TRISOFT LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
TRISOFT LIMITED is a Private Limited Company from NOTTINGHAM ENGLAND and has the status: Active.
TRISOFT LIMITED was incorporated 20 years ago on 06/11/2003 and has the registered number: 04955894. The accounts status is SMALL and accounts are next due on 30/09/2024.
TRISOFT LIMITED was incorporated 20 years ago on 06/11/2003 and has the registered number: 04955894. The accounts status is SMALL and accounts are next due on 30/09/2024.
TRISOFT LIMITED - NOTTINGHAM
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SUITE 109, STANFORD HOUSE
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 7AQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ENHANCED RIGHT LIMITED (until 05/07/2004)
ENHANCED RIGHT LIMITED (until 05/07/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/11/2023 | 20/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RANCE VAN LIERE | May 1978 | British | Director | 2018-08-01 | CURRENT |
MR WILLIAM JOE SMITH | Mar 1950 | British | Director | 2003-11-26 | CURRENT |
NIGEL PAUL ROGERS | Nov 1960 | British | Director | 2007-10-09 | CURRENT |
MR NIGEL PAUL ROGERS | Secretary | 2010-07-01 | CURRENT | ||
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 2003-11-06 UNTIL 2003-11-26 | RESIGNED | ||
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-11-06 UNTIL 2003-11-26 | RESIGNED | ||
MRS LESLEY ANN SMART | Feb 1958 | British | Director | 2015-07-01 UNTIL 2017-02-07 | RESIGNED |
PHILIP MOAKES | Aug 1964 | British | Director | 2003-11-26 UNTIL 2010-07-09 | RESIGNED |
ROGER WILLIAM LLOYD | Dec 1962 | British | Director | 2007-07-09 UNTIL 2010-07-16 | RESIGNED |
MR DAVID EMRYS JONES | Oct 1959 | English | Director | 2010-06-01 UNTIL 2013-04-26 | RESIGNED |
NASIR HYDER | Sep 1967 | British | Director | 2013-05-01 UNTIL 2015-10-23 | RESIGNED |
MS RACHAEL HARRISON | Dec 1970 | British | Director | 2016-11-25 UNTIL 2017-02-07 | RESIGNED |
PHILIP MOAKES | Aug 1964 | British | Secretary | 2003-11-26 UNTIL 2010-07-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr William Joe Smith | 2016-04-06 | 3/1950 | Ipswich Suffolk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Trisoft Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-09-15 | 31-12-2022 | £213,753 Cash £1,314,196 equity |
Trisoft Limited - Accounts to registrar (filleted) - small 18.2 | 2022-07-16 | 31-12-2021 | £384,639 Cash £1,091,420 equity |
Trisoft Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-21 | 31-12-2020 | £696,270 Cash £761,327 equity |
Trisoft Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-01 | 31-12-2019 | £81,450 Cash £561,270 equity |
Trisoft Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-07 | 31-12-2018 | £86,975 Cash £557,235 equity |
Trisoft Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-25 | 31-12-2017 | £155,721 Cash £452,437 equity |
Trisoft Limited - Limited company accounts 11.9 | 2016-03-01 | 31-12-2015 | £10,827 Cash £669,229 equity |