General information

Name:

Tridini Limited

Office Address:

Unit 1, Orwell Court Hurricane Way SS11 8YJ Wickford

Number: 09125925

Incorporation date: 2014-07-11

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tridini Ltd with Companies House Reg No. 09125925 has been competing in the field for ten years. This Private Limited Company is officially located at Unit 1, Orwell Court, Hurricane Way, Wickford and company's postal code is SS11 8YJ. This company switched its registered name already two times. Up till 2021 the firm has been working on providing the services it's been known for under the name of Geo Renewables but currently the firm is featured under the name Tridini Ltd. This firm's SIC and NACE codes are 99999 meaning Dormant Company. Its most recent financial reports cover the period up to 2023-07-31 and the most recent confirmation statement was released on 2023-07-11.

Victor T. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Tridini Ltd 2021-03-24
  • Geo Renewables Ltd 2018-03-27
  • Weathersbee Ltd 2014-07-11

Financial data based on annual reports

Company staff

People with significant control

Victor T.
Notified on 1 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Karen O.
Notified on 23 March 2018
Ceased on 1 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Samantha W.
Notified on 6 April 2016
Ceased on 23 March 2018
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 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 25 July 2024
Confirmation statement last made up date 11 July 2023
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 10 July 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 27 January 2016
Annual Accounts 21 February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 21 February 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 2018
End Date For Period Covered By Report 31 July 2019
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 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
28th August 2023 - the day director's appointment was terminated (TM01)
filed on: 4th, October 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

HQ address,
2016

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

Accountant/Auditor,
2015 - 2016

Name:

Wood & Disney Limited

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
9
Company Age

Closest Companies - by postcode