UKBizDB.co.uk

TRIGOLDCRYSTAL LIMITED

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

This company is commonly known as Trigoldcrystal Limited. The company was founded 25 years ago and was given the registration number 03598974. The firm's registered office is in WARWICK. You can find them at 1 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:TRIGOLDCRYSTAL LIMITED
Company Number:03598974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:1 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH

Secretary09 September 2013Active
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH

Director07 June 2019Active
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH

Director07 June 2019Active
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH

Director07 June 2019Active
52 Vineyard Hill Road, London, SW19 7JH

Secretary24 May 2001Active
1, Kingmaker Court, Warwick Technology Park Gallows Hill, Warwick, United Kingdom, CV34 6DY

Secretary13 May 2012Active
12 Lower Sawleywood, Banstead, SM7 2DB

Secretary16 July 1998Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary31 July 2000Active
95 The Promenade, Cheltenham, GL50 1WG

Corporate Secretary21 September 2000Active
Edgehill, Camden Park, Tunbridge Wells, TN2 4TN

Director21 July 2009Active
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Director22 November 2012Active
Bibury 24 Broad High Way, Cobham, KT11 2RP

Director27 October 2006Active
1 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

Director09 September 2013Active
2 Aldenham Avenue, Radlett, WD7 8HJ

Director30 April 2009Active
1, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DY

Director13 May 2012Active
5 Lionel Avenue, Wendover, HP22 6LL

Director22 March 2001Active
34 Roedean Crescent, London, SW15 5JU

Director31 July 2000Active
2nd, Floor Octagon House, 81 - 83 Fulham High Street, London, United Kingdom, SW6 3JW

Director21 February 2001Active
2 Cambrian Road, Richmond, TW10 6JQ

Director01 June 2004Active
5, Bilga Avenue, Bilgola, Australia, 2107

Director20 March 2015Active
Lexicon House, 17 Old Court Place, London, W8 4PL

Director01 November 2008Active
Lexicon House, 17 Old Court Place, London, W8 4PL

Director16 July 1998Active
2411 Via Diablo, Diablo, California 94528, Usa,

Director28 October 1999Active
St Davids, Crawley Drive, Camberley, GU15 2AA

Director30 April 2009Active
Prudential Plc 12, Arthur Street, London, United Kingdom, EC4R 9AQ

Director23 June 2011Active
58 Alexandra Drive, Surbiton, KT5 9AF

Director11 September 2001Active
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH

Director19 October 2015Active
Stiles House, Moorhurst Lane, South Holmwood, Dorking, RH5 4LJ

Director22 July 1999Active
64 Waterman's Quay, William Morris Way, London, SW6 2UU

Director16 July 1998Active
4 Parham Way, Muswell Hill, London, N10 2AT

Director09 January 2006Active
Old Butchers Arms, Dark Lane Oving, Aylesbury, HP22 4HP

Director23 September 2002Active
Campions, Woodside, Aspley Guise, MK17 8EQ

Director24 March 2005Active
1, Kingmaker Court, Warwick Technology Park Gallows Hill, Warwick, England, CV34 6DY

Director13 May 2012Active
77 Wattleton Road, Beaconsfield, HP9 1RS

Director05 October 2005Active
22 Dundonald Road, London, NW10 3HR

Director09 May 2005Active

People with Significant Control

Iress Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH
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
2023-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-11-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-22Accounts

Legacy.

Download
2023-11-22Other

Legacy.

Download
2023-11-22Other

Legacy.

Download
2023-11-21Gazette

Gazette notice voluntary.

Download
2023-11-09Dissolution

Dissolution application strike off company.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Officers

Change person director company with change date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-15Accounts

Legacy.

Download
2022-08-15Other

Legacy.

Download
2022-08-15Other

Legacy.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Officers

Change person secretary company with change date.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.