Warning: file_put_contents(c/743ca3341c8fd004e4c040e31e1e6a08.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Trianz Consulting Limited, HA7 1NR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRIANZ CONSULTING LIMITED

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

This company is commonly known as Trianz Consulting Limited. The company was founded 25 years ago and was given the registration number 03772642. The firm's registered office is in STANMORE. You can find them at First Floor, Burnells, 5 Garland Road, Stanmore, Middlesex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TRIANZ CONSULTING LIMITED
Company Number:03772642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1999
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:First Floor, Burnells, 5 Garland Road, Stanmore, Middlesex, HA7 1NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor,, Burnells, 5 Garland Road, Stanmore, HA7 1NR

Director10 November 2016Active
First Floor,, Burnells, 5 Garland Road, Stanmore, England, HA7 1NR

Director01 October 2009Active
First Floor,, Burnells, 5 Garland Road, Stanmore, HA7 1NR

Director02 November 2016Active
47 Rosebery Road, Hounslow, TW3 2RD

Secretary21 May 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary18 May 1999Active
4 Spring Avenue, Egham, TW20 9PL

Corporate Secretary10 August 2002Active
Flat No 1b, Cassa Challa Apartments, 16 West Mada Street, Srinagar Colony, Chennai, India, 600 015

Director01 May 2007Active
120 East Road, London, N1 6AA

Nominee Director18 May 1999Active
13068 Marcey Creek Road, Herndon 20171, Virginia, Usa, IRISH

Director18 May 1999Active
First Floor,, Burnells, 5 Garland Road, Stanmore, England, HA7 1NR

Director01 June 2012Active
18852 Ridgeback Court, Lansdowne, Usa, 20176

Director01 May 2007Active
First Floor,, Burnells, 5 Garland Road, Stanmore, England, HA7 1NR

Director01 October 2009Active

People with Significant Control

Anusuya Chaman
Notified on:18 May 2017
Status:Active
Date of birth:January 1977
Nationality:Indian
Address:First Floor,, Burnells, Stanmore, HA7 1NR
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 (6 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
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-08Dissolution

Dissolution application strike off company.

Download
2021-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Officers

Termination director company with name termination date.

Download
2016-11-17Officers

Appoint person director company with name date.

Download
2016-11-04Officers

Appoint person director company with name date.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-07Accounts

Accounts with accounts type total exemption small.

Download
2015-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-23Accounts

Accounts with accounts type total exemption small.

Download
2014-08-14Officers

Termination director company with name termination date.

Download
2014-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-21Address

Change registered office address company with date old address.

Download
2013-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.