ZIRCON SOFTWARE LIMITED
TROWBRIDGE TRINUCLEUS INTERNET LIMITED

Hellopages » Wiltshire » Wiltshire » BA14 7FP

Company number 03844938
Status Active
Incorporation Date 20 September 1999
Company Type Private Limited Company
Address BELLEFIELD HOUSE, HILPERTON ROAD, TROWBRIDGE, WILTSHIRE, BA14 7FP
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Unaudited abridged accounts made up to 30 September 2016; Confirmation statement made on 20 September 2016 with updates; Director's details changed for Mr Richard Stuart Nielsen Cullis on 20 September 2016. The most likely internet sites of ZIRCON SOFTWARE LIMITED are www.zirconsoftware.co.uk, and www.zircon-software.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and one months. The distance to to Westbury (Wilts) Rail Station is 3.9 miles; to Freshford Rail Station is 4.5 miles; to Warminster Rail Station is 8.1 miles; to Frome Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zircon Software Limited is a Private Limited Company. The company registration number is 03844938. Zircon Software Limited has been working since 20 September 1999. The present status of the company is Active. The registered address of Zircon Software Limited is Bellefield House Hilperton Road Trowbridge Wiltshire Ba14 7fp. The company`s financial liabilities are £419.7k. It is £26.4k against last year. And the total assets are £793.04k, which is £118.58k against last year. PARSONS, Mark Kevin is a Secretary of the company. BRUCE, Simon Charles is a Director of the company. COOPER, Phil is a Director of the company. CULLIS, Richard Stuart Nielsen is a Director of the company. HUNT, Brian Richard is a Director of the company. OWEN, David Russell is a Director of the company. PARSONS, Mark Kevin is a Director of the company. Secretary NELSON, David Andrew has been resigned. Secretary JSA SECRETARIES LIMITED has been resigned. Director GRIFFITHS, Leslie has been resigned. Director MACDONALD, Benjamin has been resigned. Director MASON, Nicholas John Brunel has been resigned. Director NELSON, David Andrew has been resigned. Director JSA NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


zircon software Key Finiance

LIABILITIES £419.7k
+6%
CASH n/a
TOTAL ASSETS £793.04k
+17%
All Financial Figures

Current Directors

Secretary
PARSONS, Mark Kevin
Appointed Date: 02 January 2008

Director
BRUCE, Simon Charles
Appointed Date: 01 October 2015
68 years old

Director
COOPER, Phil
Appointed Date: 01 February 2014
51 years old

Director
CULLIS, Richard Stuart Nielsen
Appointed Date: 10 September 2009
47 years old

Director
HUNT, Brian Richard
Appointed Date: 18 August 2001
70 years old

Director
OWEN, David Russell
Appointed Date: 01 October 2015
53 years old

Director
PARSONS, Mark Kevin
Appointed Date: 14 July 2001
59 years old

Resigned Directors

Secretary
NELSON, David Andrew
Resigned: 16 March 2007
Appointed Date: 07 January 2001

Secretary
JSA SECRETARIES LIMITED
Resigned: 07 January 2001
Appointed Date: 20 September 1999

Director
GRIFFITHS, Leslie
Resigned: 28 January 2002
Appointed Date: 11 September 2000
63 years old

Director
MACDONALD, Benjamin
Resigned: 30 September 2007
Appointed Date: 14 July 2001
52 years old

Director
MASON, Nicholas John Brunel
Resigned: 22 December 2006
Appointed Date: 14 July 2001
50 years old

Director
NELSON, David Andrew
Resigned: 16 March 2007
Appointed Date: 11 September 2000
61 years old

Director
JSA NOMINEES LIMITED
Resigned: 07 January 2001
Appointed Date: 20 September 1999

Persons With Significant Control

Brian Richard Hunt
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mark Kevin Parsons
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZIRCON SOFTWARE LIMITED Events

13 Mar 2017
Unaudited abridged accounts made up to 30 September 2016
26 Sep 2016
Confirmation statement made on 20 September 2016 with updates
26 Sep 2016
Director's details changed for Mr Richard Stuart Nielsen Cullis on 20 September 2016
23 Sep 2016
Director's details changed for Mr Simon Charles Bruce on 2 May 2016
11 Feb 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 84 more events
24 Oct 2000
Registered office changed on 24/10/00 from: 22 langton way st. Annes park bristol avon BS4 4AU
04 Oct 2000
Company name changed trinucleus internet LIMITED\certificate issued on 05/10/00
20 Sep 2000
New director appointed
20 Sep 2000
New director appointed
20 Sep 1999
Incorporation

ZIRCON SOFTWARE LIMITED Charges

15 October 2013
Charge code 0384 4938 0003
Delivered: 31 October 2013
Status: Satisfied on 19 November 2015
Persons entitled: White Horse Trustees Limited as a Trustee of the Zircon Software LTD Pension Scheme Brian Richard Hunt as a Trustee of the Zircon Software LTD Pension Scheme Mark Kevin Parsons as a Trustee of the Zircon Software LTD Pension Scheme
Description: Notification of addition to or amendment of charge…
27 February 2013
Debenture
Delivered: 28 February 2013
Status: Satisfied on 19 November 2015
Persons entitled: Trustees of Zircon Software LTD Pension Scheme
Description: Fixed and floating charge over the undertaking and all…
27 February 2013
Floating charge over book debts
Delivered: 28 February 2013
Status: Satisfied on 19 November 2015
Persons entitled: Zircon Software LTD Pension Scheme
Description: First floating charge all the book debts.