TRICERION LIMITED
READING

Hellopages » Berkshire » Wokingham » RG6 6BU

Company number 05175970
Status Active
Incorporation Date 9 July 2004
Company Type Private Limited Company
Address READING ENTERPRISE CENTRE UNIVERSITY OF READING, EARLEY GATE, WHITEKNIGHTS ROAD, READING, BERKSHIRE, UNITED KINGDOM, RG6 6BU
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Science and Technology Centre University of Reading Earley Gate Whiteknight's Road Reading Berkshire RG6 6BZ to Reading Enterprise Centre University of Reading Earley Gate, Whiteknights Road Reading Berkshire RG6 6BU on 31 January 2017. The most likely internet sites of TRICERION LIMITED are www.tricerion.co.uk, and www.tricerion.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Tricerion Limited is a Private Limited Company. The company registration number is 05175970. Tricerion Limited has been working since 09 July 2004. The present status of the company is Active. The registered address of Tricerion Limited is Reading Enterprise Centre University of Reading Earley Gate Whiteknights Road Reading Berkshire United Kingdom Rg6 6bu. The company`s financial liabilities are £20.53k. It is £4.08k against last year. The cash in hand is £73.43k. It is £27.01k against last year. And the total assets are £115.69k, which is £115.69k against last year. GROOM, Anthony John is a Secretary of the company. DAVIDSON, Schehrezade is a Director of the company. FRASER, Norman Macaskill, Dr is a Director of the company. GROOM, Anthony John is a Director of the company. MORRIS, Stuart Leslie is a Director of the company. Secretary FRASER, Norman, Dr has been resigned. Secretary GREEN, Michael Lynn has been resigned. Secretary THOMPSON, Keith has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Secretary MCS FORMATIONS LIMITED has been resigned. Director CHOUDHURY, Nazmul Hassan has been resigned. Director COZONAC, Eugeniu has been resigned. Director FAGAN, Greg has been resigned. Director GREEN, Michael Lynn has been resigned. The company operates in "Business and domestic software development".


tricerion Key Finiance

LIABILITIES £20.53k
+24%
CASH £73.43k
+58%
TOTAL ASSETS £115.69k
All Financial Figures

Current Directors

Secretary
GROOM, Anthony John
Appointed Date: 19 February 2009

Director
DAVIDSON, Schehrezade
Appointed Date: 18 December 2014
61 years old

Director
FRASER, Norman Macaskill, Dr
Appointed Date: 09 July 2004
63 years old

Director
GROOM, Anthony John
Appointed Date: 19 February 2009
66 years old

Director
MORRIS, Stuart Leslie
Appointed Date: 25 January 2006
57 years old

Resigned Directors

Secretary
FRASER, Norman, Dr
Resigned: 22 November 2007
Appointed Date: 18 July 2007

Secretary
GREEN, Michael Lynn
Resigned: 07 August 2006
Appointed Date: 09 July 2004

Secretary
THOMPSON, Keith
Resigned: 18 July 2007
Appointed Date: 07 August 2006

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 09 July 2004
Appointed Date: 09 July 2004

Secretary
MCS FORMATIONS LIMITED
Resigned: 04 December 2008
Appointed Date: 22 November 2007

Director
CHOUDHURY, Nazmul Hassan
Resigned: 09 June 2009
Appointed Date: 19 February 2009
53 years old

Director
COZONAC, Eugeniu
Resigned: 18 November 2008
Appointed Date: 05 May 2006
49 years old

Director
FAGAN, Greg
Resigned: 16 January 2007
Appointed Date: 07 August 2006
64 years old

Director
GREEN, Michael Lynn
Resigned: 07 August 2006
Appointed Date: 10 April 2006
52 years old

Persons With Significant Control

Mr Anthony John Groom
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Schehrezade Davidson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

K2 Partners (Tricerion) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRICERION LIMITED Events

29 Mar 2017
Confirmation statement made on 20 February 2017 with updates
28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
31 Jan 2017
Registered office address changed from Science and Technology Centre University of Reading Earley Gate Whiteknight's Road Reading Berkshire RG6 6BZ to Reading Enterprise Centre University of Reading Earley Gate, Whiteknights Road Reading Berkshire RG6 6BU on 31 January 2017
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 2,334,265.81

...
... and 58 more events
24 Nov 2005
Ad 19/09/05--------- £ si [email protected]=254 £ ic 1018/1272
16 Aug 2005
Return made up to 09/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed

12 Aug 2005
Ad 15/04/05--------- £ si [email protected]
12 Jul 2004
Secretary resigned
09 Jul 2004
Incorporation

TRICERION LIMITED Charges

10 September 2009
Debenture
Delivered: 23 September 2009
Status: Outstanding
Persons entitled: K2 Partners (Tricerion) Limited
Description: Fixed and floating charge over the undertaking and all…