Company NameTrim Limited
Company StatusDissolved
Company Number03541439
CategoryPrivate Limited Company
Incorporation Date6 April 1998(26 years ago)
Dissolution Date4 July 2023 (9 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameKenneth Charles Fitzpatrick
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 1 month (closed 04 July 2023)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressWestmore Rise
Main Street, Sigglesthorne
Hull
North Humberside
HU11 5QA
Director NameMr Donald Fitzpatrick
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Eskdale Drive
Bridlington
YO16 6GS
Secretary NameMarjorie Emily Fitz Patrick
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleIT Consultant
Correspondence Address2 Eskdale Drive
Bridlington
North Humberside
YO16 6GS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitetr.im

Location

Registered AddressWestmere Rise
Main Street Sigglesthorne
Hull
East Yorkshire
HU11 5QA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishSigglesthorne
WardNorth Holderness

Financials

Year2013
Net Worth£15,609
Cash£17,606
Current Liabilities£10,347

Accounts

Latest Accounts5 April 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

27 November 2020Total exemption full accounts made up to 5 April 2020 (7 pages)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
6 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
9 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
6 November 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
27 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
10 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
(3 pages)
10 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
12 April 2015Termination of appointment of Marjorie Emily Fitz Patrick as a secretary on 1 April 2015 (1 page)
12 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100
(3 pages)
12 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100
(3 pages)
12 April 2015Termination of appointment of Marjorie Emily Fitz Patrick as a secretary on 1 April 2015 (1 page)
12 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100
(3 pages)
12 April 2015Termination of appointment of Marjorie Emily Fitz Patrick as a secretary on 1 April 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
13 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(4 pages)
13 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(4 pages)
13 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(4 pages)
4 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
12 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
12 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
12 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
27 April 2010Director's details changed for Kenneth Charles Fitzpatrick on 1 April 2010 (2 pages)
27 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Kenneth Charles Fitzpatrick on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Kenneth Charles Fitzpatrick on 1 April 2010 (2 pages)
27 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
27 April 2009Return made up to 06/04/09; full list of members (3 pages)
27 April 2009Return made up to 06/04/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
8 April 2008Return made up to 06/04/08; full list of members (3 pages)
8 April 2008Return made up to 06/04/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
3 May 2007Return made up to 06/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2007Return made up to 06/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
1 June 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
4 May 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
4 May 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
23 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
29 April 2004Return made up to 06/04/04; full list of members (7 pages)
29 April 2004Return made up to 06/04/04; full list of members (7 pages)
21 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
21 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
21 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
23 May 2003Return made up to 06/04/03; full list of members (7 pages)
23 May 2003Return made up to 06/04/03; full list of members (7 pages)
20 November 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
20 November 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
20 November 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
16 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
17 December 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
17 December 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
25 May 2001Return made up to 06/04/01; no change of members (6 pages)
25 May 2001Return made up to 06/04/01; no change of members (6 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 November 2000Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
3 November 2000Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
20 April 2000Return made up to 06/04/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2000Return made up to 06/04/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 April 1999Return made up to 06/04/99; full list of members (4 pages)
26 April 1999Return made up to 06/04/99; full list of members (4 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
2 March 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
2 March 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
11 June 1998Ad 06/04/98--------- £ si 100@1 (2 pages)
11 June 1998Ad 06/04/98--------- £ si 100@1 (2 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998Secretary resigned (1 page)
21 April 1998New secretary appointed (2 pages)
21 April 1998Registered office changed on 21/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 April 1998New secretary appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Registered office changed on 21/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 April 1998Director resigned (1 page)