General information

Name:

Trinitas Ventures Limited

Office Address:

62 Hyde Park Towers W2 3TU 1 Porchester Terrace

Number: 07471281

Incorporation date: 2010-12-16

Dissolution date: 2021-06-22

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in 62 Hyde Park Towers, 1 Porchester Terrace W2 3TU Trinitas Ventures Ltd was categorised as a Private Limited Company and issued a 07471281 registration number. The company was created on Thursday 16th December 2010. Trinitas Ventures Ltd had existed on the local market for at least 11 years.

The executives included: Chikaodili O. designated to this position in 2011 in February and Christopher O. designated to this position on Thursday 16th December 2010.

Executives who had control over the firm were as follows: Christopher O. had substantial control or influence over the company owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Chikaodili O. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Chikaodili O.

Role: Director

Appointed: 10 February 2011

Latest update: 30 July 2022

Christopher O.

Role: Director

Appointed: 16 December 2010

Latest update: 30 July 2022

People with significant control

Christopher O.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors
over 1/2 to 3/4 of shares
Chikaodili O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 27 January 2021
Confirmation statement last made up date 16 December 2019
Annual Accounts 19 June 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 19 June 2013
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 29 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 29 September 2015
Annual Accounts 22 January 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 22 January 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, June 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
10
Company Age

Similar companies nearby

Closest companies