Active
Company Information for TRILLIUM SYSTEMS LIMITED
107 CHEAPSIDE, LONDON, EC2V 6DN,
|
Company Registration Number
07264022
Private Limited Company
Active |
Company Name | |
---|---|
TRILLIUM SYSTEMS LIMITED | |
Legal Registered Office | |
107 CHEAPSIDE LONDON EC2V 6DN Other companies in RH12 | |
Company Number | 07264022 | |
---|---|---|
Company ID Number | 07264022 | |
Date formed | 2010-05-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-11-06 07:52:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TRILLIUM SYSTEMS, INC. | 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 | Active | Company formed on the 1997-04-22 | |
Trillium Systems, Inc. | 3235-A Brookdale Ave Oakland CA 94602 | Dissolved | Company formed on the 1986-09-22 |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR GERARD JOHN GUALTIERI | ||
REGISTERED OFFICE CHANGED ON 16/01/23 FROM Solo House the Courtyard London Road Horsham West Sussex RH12 1AT | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 072640220003 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072640220003 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072640220002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN PERESTRELLO | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES | |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Amended audit exemption subsidiary accounts made up to 2020-12-31 | ||
AAMD | Amended audit exemption subsidiary accounts made up to 2020-12-31 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072640220002 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Gerard John Gualtieri on 2021-02-15 | |
PSC07 | CESSATION OF CLEARCOURSE PARTNERSHIP ACQUIRECO LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 2021-01-28 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072640220001 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/06/19 TO 31/12/19 | |
AA01 | Previous accounting period extended from 30/06/19 TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR. JOSHUA ROWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN TOWERS | |
RES01 | ADOPT ARTICLES 18/07/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN POLLOCK | |
TM02 | Termination of appointment of Alan Perestrello on 2019-06-30 | |
AP01 | DIRECTOR APPOINTED MR GERARD JOHN GUALTIERI | |
PSC02 | Notification of Clearcourse Partnership Acquireco Ltd as a person with significant control on 2019-06-30 | |
PSC07 | CESSATION OF ALAN PERESTRELLO AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN POLLOCK / 25/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PERESTRELLO / 25/05/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN PERESTRELLO / 25/05/2013 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/05/2011 TO 30/06/2011 | |
AR01 | 25/05/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Creditors Due Within One Year | 2012-07-01 | £ 174,154 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRILLIUM SYSTEMS LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 77,853 |
Current Assets | 2012-07-01 | £ 304,841 |
Debtors | 2012-07-01 | £ 226,988 |
Fixed Assets | 2012-07-01 | £ 6,409 |
Shareholder Funds | 2012-07-01 | £ 137,096 |
Tangible Fixed Assets | 2012-07-01 | £ 6,409 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as TRILLIUM SYSTEMS LIMITED are:
SELIMA LIMITED | £ 947,804 |
OLM SYSTEMS LIMITED | £ 639,387 |
TRAPEZE GROUP (UK) LIMITED | £ 431,220 |
SCISYS UK LIMITED | £ 374,737 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 359,882 |
EIBS LIMITED | £ 176,365 |
LAGAN TECHNOLOGIES LIMITED | £ 153,465 |
GLADSTONE MRM LIMITED | £ 152,184 |
SYMOLOGY LIMITED | £ 148,978 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 146,632 |
ORACLE CORPORATION UK LIMITED | £ 38,721,666 |
UNISYS LIMITED | £ 31,204,310 |
OLM SYSTEMS LIMITED | £ 25,376,773 |
LIQUIDLOGIC LIMITED | £ 15,492,847 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 9,439,639 |
TRAPEZE GROUP (UK) LIMITED | £ 8,214,312 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 6,940,011 |
SYMOLOGY LIMITED | £ 6,574,549 |
OPEN TEXT UK LIMITED | £ 5,996,802 |
CHIPSIDE LIMITED | £ 4,812,772 |
ORACLE CORPORATION UK LIMITED | £ 38,721,666 |
UNISYS LIMITED | £ 31,204,310 |
OLM SYSTEMS LIMITED | £ 25,376,773 |
LIQUIDLOGIC LIMITED | £ 15,492,847 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 9,439,639 |
TRAPEZE GROUP (UK) LIMITED | £ 8,214,312 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 6,940,011 |
SYMOLOGY LIMITED | £ 6,574,549 |
OPEN TEXT UK LIMITED | £ 5,996,802 |
CHIPSIDE LIMITED | £ 4,812,772 |
ORACLE CORPORATION UK LIMITED | £ 38,721,666 |
UNISYS LIMITED | £ 31,204,310 |
OLM SYSTEMS LIMITED | £ 25,376,773 |
LIQUIDLOGIC LIMITED | £ 15,492,847 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 9,439,639 |
TRAPEZE GROUP (UK) LIMITED | £ 8,214,312 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 6,940,011 |
SYMOLOGY LIMITED | £ 6,574,549 |
OPEN TEXT UK LIMITED | £ 5,996,802 |
CHIPSIDE LIMITED | £ 4,812,772 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |