UKBizDB.co.uk

TRICERION LIMITED

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

This company is commonly known as Tricerion Limited. The company was founded 19 years ago and was given the registration number 05175970. The firm's registered office is in SANDY. You can find them at Blythe Farm 51 Mill Street, Gamlingay, Sandy, Bedforshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TRICERION LIMITED
Company Number:05175970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2004
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Blythe Farm 51 Mill Street, Gamlingay, Sandy, Bedforshire, United Kingdom, SG19 3JW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blythe Farm, Mill Street, Gamlingay, Sandy, SG19 3JW

Secretary19 February 2009Active
5, Underwood Street, London, United Kingdom, N1 7LY

Director18 December 2014Active
Blythe Farm, Mill Street, Gamlingay, Sandy, SG19 3JW

Director19 February 2009Active
43 Ruden Way, Epsom, KT17 3LL

Secretary18 July 2007Active
1 Highfield Oval, Harpenden, AL5 4FB

Secretary09 July 2004Active
Limetree House, The Street, High Easter, Chelmsford, CM1 4QS

Secretary07 August 2006Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary09 July 2004Active
235 Old Marylebone Road, London, NW1 5QT

Corporate Secretary22 November 2007Active
68, Rowfant Road, Balham, London, SW17 7AS

Director19 February 2009Active
2885 White Blossom Lane, Suwanee, Usa,

Director05 May 2006Active
400 Canterbury Lake, Alpharetta, Usa, FOREIGN

Director07 August 2006Active
72, Downs Road, Epsom, KT18 5UL

Director09 July 2004Active
1 Highfield Oval, Harpenden, AL5 4FB

Director10 April 2006Active
Crown House, 231 Kings Road, Reading, United Kingdom, RG1 4LS

Director25 January 2006Active

People with Significant Control

Mr Anthony John Groom
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:Blythe Farm, Mill Street, Gamlingay, United Kingdom, SG19 3JW
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Schehrezade Davidson
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:5, Underwood Street, London, England, N1 7LY
Nature of control:
  • Voting rights 25 to 50 percent
K2 Partners (Tricerion) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Blythe Farm, Mill Street, Gamlingay, United Kingdom, SG19 3JW
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 (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
2024-02-09Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-23Gazette

Gazette notice voluntary.

Download
2024-01-10Dissolution

Dissolution application strike off company.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Address

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

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2017-01-31Address

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

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.