UKBizDB.co.uk

TRISYS LTD

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

This company is commonly known as Trisys Ltd. The company was founded 4 years ago and was given the registration number 12151001. The firm's registered office is in LONDON. You can find them at Kemp House, 160 City Road, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TRISYS LTD
Company Number:12151001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2019
End of financial year:29 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Coldbath Square, Farringdon, London, England, EC1R 5HL

Director01 October 2021Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Secretary12 August 2019Active
34, Forties Crescent, Thornliebank, Glasgow, Scotland, G46 8JS

Director01 December 2020Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director12 August 2019Active

People with Significant Control

Mr Strugurel Covaci
Notified on:01 December 2021
Status:Active
Date of birth:October 1994
Nationality:Romanian
Country of residence:England
Address:1, Coldbath Square, London, England, EC1R 5HL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Saleem Baig
Notified on:01 December 2020
Status:Active
Date of birth:July 1976
Nationality:Scottish
Country of residence:Scotland
Address:34, Forties Crescent, Glasgow, Scotland, G46 8JS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adrian Burch
Notified on:12 August 2019
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
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 (6 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
2023-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2022-08-18Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Gazette

Gazette filings brought up to date.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Persons with significant control

Cessation of a person with significant control.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-02-04Gazette

Gazette filings brought up to date.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-08-25Address

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

Download
2021-08-11Accounts

Change account reference date company previous shortened.

Download
2021-05-11Accounts

Change account reference date company previous shortened.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Officers

Termination secretary company with name termination date.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.