Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRINITY SOFTWARE LIMITED
Company Information for

TRINITY SOFTWARE LIMITED

THE MAILBOX LEVEL 3, 101 WHARFSIDE STREET, BIRMINGHAM, B1 1RF,
Company Registration Number
06505218
Private Limited Company
Active

Company Overview

About Trinity Software Ltd
TRINITY SOFTWARE LIMITED was founded on 2008-02-15 and has its registered office in Birmingham. The organisation's status is listed as "Active". Trinity Software Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TRINITY SOFTWARE LIMITED
 
Legal Registered Office
THE MAILBOX LEVEL 3
101 WHARFSIDE STREET
BIRMINGHAM
B1 1RF
Other companies in NR2
 
Filing Information
Company Number 06505218
Company ID Number 06505218
Date formed 2008-02-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB927278591  
Last Datalog update: 2024-04-06 23:42:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRINITY SOFTWARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRINITY SOFTWARE LIMITED
The following companies were found which have the same name as TRINITY SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRINITY SOFTWARE LIMITED IDA BUSINESS CENTRE, TALLAGHT BUSINESS PARK, DUBLIN 24. Dissolved Company formed on the 1990-10-03
TRINITY SOFTWARE, LLC 11093 PHILIPPI LN SE STAYTON OR 97383 Active Company formed on the 2007-03-16
TRINITY SOFTWARE, LLC 711 CAPITOL WAY S SUITE 204 OLYMPIA WA 98501 Dissolved Company formed on the 2004-01-09
TRINITY SOFTWARE SYSTEMS LLC 1644 AMBERLY LANE SAN JOSE CA 95121 CANCELED Company formed on the 2006-02-08
Trinity Software 1772 S. Kio St. Watkins CO 80137 Voluntarily Dissolved Company formed on the 2006-06-30
Trinity Software Consulting 712 W. Sparrow Hawk Dr. Highlands Ranch CO 80129 Delinquent Company formed on the 2008-02-08
TRINITY SOFTWARE SOLUTIONS, INC. 14980 THICKET CT WATERFORD VA 20197 Active Company formed on the 1998-12-30
TRINITY SOFTWARE DEVELOPMENT, INC. 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Default Company formed on the 2000-04-27
TRINITY SOFTWARE INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Active Company formed on the 2014-07-15
TRINITY SOFTWARE LABS LIMITED APARTMENT 23, ST. JOHNS WHARF 1-3 LAGANBANK ROAD BELFAST BT1 3LT Active - Proposal to Strike off Company formed on the 2016-07-08
TRINITY SOFTWARE EXPORTS PRIVATE LIMITED F-16/B STREET NO 14LAXMI NAGAR DELHI Delhi STRIKE OFF Company formed on the 1994-10-20
TRINITY SOFTWARE AUSTRALIA PTY. LTD. QLD 4870 Active Company formed on the 1999-10-11
TRINITY SOFTWARE SOLUTIONS PTY LTD NSW 2227 Strike-off action in progress Company formed on the 2009-01-14
TRINITY SOFTWARE, INC. 34 PATCHEN ROAD SO BURLINGTON VT 05403 Inactive Company formed on the 1987-06-02
TRINITY SOFTWARE SYSTEMS INC Delaware Unknown
Trinity Software Inc. Delaware Unknown
TRINITY SOFTWARE DISTRIBUTION, INC. 437 LITHIA PINECREST RD.. BRANDON FL 33511 Active Company formed on the 2011-07-27
TRINITY SOFTWARE LABS LIMITED 23 ST. JOHN'S WHARF 1-3 LAGANBANK ROAD BELFAST CO. ANTRIM Dissolved Company formed on the 2017-07-21
TRINITY SOFTWARE CONSULTANCY LIMITED 4 PRINCE ALBERT ROAD WAKEFIELD WEST YORKSHIRE WF1 2FP Active Company formed on the 2017-08-04
TRINITY SOFTWARE, INC. PO BOX 151406 FORT WORTH TX 76108 Active Company formed on the 1997-07-23

Company Officers of TRINITY SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
MARTIN ROBSON
Company Secretary 2008-02-15
TIMOTHY JAMES DAVIES
Director 2008-02-15
MATTHEW PETER GRUBB
Director 2015-12-04
MARTIN ROBSON
Director 2008-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
LUKE DESMOND FITZGERALD
Director 2008-02-15 2015-12-04
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2008-02-15 2008-02-15
COMPANY DIRECTORS LIMITED
Nominated Director 2008-02-15 2008-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ROBSON PELLCOMP SOFTWARE LIMITED Company Secretary 2008-06-23 CURRENT 1985-12-12 Active
TIMOTHY JAMES DAVIES PELLCOMP SOFTWARE LIMITED Director 2008-06-23 CURRENT 1985-12-12 Active
MATTHEW PETER GRUBB PELLCOMP SOFTWARE LIMITED Director 2015-12-04 CURRENT 1985-12-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2024-02-06Audit exemption subsidiary accounts made up to 2023-02-28
2023-07-21SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-07-05APPOINTMENT TERMINATED, DIRECTOR GORDON JAMES WILSON
2023-06-20DIRECTOR APPOINTED MR SIMON DAVID WALSH
2023-06-19DIRECTOR APPOINTED MR STEPHEN ERIC DEWS
2023-03-24CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2023-02-16Particulars of variation of rights attached to shares
2023-02-16Particulars of variation of rights attached to shares
2023-02-16Change of share class name or designation
2023-02-16Change of share class name or designation
2023-02-16Memorandum articles filed
2023-02-16Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-02-16APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES KERR
2023-01-18Current accounting period shortened from 31/07/23 TO 28/02/23
2022-08-08Appointment of Mrs Jayne Aspell as company secretary on 2022-08-08
2022-08-08AP03Appointment of Mrs Jayne Aspell as company secretary on 2022-08-08
2022-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/22 FROM Ditton Park Riding Court Road Datchet Slough SL3 9LL England
2022-07-21REGISTERED OFFICE CHANGED ON 21/07/22 FROM , Ditton Park Riding Court Road, Datchet, Slough, SL3 9LL, England
2022-07-11PSC02Notification of Advanced Business Software and Solutions Limited as a person with significant control on 2022-06-30
2022-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/22 FROM Gladstone House 28 st Giles Street Norwich Norfolk NR2 1LL
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES DAVIES
2022-07-11AP01DIRECTOR APPOINTED MR RICHARD JAMES KERR
2022-07-11PSC07CESSATION OF MARTIN ROBSON AS A PERSON OF SIGNIFICANT CONTROL
2022-07-11TM02Termination of appointment of Martin Robson on 2022-06-30
2022-07-11REGISTERED OFFICE CHANGED ON 11/07/22 FROM , Gladstone House 28 st Giles Street, Norwich, Norfolk, NR2 1LL
2022-07-01SH0130/06/22 STATEMENT OF CAPITAL GBP 3450
2022-05-19SH08Change of share class name or designation
2022-05-12CC04Statement of company's objects
2022-04-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-03-29SH0125/03/22 STATEMENT OF CAPITAL GBP 2890
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES
2022-03-02AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18SH0102/11/21 STATEMENT OF CAPITAL GBP 2770
2021-07-31SH0115/07/21 STATEMENT OF CAPITAL GBP 2740
2021-04-14AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-04-29AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27PSC04Change of details for Mr Martin Robson as a person with significant control on 2016-04-06
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2019-10-10SH0127/09/19 STATEMENT OF CAPITAL GBP 2719
2019-04-26AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2019-02-26AP01DIRECTOR APPOINTED MR MARK ANTHONY GOVES
2018-12-04RES01ADOPT ARTICLES 04/12/18
2018-11-26SH06Cancellation of shares. Statement of capital on 2018-10-22 GBP 2,710
2018-11-26SH03Purchase of own shares
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 3460
2017-12-13SH06Cancellation of shares. Statement of capital on 2017-11-15 GBP 3,460
2017-12-13SH03Purchase of own shares
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-02-22SH06Cancellation of shares. Statement of capital on 2016-10-28 GBP 4,210
2016-12-05SH03Purchase of own shares
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 4960
2016-02-15AR0115/02/16 ANNUAL RETURN FULL LIST
2016-01-19AP01DIRECTOR APPOINTED MR MATTHEW PETER GRUBB
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR LUKE DESMOND FITZGERALD
2015-12-31SH06Cancellation of shares. Statement of capital on 2015-12-04 GBP 4,960
2015-12-31SH03Purchase of own shares
2015-12-16MEM/ARTSARTICLES OF ASSOCIATION
2015-12-16RES01ADOPT ARTICLES 16/12/15
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 7210
2015-03-31SH0110/03/15 STATEMENT OF CAPITAL GBP 7210
2015-03-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18AR0115/02/15 ANNUAL RETURN FULL LIST
2015-02-04RP04SECOND FILING WITH MUD 15/02/14 FOR FORM AR01
2015-02-04ANNOTATIONClarification
2015-02-04RP04SECOND FILING FOR FORM SH01
2015-02-04RP04SECOND FILING WITH MUD 15/02/13 FOR FORM AR01
2015-02-04RP04SECOND FILING FOR FORM SH01
2015-02-04RP04SECOND FILING FOR FORM SH01
2014-04-14AA31/07/13 TOTAL EXEMPTION SMALL
2014-02-17AR0115/02/14 FULL LIST
2014-01-08SH0120/12/13 STATEMENT OF CAPITAL GBP 9625
2013-05-03AA31/07/12 TOTAL EXEMPTION SMALL
2013-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2013 FROM, GLADSTONE HOUSE, 28 ST. GILES STREET, NORWICH, NORFOLK, NR2 1TQ, UNITED KINGDOM
2013-02-28AR0115/02/13 FULL LIST
2012-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2012 FROM, 2C TRINITY STREET, NORWICH, NORFOLK, NR2 2BQ
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2012-04-11SH0104/04/12 STATEMENT OF CAPITAL GBP 8800
2012-03-02AR0115/02/12 FULL LIST
2012-02-20SH0114/02/12 STATEMENT OF CAPITAL GBP 7975
2011-11-03SH0124/10/11 STATEMENT OF CAPITAL GBP 7150
2011-07-26SH0119/07/11 STATEMENT OF CAPITAL GBP 7000
2011-07-26RES01ADOPT ARTICLES 19/07/2011
2011-03-16AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-17AR0115/02/11 FULL LIST
2010-02-17AR0115/02/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBSON / 08/01/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE DESMOND FITZGERALD / 15/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES DAVIES / 15/02/2010
2010-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN ROBSON / 08/01/2010
2009-10-28AA31/07/09 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-06-26RES01ADOPT ARTICLES 19/06/2008
2008-06-26225CURREXT FROM 28/02/2009 TO 31/07/2009
2008-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-1288(2)AD 09/06/08 GBP SI 699@1=699 GBP IC 1/700
2008-02-28288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-02-28288aDIRECTOR APPOINTED TIMOTHY JAMES DAVIES
2008-02-28288aDIRECTOR AND SECRETARY APPOINTED MARTIN ROBERTSON
2008-02-28288aDIRECTOR APPOINTED LUKE DESMOND FITZGERALD
2008-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities



Licences & Regulatory approval
We could not find any licences issued to TRINITY SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRINITY SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRINITY SOFTWARE LIMITED

Intangible Assets
Patents
We have not found any records of TRINITY SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRINITY SOFTWARE LIMITED
Trademarks
We have not found any records of TRINITY SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRINITY SOFTWARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as TRINITY SOFTWARE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TRINITY SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRINITY SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRINITY SOFTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.