Warning: file_put_contents(c/7f3d074e0583d39e786d509bd0bf23b0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Tronix Software Solutions Ltd, E14 9ET Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRONIX SOFTWARE SOLUTIONS LTD

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

This company is commonly known as Tronix Software Solutions Ltd. The company was founded 9 years ago and was given the registration number 09339264. The firm's registered office is in LONDON. You can find them at Apartment 612, 122 East Ferry Road, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TRONIX SOFTWARE SOLUTIONS LTD
Company Number:09339264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Apartment 612, 122 East Ferry Road, London, E14 9ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 612, 122 East Ferry Road, London, United Kingdom, E14 9ET

Director03 December 2014Active
Apartment 612, 122 East Ferry Road, London, United Kingdom, E14 9ET

Director26 May 2015Active
Apartment 612, 122 East Ferry Road, London, United Kingdom, E14 9ET

Secretary03 December 2014Active

People with Significant Control

Mrs Akanksha Singh
Notified on:01 January 2024
Status:Active
Date of birth:December 1983
Nationality:British
Address:Apartment 612, 122 East Ferry Road, London, E14 9ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Shardul Singh
Notified on:19 July 2016
Status:Active
Date of birth:August 1980
Nationality:British
Address:Apartment 612, 122 East Ferry Road, London, E14 9ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm

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
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2024-01-10Officers

Change person director company with change date.

Download
2024-01-10Persons with significant control

Change to a person with significant control.

Download
2024-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2015-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-16Officers

Termination secretary company with name termination date.

Download
2015-07-16Officers

Change person director company with change date.

Download
2015-05-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.