Company NameTRON Systems Limited
DirectorsIan Carmichael and Janey Kirkpatrick Cringean
Company StatusActive
Company Number02718876
CategoryPrivate Limited Company
Incorporation Date1 June 1992(31 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameIan Carmichael
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1992(1 week, 1 day after company formation)
Appointment Duration31 years, 11 months
RoleComputing
Country of ResidenceScotland
Correspondence AddressTron House
Quarrywood Court
Livingston
EH54 6AX
Scotland
Director NameDr Janey Kirkpatrick Cringean
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(4 years, 5 months after company formation)
Appointment Duration27 years, 6 months
RoleComputer Consultant
Country of ResidenceScotland
Correspondence AddressTron House
Quarry Wood Court
Livingston
EH54 6AX
Scotland
Secretary NameDr Janey Kirkpatrick Cringean
NationalityBritish
StatusCurrent
Appointed01 June 2008(16 years after company formation)
Appointment Duration15 years, 11 months
RoleComputer Consultant
Country of ResidenceScotland
Correspondence AddressTron House
Quarry Wood Court
Livingston
EH54 6AX
Scotland
Director NameLesley Carmichael
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992
Appointment Duration4 years, 5 months (resigned 01 November 1996)
RoleSelf Employed
Correspondence Address69 Marshall Drive
Hayes
Middlesex
UB4 0SN
Secretary NameIan Carmichael
NationalityBritish
StatusResigned
Appointed09 June 1992(1 week, 1 day after company formation)
Appointment Duration15 years, 12 months (resigned 01 June 2008)
RoleComputing
Country of ResidenceScotland
Correspondence AddressTron House
Quarrywood Court
Livingston
EH54 6AX
Scotland
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitewww.tronsystems.com
Email address[email protected]
Telephone01506 243010
Telephone regionBathgate

Location

Registered AddressDaws House
33-35 Daws Lane
London
NW7 4SD
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£285,061
Cash£65,936
Current Liabilities£96,161

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

28 November 2002Delivered on: 24 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on the 6 december 2002 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Davidson house quarrywood court livingstone EH54 6AX t/n WLN28841.
Outstanding

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
2 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
20 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
7 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
15 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
22 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
11 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
20 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
29 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
29 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 3,000
(6 pages)
15 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 3,000
(6 pages)
2 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3,000
(5 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3,000
(5 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3,000
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3,000
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3,000
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3,000
(5 pages)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
10 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 June 2010Director's details changed for Dr. Janey Kirkpatrick Cringean on 31 May 2010 (2 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Dr. Janey Kirkpatrick Cringean on 31 May 2010 (2 pages)
9 June 2010Director's details changed for Ian Carmichael on 31 May 2010 (2 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Ian Carmichael on 31 May 2010 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 June 2009Return made up to 01/06/09; full list of members (4 pages)
24 June 2009Return made up to 01/06/09; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 June 2008Return made up to 01/06/08; full list of members (4 pages)
4 June 2008Return made up to 01/06/08; full list of members (4 pages)
3 June 2008Appointment terminated secretary ian carmichael (1 page)
3 June 2008Appointment terminated secretary ian carmichael (1 page)
3 June 2008Secretary appointed dr. Janey kirkpatrick cringean (1 page)
3 June 2008Secretary appointed dr. Janey kirkpatrick cringean (1 page)
30 April 2008Registered office changed on 30/04/2008 from 134 brockley grove brockley london SE4 1EB (1 page)
30 April 2008Registered office changed on 30/04/2008 from 134 brockley grove brockley london SE4 1EB (1 page)
18 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 July 2007Return made up to 01/06/07; full list of members (2 pages)
3 July 2007Return made up to 01/06/07; full list of members (2 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Return made up to 01/06/06; full list of members (2 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Return made up to 01/06/06; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 June 2005Return made up to 01/06/05; full list of members (2 pages)
30 June 2005Return made up to 01/06/05; full list of members (2 pages)
20 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
9 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
10 June 2003Return made up to 01/06/03; full list of members (7 pages)
10 June 2003Return made up to 01/06/03; full list of members (7 pages)
20 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
20 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
24 December 2002Particulars of mortgage/charge (4 pages)
24 December 2002Particulars of mortgage/charge (4 pages)
19 June 2002Return made up to 01/06/02; full list of members (7 pages)
19 June 2002Return made up to 01/06/02; full list of members (7 pages)
18 June 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
18 June 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
27 June 2001Return made up to 01/06/01; full list of members (6 pages)
27 June 2001Return made up to 01/06/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
17 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
7 June 2000Return made up to 01/06/00; full list of members (6 pages)
7 June 2000Return made up to 01/06/00; full list of members (6 pages)
18 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
18 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
16 June 1999Return made up to 01/06/99; full list of members (6 pages)
16 June 1999Return made up to 01/06/99; full list of members (6 pages)
9 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
9 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
30 November 1998Ad 30/10/98--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
30 November 1998£ nc 1000/10000 30/10/98 (1 page)
30 November 1998£ nc 1000/10000 30/10/98 (1 page)
30 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 November 1998Ad 30/10/98--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
30 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
23 June 1998Return made up to 01/06/98; full list of members (6 pages)
23 June 1998Return made up to 01/06/98; full list of members (6 pages)
1 August 1997Full accounts made up to 31 October 1996 (10 pages)
1 August 1997Full accounts made up to 31 October 1996 (10 pages)
4 July 1997Return made up to 01/06/97; no change of members
  • 363(287) ‐ Registered office changed on 04/07/97
(4 pages)
4 July 1997Return made up to 01/06/97; no change of members
  • 363(287) ‐ Registered office changed on 04/07/97
(4 pages)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
9 November 1996Amended full accounts made up to 31 October 1995 (5 pages)
9 November 1996Amended full accounts made up to 31 October 1995 (5 pages)
2 September 1996Company name changed hernstone uk LIMITED\certificate issued on 03/09/96 (2 pages)
2 September 1996Company name changed hernstone uk LIMITED\certificate issued on 03/09/96 (2 pages)
14 August 1996Return made up to 01/06/96; full list of members
  • 363(287) ‐ Registered office changed on 14/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1996Return made up to 01/06/96; full list of members
  • 363(287) ‐ Registered office changed on 14/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 1996Full accounts made up to 31 October 1995 (5 pages)
17 April 1996Full accounts made up to 31 October 1995 (5 pages)
26 July 1995Return made up to 01/06/95; no change of members (4 pages)
26 July 1995Return made up to 01/06/95; no change of members (4 pages)
8 March 1995Accounts for a small company made up to 31 October 1994 (5 pages)
8 March 1995Accounts for a small company made up to 31 October 1994 (5 pages)
23 September 1993Return made up to 01/06/93; full list of members
  • 363(287) ‐ Registered office changed on 23/09/93
(5 pages)
23 September 1993Return made up to 01/06/93; full list of members
  • 363(287) ‐ Registered office changed on 23/09/93
(5 pages)