UKBizDB.co.uk

TRICOSTAR SOFTWARE LTD

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

This company is commonly known as Tricostar Software Ltd. The company was founded 9 years ago and was given the registration number 09401729. The firm's registered office is in LONDON. You can find them at 39 Chelsfield Gardens, , London, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:TRICOSTAR SOFTWARE LTD
Company Number:09401729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:39 Chelsfield Gardens, London, England, SE26 4DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blenheim, Wormleybury Manor, Church Lane, Broxbourne, United Kingdom, EN10 7QE

Secretary22 January 2015Active
80, Evans Way, Chipping Norton, England, OX7 5RZ

Director20 November 2018Active
80, Evans Way, Chipping Norton, England, OX7 5RZ

Director22 January 2015Active
Blenheim, Wormleybury Manor, Church Lane, Broxbourne, United Kingdom, EN10 7QE

Director22 January 2015Active
39, Chelsfield Gardens, London, England, SE26 4DJ

Director03 July 2017Active

People with Significant Control

Ms Helen Genevieve Taylor
Notified on:22 July 2020
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Blenheim, Wormleybury Manor, Broxbourne, England, EN10 7QE
Nature of control:
  • Voting rights 25 to 50 percent
Mr James Lawler
Notified on:30 October 2017
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:80, Evans Way, Chipping Norton, England, OX7 5RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeffrey Lawler
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:United Kingdom
Address:24, Upper Clarendon Walk, London, United Kingdom, W11 1SW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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

Company Filing History

DateCategoryDescription
2023-09-03Officers

Change person director company with change date.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Capital

Capital allotment shares.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Persons with significant control

Change to a person with significant control.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Address

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

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-11-21Address

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

Download
2019-02-19Address

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

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Persons with significant control

Notification of a person with significant control.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.