About

Registered Number: 07116346
Date of Incorporation: 05/01/2010 (14 years and 5 months ago)
Company Status: Active
Registered Address: 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, TN23 1FB,

 

Having been setup in 2010, Triniti Marketing Ltd have registered office in Kent, it's status is listed as "Active". We do not know the number of employees at the business. Davies, Karen, Mason, Christopher Rae, Hilliard, Jill Mcmillan, James, Andrew William Robert, Penrose, Christopher Barry, Tobbell, Ruth Catherine are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Karen 05 January 2010 - 1
MASON, Christopher Rae 01 November 2010 - 1
HILLIARD, Jill Mcmillan 05 January 2010 01 October 2015 1
JAMES, Andrew William Robert 05 January 2010 01 October 2015 1
PENROSE, Christopher Barry 01 November 2010 01 October 2015 1
TOBBELL, Ruth Catherine 01 November 2010 28 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 January 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 02 May 2018
CS01 - N/A 03 January 2018
SH08 - Notice of name or other designation of class of shares 09 October 2017
RESOLUTIONS - N/A 05 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 16 January 2017
SH08 - Notice of name or other designation of class of shares 16 November 2016
AD01 - Change of registered office address 26 October 2016
MR04 - N/A 15 October 2016
AA - Annual Accounts 12 October 2016
SH01 - Return of Allotment of shares 08 September 2016
RESOLUTIONS - N/A 06 September 2016
AR01 - Annual Return 09 February 2016
CH01 - Change of particulars for director 09 February 2016
SH06 - Notice of cancellation of shares 05 November 2015
SH03 - Return of purchase of own shares 05 November 2015
TM01 - Termination of appointment of director 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
AA - Annual Accounts 08 October 2015
DISS40 - Notice of striking-off action discontinued 06 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 30 April 2015
SH06 - Notice of cancellation of shares 04 December 2014
SH03 - Return of purchase of own shares 04 December 2014
TM01 - Termination of appointment of director 31 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 10 May 2011
RESOLUTIONS - N/A 07 April 2011
RESOLUTIONS - N/A 07 April 2011
SH01 - Return of Allotment of shares 07 April 2011
AP01 - Appointment of director 07 April 2011
AP01 - Appointment of director 07 April 2011
AP01 - Appointment of director 07 April 2011
RESOLUTIONS - N/A 20 January 2011
AA01 - Change of accounting reference date 05 January 2011
MG01 - Particulars of a mortgage or charge 10 July 2010
AD01 - Change of registered office address 08 February 2010
NEWINC - New incorporation documents 05 January 2010

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.