Company NameTrianda Limited
DirectorsChristopher Stephen Smith and Claire Marie Cain
Company StatusActive
Company Number05491441
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2009(4 years, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameMrs Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(8 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameCumberland Directors Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameCumberland Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£13,489
Cash£24,666
Current Liabilities£11,177

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months, 2 weeks ago)
Next Return Due11 July 2024 (2 months from now)

Filing History

29 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
4 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
1 February 2022Director's details changed for Mr Christopher Stephen Smith on 13 January 2022 (2 pages)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
6 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
29 June 2020Cessation of Alan James Lewis as a person with significant control on 8 May 2019 (1 page)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
29 June 2020Notification of Angelo Mario De Bernardi as a person with significant control on 8 May 2019 (2 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
6 August 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
3 July 2019Director's details changed for Mrs Claire Marie Cain on 1 July 2019 (2 pages)
15 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 January 2019Director's details changed for Mr Christopher Stephen Smith on 25 January 2019 (2 pages)
24 July 2018Cessation of Christopher Stephen Smith as a person with significant control on 6 April 2016 (1 page)
24 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
24 July 2018Cessation of Claire Marie Cain as a person with significant control on 6 April 2016 (1 page)
17 July 2018Notification of Alan James Lewis as a person with significant control on 6 April 2016 (4 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
28 July 2017Notification of Christopher Stephen Smith as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Claire Marie Cain as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Claire Marie Cain as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Claire Marie Cain as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Christopher Stephen Smith as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Christopher Stephen Smith as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
5 April 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page)
24 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
24 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
15 September 2016Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016 (1 page)
15 September 2016Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016 (1 page)
5 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
5 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
25 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(7 pages)
25 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(7 pages)
17 March 2016Micro company accounts made up to 30 June 2015 (5 pages)
17 March 2016Micro company accounts made up to 30 June 2015 (5 pages)
16 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(5 pages)
16 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(5 pages)
10 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
10 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
21 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
21 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 March 2014Termination of appointment of Susan O'rorke as a director (1 page)
10 March 2014Termination of appointment of Susan O'rorke as a director (1 page)
15 August 2013Appointment of Mrs Claire Marie Cain as a director (2 pages)
15 August 2013Appointment of Mrs Claire Marie Cain as a director (2 pages)
12 July 2013Amended accounts made up to 30 June 2012 (4 pages)
12 July 2013Amended accounts made up to 30 June 2012 (4 pages)
8 July 2013Registered office address changed from Suite 3, 98 Kirkstall Road Leeds West Yorkshire LS3 1YN on 8 July 2013 (1 page)
8 July 2013Registered office address changed from Suite 3, 98 Kirkstall Road Leeds West Yorkshire LS3 1YN on 8 July 2013 (1 page)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Secretary's details changed for Cumberland Secretaries Limited on 28 June 2012 (2 pages)
8 July 2013Registered office address changed from Suite 3, 98 Kirkstall Road Leeds West Yorkshire LS3 1YN on 8 July 2013 (1 page)
8 July 2013Secretary's details changed for Cumberland Secretaries Limited on 28 June 2012 (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 July 2012Annual return made up to 27 June 2012 (14 pages)
3 July 2012Annual return made up to 27 June 2012 (14 pages)
30 March 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
3 October 2011Director's details changed for Mr Christopher Stephen Smith on 15 September 2011 (3 pages)
3 October 2011Director's details changed for Mr Christopher Stephen Smith on 15 September 2011 (3 pages)
3 October 2011Director's details changed for Ms Susan O'rorke on 15 September 2011 (3 pages)
3 October 2011Director's details changed for Ms Susan O'rorke on 15 September 2011 (3 pages)
18 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (14 pages)
18 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (14 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
28 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (10 pages)
28 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (10 pages)
9 March 2010Total exemption full accounts made up to 30 June 2009 (4 pages)
9 March 2010Total exemption full accounts made up to 30 June 2009 (4 pages)
24 September 2009Appointment terminated director cumberland directors LIMITED (1 page)
24 September 2009Appointment terminated director cumberland directors LIMITED (1 page)
24 September 2009Director appointed christopher stephen smith (2 pages)
24 September 2009Director appointed christopher stephen smith (2 pages)
24 September 2009Director appointed susan o'rorke (2 pages)
24 September 2009Director appointed susan o'rorke (2 pages)
15 July 2009Return made up to 27/06/09; full list of members (5 pages)
15 July 2009Return made up to 27/06/09; full list of members (5 pages)
23 March 2009Total exemption full accounts made up to 30 June 2008 (4 pages)
23 March 2009Total exemption full accounts made up to 30 June 2008 (4 pages)
25 July 2008Return made up to 27/06/08; full list of members (5 pages)
25 July 2008Return made up to 27/06/08; full list of members (5 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (4 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (4 pages)
23 July 2007Return made up to 27/06/07; full list of members (5 pages)
23 July 2007Return made up to 27/06/07; full list of members (5 pages)
28 April 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
28 April 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
20 July 2006Return made up to 27/06/06; full list of members (5 pages)
20 July 2006Return made up to 27/06/06; full list of members (5 pages)
27 June 2005Incorporation (13 pages)
27 June 2005Incorporation (13 pages)