TRINITY PURCHASING UK LIMITED

TRINITY PURCHASING UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRINITY PURCHASING UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07638045
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRINITY PURCHASING UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TRINITY PURCHASING UK LIMITED located?

    Registered Office Address
    Building 2000 Cathedral Square
    GU2 7YL Guildford
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TRINITY PURCHASING UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PREM HOSPITALITY LIMITEDMay 17, 2011May 17, 2011

    What are the latest accounts for TRINITY PURCHASING UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 27, 2024

    What is the status of the latest confirmation statement for TRINITY PURCHASING UK LIMITED?

    Last Confirmation Statement Made Up ToDec 08, 2026
    Next Confirmation Statement DueDec 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 08, 2025
    OverdueNo

    What are the latest filings for TRINITY PURCHASING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 08, 2025 with no updates

    3 pagesCS01

    Change of details for Aramark Investments Limited as a person with significant control on Oct 14, 2025

    2 pagesPSC05

    Registered office address changed from 2 Gladiator Way Ascent 4 Farnborough GU14 6XN England to Building 2000 Cathedral Square Guildford Surrey GU2 7YL on Oct 20, 2025

    1 pagesAD01

    Termination of appointment of Amy Lynn Mellides as a director on Sep 04, 2025

    1 pagesTM01

    Accounts for a small company made up to Sep 27, 2024

    7 pagesAA

    Register inspection address has been changed to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

    1 pagesAD02

    Change of details for Aramark Investments Limited as a person with significant control on Mar 06, 2025

    2 pagesPSC05

    Secretary's details changed for Shoosmiths Secretaries Limited on Feb 28, 2025

    1 pagesCH04

    Confirmation statement made on Nov 26, 2024 with no updates

    3 pagesCS01

    Change of details for Aramark Investments Limited as a person with significant control on Feb 22, 2019

    2 pagesPSC05

    Termination of appointment of Matthew William Carroll as a secretary on Jun 27, 2024

    1 pagesTM02

    Appointment of Shoosmiths Secretaries Limited as a secretary on Jun 27, 2024

    2 pagesAP04

    Accounts for a small company made up to Sep 29, 2023

    7 pagesAA

    Confirmation statement made on Nov 26, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2022

    8 pagesAA

    Appointment of Mr. Ian Christopher Murphy as a director on May 01, 2023

    2 pagesAP01

    Termination of appointment of John Clive Cooper as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Nov 26, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2021

    8 pagesAA

    Appointment of Mr Ian John Holliday as a director on Jun 08, 2022

    2 pagesAP01

    Termination of appointment of Alan Joseph Cruite as a director on Jun 03, 2022

    1 pagesTM01

    Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH England to 2 Gladiator Way Ascent 4 Farnborough GU14 6XN on Apr 21, 2022

    1 pagesAD01

    Appointment of Ms Amy Lynn Mellides as a director on Apr 19, 2022

    2 pagesAP01

    Termination of appointment of Klaus Wolfram Schaefer as a director on Mar 15, 2022

    1 pagesTM01

    Secretary's details changed for Mr Matthew Carroll on Apr 19, 2022

    1 pagesCH03

    Who are the officers of TRINITY PURCHASING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHOOSMITHS SECRETARIES LIMITED
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    Secretary
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03206137
    76282680012
    CARROLL, Matthew William
    Cathedral Square
    GU2 7YL Guildford
    Building 2000
    Surrey
    England
    Director
    Cathedral Square
    GU2 7YL Guildford
    Building 2000
    Surrey
    England
    United KingdomBritish260923650001
    HOLLIDAY, Ian John
    Gladiator Way
    Ascent 4
    GU14 6XN Farnborough
    2
    England
    Director
    Gladiator Way
    Ascent 4
    GU14 6XN Farnborough
    2
    England
    EnglandBritish294762470001
    MURPHY, Ian Christopher, Mr.
    Cathedral Square
    GU2 7YL Guildford
    Building 2000
    Surrey
    England
    Director
    Cathedral Square
    GU2 7YL Guildford
    Building 2000
    Surrey
    England
    EnglandBritish253878040001
    CARROLL, Matthew William
    2 Gladiator Way
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    Secretary
    2 Gladiator Way
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    England
    280079610001
    KRAISINGER, Jerome James
    Avebury Boulevard
    MK9 1FH Milton Keynes
    100
    England
    Secretary
    Avebury Boulevard
    MK9 1FH Milton Keynes
    100
    England
    280080080001
    LOFTUS, Stephen
    7 Hatton Garden
    L3 2FE Liverpool
    Unit 2
    United Kingdom
    Secretary
    7 Hatton Garden
    L3 2FE Liverpool
    Unit 2
    United Kingdom
    160133990001
    MIAH, Shakamal
    c/o Aramark Investments Limited
    Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    250
    England
    Secretary
    c/o Aramark Investments Limited
    Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    250
    England
    258863540001
    COOPER, John Clive
    St. Katharines Way
    E1W 1UN London
    Wework Office, Lifeworks
    England
    Director
    St. Katharines Way
    E1W 1UN London
    Wework Office, Lifeworks
    England
    EnglandBritish221752150001
    CRUITE, Alan Joseph
    Alexandra Park
    Clane
    Co.Kildare, W91 D3h3
    58
    Ireland
    Director
    Alexandra Park
    Clane
    Co.Kildare, W91 D3h3
    58
    Ireland
    IrelandIrish258862910001
    HARDY, David Johnson
    St. Katharines Way
    E1W 1UN London
    Wework Office, Lifeworks
    England
    Director
    St. Katharines Way
    E1W 1UN London
    Wework Office, Lifeworks
    England
    EnglandBritish255843430001
    MELLIDES, Amy Lynn
    Gladiator Way
    Ascent 4
    GU14 6XN Farnborough
    2
    England
    Director
    Gladiator Way
    Ascent 4
    GU14 6XN Farnborough
    2
    England
    United StatesAmerican294913630001
    MURPHY, James
    The Ward
    Meath
    Three Wishes Newtown Commons
    Meath
    Ireland
    Director
    The Ward
    Meath
    Three Wishes Newtown Commons
    Meath
    Ireland
    IrelandIrish73007740004
    REDDEN, Peter
    Montpelier Place
    Blackrock
    Dublin
    5
    Co Dublin
    Ireland
    Director
    Montpelier Place
    Blackrock
    Dublin
    5
    Co Dublin
    Ireland
    DublinIrish148260450001
    SCHAEFER, Klaus Wolfram
    Gaither Road
    Suite 200
    Rockville
    540
    Md 20850
    United States
    Director
    Gaither Road
    Suite 200
    Rockville
    540
    Md 20850
    United States
    United StatesAmerican,German255843770001
    ARAGO INVESTMENTS LIMITED
    Lower Hatch Street
    Dublin 2
    12
    Co Dublin
    Republic Of Ireland
    Director
    Lower Hatch Street
    Dublin 2
    12
    Co Dublin
    Republic Of Ireland
    Legal FormCOMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityCOMPANIES ACT
    Registration Number470045
    160133960001

    Who are the persons with significant control of TRINITY PURCHASING UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    368 Gray's Inn Road
    WC1X 8BB London
    The Lighthouse
    England
    Feb 22, 2019
    368 Gray's Inn Road
    WC1X 8BB London
    The Lighthouse
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02808311
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Raydara Holdings Dac
    Lower Hatch Street
    Dublin 2
    12
    Ireland
    May 17, 2016
    Lower Hatch Street
    Dublin 2
    12
    Ireland
    Yes
    Legal FormDesignated Activity Company
    Country RegisteredIreland
    Legal AuthorityCompanies Act 2014
    Place RegisteredIreland Companies Registration Office
    Registration NumberIe562040
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0