This company is commonly known as Trillium Software Limited. The company was founded 27 years ago and was given the registration number 03307249. The firm's registered office is in READING. You can find them at 3rd Floor, The Pinnacle, 20 Tudor Road, Reading, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | TRILLIUM SOFTWARE LIMITED |
---|---|---|
Company Number | : | 03307249 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1997 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, The Pinnacle, 20 Tudor Road, Reading, Berkshire, England, RG1 1NH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY | Director | 23 December 2016 | Active |
223 Park Hill Drive, San Antonio, Usa, TEXAS | Secretary | 27 February 2004 | Active |
Avenue Henri Pirard 5, Orp Jauche, Belgium, | Secretary | 03 October 2006 | Active |
82 Three Lakes Drive, San Antonio, Usa, | Secretary | 08 June 2004 | Active |
65 Old Driftway, Wilton, Usa, | Secretary | 25 August 2005 | Active |
129 Westwood Way, San Antonio, Usa, | Secretary | 08 November 2007 | Active |
35 Waterside Drive, Purley, Reading, RG8 8AQ | Secretary | 24 January 1997 | Active |
42 Craven Gardens, Wimbledon, London, SW19 8LU | Secretary | 22 May 2001 | Active |
3 Blatchs Close, Theale, Reading, RG7 5DH | Secretary | 21 April 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 24 January 1997 | Active |
3rd Floor, The Pinnacle, 20 Tudor Road, Reading, England, RG1 1NH | Director | 23 December 2016 | Active |
Harrow House, 23 West Street, Haslemere, England, GU27 2AB | Director | 23 December 2016 | Active |
Avenue Henri Pirard 5, Orp Jauche, Belgium, | Director | 16 April 2004 | Active |
16451 Lost Cabin, San Antonio, Bexar, Usa, 78209 | Director | 27 February 2004 | Active |
Coppins, Park Horsley, East Horsley, KT24 5RZ | Director | 01 December 2001 | Active |
Hart House, Thames Street, Sonning Reading, RG4 6UR | Director | 01 December 2001 | Active |
82 Three Lakes Drive, San Antonio, Usa, | Director | 08 June 2004 | Active |
22 Denmark Villas, Hove, BN3 3TE | Director | 01 October 2001 | Active |
14 Kingsmead, Lechlade, GL7 3BW | Director | 01 July 1999 | Active |
2701 Vaquera Court, Round Rock, | Director | 31 December 2007 | Active |
59 Hawkins Glen Drive, Salem, United States Of America, | Director | 31 December 2007 | Active |
13, College Ride, Camberley, England, GU15 4JP | Director | 31 December 2007 | Active |
Butlers Cottage, The Street, North Warnborough, RG29 1BJ | Director | 22 May 2001 | Active |
Harrow House, 23 West Street, Haslemere, England, GU27 2AB | Director | 22 November 2016 | Active |
129 Westwood Way, San Antonio, Usa, | Director | 27 February 2004 | Active |
Harrow House, 23 West Street, Haslemere, England, GU27 2AB | Director | 16 July 2015 | Active |
Bourne Grange, Webbs Lane, Beenham, Reading, RG7 5LH | Director | 24 January 1997 | Active |
42 Craven Gardens, Wimbledon, London, SW19 8LU | Director | 22 May 2001 | Active |
3rd Floor, The Pinnacle, 20 Tudor Road, Reading, England, RG1 1NH | Director | 12 November 2018 | Active |
Bourne Grange, Webbs Lane, Beenham, Reading, RG7 5LH | Director | 01 July 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 24 January 1997 | Active |
Precisely Software Limited | ||
Notified on | : | 23 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Tudor Road, Reading, England, RG1 1NH |
Nature of control | : |
|
Precisely Software Incorporated | ||
Notified on | : | 23 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1700, District Ave, Burlington, United States, 01803 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-29 | Address | Change registered office address company with date old address new address. | Download |
2022-12-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-29 | Resolution | Resolution. | Download |
2022-12-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-06 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-06 | Insolvency | Legacy. | Download |
2022-12-06 | Capital | Legacy. | Download |
2022-12-06 | Resolution | Resolution. | Download |
2022-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type small. | Download |
2021-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-22 | Accounts | Accounts with accounts type small. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type small. | Download |
2019-05-29 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Officers | Appoint person director company with name date. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type small. | Download |
2018-05-03 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.