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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blythe Farm, Mill Street, Gamlingay, Sandy, SG19 3JW | Secretary | 19 February 2009 | Active |
5, Underwood Street, London, United Kingdom, N1 7LY | Director | 18 December 2014 | Active |
Blythe Farm, Mill Street, Gamlingay, Sandy, SG19 3JW | Director | 19 February 2009 | Active |
43 Ruden Way, Epsom, KT17 3LL | Secretary | 18 July 2007 | Active |
1 Highfield Oval, Harpenden, AL5 4FB | Secretary | 09 July 2004 | Active |
Limetree House, The Street, High Easter, Chelmsford, CM1 4QS | Secretary | 07 August 2006 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 09 July 2004 | Active |
235 Old Marylebone Road, London, NW1 5QT | Corporate Secretary | 22 November 2007 | Active |
68, Rowfant Road, Balham, London, SW17 7AS | Director | 19 February 2009 | Active |
2885 White Blossom Lane, Suwanee, Usa, | Director | 05 May 2006 | Active |
400 Canterbury Lake, Alpharetta, Usa, FOREIGN | Director | 07 August 2006 | Active |
72, Downs Road, Epsom, KT18 5UL | Director | 09 July 2004 | Active |
1 Highfield Oval, Harpenden, AL5 4FB | Director | 10 April 2006 | Active |
Crown House, 231 Kings Road, Reading, United Kingdom, RG1 4LS | Director | 25 January 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2024-01-23 | Gazette | Gazette notice voluntary. | Download |
2024-01-10 | Dissolution | Dissolution application strike off company. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Address | Change registered office address company with date old address new address. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-31 | Address | Change registered office address company with date old address new address. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.