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

TRINITY MAXWELL LIMITED

EUROCARD CENTRE HERALD PARK, HERALD DRIVE, CREWE, CW1 6EG,
Company Registration Number
07391869
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Trinity Maxwell Ltd
TRINITY MAXWELL LIMITED was founded on 2010-09-29 and has its registered office in Crewe. The organisation's status is listed as "Active - Proposal to Strike off". Trinity Maxwell Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TRINITY MAXWELL LIMITED
 
Legal Registered Office
EUROCARD CENTRE HERALD PARK
HERALD DRIVE
CREWE
CW1 6EG
Other companies in EC3M
 
Previous Names
ZONE ONE COMMUNICATIONS LIMITED25/01/2011
Filing Information
Company Number 07391869
Company ID Number 07391869
Date formed 2010-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB106673616  
Last Datalog update: 2023-12-05 14:05:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRINITY MAXWELL 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 MAXWELL LIMITED
The following companies were found which have the same name as TRINITY MAXWELL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRINITY MAXWELL EMPLOYEE BENEFIT TRUSTEES LIMITED UNICORN HOUSE 221 SHOREDITCH HIGH STREET LONDON E1 6PJ Active - Proposal to Strike off Company formed on the 2012-04-04

Company Officers of TRINITY MAXWELL LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JAMES DYKES
Director 2012-05-09
BEN MCGAWLEY
Director 2011-05-11
NIGEL WADDELL
Director 2012-05-09
KRISTOPHER DEREK WEAVER
Director 2010-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JAMES DYKES TRINITY MAXWELL EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active - Proposal to Strike off
TIMOTHY JAMES DYKES TOTEC CONSULTING LIMITED Director 2010-02-19 CURRENT 2010-02-19 Active
BEN MCGAWLEY TRINITY MAXWELL EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active - Proposal to Strike off
KRISTOPHER DEREK WEAVER TRINITY MAXWELL EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Repair Technician ApprenticeLondon*Repair Technician - Trinity Maxwell - Liverpool Street London, EC3M 5JR.* Trinity Maxwell are a fast growing telecoms company looking to train a new2016-02-01

Jobs results powered by Indeed
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
2023-12-05SECOND GAZETTE not voluntary dissolution
2023-10-06CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-09-19FIRST GAZETTE notice for voluntary strike-off
2023-09-06Application to strike the company off the register
2023-08-03Director's details changed for Mr Ray Neil Ferris on 2022-03-01
2023-06-29Termination of appointment of Malcolm Bennett on 2023-06-23
2023-06-29Appointment of Oliver Brandon Hincks as company secretary on 2023-06-23
2023-04-19Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-04-19Memorandum articles filed
2022-12-16Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-16Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-16Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-16Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-10-04CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/22 FROM Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England
2022-04-26AP01DIRECTOR APPOINTED MR TIMOTHY JOHN MORRIS
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIMON OLDFIELD
2022-03-08MR05
2022-01-12APPOINTMENT TERMINATED, DIRECTOR BEN MCGAWLEY
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR BEN MCGAWLEY
2021-12-16Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-16Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-16Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-16Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-06-11AP03Appointment of Mr Malcolm Bennett as company secretary on 2021-06-01
2021-06-11TM02Termination of appointment of Timothy Simon Oldfield on 2021-06-01
2021-03-25AP03Appointment of Mr Timothy Simon Oldfield as company secretary on 2021-03-17
2021-03-24TM02Termination of appointment of Darren Paul Drabble on 2021-03-17
2021-01-13CH01Director's details changed for Mr Timothy Simon Oldfield on 2021-01-11
2020-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2020-09-23CH01Director's details changed for Mr Ray Neil Ferris on 2020-09-22
2020-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 073918690002
2019-11-29AP01DIRECTOR APPOINTED MR TIMOTHY SIMON OLDFIELD
2019-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/19 FROM Unicorn House 221 Shoreditch High Street London E1 6PJ England
2019-11-28AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-11-28PSC02Notification of Radius Payment Solutions Limited as a person with significant control on 2019-11-21
2019-11-28AP03Appointment of Mr Darren Paul Drabble as company secretary on 2019-11-21
2019-11-28AP01DIRECTOR APPOINTED MR RAY NEIL FERRIS
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES DYKES
2019-11-28PSC07CESSATION OF KRISTOPHER DEREK WEAVER AS A PERSON OF SIGNIFICANT CONTROL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-09-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-07-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 334
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/16 FROM 108 Fenchurch Street London EC3M 5JR
2016-08-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES DYKES / 02/10/2015
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 334
2015-10-02AR0129/09/15 ANNUAL RETURN FULL LIST
2015-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOPHER DEREK WEAVER / 02/10/2015
2015-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WADDELL / 02/10/2015
2015-09-09AA31/12/14 TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 334
2014-09-29AR0129/09/14 FULL LIST
2014-06-09AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-25AR0129/09/13 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-20AR0129/09/12 FULL LIST
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 38-40 ARTILLERY LANE LONDON E1 7LS UNITED KINGDOM
2012-09-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-12AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-02AP01DIRECTOR APPOINTED NIGEL WADDELL
2012-07-02AP01DIRECTOR APPOINTED TIMONTHY DYKES
2012-06-22SH0109/05/12 STATEMENT OF CAPITAL GBP 334
2012-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-21RES01ADOPT ARTICLES 09/05/2012
2011-12-23AR0129/09/11 FULL LIST
2011-12-23AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2011-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2011 FROM C/O K&L GATES LLP 1 ONE NEW CHANGE LONDON EC4M 9AF UNITED KINGDOM
2011-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2011 FROM C/O K & L GATES 110 CANNON STREET LONDON EC4N 6AR ENGLAND
2011-05-11AP01DIRECTOR APPOINTED BEN MCGAWLEY
2011-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 41B MONTAGU ROAD LONDON NW4 3ER UNITED KINGDOM
2011-01-25RES15CHANGE OF NAME 07/01/2011
2011-01-25CERTNMCOMPANY NAME CHANGED ZONE ONE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 25/01/11
2011-01-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to TRINITY MAXWELL 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 MAXWELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-09-19 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
Creditors
Creditors Due Within One Year 2012-12-31 £ 167,362

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 MAXWELL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 61,783
Current Assets 2012-12-31 £ 127,181
Debtors 2012-12-31 £ 59,398
Fixed Assets 2012-12-31 £ 54,350
Shareholder Funds 2012-12-31 £ 14,169
Stocks Inventory 2012-12-31 £ 6,000
Tangible Fixed Assets 2012-12-31 £ 9,350
Tangible Fixed Assets 2011-12-31 £ 10,108

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRINITY MAXWELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRINITY MAXWELL LIMITED
Trademarks

Trademark applications by TRINITY MAXWELL LIMITED

TRINITY MAXWELL LIMITED is the Original Applicant for the trademark THE ANSWER IS YES ™ (UK00003049682) through the UKIPO on the 2014-04-02
Trademark classes: Communication interface units;Electric communication apparatus;Satellite communication apparatus;Wireless communication apparatus;Wires for communication. Provision of the following services with a concierge level of billing, reporting and account management: Mobile voice and data services for businesses Fixed voice and data services for businesses Audio, video and web conferencing for businesses Mobile device management and security for businesses Hosted IT and telephony solutions for businesses Real time management and support for business communications;Communication by mobile telephone;Data communication by electronic mail;Mobile telephone communication;Providing access to telecommunication networks;Providing e-mail services;Providing multiple use access to global computer information networks for the transfer and dissemination of a wide range of information;Providing third party users with access to telecommunication infrastructure;Rental of communication apparatus and implements;Transmission of information through video communication systems;Long distance telephone communication services;Providing access to a global computer information network;Providing access to the internet;Providing an electronic mailbox;Providing facilities and equipment for video conferencing.
Income
Government Income
We have not found government income sources for TRINITY MAXWELL 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 (61900 - Other telecommunications activities) as TRINITY MAXWELL LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where TRINITY MAXWELL 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 MAXWELL 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 MAXWELL 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.