TRIDENT COMPUTERS (U.K.) LIMITED - BRIGHTON
Company Profile | Company Filings |
Overview
TRIDENT COMPUTERS (U.K.) LIMITED is a Private Limited Company from BRIGHTON ENGLAND and has the status: Active.
TRIDENT COMPUTERS (U.K.) LIMITED was incorporated 33 years ago on 11/02/1991 and has the registered number: 02581305. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
TRIDENT COMPUTERS (U.K.) LIMITED was incorporated 33 years ago on 11/02/1991 and has the registered number: 02581305. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
TRIDENT COMPUTERS (U.K.) LIMITED - BRIGHTON
This company is listed in the following categories:
62030 - Computer facilities management activities
62030 - Computer facilities management activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SHAFTESBURY COURT
BRIGHTON
EAST SUSSEX
BN1 4ST
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/12/2023 | 02/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS LUCY RUTH SARGENT | Secretary | 2017-10-27 | CURRENT | ||
MR LEE HARVEY | Dec 1977 | British | Director | 2002-05-01 | CURRENT |
MS LUCY RUTH SARGENT | Jul 1985 | British | Director | 2021-05-12 | CURRENT |
MR THOMAS HENRY GUNTER | May 1978 | British | Director | 2006-04-01 | CURRENT |
DARREN JOHN BIRCH | Dec 1969 | Secretary | 2002-04-05 UNTIL 2002-09-11 | RESIGNED | |
MR DAVID PAUL AITCHISON | Mar 1963 | British | Secretary | 2002-09-11 UNTIL 2005-06-30 | RESIGNED |
MISS TAMARA JAYNE FOX | British | Secretary | 2005-06-30 UNTIL 2011-10-18 | RESIGNED | |
WILLIAM LLOYD MORETON | Jul 1956 | British | Secretary | 1991-01-11 UNTIL 2002-04-05 | RESIGNED |
MR DAVID PAUL AITCHISON | Secretary | 2011-11-22 UNTIL 2017-10-26 | RESIGNED | ||
GRAHAM ANTHONY NOBBS | Feb 1966 | British | Director | 2006-04-01 UNTIL 2010-07-31 | RESIGNED |
ANDREW MARK AITCHISON | May 1966 | British | Director | RESIGNED | |
MR DAVID PAUL AITCHISON | Mar 1963 | British | Director | 1993-03-18 UNTIL 2017-10-26 | RESIGNED |
KENNETH ALLAN AITCHISON | Apr 1936 | English | Director | 1993-03-18 UNTIL 1993-09-20 | RESIGNED |
DARREN JOHN BIRCH | Dec 1969 | Director | 1997-12-01 UNTIL 2002-09-11 | RESIGNED | |
MARK DAVID FIETTKAU | Jan 1966 | British | Director | 1995-03-21 UNTIL 1999-10-01 | RESIGNED |
WILLIAM LLOYD MORETON | Jul 1956 | British | Director | 1991-01-11 UNTIL 2002-04-05 | RESIGNED |
PARAMOUNT COMPANY SEARCHES LIMITED | Corporate Nominee Secretary | 1991-02-11 UNTIL 1991-02-11 | RESIGNED | ||
PARAMOUNT PROPERTIES (UK) LIMITED | Corporate Nominee Director | 1991-02-11 UNTIL 1991-02-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Poseidon Ventures Limited | 2023-09-18 | Brighton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Thomas Henry Gunter | 2016-04-06 - 2023-09-18 | 5/1978 | Brighton East Sussex | Significant influence or control |
Mr Lee Roy Harvey | 2016-04-06 - 2023-09-18 | 12/1977 | Brighton East Sussex | Significant influence or control |
Mr Lee Roy Harvey | 2016-04-06 - 2018-02-11 | 12/1977 | Brighton East Sussex | Ownership of shares 25 to 50 percent |
Mr David Paul Aitchison | 2016-04-06 - 2017-10-26 | 3/1963 | Brighton East Sussex |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Trident Computers (UK) Limited - Period Ending 2023-03-31 | 2023-09-09 | 31-03-2023 | £1,059,347 Cash |
Trident Computers (UK) Limited - Period Ending 2022-03-31 | 2022-06-22 | 31-03-2022 | £700,767 Cash |
Trident Computers (UK) Limited - Period Ending 2021-03-31 | 2021-07-08 | 31-03-2021 | £439,404 Cash |
Trident Computers (UK) Limited - Period Ending 2020-03-31 | 2020-07-08 | 31-03-2020 | £596,428 Cash |
Trident Computers (UK) Limited - Period Ending 2019-03-31 | 2019-05-23 | 31-03-2019 | £672,977 Cash £625,097 equity |
Trident Computers (UK) Limited - Period Ending 2018-03-31 | 2018-06-27 | 31-03-2018 | £356,729 Cash £273,149 equity |
Trident Computers (UK) Limited - Period Ending 2017-03-31 | 2017-06-30 | 31-03-2017 | £576,870 Cash £712,195 equity |
Trident Computers (UK) Limited - Period Ending 2016-03-31 | 2016-06-22 | 31-03-2016 | £604,488 Cash £774,885 equity |
Trident Computers (UK) Limited - Period Ending 2015-03-31 | 2015-07-10 | 31-03-2015 | £546,546 Cash £728,490 equity |