Trecento Diagnostics Ltd

General information

Name:

Trecento Diagnostics Limited

Office Address:

The Maltings East Tyndall Street CF24 5EZ Cardiff

Number: 09180762

Incorporation date: 2014-08-19

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

09180762 - registration number used by Trecento Diagnostics Ltd. This company was registered as a Private Limited Company on 2014-08-19. This company has been in this business for ten years. This enterprise could be reached at The Maltings East Tyndall Street in Cardiff. The headquarters' area code assigned to this place is CF24 5EZ. This firm's SIC code is 74909 and has the NACE code: Other professional, scientific and technical activities not elsewhere classified. Trecento Diagnostics Limited filed its account information for the period up to 31st July 2022. The company's most recent confirmation statement was filed on 16th September 2023.

The company has obtained two trademarks, all are active. The first trademark was submitted in 2016. The trademark that will expire first, that is in October, 2025 is Hygiecatch.

From the information we have gathered, this business was formed in August 2014 and has been governed by five directors, out of whom four (Peter O., Karl W., Mark P. and Christopher S.) are still functioning. What is more, the managing director's responsibilities are often assisted with by a secretary - Christopher S., who joined the business ten years ago.

Trade marks

Trademark UK00003130891
Trademark image:-
Trademark name:Hygiecatch
Status:Registered
Filing date:2015-10-09
Date of entry in register:2016-01-15
Renewal date:2025-10-09
Owner name:Trecento Diagnostics Ltd
Owner address:The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EZ
Trademark UK00003160706
Trademark image:-
Trademark name:Pupee Trainer
Status:Registered
Filing date:2016-04-21
Date of entry in register:2016-07-29
Renewal date:2026-04-21
Owner name:Trecento Diagnostics Ltd
Owner address:The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EZ

Financial data based on annual reports

Company staff

Peter O.

Role: Director

Appointed: 06 January 2020

Latest update: 26 February 2024

Karl W.

Role: Director

Appointed: 06 January 2020

Latest update: 26 February 2024

Christopher S.

Role: Secretary

Appointed: 19 August 2014

Latest update: 26 February 2024

Mark P.

Role: Director

Appointed: 19 August 2014

Latest update: 26 February 2024

Christopher S.

Role: Director

Appointed: 19 August 2014

Latest update: 26 February 2024

People with significant control

Executives with significant control over the firm are: Mark P. owns 1/2 or less of company shares. Christopher S. owns 1/2 or less of company shares.

Mark P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Christopher S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 30 September 2024
Confirmation statement last made up date 16 September 2023
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates September 16, 2023 (CS01)
filed on: 5th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Ampersand Partnership Limited

Address:

Salisbury House 20 Queen's Road

Post code:

KT13 9XE

City / Town:

Weybridge

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
9
Company Age

Similar companies nearby

Closest companies