UKBizDB.co.uk

TRINAMO PERFORMANCE ACCELERATION LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trinamo Performance Acceleration Llp. The company was founded 16 years ago and was given the registration number OC338027. The firm's registered office is in BURNHAM. You can find them at Brightwell Grange, Britwell Road, Burnham, Bucks. This company's SIC code is None Supplied.

Company Information

Name:TRINAMO PERFORMANCE ACCELERATION LLP
Company Number:OC338027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2008
End of financial year:05 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Brightwell Grange, Britwell Road, Burnham, Bucks, SL1 8DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brightwell Grange, Britwell Road, Burnham, England, SL1 8DF

Llp Designated Member13 June 2008Active
Brightwell Grange, Britwell Road, Burnham, England, SL1 8DF

Llp Designated Member13 June 2008Active
C/O Blue Cube Consulting, Brightwell Grange Britwell Road, Burnham, United Kingdom, SL1 8DF

Corporate Llp Member01 July 2008Active
Mallards, Gracious Pond Road, Chobham, Woking, GU24 8EX

Llp Designated Member13 June 2008Active
Brightwell Grange, Britwell Road, Burnham, SL1 8DF

Corporate Llp Designated Member01 July 2010Active
52, Rowena Crescent, London, SW11 2PT

Llp Member21 March 2011Active
Flat 3, 4a Station Parade, Balham High Road, London, SW12 9AZ

Llp Member01 July 2008Active
11, Rathmell Drive, London, SW4 8JG

Llp Member06 November 2008Active
78, Purley Downs Road, South Croydon, CR2 0RB

Llp Member23 October 2008Active
37, Farm Road, Esher, England, KT10 8AU

Llp Member15 September 2010Active
37, Farm Road, Esher, KT10 8AU

Llp Member13 June 2008Active
Brightwell Grange, Britwell Road, Burnham, SL1 8DF

Llp Member25 May 2011Active
34, Old Bridge Road, Whitstable, CT5 1RQ

Llp Member07 June 2010Active
162, Albury Drive, Pinner, HA5 3RG

Llp Member13 June 2008Active

People with Significant Control

Miss Victoria Joanna Starr
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Brightwell Grange, Britwell Road, Burnham, England, SL1 8DF
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr David Scott Cummings
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:Brightwell Grange, Britwell Road, Slough, England, SL1 8DF
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type micro entity.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Address

Change registered office address limited liability partnership with date old address new address.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-07-08Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-07-08Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-07-07Accounts

Change account reference date limited liability partnership previous shortened.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-07-07Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-07-06Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-07-06Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-01-09Accounts

Accounts with accounts type micro entity.

Download
2019-12-31Accounts

Change account reference date limited liability partnership previous shortened.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type micro entity.

Download
2017-09-26Accounts

Change account reference date limited liability partnership previous extended.

Download
2017-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.