UKBizDB.co.uk

TRIDAN BUSINESS CONCEPTS LIMITED

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

This company is commonly known as Tridan Business Concepts Limited. The company was founded 9 years ago and was given the registration number 09253188. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 1c Amberside, Wood Lane, Hemel Hempstead, Hertfordshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:TRIDAN BUSINESS CONCEPTS LIMITED
Company Number:09253188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:1c Amberside, Wood Lane, Hemel Hempstead, Hertfordshire, England, HP2 4TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, 11 Walter Close, Otham, Maidstone, England, ME15 8YX

Secretary07 October 2014Active
11, Walter Close, Otham, Maidstone, England, ME15 8YX

Director07 October 2014Active
42 Hedingham Road, Chafford Hundred, Grays, England, RM16 6BH

Director02 March 2022Active
42, Hedingham Road, Chafford Hundred, Grays, England, RM16 6BH

Director04 January 2016Active
42, Hedingham Road, Chafford Hundred, Grays, United Kingdom, RM16 6BH

Director07 October 2014Active
42 Hedingham Road, Chafford Hundred, Grays, United Kingdom, RM16 6BH

Director21 April 2017Active
Flat 3, 204 Monyhull Hall Road, Birmingham, United Kingdom, B30 3QJ

Director17 May 2018Active

People with Significant Control

Mr Ibrahim Agboola Olaleye
Notified on:09 October 2018
Status:Active
Date of birth:March 1973
Nationality:Irish
Country of residence:United Kingdom
Address:42 Hedingham Road, Chafford Hundred, Grays, United Kingdom, RM16 6BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Olasimbo Olayinka Balogun
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:42 Hedingham Road, Chafford Hundred, Grays, United Kingdom, RM16 6BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bolaji Dotun Olaleye
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:1c Amberside, Wood Lane, Hemel Hempstead, England, HP2 4TP
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
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person secretary company with change date.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2021-10-19Persons with significant control

Change to a person with significant control.

Download
2021-10-19Persons with significant control

Change to a person with significant control.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Persons with significant control

Change to a person with significant control.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Officers

Termination director company with name termination date.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-10-22Officers

Change person director company with change date.

Download
2018-10-22Officers

Change person director company with change date.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.