Active - Proposal to Strike off
Company Information for TRIXD LIMITED
NIGHTINGALE HOUSE, 46-48 EAST STREET, EPSOM, SURREY, KT17 1HQ,
|
Company Registration Number
09555778
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
TRIXD LIMITED | ||
Legal Registered Office | ||
NIGHTINGALE HOUSE 46-48 EAST STREET EPSOM SURREY KT17 1HQ | ||
Previous Names | ||
|
Company Number | 09555778 | |
---|---|---|
Company ID Number | 09555778 | |
Date formed | 2015-04-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-06 05:11:41 |
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 | ||
---|---|---|---|---|
Trixd, Inc. | 5578 Cortina Crescent Mississauga Ontario L4Z 3R2 | Dissolved | Company formed on the 2014-11-21 | |
Trixden Wellness Inc. | 119 ROSELENA DRIVE Unit D 108 SCHOMBERG Ontario L0G 1T0 | Dissolved | Company formed on the 2011-01-07 |
Officer | Role | Date Appointed |
---|---|---|
JAMES PATRICK CORBETT |
||
NORMAN MACASKILL FRASER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALVIN LI-SHEN CHUA |
Director | ||
WILLIAM JOHN MAIDMENT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOFTIRON LTD | Director | 2012-08-08 | CURRENT | 2012-08-08 | Active | |
SOFTTECH INVESTMENTS LIMITED | Director | 2011-03-22 | CURRENT | 2011-03-21 | Active - Proposal to Strike off | |
K2 PARTNERS (TRICERION) LTD | Director | 2010-11-09 | CURRENT | 2009-01-22 | Active | |
K2 INVESTMENT (TRICERION) LTD | Director | 2010-11-09 | CURRENT | 2009-02-12 | Active - Proposal to Strike off | |
THE LANGHAM PARTNERSHIP (UK AND IRELAND) | Director | 2008-10-14 | CURRENT | 2001-06-18 | Active | |
PHRASER LIMITED | Director | 2005-08-18 | CURRENT | 2005-08-18 | Active | |
TRICERION LIMITED | Director | 2004-07-09 | CURRENT | 2004-07-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr James Patrick Corbett on 2019-04-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN MACASKILL FRASER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK CORBETT / 18/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK CORBETT / 18/04/2018 | |
LATEST SOC | 18/04/18 STATEMENT OF CAPITAL;GBP 114 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALVIN LI-SHEN CHUA | |
AA01 | Previous accounting period shortened from 22/10/17 TO 30/09/17 | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 114 | |
SH01 | 14/06/17 STATEMENT OF CAPITAL GBP 114 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/17 FROM Unit 23 Canalot Studios 222 Kensal Road London W10 5BN United Kingdom | |
Annotation | ||
CH01 | Director's details changed for Mr James Patrick Corbett on 2017-05-18 | |
SH01 | 05/04/17 STATEMENT OF CAPITAL GBP 108 | |
SH06 | Cancellation of shares. Statement of capital on 2017-04-05 GBP 102 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DR. ALVIN LI-SHEN CHUA | |
SH03 | Purchase of own shares | |
AA | 22/10/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN MAIDMENT | |
SH06 | Cancellation of shares. Statement of capital on 2016-10-06 GBP 243 | |
CH01 | Director's details changed for Mr William John Brennan on 2016-11-10 | |
SH03 | Purchase of own shares | |
AA01 | Current accounting period extended from 30/04/16 TO 22/10/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2016 FROM UNIT 23 222 KENSAL ROAD LONDON W10 5BN UNITED KINGDOM | |
RES15 | CHANGE OF NAME 07/06/2016 | |
CERTNM | COMPANY NAME CHANGED SKYTALES LIMITED CERTIFICATE ISSUED ON 08/06/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND | |
SH01 | 05/04/16 STATEMENT OF CAPITAL GBP 258 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
AP01 | DIRECTOR APPOINTED MR NORMAN MACASKILL FRASER | |
AR01 | 04/04/16 FULL LIST | |
SH01 | 03/04/16 STATEMENT OF CAPITAL GBP 258 | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
|
|
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 TRIXD LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as TRIXD LIMITED are:
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. |