TRINITY PROCESSING SERVICES LIMITED

Active London

Other business support service activities n.e.c.

0 employees website.com
Other business support service activities n.e.c.
T

TRINITY PROCESSING SERVICES LIMITED

Other business support service activities n.e.c.

Founded 8 Dec 1978 Active London, United Kingdom 0 employees website.com
Other business support service activities n.e.c.

Previous Company Names

TEN TRINITY BROKERS LIMITED 28 Dec 1979 — 8 Dec 2000
TEN TRINITY SHIPBROKERS LIMITED 20 Jul 1979 — 28 Dec 1979
WISKDEAL LIMITED 8 Dec 1978 — 20 Jul 1979
Accounts Submitted 5 Aug 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 12 May 2025 Next due 15 May 2026 2 days remaining
Net assets £3M £0 2024 year on year
Total assets £7M £284K 2024 year on year
Total Liabilities £4M £284K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

51 Lime Street London EC3M 7DQ

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for TRINITY PROCESSING SERVICES LIMITED (01404518), an active company based in London, United Kingdom. Incorporated 8 Dec 1978. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£71.00k

Decreased by £123.00k (-63%)

Net Assets

£3.00M

Total Liabilities

£4.28M

Increased by £284.00k (+7%)

Turnover

£40.14M

Increased by £1.81M (+5%)

Employees

N/A

Debt Ratio

59%

Increased by 2 (+4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Willis International Limited
100.0%
800,000

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased
Active
Notified 29 Nov 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Willis Faber Limited

Ceased 29 Nov 2024

Ceased

Group Structure

Group Structure

TRINITY PROCESSING SERVICES LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
9 Mar 2026OfficersAppointment of Rosemary Cheryl Evans as director on 28 Feb 2026
5 Aug 2025AccountsAnnual accounts made up to 31 Dec 2024
30 May 2025OfficersTermination of Thomas John Fletcher as director on 30 May 2025
12 May 2025Confirmation StatementConfirmation statement made on 1 May 2025 with updates
20 Dec 2024Persons With Significant ControlCessation of Willis Faber Limited as a person with significant control on 29 Nov 2024
9 Mar 2026 Officers

Appointment of Rosemary Cheryl Evans as director on 28 Feb 2026

5 Aug 2025 Accounts

Annual accounts made up to 31 Dec 2024

30 May 2025 Officers

Termination of Thomas John Fletcher as director on 30 May 2025

12 May 2025 Confirmation Statement

Confirmation statement made on 1 May 2025 with updates

20 Dec 2024 Persons With Significant Control

Cessation of Willis Faber Limited as a person with significant control on 29 Nov 2024

Recent Activity

Latest Activity

Appointment of Rosemary Cheryl Evans as director on 28 Feb 2026

2 months ago on 9 Mar 2026

Annual accounts made up to 31 Dec 2024

9 months ago on 5 Aug 2025

Termination of Thomas John Fletcher as director on 30 May 2025

11 months ago on 30 May 2025

Confirmation statement made on 1 May 2025 with updates

1 years ago on 12 May 2025

Cessation of Willis Faber Limited as a person with significant control on 29 Nov 2024

1 years ago on 20 Dec 2024