UKBizDB.co.uk

TRICORDANT LIMITED

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

This company is commonly known as Tricordant Limited. The company was founded 19 years ago and was given the registration number 05365159. The firm's registered office is in WORCESTERSHIRE. You can find them at 31 St Johns, Worcester, Worcestershire, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TRICORDANT LIMITED
Company Number:05365159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:31 St Johns, Worcester, Worcestershire, WR2 2AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 St Johns, Worcester, WR2 2AG

Secretary16 March 2005Active
31 St Johns, Worcester, Worcestershire, WR2 2AG

Director16 March 2005Active
31 St Johns, Worcester, Worcestershire, WR2 2AG

Director01 September 2016Active
31 St Johns, Worcester, Worcestershire, WR2 2AG

Director01 April 2017Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary15 February 2005Active
2, Nursery Gardens, Worksop, England, S80 3EL

Director01 January 2015Active
Horsehill House, Heighington Road, Riblesford, DY12 2TU

Director16 March 2005Active
31 St Johns, Worcester, Worcestershire, WR2 2AG

Director01 September 2016Active
31 St Johns, Worcester, Worcestershire, WR2 2AG

Director23 May 2018Active
Dunavon, Bramber Road, Steyning, BN44 3PB

Director01 January 2009Active
31, St. Johns, Worcester, WR2 5AG

Director02 November 2009Active
Penhill, Trap, Llandeilo, SA19 6UB

Director16 March 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director15 February 2005Active

People with Significant Control

Mr Nicholas Gerald Marshall Richmond
Notified on:23 May 2019
Status:Active
Date of birth:January 1975
Nationality:British
Address:31 St Johns, Worcestershire, WR2 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Taylor
Notified on:23 May 2019
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:31, St. Johns, Worcester, England, WR2 5AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alastair Guy Mitchell-Baker
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:31, St. Johns, Worcester, England, WR2 5AG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Capital

Capital return purchase own shares.

Download
2023-12-13Capital

Capital cancellation shares.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Persons with significant control

Change to a person with significant control.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-09-20Incorporation

Memorandum articles.

Download
2021-09-20Resolution

Resolution.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Persons with significant control

Notification of a person with significant control.

Download
2019-05-23Persons with significant control

Notification of a person with significant control.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.