General information

Name:

Triaster Limited

Office Address:

Wyvols Court Basingstoke Road Swallowfield RG7 1WY Reading

Number: 02911867

Incorporation date: 1994-03-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Triaster Ltd can be contacted at Reading at Wyvols Court Basingstoke Road. You can find the company by its zip code - RG7 1WY. Triaster's launching dates back to year 1994. The company is registered under the number 02911867 and their state is active. The registered name of the company was replaced in 1995 to Triaster Ltd. The company former name was Benchmark Training. The firm's registered with SIC code 62012 : Business and domestic software development. Triaster Limited reported its account information for the period up to Thursday 31st March 2022. The firm's latest annual confirmation statement was released on Wednesday 18th October 2023.

Council Cornwall Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 17,040 pounds of revenue. In 2010 the company had 1 transaction that yielded 16,685 pounds. Cooperation with the Cornwall Council council covered the following areas: It Software Support and It Support.

Michael C. is this enterprise's single director, that was selected to lead the company in 1995 in May. Since 2016 Sean C., had been managing this specific firm until the resignation eight years ago. What is more another director, namely Chris K. gave up the position nine years ago.

  • Previous company's names
  • Triaster Ltd 1995-05-12
  • Benchmark Training Limited 1994-03-23

Financial data based on annual reports

Company staff

Michael C.

Role: Director

Appointed: 13 May 1995

Latest update: 18 March 2024

People with significant control

Michael C. is the individual with significant control over this firm, owns over 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Michael C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
over 1/2 to 3/4 of voting rights
Chrysalis Vct Plc
Address: St Magnus House 6th Floor 3 Lower Thames Street, London, EC3R 6HD, England
Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered England
Registration number 04095791
Notified on 6 April 2016
Ceased on 9 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 November 2024
Confirmation statement last made up date 18 October 2023
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Cornwall Council 1 £ 17 040.00
2011-12-07 234637-1319132 £ 17 040.00 It Software Support
2010 Cornwall Council 1 £ 16 685.00
2010-12-01 204236-1071462 £ 16 685.00 It Support

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
30
Company Age

Closest Companies - by postcode