Company NameTriskell Consulting Ltd
DirectorPatricia Martin
Company StatusActive
Company Number05723919
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Patricia Martin
Date of BirthJune 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed28 February 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 20 Plate House
3 Burrells Wharf Square
London
E14 3TH
Secretary NameMr Wayne Brandon
StatusCurrent
Appointed01 July 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressFlat 20 Plate House
3 Burrells Wharf Square
London
E14 3TH
Secretary NameChristophe Jean Bernard Gay
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Avenue
President Wilson
Calais 62100
France

Contact

Websitetriskellconsulting.com

Location

Registered AddressFlat 20 Plate House
3 Burrells Wharf Square
London
E14 3TH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London

Shareholders

2 at £1Patricia Martin
100.00%
Ordinary

Financials

Year2014
Net Worth£154,565
Cash£164,800
Current Liabilities£18,978

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

6 March 2024Confirmation statement made on 6 March 2024 with no updates (3 pages)
11 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
7 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
25 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
9 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
2 July 2020Appointment of Mr Wayne Brandon as a secretary on 1 July 2020 (2 pages)
11 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
11 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
20 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
2 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
27 January 2016Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to Flat 20 Plate House 3 Burrells Wharf Square London London E14 3th on 27 January 2016 (1 page)
27 January 2016Director's details changed for Patricia Martin on 27 January 2016 (2 pages)
27 January 2016Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to Flat 20 Plate House 3 Burrells Wharf Square London London E14 3th on 27 January 2016 (1 page)
27 January 2016Director's details changed for Patricia Martin on 27 January 2016 (2 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
3 March 2015Annual return made up to 28 February 2015
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
3 March 2015Annual return made up to 28 February 2015
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
2 February 2015Termination of appointment of Christophe Jean Bernard Gay as a secretary on 31 December 2014 (2 pages)
2 February 2015Termination of appointment of Christophe Jean Bernard Gay as a secretary on 31 December 2014 (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Patricia Martin on 28 February 2010 (2 pages)
3 March 2010Director's details changed for Patricia Martin on 28 February 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
31 March 2009Return made up to 28/02/09; full list of members (3 pages)
31 March 2009Return made up to 28/02/09; full list of members (3 pages)
1 April 2008Return made up to 28/02/08; full list of members (3 pages)
1 April 2008Return made up to 28/02/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
28 December 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 September 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
30 September 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
22 March 2007Return made up to 28/02/07; full list of members (2 pages)
22 March 2007Return made up to 28/02/07; full list of members (2 pages)
5 April 2006Secretary's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Secretary's particulars changed (1 page)
23 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2006Registered office changed on 23/03/06 from: jsa house 110 the parade watford herts WD17 1GB (1 page)
23 March 2006Registered office changed on 23/03/06 from: jsa house 110 the parade watford herts WD17 1GB (1 page)
13 March 2006Registered office changed on 13/03/06 from: 6 midsummer court edgeware road london HA8 8EU (1 page)
13 March 2006Registered office changed on 13/03/06 from: 6 midsummer court edgeware road london HA8 8EU (1 page)
28 February 2006Incorporation (17 pages)
28 February 2006Incorporation (17 pages)