Trilogix Solutions Limited

General information

Name:

Trilogix Solutions Ltd

Office Address:

Frst Floor 23 Clemens Street CV31 2DW Leamington Spa

Number: 05417080

Incorporation date: 2005-04-07

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 05417080 nineteen years ago, Trilogix Solutions Limited is a Private Limited Company. The business present registration address is Frst Floor, 23 Clemens Street Leamington Spa. This business's principal business activity number is 62090 which stands for Other information technology service activities. The business latest accounts describe the period up to 2022-04-30 and the most current confirmation statement was filed on 2023-04-07.

Presently, the company is presided over by just one managing director: Vikas T., who was arranged to perform management duties in 2005. What is more, the director's responsibilities are constantly supported by a secretary - Asha T., who joined this company in April 2005.

Vikas T. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Asha T.

Role: Secretary

Appointed: 07 April 2005

Latest update: 2 March 2024

Vikas T.

Role: Director

Appointed: 07 April 2005

Latest update: 2 March 2024

People with significant control

Vikas T.
Notified on 10 May 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 21 April 2024
Confirmation statement last made up date 07 April 2023
Annual Accounts 10 January 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 10 January 2013
Annual Accounts 28 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 28 January 2014
Annual Accounts 26 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 26 January 2015
Annual Accounts 15 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 15 January 2016
Annual Accounts 2 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 2 January 2017
Annual Accounts 3 January 2018
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 3 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 5th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
19
Company Age

Similar companies nearby

Closest companies