Company NameTrinity Marketing Limited
DirectorsDimostenis Dimas and Paul Keegan
Company StatusActive
Company Number11379223
CategoryPrivate Limited Company
Incorporation Date24 May 2018(5 years, 11 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 Dimostenis Dimas
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed24 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Paul Keegan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed24 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressPO Box 4215
4/1 Young Street
Southport Qld
Australia
Secretary NameMr Dimostenis Dimas
StatusCurrent
Appointed24 May 2018(same day as company formation)
RoleCompany Director
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameMr Paul Keegan
StatusCurrent
Appointed24 May 2018(same day as company formation)
RoleCompany Director
Correspondence AddressTwelve Quays House Egerton Wharf
Birkenhead
CH41 1LD
Wales
Secretary NameMiss Kelly Christine O Connor
StatusCurrent
Appointed28 February 2019(9 months, 1 week after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressTwelve Quays House Egerton Wharf
Birkenhead
CH41 1LD
Wales

Location

Registered AddressTwelve Quays House
Egerton Wharf
Birkenhead
CH41 1LD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

24 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
15 March 2023Termination of appointment of Kelly Christine O Connor as a secretary on 15 March 2023 (1 page)
18 November 2022Director's details changed for Mr Dimostenis Dimas on 18 November 2022 (2 pages)
18 November 2022Secretary's details changed for Mr Dimostenis Dimas on 18 November 2022 (1 page)
25 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 March 2022 (2 pages)
9 November 2021Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Twelve Quays House Egerton Wharf Birkenhead CH41 1LD on 9 November 2021 (1 page)
2 November 2021Secretary's details changed for Mr Dimostenis Dimas on 2 November 2021 (1 page)
2 November 2021Director's details changed for Mr Dimostenis Dimas on 2 November 2021 (2 pages)
2 November 2021Registered office address changed from C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Birkenhead CH41 1LD United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2 November 2021 (1 page)
28 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 31 March 2021 (2 pages)
1 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
19 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
11 February 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 February 2020Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Birkenhead CH41 1LD on 3 February 2020 (1 page)
24 January 2020Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
16 January 2020Director's details changed for Mr Paul Keegan on 16 January 2020 (2 pages)
16 January 2020Registered office address changed from Crowe U.K.Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT England to 71-75 Shelton Street London WC2H 9JQ on 16 January 2020 (1 page)
16 January 2020Director's details changed for Mr Dimostenis Dimas on 16 January 2020 (2 pages)
28 August 2019Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Crowe U.K.Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT on 28 August 2019 (1 page)
28 August 2019Secretary's details changed for Mr Paul Keegan on 28 August 2019 (1 page)
28 August 2019Director's details changed for Mr Paul Keegan on 28 August 2019 (2 pages)
28 August 2019Director's details changed for Mr Dimostenis Dimas on 28 August 2019 (2 pages)
28 August 2019Secretary's details changed for Mr Dimostenis Dimas on 28 August 2019 (1 page)
4 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
1 March 2019Appointment of Miss Kelly Christine O Connor as a secretary on 28 February 2019 (2 pages)
24 May 2018Incorporation
Statement of capital on 2018-05-24
  • GBP 4
(28 pages)