Company NameTrinicom UK Limited
Company StatusDissolved
Company Number05385600
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Peter Demian Fante
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed04 November 2015(10 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 24 January 2017)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
Director NameMr David Peter Outram
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2015(10 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 24 January 2017)
RoleSvp Operational Finance, Emea
Country of ResidenceEngland
Correspondence Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
Director NameMr Douglas Edward Robinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed04 November 2015(10 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 24 January 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
Secretary NameMr Frank Philip Jacob Dekker
NationalityDutch
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Evergreen Way
Wokingham
Berkshire
RG41 4BX
Secretary NameLibby Mitcheson Smith
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Jane Forby Close
Wretton
PE33 9QE
Director NameMr Willem Johan Rietberg
Date of BirthMay 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2012(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 December 2014)
RoleCompany Manager
Country of ResidenceNetherlands
Correspondence Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
Director NameMr John Arthur Murray
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2012(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
Director NameMr Jeff Jackson Wylie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2012(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 November 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address84 Wisbech Road
Outwell
Wisbech
Cambridgeshire
PE14 8PF
Secretary NameMr John Murray
StatusResigned
Appointed30 July 2012(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 2015)
RoleCompany Director
Correspondence AddressConcourse Ii Queens Road
Belfast
BT3 9DT
Northern Ireland
Director NameTrinicom International Bv (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address5 Lathmer Weg 5
Wilp
7384 Ad

Location

Registered Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

1000 at £0.1Trinicom Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£221,430
Current Liabilities£2,000

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Charges

30 July 2012Delivered on: 11 August 2012
Satisfied on: 10 February 2014
Persons entitled: Silicon Valley Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all real property, all its shares and their related rights, all its investments, intellectual property, goodwill, book debts. By way of floating charge the whole undertaking and all property, assets and rights see image for full details.
Fully Satisfied
20 April 2007Delivered on: 28 April 2007
Persons entitled: Cambridge Research Park Limited

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £6,786.
Outstanding

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016Application to strike the company off the register (3 pages)
1 November 2016Application to strike the company off the register (3 pages)
22 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
23 February 2016Appointment of Mr David Peter Outram as a director on 4 November 2015 (2 pages)
23 February 2016Appointment of Mr Peter Demian Fante as a director on 4 November 2015 (2 pages)
23 February 2016Appointment of Mr Douglas Edward Robinson as a director on 4 November 2015 (2 pages)
23 February 2016Appointment of Mr Peter Demian Fante as a director on 4 November 2015 (2 pages)
23 February 2016Appointment of Mr Douglas Edward Robinson as a director on 4 November 2015 (2 pages)
23 February 2016Appointment of Mr David Peter Outram as a director on 4 November 2015 (2 pages)
22 February 2016Termination of appointment of Jeff Jackson Wylie as a director on 4 November 2015 (1 page)
22 February 2016Termination of appointment of Jeff Jackson Wylie as a director on 4 November 2015 (1 page)
15 October 2015Accounts for a small company made up to 31 January 2015 (5 pages)
15 October 2015Accounts for a small company made up to 31 January 2015 (5 pages)
27 July 2015Termination of appointment of John Arthur Murray as a director on 6 April 2015 (1 page)
27 July 2015Termination of appointment of John Murray as a secretary on 6 April 2015 (1 page)
27 July 2015Termination of appointment of John Murray as a secretary on 6 April 2015 (1 page)
27 July 2015Termination of appointment of John Murray as a secretary on 6 April 2015 (1 page)
27 July 2015Termination of appointment of John Arthur Murray as a director on 6 April 2015 (1 page)
27 July 2015Termination of appointment of John Arthur Murray as a director on 6 April 2015 (1 page)
10 March 2015Termination of appointment of Willem Johan Rietberg as a director on 10 December 2014 (1 page)
10 March 2015Termination of appointment of Willem Johan Rietberg as a director on 10 December 2014 (1 page)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
20 February 2015Auditor's resignation (2 pages)
20 February 2015Auditor's resignation (2 pages)
30 January 2015Auditor's resignation (1 page)
30 January 2015Auditor's resignation (1 page)
12 December 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 December 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 June 2014Current accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
24 June 2014Current accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
8 May 2014Registered office address changed from Siena Court Broadway Maidenhead Berkshire SL6 1NJ on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Siena Court Broadway Maidenhead Berkshire SL6 1NJ on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Siena Court Broadway Maidenhead Berkshire SL6 1NJ on 8 May 2014 (1 page)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
10 February 2014Satisfaction of charge 2 in full (4 pages)
10 February 2014Satisfaction of charge 2 in full (4 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
1 August 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
1 August 2013Appointment of Mr John Murray as a secretary (2 pages)
1 August 2013Appointment of Mr John Murray as a secretary (2 pages)
1 August 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
20 June 2013Registered office address changed from 84 Wisbech Road Outwell Wisbech Cambridgeshire PE14 8PF United Kingdom on 20 June 2013 (1 page)
20 June 2013Registered office address changed from 84 Wisbech Road Outwell Wisbech Cambridgeshire PE14 8PF United Kingdom on 20 June 2013 (1 page)
20 August 2012Memorandum and Articles of Association (6 pages)
20 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 August 2012Memorandum and Articles of Association (6 pages)
20 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 August 2012Appointment of John Arthur Murray as a director (3 pages)
16 August 2012Appointment of Jeffrey Jackson Wylie as a director (3 pages)
16 August 2012Appointment of Jeffrey Jackson Wylie as a director (3 pages)
16 August 2012Appointment of John Arthur Murray as a director (3 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
1 May 2012Appointment of Mr Willem Johan Rietberg as a director (2 pages)
1 May 2012Appointment of Mr Willem Johan Rietberg as a director (2 pages)
1 May 2012Termination of appointment of Trinicom International Bv as a director (1 page)
1 May 2012Termination of appointment of Trinicom International Bv as a director (1 page)
1 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
31 January 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
29 June 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
29 June 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
4 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
26 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
26 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
25 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Trinicom International Bv on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Trinicom International Bv on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Trinicom International Bv on 1 January 2010 (2 pages)
25 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
27 April 2009Return made up to 08/03/09; full list of members (3 pages)
27 April 2009Return made up to 08/03/09; full list of members (3 pages)
20 April 2009Location of debenture register (1 page)
20 April 2009Location of register of members (1 page)
20 April 2009Registered office changed on 20/04/2009 from 84 wisbech road outwell wisbech cambridgeshire PE14 8PF united kingdom (1 page)
20 April 2009Location of debenture register (1 page)
20 April 2009Registered office changed on 20/04/2009 from 84 wisbech road outwell wisbech cambridgeshire PE14 8PF united kingdom (1 page)
20 April 2009Location of register of members (1 page)
25 June 2008Registered office changed on 25/06/2008 from building 7200 cambidge research park waterbeach cambridge CB25 9TL (1 page)
25 June 2008Appointment terminated secretary libby smith (1 page)
25 June 2008Registered office changed on 25/06/2008 from building 7200 cambidge research park waterbeach cambridge CB25 9TL (1 page)
25 June 2008Appointment terminated secretary libby smith (1 page)
9 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
9 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 April 2008Return made up to 08/03/08; full list of members (3 pages)
3 April 2008Return made up to 08/03/08; full list of members (3 pages)
16 May 2007Return made up to 08/03/07; full list of members
  • 363(287) ‐ Registered office changed on 16/05/07
(6 pages)
16 May 2007Return made up to 08/03/07; full list of members
  • 363(287) ‐ Registered office changed on 16/05/07
(6 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
14 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
14 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
27 February 2007S-div 14/02/07 (1 page)
27 February 2007Resolutions
  • RES13 ‐ Subdivision 14/02/07
(1 page)
27 February 2007Resolutions
  • RES13 ‐ Subdivision 14/02/07
(1 page)
27 February 2007S-div 14/02/07 (1 page)
12 June 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 June 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
2 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
2 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
2 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
8 March 2005Incorporation (12 pages)
8 March 2005Incorporation (12 pages)