UKBizDB.co.uk

TRIOSS LIMITED

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

This company is commonly known as Trioss Limited. The company was founded 11 years ago and was given the registration number 08130566. The firm's registered office is in WARMWELL. You can find them at Seafields, South Holworth, Warmwell, Dorset. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TRIOSS LIMITED
Company Number:08130566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2012
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Seafields, South Holworth, Warmwell, Dorset, England, DT2 8NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brewery House, High Street, Twyford, Winchester, England, SO21 1RG

Director01 June 2016Active
Brewery House, High Street, Twyford, Winchester, England, SO21 1RG

Director01 December 2021Active
Brewery House, High Street, Twyford, Winchester, England, SO21 1RG

Director01 February 2022Active
Brewery House, High Street, Twyford, Winchester, England, SO21 1RG

Director04 July 2012Active
Brewery House, High Street, Twyford, Winchester, England, SO21 1RG

Secretary01 August 2021Active
Brewery House, High Street, Twyford, Winchester, England, SO21 1RG

Director02 August 2012Active
17, Amberley Close, Ashburton, Newton Abbot, England, TQ13 7JE

Director04 July 2012Active

People with Significant Control

Dr Kate Lonsdale
Notified on:10 October 2023
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Brewery House, High Street, Winchester, England, SO21 1RG
Nature of control:
  • Significant influence or control
Mr John Martin Dora
Notified on:01 December 2021
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Brewery House, High Street, Winchester, England, SO21 1RG
Nature of control:
  • Significant influence or control
Mr Alastair John Sandels
Notified on:01 June 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Brewery House, High Street, Winchester, England, SO21 1RG
Nature of control:
  • Significant influence or control
Mr Nicholas Jon Pyatt
Notified on:01 June 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Brewery House, High Street, Winchester, England, SO21 1RG
Nature of control:
  • Significant influence or control
Mr Douglas Graham Black
Notified on:01 June 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Brewery House, High Street, Winchester, England, SO21 1RG
Nature of control:
  • Significant influence or control

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
2024-04-29Accounts

Change account reference date company previous shortened.

Download
2024-04-03Incorporation

Memorandum articles.

Download
2024-04-03Resolution

Resolution.

Download
2024-03-22Officers

Change person director company with change date.

Download
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2024-03-20Persons with significant control

Notification of a person with significant control.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2024-03-11Officers

Termination secretary company with name termination date.

Download
2024-03-08Address

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

Download
2023-10-24Capital

Capital allotment shares.

Download
2023-05-03Capital

Capital allotment shares.

Download
2023-05-03Capital

Capital allotment shares.

Download
2023-05-03Capital

Capital allotment shares.

Download
2023-01-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-03Persons with significant control

Notification of a person with significant control.

Download
2022-01-03Persons with significant control

Change to a person with significant control.

Download
2022-01-03Persons with significant control

Change to a person with significant control.

Download
2022-01-03Persons with significant control

Change to a person with significant control.

Download
2022-01-03Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Appoint person secretary company with name date.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.