General information

Name:

Trisoft Ltd

Office Address:

Suite 109, Stanford House 19 Castle Gate NG1 7AQ Nottingham

Number: 04955894

Incorporation date: 2003-11-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Trisoft Limited 's been in the United Kingdom for at least 21 years. Started with Companies House Reg No. 04955894 in 2003, the company have office at Suite 109, Stanford House, Nottingham NG1 7AQ. Its official name transformation from Enhanced Right to Trisoft Limited took place on 2004-07-05. The company's Standard Industrial Classification Code is 62020 meaning Information technology consultancy activities. Trisoft Ltd reported its latest accounts for the period that ended on 2022-12-31. Its latest confirmation statement was released on 2022-11-06.

1 transaction have been registered in 2013 with a sum total of £1,700. In 2012 there was a similar number of transactions (exactly 1) that added up to £1,650. The Council conducted 1 transaction in 2011, this added up to £1,650. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 3 transactions and issued invoices for £5,000. Cooperation with the Derbyshire County Council council covered the following areas: Goods Received/invoice Rec'd A/c, Software Licences and Software Maintenance.

Considering this particular firm's growth, it was imperative to appoint additional executives: Rance V., Nigel R. and William S. who have been supporting each other since 2018 to fulfil their statutory duties for the business. In order to find professional help with legal documentation, this specific business has been utilizing the skills of Nigel R. as a secretary since 2010.

  • Previous company's names
  • Trisoft Limited 2004-07-05
  • Enhanced Right Limited 2003-11-06

Financial data based on annual reports

Company staff

Rance V.

Role: Director

Appointed: 01 August 2018

Latest update: 3 April 2024

Nigel R.

Role: Secretary

Appointed: 01 July 2010

Latest update: 3 April 2024

Nigel R.

Role: Director

Appointed: 09 October 2007

Latest update: 3 April 2024

William S.

Role: Director

Appointed: 26 November 2003

Latest update: 3 April 2024

People with significant control

William S. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

William S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 November 2023
Confirmation statement last made up date 06 November 2022
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Small company accounts made up to 2022/12/31 (AA)
filed on: 14th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2015

Address:

3 Canalside Canalside

Post code:

NG1 7ET

City / Town:

Nottingham

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
2013 Derbyshire County Council 1 £ 1 700.00
2013-03-08 5100078033 £ 1 700.00 Goods Received/invoice Rec'd A/c
2012 Derbyshire County Council 1 £ 1 650.00
2012-04-04 5100050776 £ 1 650.00 Software Licences
2011 Derbyshire County Council 1 £ 1 650.00
2011-05-18 5100005680 £ 1 650.00 Software Maintenance

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
20
Company Age

Closest Companies - by postcode