UKBizDB.co.uk

TRINANON LTD

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

This company is commonly known as Trinanon Ltd. The company was founded 4 years ago and was given the registration number 12191490. The firm's registered office is in LONDON. You can find them at 118 Pall Mall, , London, . This company's SIC code is 63120 - Web portals.

Company Information

Name:TRINANON LTD
Company Number:12191490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2019
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:118 Pall Mall, London, England, SW1Y 5EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
196, High Road, London, England, N22 8HH

Director29 December 2022Active
196, High Road, London, England, N22 8HH

Director02 December 2021Active
118, Pall Mall, London, England, SW1Y 5EA

Director12 June 2020Active
196, High Road, London, United Kingdom, N22 8HH

Director05 September 2019Active

People with Significant Control

Ralph Klaar Ltd
Notified on:12 November 2023
Status:Active
Country of residence:England
Address:196, High Road, London, England, N22 8HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ralph Klaar
Notified on:27 December 2022
Status:Active
Date of birth:April 1946
Nationality:German
Country of residence:England
Address:196, High Road, London, England, N22 8HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alberto Marius Mincu
Notified on:02 December 2021
Status:Active
Date of birth:August 1987
Nationality:Romanian
Country of residence:England
Address:196, High Road, London, England, N22 8HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benjamin Peter Quadt
Notified on:12 June 2020
Status:Active
Date of birth:December 1988
Nationality:German
Country of residence:England
Address:118, Pall Mall, London, England, SW1Y 5EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bpq Holding Company Ltd
Notified on:12 June 2020
Status:Active
Country of residence:England
Address:118, Pall Mall, London, England, SW1Y 5EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Florian Wolfgang Wressnig
Notified on:05 September 2019
Status:Active
Date of birth:March 1982
Nationality:German
Country of residence:United Kingdom
Address:196, High Road, London, United Kingdom, N22 8HH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-20Gazette

Gazette notice compulsory.

Download
2023-11-12Confirmation statement

Confirmation statement with updates.

Download
2023-11-12Persons with significant control

Notification of a person with significant control.

Download
2023-11-12Persons with significant control

Cessation of a person with significant control.

Download
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-10Gazette

Gazette filings brought up to date.

Download
2023-05-09Gazette

Gazette notice compulsory.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2023-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2022-02-18Change of name

Certificate change of name company.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Address

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

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-09-03Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.