ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trinity Im (Ireland) Limited

Trinity Im (Ireland) Limited is an active company incorporated on 26 April 2019 with the registered office located in London, Greater London. Trinity Im (Ireland) Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11966143
Private limited company
Age
6 years
Incorporated 26 April 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 April 2025 (6 months ago)
Next confirmation dated 25 April 2026
Due by 9 May 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
3rd Floor 86 - 90 Paul Street
London
EC2A 4NE
England
Address changed on 18 Aug 2025 (2 months ago)
Previous address was New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
PSC • Director • Irish • Lives in Ireland • Born in Jan 1947
Director • British • Lives in England • Born in Oct 1967
Director • British • Lives in England • Born in Dec 1977
Trinity Nexus One Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Biocity Investments Limited
Simon Mark Hoad and Richard Antony O'Boyle are mutual people.
Active
Trinity Investment Management Limited
Simon Mark Hoad and Richard Antony O'Boyle are mutual people.
Active
Biocity Group Limited
Simon Mark Hoad and Richard Antony O'Boyle are mutual people.
Active
Trinity Nexus One Limited
Simon Mark Hoad and Richard Antony O'Boyle are mutual people.
Active
HSRE-Trinity Frontier Holdco Limited
Simon Mark Hoad and Richard Antony O'Boyle are mutual people.
Active
Knowledge Factory OPS Limited
Simon Mark Hoad and Richard Antony O'Boyle are mutual people.
Active
HSRE-Trinity Kent Land Holdco Limited
Simon Mark Hoad and Richard Antony O'Boyle are mutual people.
Active
Frontier Senior Lender Holdco Limited
Simon Mark Hoad and Richard Antony O'Boyle are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.38M
Increased by £194.69K (+9%)
Total Liabilities
-£2.31M
Increased by £22.13K (+1%)
Net Assets
£66.41K
Increased by £172.56K (-163%)
Debt Ratio (%)
97%
Decreased by 7.65% (-7%)
Latest Activity
Registered Address Changed
2 Months Ago on 18 Aug 2025
Trinity Nexus One Limited (PSC) Details Changed
2 Months Ago on 13 Aug 2025
Mr Seamus O'neill Details Changed
2 Months Ago on 13 Aug 2025
Mr Seamus O'neill (PSC) Details Changed
2 Months Ago on 13 Aug 2025
Mr Simon Mark Hoad Details Changed
2 Months Ago on 12 Aug 2025
Mr Richard Antony O'boyle Details Changed
2 Months Ago on 12 Aug 2025
Confirmation Submitted
6 Months Ago on 25 Apr 2025
Full Accounts Submitted
1 Year 1 Month Ago on 9 Sep 2024
Mr Seamus O'neill (PSC) Details Changed
1 Year 6 Months Ago on 1 May 2024
Mr Seamus O'neill Details Changed
1 Year 6 Months Ago on 1 May 2024
Get Credit Report
Discover Trinity Im (Ireland) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Seamus O'neill on 13 August 2025
Submitted on 18 Aug 2025
Director's details changed for Mr Richard Antony O'boyle on 12 August 2025
Submitted on 18 Aug 2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 18 August 2025
Submitted on 18 Aug 2025
Change of details for Trinity Nexus One Limited as a person with significant control on 13 August 2025
Submitted on 18 Aug 2025
Change of details for Mr Seamus O'neill as a person with significant control on 13 August 2025
Submitted on 18 Aug 2025
Director's details changed for Mr Simon Mark Hoad on 12 August 2025
Submitted on 18 Aug 2025
Confirmation statement made on 25 April 2025 with updates
Submitted on 25 Apr 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 9 Sep 2024
Confirmation statement made on 25 April 2024 with updates
Submitted on 2 May 2024
Director's details changed for Mr Seamus O'neill on 1 May 2024
Submitted on 2 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year