General information

Name:

Tribosonics Limited

Office Address:

Units 2 & 3 Edmund Road Business Centre 135 Edmund Road S2 4ED Sheffield

Number: 05743780

Incorporation date: 2006-03-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 is the year of the establishment of Tribosonics Ltd, a company registered at Units 2 & 3 Edmund Road Business Centre, 135 Edmund Road, Sheffield. This means it's been eighteen years Tribosonics has prospered on the British market, as the company was started on 2006-03-15. The company's Companies House Reg No. is 05743780 and the post code is S2 4ED. This enterprise's registered with SIC code 71200 which stands for Technical testing and analysis. Thursday 31st March 2022 is the last time account status updates were filed.

As found in this company's executives data, since 2020 there have been six directors including: Christina K., Sarah S. and Janet P..

The companies that control this firm are as follows: Enterprise Ventures (General Partner Npif Yhtv Equity) Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Preston at Marsh Lane, PR1 8UQ and was registered as a PSC under the registration number 10514398.

Financial data based on annual reports

Company staff

Christina K.

Role: Director

Appointed: 01 September 2020

Latest update: 21 February 2024

Sarah S.

Role: Director

Appointed: 01 September 2020

Latest update: 21 February 2024

Janet P.

Role: Director

Appointed: 01 September 2020

Latest update: 21 February 2024

Glenn B.

Role: Director

Appointed: 31 May 2017

Latest update: 21 February 2024

David W.

Role: Director

Appointed: 31 May 2017

Latest update: 21 February 2024

Philip H.

Role: Director

Appointed: 15 March 2006

Latest update: 21 February 2024

People with significant control

Enterprise Ventures (General Partner Npif Yhtv Equity) Limited
Address: Preston Technology Management Centre Marsh Lane, Preston, PR1 8UQ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 10514398
Notified on 1 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Janelle H.
Notified on 1 September 2020
Ceased on 1 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip H.
Notified on 1 July 2016
Ceased on 1 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Janelle H.
Notified on 1 July 2016
Ceased on 11 March 2019
Nature of control:
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 09 March 2024
Confirmation statement last made up date 24 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 10 April 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 10 April 2013
Annual Accounts 27 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 December 2013
Annual Accounts 17 December 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 12 August 2014
Date Approval Accounts 12 August 2014
Annual Accounts 22 December 2016
Date Approval Accounts 22 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 27th, November 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

The Old Stables 102 South View Crescent

Post code:

S7 1DH

City / Town:

Sheffield

HQ address,
2013

Address:

The Old Stables 102 South View Crescent

Post code:

S7 1DH

City / Town:

Sheffield

HQ address,
2014

Address:

The Old Stables 102 South View Crescent

Post code:

S7 1DH

City / Town:

Sheffield

HQ address,
2015

Address:

The Old Stables 102 South View Crescent

Post code:

S7 1DH

City / Town:

Sheffield

Accountant/Auditor,
2016 - 2012

Name:

Mike Bramall & Co Ltd

Address:

Mayfield View 60 School Green Lane

Post code:

S10 4GR

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
18
Company Age

Similar companies nearby

Closest companies