UKBizDB.co.uk

TRILOGIC LIMITED

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

This company is commonly known as Trilogic Limited. The company was founded 30 years ago and was given the registration number 02853949. The firm's registered office is in EASTLEIGH. You can find them at Fleming Court, Leigh Road, Eastleigh, Hampshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TRILOGIC LIMITED
Company Number:02853949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Fleming Court, Leigh Road, Eastleigh, Hampshire, SO50 9PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
145 Netherhampton Road, Salisbury, England, SP2 8NG

Director03 November 2021Active
6 Brook Way, Anna Valley, Andover, SP11 7RY

Secretary16 September 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 September 1993Active
6 Brook Way, Anna Valley, Andover, SP11 7RY

Director16 September 1993Active
2 Larkwhistle Farm Cottages, Larkwhistle Farm Road, Micheldever, England, SO21 3BG

Director16 September 1993Active
145 Netherhampton Road, Salisbury, England, SP2 8NG

Director16 September 1993Active

People with Significant Control

Mrs Wendy O'Conner
Notified on:17 November 2017
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:145 Netherhampton Road, Salisbury, England, SP2 8NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen O'Connor
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:145 Netherhampton Road, Salisbury, England, SP2 8NG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Peter Malon
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:2 Larkwhistle Farm Cottages, Larkwhistle Farm Road, Micheldever, England, SO21 3BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-19Gazette

Gazette dissolved voluntary.

Download
2023-10-03Gazette

Gazette notice voluntary.

Download
2023-09-22Dissolution

Dissolution application strike off company.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Accounts

Change account reference date company previous shortened.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-11-04Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Persons with significant control

Change to a person with significant control.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Persons with significant control

Notification of a person with significant control.

Download
2017-12-05Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.