Stockton-On-Tees
TS18 2NB
Director Name | Nicki Berrange |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | South African |
Status | Current |
Appointed | 12 September 2023(17 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Software Investor |
Country of Residence | England |
Correspondence Address | Fusion Hive North Shore Road Stockton-On-Tees TS18 2NB |
Director Name | James Moore |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(17 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Investor |
Country of Residence | England |
Correspondence Address | Fusion Hive North Shore Road Stockton-On-Tees TS18 2NB |
Director Name | William Cooper |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Software Consultant |
Correspondence Address | 72 Tilford Road Farnham Surrey GU9 8DW |
Secretary Name | Jane Louise Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Tilford Road Farnham Surrey GU9 8DW |
Director Name | Mr Anthony David Dunn |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2016) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 151 The Keep Porchester Fareham Hampshire PO16 9PR |
Secretary Name | Mr Anthony David Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2016) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 151 The Keep Porchester Fareham Hampshire PO16 9PR |
Director Name | Mr Colin James Reardon |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monkshatch Hog's Back Compton Guildford Surrey GU3 1DG |
Director Name | Mr Thomas Benjamin Dawes |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(9 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Derby Street Ormskirk Lancashire L39 2BY |
Director Name | Mr Alasdair Gavin Pettigrew |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Derby Street Ormskirk Lancashire L39 2BY |
Director Name | Mr Michael Schraps |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 August 2021(15 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS |
Director Name | Mr Alexander Paolo Knight |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2021(15 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS |
Director Name | Mr Martin Rees |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2021(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS |
Director Name | Mr Alan Edgar Walker |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2022(15 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Derby Street Ormskirk Lancashire L39 2BY |
Director Name | Mr Paul James Reardon |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2022(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Derby Street Ormskirk Lancashire L39 2BY |
Director Name | Mr Robert Johnston |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2022(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Derby Street Ormskirk Lancashire L39 2BY |
Director Name | Adrienne Gormley |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2023(17 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 31 August 2023) |
Role | Chief Executive Officer |
Country of Residence | Ireland |
Correspondence Address | 32 Derby Street Ormskirk Lancashire L39 2BY |
Director Name | Mr Jonathan Ridley-Holloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2023(17 years, 2 months after company formation) |
Appointment Duration | 2 weeks (resigned 14 July 2023) |
Role | Software Investor |
Country of Residence | England |
Correspondence Address | 32 Derby Street Ormskirk Lancashire L39 2BY |
Website | www.tricornsystems.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01252 821889 |
Telephone region | Aldershot |
Registered Address | Fusion Hive North Shore Road Stockton-On-Tees TS18 2NB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Anthony David Dunn 50.00% Ordinary |
---|---|
50 at £1 | Mr Colin James Reardon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £153,424 |
Cash | £232,740 |
Current Liabilities | £433,614 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
31 March 2016 | Delivered on: 5 April 2016 Persons entitled: Lancashire County Developments (Investments) LTD Classification: A registered charge Outstanding |
---|
21 December 2020 | Confirmation statement made on 21 December 2020 with updates (4 pages) |
---|---|
22 July 2020 | Resolutions
|
22 June 2020 | Termination of appointment of Alasdair Gavin Pettigrew as a director on 19 June 2020 (1 page) |
1 May 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 January 2020 | Confirmation statement made on 16 January 2020 with updates (5 pages) |
22 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 February 2019 | Confirmation statement made on 19 February 2019 with updates (5 pages) |
15 January 2019 | Termination of appointment of Colin James Reardon as a director on 15 January 2019 (1 page) |
15 January 2019 | Appointment of Mr Alasdair Gavin Pettigrew as a director on 7 January 2019 (2 pages) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 April 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 July 2017 | Registered office address changed from C/O Valuechain.Com Infolab 21 Lancaster University Lancaster Lancashire LA1 4WA England to 32 Derby Street Ormskirk Lancashire L39 2BY on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from C/O Valuechain.Com Infolab 21 Lancaster University Lancaster Lancashire LA1 4WA England to 32 Derby Street Ormskirk Lancashire L39 2BY on 26 July 2017 (1 page) |
12 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 July 2016 | Registered office address changed from C/O Valuechain.Com Infolab 21 Lancaster University Lancaster LA1 4YW England to C/O Valuechain.Com Infolab 21 Lancaster University Lancaster Lancashire LA1 4WA on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from C/O Valuechain.Com Infolab 21 Lancaster University Lancaster LA1 4YW England to C/O Valuechain.Com Infolab 21 Lancaster University Lancaster Lancashire LA1 4WA on 21 July 2016 (1 page) |
16 June 2016 | Registered office address changed from Preston Technology Centre Marsh Lane Preston PR1 8UQ England to C/O Valuechain.Com Infolab 21 Lancaster University Lancaster LA1 4YW on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Preston Technology Centre Marsh Lane Preston PR1 8UQ England to C/O Valuechain.Com Infolab 21 Lancaster University Lancaster LA1 4YW on 16 June 2016 (1 page) |
4 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Register inspection address has been changed from Oak Park Heath Lane Crondall Farnham Surrey GU10 5PB United Kingdom to Preston Technology Centre Marsh Lane Preston PR1 8UQ (1 page) |
4 May 2016 | Register inspection address has been changed from Oak Park Heath Lane Crondall Farnham Surrey GU10 5PB United Kingdom to Preston Technology Centre Marsh Lane Preston PR1 8UQ (1 page) |
4 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
3 May 2016 | Register(s) moved to registered office address Preston Technology Centre Marsh Lane Preston PR1 8UQ (1 page) |
3 May 2016 | Register(s) moved to registered office address Preston Technology Centre Marsh Lane Preston PR1 8UQ (1 page) |
27 April 2016 | Appointment of Thomas Benjamin Dawes as a director on 31 March 2016 (2 pages) |
27 April 2016 | Termination of appointment of Anthony David Dunn as a director on 31 March 2016 (1 page) |
27 April 2016 | Termination of appointment of Anthony David Dunn as a secretary on 31 March 2016 (1 page) |
27 April 2016 | Appointment of Thomas Benjamin Dawes as a director on 31 March 2016 (2 pages) |
27 April 2016 | Registered office address changed from Oak Park Heath Lane Crondall Farnham Surrey GU10 5PB to Preston Technology Centre Marsh Lane Preston PR1 8UQ on 27 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Anthony David Dunn as a secretary on 31 March 2016 (1 page) |
27 April 2016 | Registered office address changed from Oak Park Heath Lane Crondall Farnham Surrey GU10 5PB to Preston Technology Centre Marsh Lane Preston PR1 8UQ on 27 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Anthony David Dunn as a director on 31 March 2016 (1 page) |
26 April 2016 | Resolutions
|
26 April 2016 | Resolutions
|
26 April 2016 | Memorandum and Articles of Association (3 pages) |
26 April 2016 | Memorandum and Articles of Association (3 pages) |
5 April 2016 | Registration of charge 057729750001, created on 31 March 2016 (19 pages) |
5 April 2016 | Registration of charge 057729750001, created on 31 March 2016 (19 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
14 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Register inspection address has been changed from 9 Borelli Yard Farnham Surrey GU9 7NU United Kingdom (1 page) |
6 April 2011 | Register inspection address has been changed from 9 Borelli Yard Farnham Surrey GU9 7NU United Kingdom (1 page) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Registered office address changed from 9 Borelli Yard the Borough Farnham Surrey GU9 7NU on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from 9 Borelli Yard the Borough Farnham Surrey GU9 7NU on 22 March 2011 (1 page) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for Mr Anthony David Dunn on 1 October 2009 (2 pages) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Director's details changed for Mr Anthony David Dunn on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Director's details changed for Mr Anthony David Dunn on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
9 February 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
9 February 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
4 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
8 October 2008 | Director appointed mr colin james reardon (2 pages) |
8 October 2008 | Director appointed mr colin james reardon (2 pages) |
29 September 2008 | Director appointed mr anthony david dunn (1 page) |
29 September 2008 | Director appointed mr anthony david dunn (1 page) |
29 September 2008 | Secretary appointed mr anthony david dunn (1 page) |
29 September 2008 | Secretary appointed mr anthony david dunn (1 page) |
26 August 2008 | Appointment terminated secretary jane williamson (1 page) |
26 August 2008 | Appointment terminated director william cooper (1 page) |
26 August 2008 | Appointment terminated director william cooper (1 page) |
26 August 2008 | Appointment terminated secretary jane williamson (1 page) |
25 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
25 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
25 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
10 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
10 May 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: antrobus house, 18 college street, petersfield hampshire GU31 4AD (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: antrobus house, 18 college street, petersfield hampshire GU31 4AD (1 page) |
6 April 2006 | Incorporation (9 pages) |
6 April 2006 | Incorporation (9 pages) |