UKBizDB.co.uk

TRIBERUS I.T LTD

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

This company is commonly known as Triberus I.t Ltd. The company was founded 7 years ago and was given the registration number 10680552. The firm's registered office is in WORCESTER. You can find them at 3 Taylors Lane, , Worcester, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:TRIBERUS I.T LTD
Company Number:10680552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 March 2017
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:3 Taylors Lane, Worcester, England, WR1 1PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 - 38 Wigmore Street, London, England, W1U 2RU

Director01 March 2019Active
3, Taylors Lane, Worcester, England, WR1 1PN

Director21 March 2017Active
3, Taylors Lane, Worcester, England, WR1 1PN

Director21 March 2017Active
86-90, Paul Street, London, England, EC2A 4NE

Director21 March 2017Active
36 - 38, Wigmore Street, London, England, W1U 2RU

Director21 March 2017Active

People with Significant Control

Mr Jonathan Henry Blanks
Notified on:01 March 2019
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:3, Taylors Lane, Worcester, England, WR1 1PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Sheridan Price
Notified on:21 March 2017
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:United Kingdom
Address:2c Henry House, Coin Street, London, United Kingdom, SE1 8YE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Dharmendra Patel
Notified on:21 March 2017
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:9, Totternhoe Close, Harrow, United Kingdom, HA3 0HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Dimitrios Vogiatzis
Notified on:21 March 2017
Status:Active
Date of birth:October 1936
Nationality:Greek
Country of residence:United Kingdom
Address:13, Beatrice Court, Buckhurst Hill, United Kingdom, IG9 6BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Ms Krystal Wolffe
Notified on:21 March 2017
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:7, Bitten Close, Colchester, United Kingdom, CO4 3UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

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
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-08-04Gazette

Gazette notice voluntary.

Download
2020-07-23Dissolution

Dissolution application strike off company.

Download
2020-02-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-13Accounts

Change account reference date company previous shortened.

Download
2019-09-09Address

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

Download
2019-09-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-12Address

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

Download
2019-06-12Address

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

Download
2019-06-12Address

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

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-05-01Miscellaneous

Legacy.

Download
2019-04-30Capital

Second filing capital allotment shares.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-04-23Capital

Capital allotment shares.

Download
2018-12-17Address

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

Download
2018-06-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-03Persons with significant control

Cessation of a person with significant control.

Download
2018-04-03Capital

Capital allotment shares.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.