CompanyTrack
T

TRINITY TEN LIMITED

Dissolved London

Activities of head offices

0 employees
Activities of head officesOther business support service activities n.e.c.
T

TRINITY TEN LIMITED

Activities of head offices

Founded 21 May 2010 Dissolved London, United Kingdom 0 employees
Activities of head officesOther business support service activities n.e.c.
Accounts Submitted
Confirmation Statement Submitted 21 Mar 2025
Net assets £2.84M £1.45M 2023 year on year
Total assets £2.84M £0.00 2023 year on year
Total Liabilities £0.00 £1.45M 2023 year on year
Charges 8
2 outstanding 6 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU

Credit Report

Discover TRINITY TEN LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

N/A

Net Assets

£2.84M

Increased by £1.45M (+104%)

Total Liabilities

N/A

Decreased by £1.45M (-100%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 51 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

3 active 8 resigned
Status
Adam CoatesSecretaryUnknownUnknown18 Jan 2019Active
Adam John CoatesDirectorBritishEngland5718 Jan 2019Active
Paul William TeasdaleDirectorBritishEngland5918 Jan 2019Active

Shareholders

Shareholders (1)

Ptsg Electrical Services Ltd
100.0%
121 Mar 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Ptsg Electrical Services Limited

United Kingdom

Active
Notified 18 Jan 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Julie Bartlett (trustee)

Ceased 18 Jan 2019

Ceased

Deborah Anne Woolley

Ceased 18 Jan 2019

Ceased

Andrew Cotton (trustee)

Ceased 18 Jan 2019

Ceased

Group Structure

Group Structure

PTSG ELECTRICAL SERVICES LIMITED united kingdom shares 75 to 100 percent
PREMIER TECHNICAL SERVICES GROUP LIMITED united kingdom shares 75 to 100 percent
GRAPHMARS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRAPHMARS MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRAPHMARS HOLDCO LIMITED united kingdom
TRINITY TEN LIMITED Current Company

Charges

Charges

2 outstanding 6 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
12 Aug 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
1 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
1 Aug 2025ResolutionResolutionsView(1 page)
1 Aug 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
21 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-21 with updatesView(4 pages)
12 Aug 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

1 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

1 Aug 2025 Resolution

Resolutions

1 Aug 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

21 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-21 with updates

Recent Activity

Latest Activity

Liquidation Voluntary Declaration Of Solvency

6 months ago on 12 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 1 Aug 2025

Resolutions

6 months ago on 1 Aug 2025

Liquidation Voluntary Appointment Of Liquidator

6 months ago on 1 Aug 2025

Confirmation statement made on 2025-03-21 with updates

11 months ago on 21 Mar 2025