Barking Road London E13 9PJ England to 6 Pollard Close London E16 1LG on 21 October 2017 (1 page)
29 September 2017Appointment of Mr Mostaq Ahmed as a director on 29 September 2017 (2 pages)
29 September 2017Termination of appointment of Umer Bashir as a director on 29 September 2017 (1 page)
29 September 2017Appointment of Mr Mostaq Ahmed as a director on 29 September 2017 (2 pages)
29 September 2017Termination of appointment of Umer Bashir as a director on 29 September 2017 (1 page)
21 June 2017Registered office address changed from 106 Stamford Avenue Stamford Avenue Springfield Milton Keynes MK6 3LQ England to 776-778 Barking Road London E13 9PJ on 21 June 2017 (1 page)
21 June 2017Registered office address changed from 106 Stamford Avenue Stamford Avenue Springfield Milton Keynes MK6 3LQ England to 776-778 Barking Road London E13 9PJ on 21 June 2017 (1 page)
24 May 2017Registered office address changed from 88 Clinton Crescent Ilford IG6 3AW United Kingdom to 106 Stamford Avenue Stamford Avenue Springfield Milton Keynes MK6 3LQ on 24 May 2017 (1 page)
24 May 2017Registered office address changed from 88 Clinton Crescent Ilford IG6 3AW United Kingdom to 106 Stamford Avenue Stamford Avenue Springfield Milton Keynes MK6 3LQ on 24 May 2017 (1 page)
5 April 2017Incorporation
Statement of capital on 2017-04-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 April 2017Incorporation
Statement of capital on 2017-04-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)