Company NameTrianz Consulting Limited
Company StatusDissolved
Company Number03772642
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 11 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameMegasoft Consultants Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Srikanth Manchala
Date of BirthMay 1967 (Born 57 years ago)
NationalityIndian
StatusClosed
Appointed01 October 2009(10 years, 4 months after company formation)
Appointment Duration12 years, 3 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressFirst Floor, Burnells
5 Garland Road
Stanmore
Middlesex
HA7 1NR
Director NameMr Deepak Singh
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2016(17 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Burnells
5 Garland Road
Stanmore
Middlesex
HA7 1NR
Director NameAnusuya Chaman
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed10 November 2016(17 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 04 January 2022)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressFirst Floor, Burnells
5 Garland Road
Stanmore
Middlesex
HA7 1NR
Director NameRavindra Sannareddy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed18 May 1999(same day as company formation)
RolePresident
Correspondence Address13068 Marcey Creek Road
Herndon 20171
Virginia
Irish
Secretary NameVenkatesh Narayanaswami
NationalityIndian
StatusResigned
Appointed21 May 1999(3 days after company formation)
Appointment Duration3 years, 2 months (resigned 10 August 2002)
RoleCompany Director
Correspondence Address47 Rosebery Road
Hounslow
Middlesex
TW3 2RD
Director NameSudhakar Reddy Duvvur
Date of BirthJune 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed01 May 2007(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressFlat No 1b, Cassa Challa Apartments
16 West Mada Street, Srinagar Colony
Chennai
Tamil Nadu
600 015
Director NameVijay Tanamala
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed01 May 2007(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address18852 Ridgeback Court
Lansdowne
Virginia
20176
Director NameMr Ganesh Venkataraman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2009(10 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 November 2016)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressFirst Floor, Burnells
5 Garland Road
Stanmore
Middlesex
HA7 1NR
Director NameMr Ganesh Subramanian
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2012(13 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 2013)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressFirst Floor, Burnells
5 Garland Road
Stanmore
Middlesex
HA7 1NR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameL M Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2002(3 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 June 2008)
Correspondence Address4 Spring Avenue
Egham
Surrey
TW20 9PL

Location

Registered AddressFirst Floor, Burnells
5 Garland Road
Stanmore
Middlesex
HA7 1NR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£89,254
Cash£473
Current Liabilities£149,981

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
28 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
30 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
3 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
17 November 2016Termination of appointment of Ganesh Venkataraman as a director on 10 November 2016 (1 page)
17 November 2016Appointment of Anusuya Chaman as a director on 10 November 2016 (2 pages)
17 November 2016Appointment of Anusuya Chaman as a director on 10 November 2016 (2 pages)
17 November 2016Termination of appointment of Ganesh Venkataraman as a director on 10 November 2016 (1 page)
4 November 2016Appointment of Mr Deepak Singh as a director on 2 November 2016 (2 pages)
4 November 2016Appointment of Mr Deepak Singh as a director on 2 November 2016 (2 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 250,000
(3 pages)
1 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 250,000
(3 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 250,000
(3 pages)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 250,000
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 August 2014Termination of appointment of Ganesh Subramanian as a director on 12 September 2013 (1 page)
14 August 2014Termination of appointment of Ganesh Subramanian as a director on 12 September 2013 (1 page)
21 May 2014Registered office address changed from Third Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 21 May 2014 (1 page)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 250,000
(4 pages)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 250,000
(4 pages)
21 May 2014Registered office address changed from Third Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 21 May 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
15 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
27 September 2012Appointment of Mr Ganesh Subramanian as a director (2 pages)
27 September 2012Appointment of Mr Ganesh Subramanian as a director (2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
26 October 2010Company name changed megasoft consultants LIMITED\certificate issued on 26/10/10
  • CONNOT ‐
(3 pages)
26 October 2010Company name changed megasoft consultants LIMITED\certificate issued on 26/10/10
  • CONNOT ‐
(3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-18
(1 page)
29 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-18
(1 page)
26 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
18 May 2010Appointment of Mr Ganesh Venkataraman as a director (2 pages)
18 May 2010Appointment of Mr Srikanth Manchala as a director (2 pages)
18 May 2010Appointment of Mr Srikanth Manchala as a director (2 pages)
18 May 2010Termination of appointment of Sudhakar Duvvur as a director (1 page)
18 May 2010Appointment of Mr Ganesh Venkataraman as a director (2 pages)
18 May 2010Termination of appointment of Vijay Tanamala as a director (1 page)
18 May 2010Termination of appointment of Vijay Tanamala as a director (1 page)
18 May 2010Termination of appointment of Sudhakar Duvvur as a director (1 page)
27 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 June 2009Return made up to 18/05/09; full list of members (3 pages)
24 June 2009Return made up to 18/05/09; full list of members (3 pages)
7 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
7 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
12 September 2008Appointment terminated director ravindra sannareddy (1 page)
12 September 2008Return made up to 18/05/08; full list of members (4 pages)
12 September 2008Return made up to 18/05/08; full list of members (4 pages)
12 September 2008Appointment terminated director ravindra sannareddy (1 page)
3 July 2008Appointment terminated secretary l m secretaries LIMITED (1 page)
3 July 2008Appointment terminated secretary l m secretaries LIMITED (1 page)
20 February 2008Return made up to 18/05/07; full list of members (3 pages)
20 February 2008Return made up to 18/05/07; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
20 June 2007New director appointed (1 page)
20 June 2007New director appointed (1 page)
20 June 2007New director appointed (1 page)
20 June 2007New director appointed (1 page)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
31 May 2006Return made up to 18/05/06; full list of members (2 pages)
31 May 2006Return made up to 18/05/06; full list of members (2 pages)
20 July 2005Return made up to 18/05/05; full list of members (3 pages)
20 July 2005Return made up to 18/05/05; full list of members (3 pages)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 July 2004Return made up to 18/05/04; full list of members (6 pages)
21 July 2004Return made up to 18/05/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
12 September 2003Return made up to 18/05/03; full list of members (6 pages)
12 September 2003Return made up to 18/05/03; full list of members (6 pages)
17 July 2003Nc inc already adjusted 16/12/02 (1 page)
17 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
17 July 2003Ad 16/12/02--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
17 July 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
17 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2003Nc inc already adjusted 16/12/02 (1 page)
17 July 2003Ad 16/12/02--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
3 July 2003Group of companies' accounts made up to 31 May 2002 (14 pages)
3 July 2003Group of companies' accounts made up to 31 May 2002 (14 pages)
2 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
2 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
21 November 2002Group of companies' accounts made up to 31 May 2001 (14 pages)
21 November 2002Group of companies' accounts made up to 31 May 2001 (14 pages)
8 November 2002Return made up to 18/05/02; full list of members (6 pages)
8 November 2002Return made up to 18/05/02; full list of members (6 pages)
20 September 2002New secretary appointed (2 pages)
20 September 2002Secretary resigned (1 page)
20 September 2002New secretary appointed (2 pages)
20 September 2002Secretary resigned (1 page)
26 June 2001Return made up to 18/05/01; full list of members (6 pages)
26 June 2001Return made up to 18/05/01; full list of members (6 pages)
27 March 2001Registered office changed on 27/03/01 from: apollo house 56 new bond street london W1Y 0SX (1 page)
27 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
27 March 2001Registered office changed on 27/03/01 from: apollo house 56 new bond street london W1Y 0SX (1 page)
21 June 2000Return made up to 18/05/00; full list of members (6 pages)
21 June 2000Return made up to 18/05/00; full list of members (6 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
15 December 1999New secretary appointed (2 pages)
15 December 1999Secretary resigned (1 page)
15 December 1999New secretary appointed (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Secretary resigned (1 page)
18 May 1999Incorporation (15 pages)
18 May 1999Incorporation (15 pages)