Trintech Solutions Limited LONDON


Founded in 1992, Trintech Solutions, classified under reg no. 02694333 is an active company. Currently registered at Tricor Suite, 4th Floor EC3R 7QR, London the company has been in the business for thirty two years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 2021/12/31. Since 2023/07/25 Trintech Solutions Limited is no longer carrying the name Checkfree Solutions.

The firm has one director. Darren H., appointed on 25 July 2023. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Trintech Solutions Limited Address / Contact

Office Address Tricor Suite, 4th Floor
Office Address2 Mark Lane
Town London
Post code EC3R 7QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02694333
Date of Incorporation Thu, 5th Mar 1992
Industry Other information technology service activities
End of financial Year 30th December
Company age 32 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Darren H.

Position: Director

Appointed: 25 July 2023

Omar C.

Position: Director

Appointed: 09 August 2023

Resigned: 09 August 2023

Ali B.

Position: Director

Appointed: 30 September 2022

Resigned: 25 July 2023

Stuart F.

Position: Director

Appointed: 30 September 2022

Resigned: 25 July 2023

Keith R.

Position: Director

Appointed: 22 February 2022

Resigned: 25 July 2023

Ldc Nominee Secretary Limited

Position: Corporate Secretary

Appointed: 01 February 2021

Resigned: 27 February 2023

Gregory P.

Position: Director

Appointed: 23 June 2020

Resigned: 27 February 2022

Richard W.

Position: Director

Appointed: 23 June 2020

Resigned: 30 September 2022

William J.

Position: Director

Appointed: 23 November 2018

Resigned: 31 December 2021

Lee C.

Position: Director

Appointed: 23 November 2018

Resigned: 23 April 2020

David G.

Position: Director

Appointed: 30 June 2017

Resigned: 23 November 2018

John S.

Position: Director

Appointed: 30 June 2017

Resigned: 31 August 2018

Robert H.

Position: Director

Appointed: 14 March 2016

Resigned: 30 June 2017

Peter H.

Position: Director

Appointed: 30 September 2015

Resigned: 23 June 2020

Benjamin C.

Position: Director

Appointed: 11 March 2015

Resigned: 30 June 2017

Paul C.

Position: Director

Appointed: 01 March 2014

Resigned: 11 March 2015

Derek D.

Position: Director

Appointed: 01 March 2014

Resigned: 31 January 2020

Patrick D.

Position: Director

Appointed: 01 March 2014

Resigned: 30 September 2015

Thomas W.

Position: Director

Appointed: 16 April 2009

Resigned: 20 July 2012

Jeffrey E.

Position: Director

Appointed: 16 April 2009

Resigned: 28 February 2014

Frederick R.

Position: Director

Appointed: 16 April 2009

Resigned: 05 March 2014

Rahul G.

Position: Director

Appointed: 01 February 2008

Resigned: 16 April 2009

Thomas H.

Position: Director

Appointed: 01 February 2008

Resigned: 14 March 2016

Jon D.

Position: Director

Appointed: 01 February 2008

Resigned: 05 March 2014

Chris A.

Position: Director

Appointed: 25 October 2007

Resigned: 16 April 2009

Michael G.

Position: Director

Appointed: 25 October 2007

Resigned: 31 December 2013

Stephen W.

Position: Director

Appointed: 25 October 2007

Resigned: 30 June 2017

Laura B.

Position: Director

Appointed: 10 July 2007

Resigned: 01 February 2008

Mark C.

Position: Director

Appointed: 10 July 2007

Resigned: 18 September 2008

Dennis O.

Position: Director

Appointed: 21 September 2006

Resigned: 23 September 2006

Randal M.

Position: Director

Appointed: 30 April 2005

Resigned: 24 September 2007

David M.

Position: Director

Appointed: 30 April 2005

Resigned: 01 February 2008

Keven M.

Position: Director

Appointed: 30 April 2005

Resigned: 16 April 2009

Mark J.

Position: Director

Appointed: 30 April 2005

Resigned: 01 February 2008

Preston H.

Position: Director

Appointed: 30 April 2005

Resigned: 10 July 2007

Eversecretary Limited

Position: Corporate Secretary

Appointed: 30 April 2005

Resigned: 01 February 2021

Philip H.

Position: Secretary

Appointed: 28 November 1994

Resigned: 30 April 2005

Nicholas O.

Position: Secretary

Appointed: 31 March 1993

Resigned: 31 March 1993

Nicholas O.

Position: Director

Appointed: 31 March 1993

Resigned: 30 April 2005

Tania P.

Position: Secretary

Appointed: 05 March 1992

Resigned: 31 March 1993

Philip H.

Position: Director

Appointed: 05 March 1992

Resigned: 30 April 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 1992

Resigned: 31 March 1994

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we found, there is Trintech (Uk) Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Fiserv (Europe) Limited that entered Basildon, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Fiserv Worldwide Holdings Limited, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Trintech (Uk) Limited

Tricor Suite, 4th Floor Mark Lane, London, EC3R 7QR, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House Registry
Registration number 03231579
Notified on 25 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fiserv (Europe) Limited

Janus House Endeavour Drive, 6 Stanley Street, Basildon, Greater Manchester, SS14 3WF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02467435
Notified on 13 December 2021
Ceased on 25 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fiserv Worldwide Holdings Limited

2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, M3 5GS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09299713
Notified on 6 April 2016
Ceased on 13 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Checkfree Solutions July 25, 2023
Accurate Software April 3, 2007
Accurate Technology November 14, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 20th, February 2024
Free Download (26 pages)

Company search