UKBizDB.co.uk

TRIOXLOGIC DEVELOPMENTS LTD

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

This company is commonly known as Trioxlogic Developments Ltd. The company was founded 11 years ago and was given the registration number 08526959. The firm's registered office is in LONDON. You can find them at 4a The Avenue, , London, . This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:TRIOXLOGIC DEVELOPMENTS LTD
Company Number:08526959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 May 2013
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 01610 - Support activities for crop production
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:4a The Avenue, London, England, E4 9LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4a, The Avenue, London, England, E4 9LD

Director26 July 2017Active
1, Barlow Way South, Fairview Industrial Estate, Marsh Way, Rainham, England, RM13 8BT

Secretary13 May 2013Active
1, Barlow Way South, Fairview Industrial Estate, Rainham, RM13 8BT

Director18 December 2014Active
1, Barlow Way South, Fairview Industrial Estate, Marsh Way, Rainham, England, RM13 8BT

Director13 May 2013Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director13 May 2013Active
1, Barlow Way South, Fairview Industrial Estate, Marsh Way, Rainham, England, RM13 8BT

Director13 May 2013Active

People with Significant Control

Mr Cornelius O'Brien
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:First Floor, Rainham House, Rainham, England, RM13 8RH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Ivan Webb
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:4a, The Avenue, London, England, E4 9LD
Nature of control:
  • Ownership of shares 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
2021-04-06Gazette

Gazette dissolved compulsory.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2020-08-28Address

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

Download
2020-07-01Address

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

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-04Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type micro entity.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Address

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

Download
2017-07-26Officers

Appoint person director company with name date.

Download
2017-07-26Accounts

Accounts with accounts type micro entity.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type micro entity.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-10Officers

Termination director company with name termination date.

Download
2016-02-10Officers

Termination secretary company with name termination date.

Download
2016-02-10Officers

Termination director company with name termination date.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type dormant.

Download
2014-12-18Accounts

Change account reference date company previous shortened.

Download
2014-12-18Officers

Appoint person director company with name date.

Download
2014-05-29Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.