UKBizDB.co.uk

TRIANDA LIMITED

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

This company is commonly known as Trianda Limited. The company was founded 18 years ago and was given the registration number 05491441. The firm's registered office is in BRADFORD. You can find them at Cumberland House, Greenside Lane, Bradford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TRIANDA LIMITED
Company Number:05491441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cumberland House, Greenside Lane, Bradford, England, BD8 9TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cumberland House, Greenside Lane, Bradford, England, BD8 9TF

Director01 August 2013Active
Cumberland House, Greenside Lane, Bradford, England, BD8 9TF

Director07 September 2009Active
98, Kirkstall Road, Leeds, United Kingdom, LS3 1YN

Corporate Secretary27 June 2005Active
98, Kirkstall Road, Leeds, LS3 1YN

Director07 September 2009Active
Suite 3, 98 Kirkstall Road, Leeds, LS3 1YN

Corporate Director27 June 2005Active

People with Significant Control

London Equitable Limited
Notified on:28 February 2024
Status:Active
Country of residence:England
Address:167-169, Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Angelo Mario De Bernardi
Notified on:08 May 2019
Status:Active
Date of birth:May 1943
Nationality:Luxembourger
Country of residence:England
Address:Cumberland House, Greenside Lane, Bradford, England, BD8 9TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alan James Lewis
Notified on:06 April 2016
Status:Active
Date of birth:March 1938
Nationality:British
Country of residence:England
Address:Cumberland House, Greenside Lane, Bradford, England, BD8 9TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher Stephen Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:Isle Of Man
Address:5, Athol Street, Douglas, Isle Of Man, IM1 1QL
Nature of control:
  • Significant influence or control
Mrs Claire Marie Cain
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:Isle Of Man
Address:5, Athol Street, Douglas, Isle Of Man, IM1 1QL
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2024-03-12Persons with significant control

Notification of a person with significant control.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-01-18Officers

Change person director company with change date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Officers

Change person director company with change date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-03-25Accounts

Accounts with accounts type micro entity.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-04-15Accounts

Accounts with accounts type micro entity.

Download
2019-01-25Officers

Change person director company with change date.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.