UKBizDB.co.uk

TRIBON SOLUTIONS (UK) LIMITED

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

This company is commonly known as Tribon Solutions (uk) Limited. The company was founded 33 years ago and was given the registration number 02554521. The firm's registered office is in CAMBRIDGE. You can find them at Aveva Solutions Limited, High, Cross, Madingley Road, Cambridge, Cambs. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TRIBON SOLUTIONS (UK) LIMITED
Company Number:02554521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Aveva Solutions Limited, High, Cross, Madingley Road, Cambridge, Cambs, CB3 0HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Cross, Madingley Road, Cambridge, United Kingdom, CB3 0HB

Director27 March 2023Active
High Cross, Madingley Road, Cambridge, United Kingdom, CB3 0HB

Director18 January 2023Active
Westward Farm, Winwick, Huntingdon, England, PE28 5PP

Secretary31 December 2010Active
High Cross, Madingley Road, Cambridge, United Kingdom, CB3 0HB

Secretary16 July 2015Active
10 Northolt Avenue, Cramlington, NE23 1RJ

Secretary-Active
4 Glebe Close, Toft, Cambridge, CB3 7RR

Secretary20 July 2004Active
Sjalvbindaregatan 6, Malmo S 216 21, Sweden, FOREIGN

Director15 April 1994Active
Oak House, Greenstiles Lane, Swanland, HU14 3NH

Director15 April 1994Active
31 King Edward Road, North Shields, NE30 2RW

Director-Active
282 Fernhill Road, Cove, Farnborough, GU14 9EE

Director-Active
3 Parkhouse Manor, Old Quay Road, Holywood, BT18 0BQ

Director15 April 1994Active
26 Edward Street, Morpeth, NE61 1UR

Director01 September 1996Active
10 Northolt Avenue, Cramlington, NE23 1RJ

Director01 April 1992Active
3 Wild Orchard, Faulkland, Bath, BA3 5XJ

Director-Active
Elias Fries Park 4, Lund, Sweden,

Director12 February 2003Active
High Cross, Madingley Road, Cambridge, United Kingdom, CB3 0HB

Director31 December 2010Active
8 Park Drive, Heskott Park, Morpoth, NE61 6OA

Director01 April 1992Active
Town House 49 High Street, Haslemere, United Kingdom, GU27 2JY

Director09 August 2006Active
Vinkelhaken 17, Sodra Sanby, 24732

Director01 April 1996Active
25 Woodlands, Ponteland, Northumberland, NE20 9EU

Director01 April 1996Active
Mesangatan 5, Lomma 234 42, Sweden, FOREIGN

Director15 April 1994Active
Berberisvagen 4, Veberod, 24014, Sweden,

Director10 April 2000Active
Steffens Vag 13a, Hollviken, 23600, Sweden,

Director10 April 2000Active
4 Glebe Close, Toft, Cambridge, CB3 7RR

Director09 August 2006Active
4, Glebe Close, Toft, Cambridge, United Kingdom, CB3 7RR

Director09 August 2006Active
High Cross, Madingley Road, Cambridge, United Kingdom, CB3 0HB

Director08 July 2016Active

People with Significant Control

Aveva Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:High Cross, Madingley Road, Cambridge, England, CB3 0HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type dormant.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Capital

Capital statement capital company with date currency figure.

Download
2023-07-10Capital

Legacy.

Download
2023-07-10Insolvency

Legacy.

Download
2023-07-10Resolution

Resolution.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-11Accounts

Accounts with accounts type dormant.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Persons with significant control

Change to a person with significant control.

Download
2021-11-01Officers

Termination secretary company with name termination date.

Download
2021-10-29Accounts

Change account reference date company current extended.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-12-23Address

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

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Accounts

Accounts with accounts type dormant.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.