Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRIGGER SOCIAL LIMITED
Company Information for

TRIGGER SOCIAL LIMITED

Montague Place Quayside, Chatham Maritime, Chatham, MEDWAY, ME4 4QU,
Company Registration Number
08660371
Private Limited Company
Liquidation

Company Overview

About Trigger Social Ltd
TRIGGER SOCIAL LIMITED was founded on 2013-08-22 and has its registered office in Chatham. The organisation's status is listed as "Liquidation". Trigger Social Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
TRIGGER SOCIAL LIMITED
 
Legal Registered Office
Montague Place Quayside
Chatham Maritime
Chatham
MEDWAY
ME4 4QU
Other companies in PO18
 
Filing Information
Company Number 08660371
Company ID Number 08660371
Date formed 2013-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB169464664  
Last Datalog update: 2024-02-16 11:54:53
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name TRIGGER SOCIAL LIMITED
The following companies were found which have the same name as TRIGGER SOCIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRIGGER SOCIAL PTY LTD Active Company formed on the 2021-07-13

Company Officers of TRIGGER SOCIAL LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN GATFIELD
Director 2018-01-12
MALCOLM CRAIG GREEN
Director 2014-06-05
MARK LUND
Director 2014-06-05
THOMAS EDWARD MAVERLEY
Director 2013-10-23
STEPHEN WISE
Director 2013-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
GREG DELANEY
Director 2014-06-05 2017-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN GATFIELD SENSIBLE OBJECT LTD Director 2016-08-01 CURRENT 2014-01-14 Liquidation
STEPHEN JOHN GATFIELD WATERSHED VENTURES CIC Director 2015-09-23 CURRENT 2007-02-12 Active
STEPHEN JOHN GATFIELD WATERSHED ARTS TRUST LIMITED(THE) Director 2014-06-25 CURRENT 1982-01-19 Active
MALCOLM CRAIG GREEN MACCABI LONDON BRADY RECREATIONAL TRUST Director 2016-03-01 CURRENT 2012-07-26 Active
MALCOLM CRAIG GREEN GREEN AFM LIMITED Director 2008-05-07 CURRENT 2008-05-07 Active
MARK LUND SMART METERING COMMUNICATIONS BODY LTD Director 2016-01-01 CURRENT 2013-03-21 Active
MARK LUND INTELLIGENT HEALTH LIMITED Director 2014-09-01 CURRENT 2006-03-29 Active
STEPHEN WISE SOCIAL CONTENT FACTORY LIMITED Director 2013-04-29 CURRENT 2013-04-29 Dissolved 2015-07-21
STEPHEN WISE GIRAFFE BUSINESS CONSULTING LIMITED Director 2012-11-16 CURRENT 2012-11-16 Dissolved 2015-07-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16Final Gazette dissolved via compulsory strike-off
2022-12-22Voluntary liquidation Statement of receipts and payments to 2022-10-27
2021-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/21 FROM 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA
2021-11-09LIQ02Voluntary liquidation Statement of affairs
2021-11-09600Appointment of a voluntary liquidator
2021-11-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-10-28
2021-11-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086603710002
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PHIL ANDREWS
2020-12-18PSC08Notification of a person with significant control statement
2020-12-18PSC07CESSATION OF STEPHEN WISE AS A PERSON OF SIGNIFICANT CONTROL
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES
2020-07-02CH01Director's details changed for Mr Thomas Edward Maverley on 2020-07-02
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK LUND
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN GATFIELD
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-08-28PSC07CESSATION OF GREG DELANEY AS A PERSON OF SIGNIFICANT CONTROL
2018-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 086603710002
2018-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 086603710002
2018-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086603710001
2018-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086603710001
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2018-08-24PSC07CESSATION OF MALCOLM CRAIG GREEN AS A PERSON OF SIGNIFICANT CONTROL
2018-08-24PSC07CESSATION OF MALCOLM CRAIG GREEN AS A PERSON OF SIGNIFICANT CONTROL
2018-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CRAIG GREEN
2018-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CRAIG GREEN
2018-08-08SH0110/05/18 STATEMENT OF CAPITAL GBP 12449.9
2018-08-08SH0110/05/18 STATEMENT OF CAPITAL GBP 12449.9
2018-07-31AP01DIRECTOR APPOINTED MR PHIL ANDREWS
2018-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 086603710001
2018-04-11SH0111/02/18 STATEMENT OF CAPITAL GBP 12274.6
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 12257.1
2018-04-05SH0113/03/18 STATEMENT OF CAPITAL GBP 12257.1
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 12169.4
2018-02-16SH0108/02/18 STATEMENT OF CAPITAL GBP 12169.4
2018-02-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2018-02-14RES12VARYING SHARE RIGHTS AND NAMES
2018-01-30SH0119/01/18 STATEMENT OF CAPITAL GBP 11923.9
2018-01-24AP01DIRECTOR APPOINTED MR STEPHEN JOHN GATFIELD
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GREG DELANEY
2018-01-08PSC04Change of details for Mr Thomas Edward Maverley as a person with significant control on 2018-01-08
2018-01-08CH01Director's details changed for Mr Thomas Edward Maverley on 2018-01-08
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 11823.9
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2017-06-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-29RES01ADOPT ARTICLES 07/09/2015
2017-06-29RES13Resolutions passed:
  • Sub division 07/09/2015
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2017-06-29RES13Resolutions passed:
  • Sub division 07/09/2015
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26SH02SUB-DIVISION 24/10/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 11823.9
2015-11-26SH0124/10/15 STATEMENT OF CAPITAL GBP 11823.90
2015-11-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-11-26RES13RE-SUB DIV 29/09/2015
2015-11-26RES01ADOPT ARTICLES 29/09/2015
2015-11-16SH0123/10/15 STATEMENT OF CAPITAL GBP 11823.90
2015-11-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-11-16SH02SUB-DIVISION 07/09/15
2015-11-16RES13SUBDIVISION AND OTHER COMPANY BUSINESS 07/09/2015
2015-11-16RES01ADOPT ARTICLES 07/09/2015
2015-11-05AR0122/08/15 FULL LIST
2015-09-22RP04SECOND FILING FOR FORM AP01
2015-09-22ANNOTATIONClarification
2015-09-22RP04SECOND FILING FOR FORM AP01
2015-09-02ANNOTATIONClarification
2015-09-02RP04SECOND FILING FOR FORM AP01
2015-05-22AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-12AA01PREVEXT FROM 31/08/2014 TO 31/12/2014
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 10026
2014-12-29SH0127/11/14 STATEMENT OF CAPITAL GBP 10026
2014-10-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-22RES01ADOPT ARTICLES 16/05/2014
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 9331
2014-10-22AR0122/08/14 FULL LIST
2014-10-22SH0119/05/14 STATEMENT OF CAPITAL GBP 9331
2014-10-22SH0103/04/14 STATEMENT OF CAPITAL GBP 6432
2014-10-22SH0129/11/13 STATEMENT OF CAPITAL GBP 5257
2014-10-13AP01DIRECTOR APPOINTED MR MALCOLM CRAIG GREEN
2014-10-13AP01DIRECTOR APPOINTED MR GREG DELANEY
2014-10-13AP01DIRECTOR APPOINTED MR MARK GEORGE LUND
2014-10-13AP01DIRECTOR APPOINTED MR MALCOLM CRAIG GREEN
2014-10-13AP01DIRECTOR APPOINTED MR MARK GEORGE LUND
2014-02-03AP01DIRECTOR APPOINTED MR THOMAS EDWARD MAVERLEY
2014-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 13 HAROLD COURT HAROLD COURT CANUTE ROAD FAVERSHAM KENT ME13 8TF UNITED KINGDOM
2013-08-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-08-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRIGGER SOCIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-11-05
Resolution2021-11-05
Fines / Sanctions
No fines or sanctions have been issued against TRIGGER SOCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of TRIGGER SOCIAL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31

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 TRIGGER SOCIAL LIMITED

Intangible Assets
Patents
We have not found any records of TRIGGER SOCIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRIGGER SOCIAL LIMITED
Trademarks
We have not found any records of TRIGGER SOCIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRIGGER SOCIAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TRIGGER SOCIAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRIGGER SOCIAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTRIGGER SOCIAL LIMITEDEvent Date2021-11-05
Name of Company: TRIGGER SOCIAL LIMITED Company Number: 08660371 Trading Name: Trigger Nature of Business: Advertising Content Creation and Production Registered office: 1 & 2 The Barn, Oldwick West S…
 
Initiating party Event TypeResolution
Defending partyTRIGGER SOCIAL LIMITEDEvent Date2021-11-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRIGGER SOCIAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRIGGER SOCIAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.