UKBizDB.co.uk

TRIA SOFT & TECHNOLOGY LTD

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

This company is commonly known as Tria Soft & Technology Ltd. The company was founded 6 years ago and was given the registration number 10911091. The firm's registered office is in WAKEFIELD. You can find them at 6 Thornes Office Park, Monckton Road, Wakefield, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TRIA SOFT & TECHNOLOGY LTD
Company Number:10911091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 63110 - Data processing, hosting and related activities
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 61 Pelham House, 65 Great Peter Street, London, England, SW1P 2BP

Director12 May 2020Active
6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England, WF2 7AN

Director11 August 2017Active

People with Significant Control

Fastcapital Investment Management Fzco
Notified on:01 January 2024
Status:Active
Country of residence:United Arab Emirates
Address:Dubai Silicon Oasis, Ddp, Building A1, Dubai, Ifza Business Park, Ddp,, Dubai, United Arab Emirates,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mustafa Sarioglu
Notified on:14 April 2021
Status:Active
Date of birth:July 1990
Nationality:Turkish
Country of residence:England
Address:Apartment 61 Pelham House, 65 Great Peter Street, London, England, SW1P 2BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stuart Poppleton
Notified on:11 August 2017
Status:Active
Date of birth:June 1940
Nationality:United Kingdom
Country of residence:England
Address:6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England, WF2 7AN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Persons with significant control

Cessation of a person with significant control.

Download
2024-01-10Persons with significant control

Notification of a person with significant control.

Download
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-05Gazette

Gazette filings brought up to date.

Download
2023-08-03Accounts

Accounts with accounts type dormant.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2022-08-10Accounts

Accounts with accounts type dormant.

Download
2022-07-29Gazette

Gazette filings brought up to date.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2021-05-17Accounts

Accounts with accounts type dormant.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Address

Change registered office address company with date old address new address.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Resolution

Resolution.

Download
2020-05-13Address

Change registered office address company with date old address new address.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.