Company NameTripiq Systems Limited
Company StatusActive
Company Number09213395
CategoryPrivate Limited Company
Incorporation Date11 September 2014(9 years, 6 months ago)
Previous NameShareco Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jiajia He
Date of BirthMarch 1982 (Born 42 years ago)
NationalityChinese
StatusCurrent
Appointed09 December 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressSuite 1, 1st Floor 7-15 Pink Lane
Newcastle Upon Tyne
Tyne & Wear
NE1 5DW
Director NameMr Hao Wang
Date of BirthNovember 1972 (Born 51 years ago)
NationalityChinese
StatusCurrent
Appointed09 December 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, 1st Floor 7-15 Pink Lane
Newcastle Upon Tyne
Tyne & Wear
NE1 5DW
Director NameMr Hua Wang
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityChinese
StatusCurrent
Appointed13 December 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleFinance Director
Country of ResidenceChina
Correspondence AddressSuite 1, 1st Floor 7-15 Pink Lane
Newcastle Upon Tyne
Tyne & Wear
NE1 5DW
Director NameMr Yingchen Yuan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityChinese
StatusCurrent
Appointed13 December 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressSuite 1, 1st Floor 7-15 Pink Lane
Newcastle Upon Tyne
Tyne & Wear
NE1 5DW
Director NameMr Pierre Fox
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 - 15 Pink Lane Suite 34 (3rd Floor)
7 - 15 Pink Lane
Newcastle Upon Tyne
Tyne And Wear
Director NameMr Paul David Balmont
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 1st Floor 7-15 Pink Lane
Newcastle Upon Tyne
Tyne & Wear
NE1 5DW
Director NameMr Richard Morris Falconer
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, 1st Floor 7-15 Pink Lane
Newcastle Upon Tyne
Tyne & Wear
NE1 5DW
Secretary NameMr Richard Morris Falconer
StatusResigned
Appointed11 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 1, 1st Floor 7-15 Pink Lane
Newcastle Upon Tyne
Tyne & Wear
NE1 5DW
Director NameMr Mauro Mariani
Date of BirthMarch 1972 (Born 52 years ago)
NationalityLuxembourger
StatusResigned
Appointed04 April 2019(4 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 28 March 2020)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressSuite 34, 3rd Floor, 7-15 Pink Lane
Newcastle Upon Tyne
Tyne & Wear
NE1 5DW
Director NameMr Ming Lei
Date of BirthApril 1973 (Born 51 years ago)
NationalityChinese
StatusResigned
Appointed09 December 2021(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 13 December 2022)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressSuite 1, 1st Floor 7-15 Pink Lane
Newcastle Upon Tyne
Tyne & Wear
NE1 5DW

Location

Registered AddressSuite 1, 1st Floor 7-15 Pink Lane
Newcastle Upon Tyne
Tyne & Wear
NE1 5DW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

34 at £1Richard Falconer
34.00%
Ordinary
33 at £1Paul Balmont
33.00%
Ordinary
33 at £1Pierre Fox
33.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 September 2023 (6 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months, 4 weeks from now)

Filing History

14 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 December 2020Notification of Co-Wheels Uk Limited as a person with significant control on 14 October 2020 (2 pages)
2 December 2020Cessation of Saic Europe Sarl as a person with significant control on 14 October 2020 (1 page)
19 October 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
19 October 2020Cessation of Examotiva S.A. as a person with significant control on 28 March 2020 (1 page)
18 September 2020Notification of Saic Europe Sarl as a person with significant control on 28 March 2020 (2 pages)
24 April 2020Termination of appointment of Mauro Mariani as a director on 28 March 2020 (1 page)
16 December 2019Registered office address changed from Suite 34 3rd Floor 7-15 Pink Lane Newcastle upon Tyne Tyne and Wear to Suite 34, 3rd Floor, 7-15 Pink Lane Newcastle upon Tyne Tyne & Wear NE1 5DW on 16 December 2019 (1 page)
18 October 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
5 September 2019Appointment of Mr Mauro Mariani as a director on 4 April 2019 (2 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 July 2019Cessation of Richard Morris Falconer as a person with significant control on 4 April 2019 (1 page)
4 July 2019Cessation of Paul David Balmont as a person with significant control on 4 April 2019 (1 page)
4 July 2019Notification of Examotiva S.A. as a person with significant control on 4 April 2019 (2 pages)
3 May 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
20 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
20 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
20 September 2017Cessation of Pierre Fox as a person with significant control on 1 December 2016 (1 page)
20 September 2017Cessation of Pierre Fox as a person with significant control on 20 September 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 April 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 125.00
(4 pages)
25 April 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 125.00
(4 pages)
13 April 2017Sub-division of shares on 29 March 2017 (4 pages)
13 April 2017Sub-division of shares on 29 March 2017 (4 pages)
6 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 29/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
6 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 29/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
30 October 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
30 October 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
18 August 2015Termination of appointment of Pierre Fox as a director on 18 August 2015 (1 page)
18 August 2015Termination of appointment of Pierre Fox as a director on 18 August 2015 (1 page)
30 July 2015Registered office address changed from The Lodge Redhill Durham County Durham DH1 4BD United Kingdom to 7 - 15 Pink Lane Suite 34 (3rd Floor) 7 - 15 Pink Lane Newcastle upon Tyne Tyne and Wear on 30 July 2015 (1 page)
30 July 2015Company name changed shareco LIMITED\certificate issued on 30/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-21
(3 pages)
30 July 2015Registered office address changed from The Lodge Redhill Durham County Durham DH1 4BD United Kingdom to 7 - 15 Pink Lane Suite 34 (3rd Floor) 7 - 15 Pink Lane Newcastle upon Tyne Tyne and Wear on 30 July 2015 (1 page)
30 July 2015Company name changed shareco LIMITED\certificate issued on 30/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-21
(3 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)