UKBizDB.co.uk

TRICOYA TECHNOLOGIES LIMITED

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

This company is commonly known as Tricoya Technologies Limited. The company was founded 11 years ago and was given the registration number 08231894. The firm's registered office is in LONDON. You can find them at Brettenham House, 19 Lancaster Place, London, . This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:TRICOYA TECHNOLOGIES LIMITED
Company Number:08231894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Brettenham House, 19 Lancaster Place, London, England, WC2E 7EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Royal Albert House, Sheet Street, Windsor, United Kingdom, SL4 1BE

Director05 October 2012Active
4th Floor, 3 Moorgate Place, London, United Kingdom, EC2R 6EA

Director19 April 2023Active
Brettenham House, 19 Lancaster Place, London, England, WC2E 7EN

Secretary18 March 2016Active
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG

Secretary27 September 2012Active
Brettenham House, 19 Lancaster Place, London, England, WC2E 7EN

Secretary01 February 2022Active
38, Hans Crescent, London, United Kingdom, SW1X 0LZ

Director23 March 2021Active
Coillte, Dublin Road, Newtonmountkennedy, Ireland,

Director29 March 2017Active
Ineos, 38 Hans Crescent, London, United Kingdom, SW1X 0LZ

Director31 December 2020Active
Royal Albert House, Sheet Street, Windsor, United Kingdom, SL4 1BE

Director05 October 2012Active
Brettenham House, 19 Lancaster Place, London, England, WC2E 7EN

Director18 March 2016Active
Coillte, Dublin Road, Newtonmountkennedy, Ireland,

Director16 June 2021Active
Coillte, Dublin Road, Newtonmountkennedy, Ireland,

Director08 January 2020Active
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG

Director27 September 2012Active
1, The Meade, Wilmslow, United Kingdom, SK9 2JF

Director28 May 2021Active
Brettenham House, 19 Lancaster Place, London, England, WC2E 7EN

Director01 January 2020Active
Coillte, Dublin Road, Newtonmountkennedy, Ireland,

Director29 May 2017Active
Building D, Chertsey Road, Sunbury, United Kingdom, TW16 7LN

Director17 September 2019Active
Brettenham House, 19 Lancaster Place, London, England, WC2E 7EN

Director02 February 2016Active
Royal Albert House, Sheet Street, Windsor, England, SL4 1BE

Director05 October 2012Active
Brettenham House, 19 Lancaster Place, London, England, WC2E 7EN

Director01 February 2022Active
Royal Albert House, Sheet Street, Windsor, United Kingdom, SL4 1BE

Director05 October 2012Active
Brettenham House, 19 Lancaster Place, London, England, WC2E 7EN

Director08 April 2020Active
Brettenham House, 19 Lancaster Place, London, England, WC2E 7EN

Director02 April 2015Active
Brettenham House, 19 Lancaster Place, London, England, WC2E 7EN

Director01 January 2020Active
Brettenham House, 19 Lancaster Place, London, England, WC2E 7EN

Director29 August 2019Active
Building H, Chertsey Road, Sunbury, United Kingdom, TW16 7LN

Director10 September 2019Active
Building D, Chertsey Road, Sunbury, United Kingdom, TW16 7LN

Director15 May 2017Active
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG

Director27 September 2012Active

People with Significant Control

Titan Wood Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 3 Moorgate Place, London, United Kingdom, EC2R 6EA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Accounts

Accounts with accounts type full.

Download
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-03-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-20Persons with significant control

Change to a person with significant control.

Download
2023-06-20Address

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

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-03-23Accounts

Accounts with accounts type full.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-12-19Capital

Capital allotment shares.

Download
2022-12-05Capital

Capital name of class of shares.

Download
2022-12-05Incorporation

Memorandum articles.

Download
2022-11-10Mortgage

Mortgage satisfy charge full.

Download
2022-11-09Incorporation

Memorandum articles.

Download
2022-11-09Resolution

Resolution.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.