Trintech (UK) Limited LONDON


Founded in 1996, Trintech (UK), classified under reg no. 03231579 is an active company. Currently registered at Tricor Suite, 4th Floor EC3R 7QR, London the company has been in the business for 28 years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023. Since October 7, 1996 Trintech (UK) Limited is no longer carrying the name Downline Computers.

The company has 2 directors, namely Omar C., Darren H.. Of them, Darren H. has been with the company the longest, being appointed on 24 May 2023 and Omar C. has been with the company for the least time - from 16 August 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Trintech (UK) 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 03231579
Date of Incorporation Tue, 30th Jul 1996
Industry Other information technology service activities
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (217 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Omar C.

Position: Director

Appointed: 16 August 2023

Darren H.

Position: Director

Appointed: 24 May 2023

Teresa M.

Position: Director

Appointed: 31 March 2016

Resigned: 24 May 2023

Justin C.

Position: Director

Appointed: 01 October 2015

Resigned: 29 December 2017

Bret B.

Position: Director

Appointed: 01 October 2015

Resigned: 29 December 2017

Robert R.

Position: Director

Appointed: 01 October 2015

Resigned: 29 December 2017

Adam M.

Position: Director

Appointed: 01 October 2015

Resigned: 29 December 2017

Kieran O.

Position: Director

Appointed: 01 June 2015

Resigned: 01 October 2015

Paul B.

Position: Secretary

Appointed: 14 July 2011

Resigned: 31 March 2016

Anthony B.

Position: Director

Appointed: 31 December 2010

Resigned: 03 June 2015

Joseph S.

Position: Secretary

Appointed: 12 February 2007

Resigned: 31 December 2010

Maurice H.

Position: Secretary

Appointed: 30 November 2005

Resigned: 12 February 2007

Paul B.

Position: Director

Appointed: 16 September 2002

Resigned: 31 March 2016

John M.

Position: Director

Appointed: 27 September 1996

Resigned: 16 September 2002

Stephen H.

Position: Director

Appointed: 27 September 1996

Resigned: 05 January 1998

Christopher M.

Position: Director

Appointed: 27 September 1996

Resigned: 25 May 2001

Cyril M.

Position: Director

Appointed: 27 September 1996

Resigned: 31 December 2010

Cyril M.

Position: Secretary

Appointed: 27 September 1996

Resigned: 30 November 2005

Highstone Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 1996

Resigned: 27 September 1996

Highstone Directors Limited

Position: Corporate Nominee Director

Appointed: 30 July 1996

Resigned: 27 September 1996

People with significant control

The register of PSCs who own or control the company is made up of 10 names. As BizStats identified, there is Darren B. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Thomas J. This PSC has significiant influence or control over the company,. The third one is John C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Darren B.

Notified on 29 December 2017
Nature of control: significiant influence or control

Thomas J.

Notified on 29 December 2017
Nature of control: significiant influence or control

John C.

Notified on 29 December 2017
Nature of control: significiant influence or control

Scott C.

Notified on 29 December 2017
Nature of control: significiant influence or control

Peter C.

Notified on 29 December 2017
Nature of control: significiant influence or control

Martin M.

Notified on 29 December 2017
Nature of control: significiant influence or control

Peter R.

Notified on 29 December 2017
Nature of control: significiant influence or control

Charles F.

Notified on 29 December 2017
Nature of control: significiant influence or control

Craig F.

Notified on 29 December 2017
Nature of control: significiant influence or control

Trintech Group Limited

13 Classon House, Dundrum Business Park, Dundrum, Dublin 14, Ireland

Legal authority Companies Act 2014
Legal form Private Limited Company
Country registered Republic Of Ireland
Place registered Republic Of Ireland
Registration number 119798
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Downline Computers October 7, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to January 31, 2023
filed on: 31st, October 2023
Free Download (24 pages)

Company search

Advertisements