Company NameTrignomix Ltd
DirectorRajesh Mair
Company StatusActive
Company Number03802328
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 9 months ago)
Previous NamesSandco 630 Limited and Innovation Information Technology Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Rajesh Mair
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1999(1 month after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Hartington Gardens
Edinburgh
EH10 4LD
Scotland
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Middlesbrook
Darras Hall Ponteland
Darras Hall
Newcastle Upon Tyne
NE20 9XH
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameAlpana Rajesh Mair
NationalityBritish
StatusResigned
Appointed10 August 1999(1 month after company formation)
Appointment Duration14 years, 9 months (resigned 31 May 2014)
RoleCompany Director
Correspondence Address13 Hartington Gardens
Edinburgh
EH10 4LD
Scotland

Contact

Websitewww.innovationit.com/
Telephone0845 6805868
Telephone regionUnknown

Location

Registered AddressNorth East Business & Innovation Centre Sunderland Enterprise Park East
Wearfield
Sunderland
Tyne & Wear
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

2 at £1Mr Rajesh Mair
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,021
Current Liabilities£25,289

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Filing History

1 August 2023Micro company accounts made up to 31 October 2022 (3 pages)
21 July 2023Current accounting period extended from 31 October 2023 to 31 March 2024 (1 page)
11 July 2023Confirmation statement made on 7 July 2023 with updates (4 pages)
31 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
7 July 2022Confirmation statement made on 7 July 2022 with updates (4 pages)
20 July 2021Confirmation statement made on 7 July 2021 with updates (4 pages)
7 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
12 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-12
(3 pages)
9 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
27 April 2020Micro company accounts made up to 31 October 2019 (2 pages)
27 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 October 2018 (2 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
23 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (1 page)
26 July 2017Micro company accounts made up to 31 October 2016 (1 page)
19 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
29 June 2016Micro company accounts made up to 31 October 2015 (1 page)
29 June 2016Micro company accounts made up to 31 October 2015 (1 page)
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
3 July 2015Micro company accounts made up to 31 October 2014 (1 page)
3 July 2015Micro company accounts made up to 31 October 2014 (1 page)
23 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
23 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
23 July 2014Termination of appointment of Alpana Rajesh Mair as a secretary on 31 May 2014 (1 page)
23 July 2014Termination of appointment of Alpana Rajesh Mair as a secretary on 31 May 2014 (1 page)
23 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
23 July 2014Micro company accounts made up to 31 October 2013 (1 page)
23 July 2014Micro company accounts made up to 31 October 2013 (1 page)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Registered office address changed from North East Business & Innovation Centre Wearfield Enterprise Park East Sunderland Tyne and Wear SR5 2TA England on 18 July 2013 (1 page)
18 July 2013Registered office address changed from North East Business & Innovation Centre Wearfield Enterprise Park East Sunderland Tyne and Wear SR5 2TA England on 18 July 2013 (1 page)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
31 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 May 2011Registered office address changed from Centre for Advanced Industry Coble Dene Royal Quays Newcastle upon Tyne Tyne & Wear NE29 6DE on 31 May 2011 (1 page)
31 May 2011Registered office address changed from Centre for Advanced Industry Coble Dene Royal Quays Newcastle upon Tyne Tyne & Wear NE29 6DE on 31 May 2011 (1 page)
21 September 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 August 2010Director's details changed for Rajesh Mair on 7 July 2010 (2 pages)
2 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Rajesh Mair on 7 July 2010 (2 pages)
2 August 2010Director's details changed for Rajesh Mair on 7 July 2010 (2 pages)
16 October 2009Annual return made up to 7 July 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 7 July 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 7 July 2009 with a full list of shareholders (3 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 August 2008Return made up to 07/07/08; full list of members (3 pages)
26 August 2008Location of register of members (1 page)
26 August 2008Registered office changed on 26/08/2008 from centre for advanced industry coble dene royal quays north shields tyne & WEARNE29 6DE (1 page)
26 August 2008Location of register of members (1 page)
26 August 2008Registered office changed on 26/08/2008 from centre for advanced industry coble dene royal quays north shields tyne & WEARNE29 6DE (1 page)
26 August 2008Return made up to 07/07/08; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 September 2007Return made up to 07/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 September 2007Return made up to 07/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 September 2006Return made up to 07/07/06; full list of members (6 pages)
20 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 September 2006Return made up to 07/07/06; full list of members (6 pages)
5 October 2005Return made up to 07/07/05; full list of members (6 pages)
5 October 2005Return made up to 07/07/05; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 November 2004Return made up to 07/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 November 2004Return made up to 07/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
9 August 2003Return made up to 07/07/03; full list of members (6 pages)
9 August 2003Return made up to 07/07/03; full list of members (6 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
20 August 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 August 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 June 2002Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
10 June 2002Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
6 August 2001Return made up to 07/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
(6 pages)
6 August 2001Return made up to 07/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
(6 pages)
10 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
10 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
10 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2000Return made up to 07/07/00; full list of members (6 pages)
1 August 2000Return made up to 07/07/00; full list of members (6 pages)
19 May 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
19 May 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
12 January 2000Registered office changed on 12/01/00 from: 16 beatty avenue newcastle upon tyne tyne & wear NE2 3QP (1 page)
12 January 2000Registered office changed on 12/01/00 from: 16 beatty avenue newcastle upon tyne tyne & wear NE2 3QP (1 page)
16 August 1999Company name changed sandco 630 LIMITED\certificate issued on 17/08/99 (2 pages)
16 August 1999Company name changed sandco 630 LIMITED\certificate issued on 17/08/99 (2 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999Registered office changed on 12/08/99 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
12 August 1999Director resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999Secretary resigned;director resigned (1 page)
12 August 1999New secretary appointed (2 pages)
12 August 1999Registered office changed on 12/08/99 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Secretary resigned;director resigned (1 page)
7 July 1999Incorporation (30 pages)
7 July 1999Incorporation (30 pages)