Company NameTrinnovo Group Ltd
Company StatusActive
Company Number11722770
CategoryPrivate Limited Company
Incorporation Date11 December 2018(5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ben Adams
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMr Ashley Stephen Lawrence
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMr David Young
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMr James Cox
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMr David James Marker
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 November 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address52 Bedford Row
London
WC1R 4LR
Director NameMr Ross Stuart Gorton
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2022(3 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 February 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 St. John's Lane
London
EC1M 4BS

Location

Registered Address20 Westland Place
London
N1 7JR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months from now)

Charges

21 February 2022Delivered on: 22 February 2022
Persons entitled: Hsbc UK Bank PLC

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

Filing History

13 September 2023Purchase of own shares. (4 pages)
13 September 2023Cancellation of shares. Statement of capital on 6 September 2023
  • GBP 499,999.99
(7 pages)
13 September 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 August 2023Second filing of Confirmation Statement dated 10 December 2022 (5 pages)
5 June 2023Change of details for Mr Ashley Stephen Lawrence as a person with significant control on 5 June 2023 (2 pages)
2 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
2 June 2023Memorandum and Articles of Association (47 pages)
22 March 2023Group of companies' accounts made up to 31 December 2021 (44 pages)
21 February 2023Termination of appointment of Ross Stuart Gorton as a director on 21 February 2023 (1 page)
16 December 2022Confirmation statement made on 10 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 07/08/2023
(6 pages)
28 November 2022Termination of appointment of David James Marker as a director on 28 November 2022 (1 page)
2 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 August 2022Statement of capital following an allotment of shares on 31 August 2022
  • GBP 500,555.550
(4 pages)
17 August 2022Registered office address changed from 52 Bedford Row 4th Floor London WC1R 4LR England to 16 st. John's Lane London EC1M 4BS on 17 August 2022 (1 page)
8 June 2022Cessation of Ben Adams as a person with significant control on 6 December 2021 (1 page)
30 May 2022Appointment of Mr Ross Stuart Gorton as a director on 30 May 2022 (2 pages)
14 March 2022Memorandum and Articles of Association (44 pages)
14 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 March 2022Statement of capital following an allotment of shares on 8 March 2022
  • GBP 409,999.990
(7 pages)
7 March 2022Cessation of James Cox as a person with significant control on 6 December 2021 (1 page)
7 March 2022Director's details changed for Mr Dj Marker on 1 March 2021 (2 pages)
7 March 2022Cessation of David Young as a person with significant control on 6 December 2021 (1 page)
22 February 2022Registration of charge 117227700001, created on 21 February 2022 (16 pages)
13 January 2022Statement of capital following an allotment of shares on 6 December 2021
  • GBP 309,999.99
(8 pages)
19 December 2021Resolutions
  • RES13 ‐ Sub-division of shares 06/12/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
19 December 2021Memorandum and Articles of Association (37 pages)
17 December 2021Sub-division of shares on 6 December 2021 (4 pages)
17 December 2021Change of share class name or designation (2 pages)
15 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
11 August 2021Accounts for a small company made up to 31 December 2020 (10 pages)
12 May 2021Appointment of Mr Dj Marker as a director on 1 March 2021 (2 pages)
27 January 2021Registered office address changed from 6th Floor, Chancery House 53-64 Chancery Lane London London WC2A 1QS England to 52 Bedford Row 4th Floor London WC1R 4LR on 27 January 2021 (1 page)
23 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
10 January 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
11 December 2018Incorporation
Statement of capital on 2018-12-11
  • GBP 16
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)