UKBizDB.co.uk

TRYTEC BUSINESS SOLUTIONS LIMITED

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

This company is commonly known as Trytec Business Solutions Limited. The company was founded 5 years ago and was given the registration number 11641578. The firm's registered office is in LONDON. You can find them at Unit 54 First Floor, Limeharbour, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:TRYTEC BUSINESS SOLUTIONS LIMITED
Company Number:11641578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2018
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Unit 54 First Floor, Limeharbour, London, England, E14 9TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 54 First Floor, Limeharbour, London, England, E14 9TS

Director15 February 2020Active
G26a Waterfront Studios, 1 Dock Road, London, England, E16 1AH

Secretary25 October 2018Active
G26a Waterfront Studios, 1 Dock Road, London, England, E16 1AH

Director25 October 2018Active
G26a Waterfront Studios, 1 Dock Road, London, United Kingdom, E16 1AH

Director25 October 2018Active
G26a Waterfront Studios, 1 Dock Road, London, United Kingdom, E16 1AH

Director25 October 2018Active

People with Significant Control

Miss Ana Raquel Sachipepe Ramos
Notified on:15 February 2020
Status:Active
Date of birth:August 1989
Nationality:Portuguese
Country of residence:England
Address:Unit 54 First Floor, Limeharbour, London, England, E14 9TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Jamie Mokolade
Notified on:25 October 2018
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:United Kingdom
Address:G26a Waterfront Studios, 1 Dock Road, London, United Kingdom, E16 1AH
Nature of control:
  • Significant influence or control
Mr Akinlabi Anthony Obasanjo Aboaba
Notified on:25 October 2018
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:G26a Waterfront Studios, 1 Dock Road, London, England, E16 1AH
Nature of control:
  • Significant influence or control
Ms Adeshola Cole
Notified on:25 October 2018
Status:Active
Date of birth:September 1981
Nationality:English
Country of residence:United Kingdom
Address:G26a Waterfront Studios, 1 Dock Road, London, United Kingdom, E16 1AH
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
2024-05-07Gazette

Gazette dissolved compulsory.

Download
2021-11-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Address

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

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-17Officers

Termination director company with name termination date.

Download
2020-05-17Officers

Termination director company with name termination date.

Download
2020-05-17Officers

Termination secretary company with name termination date.

Download
2020-05-17Persons with significant control

Cessation of a person with significant control.

Download
2020-05-17Persons with significant control

Cessation of a person with significant control.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.