UKBizDB.co.uk

TRIDEX UK LIMITED

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

This company is commonly known as Tridex Uk Limited. The company was founded 27 years ago and was given the registration number 03214824. The firm's registered office is in LONDON. You can find them at Eed, 78 York Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TRIDEX UK LIMITED
Company Number:03214824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 78300 - Human resources provision and management of human resources functions
  • 82110 - Combined office administrative service activities
  • 82190 - Photocopying, document preparation and other specialised office support activities

Office Address & Contact

Registered Address:Eed, 78 York Street, London, W1H 1DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pavilion, Cannon Green, 27 Bush Lane, London, United Kingdom, EC4R 0AA

Secretary23 December 2015Active
Pavilion, Cannon Green, 27 Bush Lane, London, United Kingdom, EC4R 0AA

Director02 October 2020Active
Eed, 78 York Street, London, W1H 1DP

Secretary01 August 2013Active
6 Seymour Walk, London, SW10 9NF

Secretary20 January 1997Active
Regal House, Suites A & B Regal House, Queensway, Gibraltar, Gibraltar,

Corporate Secretary10 January 2002Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary20 June 1996Active
42 South Lodge, Circus Road, London, NW8 9ES

Director01 May 2001Active
6 Seymour Walk, London, SW10 9NF

Director20 June 1996Active
2 Empire Way, Wembley, HA9 0EP

Director20 June 1997Active
6 Seymour Walk, London, SW10 9NF

Director07 August 1996Active
152 City Road, London, EC1V 2NX

Nominee Director20 June 1996Active
Eed, 78 York Street, London, W1H 1DP

Director23 December 2015Active
Suites A & B Regal House, Queensway, Gibraltar,

Corporate Director20 August 1996Active

People with Significant Control

Levan Kipiani
Notified on:01 January 2023
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:11, Nutford Place, London, United Kingdom, W1H 5YL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Surguladze
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:Georgian
Country of residence:England
Address:Suite 1, 105 London Street, Reading, England, RG1 4QD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Address

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

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Persons with significant control

Notification of a person with significant control.

Download
2023-01-30Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Persons with significant control

Change to a person with significant control.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Address

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

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.