ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trinitybridge Holdings Limited

Trinitybridge Holdings Limited is an active company incorporated on 19 May 1999 with the registered office located in London, Greater London. Trinitybridge Holdings Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03773684
Private limited company
Age
26 years
Incorporated 19 May 1999
Size
Large
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 19 May 2025 (8 months ago)
Next confirmation dated 19 May 2026
Due by 2 June 2026 (4 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Aug31 Mar 2025 (8 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Wigmore Yard
42 Wigmore Street
London
W1U 2RY
United Kingdom
Address changed on 25 Apr 2025 (9 months ago)
Previous address was 10 Crown Place London EC2A 4FT
Telephone
07809 381940
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1978
Director • British • Lives in UK • Born in Mar 1966
Director • British • Lives in UK • Born in Nov 1976
Cbam Bidco 1 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Trinitybridge Limited
Catherine Jane Parry, Nigel Geoffrey Stockton, and 1 more are mutual people.
Active
Trinitybridge Fund Management Limited
Catherine Jane Parry, Nigel Geoffrey Stockton, and 1 more are mutual people.
Active
Cbam Investments Limited
Catherine Jane Parry and Andrew Rees Thomas are mutual people.
Active
Close Portfolio Management Limited
Catherine Jane Parry and Andrew Rees Thomas are mutual people.
Active
Eos Wealth Management Limited
Catherine Jane Parry and Andrew Rees Thomas are mutual people.
Active
CFSL Management Limited
Catherine Jane Parry and Andrew Rees Thomas are mutual people.
Active
CBF Wealth Management Limited
Catherine Jane Parry and Andrew Rees Thomas are mutual people.
Active
Cbam Bidco 1 Limited
Catherine Jane Parry and Nigel Geoffrey Stockton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Jul31 Mar 2025
Traded for 8 months
Cash in Bank
£2.39M
Decreased by £31.57M (-93%)
Turnover
Unreported
Same as previous period
Employees
818
Increased by 9 (+1%)
Total Assets
£155.4M
Decreased by £28.58M (-16%)
Total Liabilities
-£76.95M
Decreased by £27.54M (-26%)
Net Assets
£78.45M
Decreased by £1.05M (-1%)
Debt Ratio (%)
50%
Decreased by 7.27% (-13%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 8 Dec 2025
Miss Jessica Abigail Lewis Details Changed
2 Months Ago on 13 Nov 2025
Mr Nigel Geoffrey Stockton Appointed
4 Months Ago on 1 Sep 2025
Edward Reynolds Resigned
4 Months Ago on 31 Aug 2025
New Charge Registered
8 Months Ago on 19 May 2025
Confirmation Submitted
8 Months Ago on 19 May 2025
Cbam Bidco 1 Limited (PSC) Details Changed
9 Months Ago on 25 Apr 2025
Registered Address Changed
9 Months Ago on 25 Apr 2025
Accounting Period Shortened
10 Months Ago on 17 Mar 2025
Cbam Bidco 1 Limited (PSC) Appointed
10 Months Ago on 1 Mar 2025
Get Credit Report
Discover Trinitybridge Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2025
Submitted on 8 Dec 2025
Secretary's details changed for Miss Jessica Abigail Lewis on 13 November 2025
Submitted on 13 Nov 2025
Appointment of Mr Nigel Geoffrey Stockton as a director on 1 September 2025
Submitted on 3 Sep 2025
Termination of appointment of Edward Reynolds as a director on 31 August 2025
Submitted on 1 Sep 2025
Resolutions
Submitted on 2 Jun 2025
Memorandum and Articles of Association
Submitted on 2 Jun 2025
Confirmation statement made on 19 May 2025 with no updates
Submitted on 19 May 2025
Registration of charge 037736840001, created on 19 May 2025
Submitted on 19 May 2025
Change of details for Cbam Bidco 1 Limited as a person with significant control on 25 April 2025
Submitted on 25 Apr 2025
Registered office address changed from 10 Crown Place London EC2A 4FT to Wigmore Yard 42 Wigmore Street London W1U 2RY on 25 April 2025
Submitted on 25 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year