Company NameTrinogy Systems Ltd
Company StatusDissolved
Company Number08246616
CategoryPrivate Limited Company
Incorporation Date10 October 2012(11 years, 6 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMr Shahzad Bashir
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2021(8 years, 2 months after company formation)
Appointment Duration2 years (closed 17 January 2023)
RolePresident & Chief Executive Officer
Country of ResidenceUnited States
Correspondence AddressPO Box 61857
Tx 77208 - 1857 Houston
Texas
United States
Director NameMrs Sharon Sritong
Date of BirthApril 1970 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed13 December 2021(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 17 January 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressPO Box 61857
Tx 77208 - 1857 Houston
Texas
United States
Director NameMr Robert Matthew Fraser
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed10 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressUnit 17 (3rd Floor) Tabernacle Court
16-28 Tabernacle Street
London
EC2A 4DD
Director NameMr David Peter Nola
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed06 December 2012(1 month, 3 weeks after company formation)
Appointment Duration8 years (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressUnit 17 (3rd Floor) Tabernacle Court
16-28 Tabernacle Street
London
EC2A 4DD
Director NameMr Allan Dale Rees-Bevan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed06 December 2012(1 month, 3 weeks after company formation)
Appointment Duration8 years (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressUnit 17 (3rd Floor) Tabernacle Court
16-28 Tabernacle Street
London
EC2A 4DD
Director NameMr David Kin Wai Tai
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed06 December 2012(1 month, 3 weeks after company formation)
Appointment Duration8 years (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressUnit 17 (3rd Floor) Tabernacle Court
16-28 Tabernacle Street
London
EC2A 4DD

Location

Registered Address60 Hasilwood House Bishopsgate
London
EC2N 4AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

25 at £1Allan Dale Rees-bevan
25.00%
Ordinary
25 at £1David Peter Nola
25.00%
Ordinary
25 at £1Dimension 6 Family Trust
25.00%
Ordinary
25 at £1Frafam Pty LTD
25.00%
Ordinary

Financials

Year2014
Net Worth-£30,850
Cash£31,167
Current Liabilities£97,724

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

24 November 2020Confirmation statement made on 24 November 2020 with updates (5 pages)
19 November 2020Notification of Trinogy Australia as a person with significant control on 9 October 2020 (2 pages)
16 November 2020Cessation of David Peter Nola as a person with significant control on 9 October 2020 (1 page)
11 November 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
2 November 2020Cessation of Allan Dale Rees-Bevan as a person with significant control on 9 October 2020 (3 pages)
2 November 2020Cessation of Frafam Pty Ltd as a person with significant control on 9 October 2020 (3 pages)
2 November 2020Cessation of Dimension 6 Family Trust as a person with significant control on 9 October 2020 (3 pages)
28 September 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
4 November 2019Cessation of David Peter Nola as a person with significant control on 6 April 2017 (1 page)
4 November 2019Cessation of Dimension 6 Family Trust as a person with significant control on 6 April 2017 (1 page)
4 November 2019Cessation of Frafam Pty Ltd as a person with significant control on 6 April 2017 (1 page)
16 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
25 September 2019Change of details for Mr David Peter Nola as a person with significant control on 24 September 2019 (2 pages)
25 September 2019Change of details for Mr David Peter Nola as a person with significant control on 24 September 2019 (2 pages)
24 September 2019Change of details for Mr Allan Dale Rees-Bevan as a person with significant control on 24 September 2019 (2 pages)
24 September 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
24 September 2019Director's details changed for Mr David Peter Nola on 24 September 2019 (2 pages)
24 September 2019Director's details changed for Mr Allan Dale Rees-Bevan on 24 September 2019 (2 pages)
2 September 2019Change of details for Mr Allan Dale Rees-Bevan as a person with significant control on 2 September 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
22 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 October 2017Change of details for Dimension 6 Family Trust as a person with significant control on 6 April 2017 (2 pages)
23 October 2017Change of details for Dimension 6 Family Trust as a person with significant control on 6 April 2017 (2 pages)
16 October 2017Change of details for Mr David Peter Nola as a person with significant control on 6 April 2017 (2 pages)
16 October 2017Change of details for Mr David Peter Nola as a person with significant control on 6 April 2017 (2 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
13 October 2017Change of details for Frafam Pty Ltd as a person with significant control on 6 April 2017 (2 pages)
13 October 2017Notification of Dimension 6 Family Trust as a person with significant control on 6 April 2017 (1 page)
13 October 2017Notification of David Peter Nola as a person with significant control on 6 April 2017 (2 pages)
13 October 2017Notification of Dimension 6 Family Trust as a person with significant control on 6 April 2017 (1 page)
13 October 2017Change of details for Frafam Pty Ltd as a person with significant control on 6 April 2017 (2 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
13 October 2017Notification of Frafam Pty Ltd as a person with significant control on 6 April 2017 (1 page)
13 October 2017Notification of David Peter Nola as a person with significant control on 6 April 2017 (2 pages)
13 October 2017Notification of Frafam Pty Ltd as a person with significant control on 6 April 2017 (1 page)
15 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
15 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
27 October 2016Confirmation statement made on 10 October 2016 with updates (8 pages)
27 October 2016Confirmation statement made on 10 October 2016 with updates (8 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
29 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
15 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(6 pages)
15 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(6 pages)
19 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 April 2014Registered office address changed from Unit 17 (3Rd Floor) Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD on 11 April 2014 (2 pages)
11 April 2014Registered office address changed from Unit 17 (3Rd Floor) Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD on 11 April 2014 (2 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(7 pages)
23 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(7 pages)
1 July 2013Director's details changed for Mr David Kin Wai Tai on 27 June 2013 (2 pages)
1 July 2013Director's details changed for Mr David Kin Wai Tai on 27 June 2013 (2 pages)
1 July 2013Director's details changed for Mr Allan Dale Rees-Bevan on 27 June 2013 (2 pages)
1 July 2013Director's details changed for Mr Robert Matthew Fraser on 27 June 2013 (2 pages)
1 July 2013Director's details changed for Mr Allan Dale Rees-Bevan on 27 June 2013 (2 pages)
1 July 2013Director's details changed for Mr Robert Matthew Fraser on 27 June 2013 (2 pages)
1 July 2013Director's details changed for Mr David Peter Nola on 27 June 2013 (2 pages)
1 July 2013Director's details changed for Mr David Peter Nola on 27 June 2013 (2 pages)
28 June 2013Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS England on 28 June 2013 (1 page)
28 June 2013Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS England on 28 June 2013 (1 page)
31 December 2012Appointment of Mr Allan Dale Rees-Bevan as a director (2 pages)
31 December 2012Appointment of Mr Allan Dale Rees-Bevan as a director (2 pages)
31 December 2012Appointment of Mr David Kin Wai Tai as a director (2 pages)
31 December 2012Appointment of Mr David Kin Wai Tai as a director (2 pages)
31 December 2012Appointment of Mr David Peter Nola as a director (2 pages)
31 December 2012Appointment of Mr David Peter Nola as a director (2 pages)
16 November 2012Current accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
16 November 2012Current accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
10 October 2012Incorporation (22 pages)
10 October 2012Incorporation (22 pages)