Company NameTrissp Ltd
Company StatusDissolved
Company Number12220094
CategoryPrivate Limited Company
Incorporation Date21 September 2019(4 years, 7 months ago)
Dissolution Date21 November 2023 (5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Sunday Oluwasanmi Daodu
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Blue Sky Way
Monkton Business Park South
Hebburn
South Tyneside
NE31 2EQ
Director NameMr Simon Mark Scott-Moore
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Blue Sky Way
Monkton Business Park South
Hebburn
South Tyneside
NE31 2EQ
Director NameMr Peter David Murray
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Blue Sky Way
Monkton Business Park South
Hebburn
South Tyneside
NE31 2EQ

Location

Registered Address10 Blue Sky Way
Monkton Business Park South
Hebburn
South Tyneside
NE31 2EQ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardFellgate and Hedworth
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 March 2021Director's details changed for Mr Sunday Oluwasanmi Daodu on 1 March 2021 (2 pages)
4 March 2021Change of details for Mr Sunday Oluwasanmi Daodu as a person with significant control on 1 March 2021 (2 pages)
3 March 2021Cessation of Peter David Murray as a person with significant control on 1 March 2021 (1 page)
3 March 2021Director's details changed for Mr Simon Mark Scott-Moore on 1 March 2021 (2 pages)
3 March 2021Termination of appointment of Peter David Murray as a director on 1 March 2021 (1 page)
1 March 2021Change of details for Mr Sunday Oluwasanmi Daodu as a person with significant control on 23 February 2021 (2 pages)
1 March 2021Director's details changed for Mr Simon Mark Scott-Moore on 23 February 2021 (2 pages)
1 March 2021Director's details changed for Mr Sunday Oluwasanmi Daodu on 23 February 2021 (2 pages)
1 March 2021Change of details for Mr Simon Mark Scott-Moore as a person with significant control on 23 February 2021 (2 pages)
1 March 2021Change of details for Mr Peter David Murray as a person with significant control on 23 February 2021 (2 pages)
1 March 2021Director's details changed for Mr Peter David Murray on 23 February 2021 (2 pages)
6 January 2021Compulsory strike-off action has been discontinued (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
4 January 2021Confirmation statement made on 20 September 2020 with no updates (3 pages)
23 April 2020Registered office address changed from 2nd Floor 13 Beach Road Tyne & Wear, South Shields NE33 2QA England to 10 Blue Sky Way Monkton Business Park South Hebburn South Tyneside NE31 2EQ on 23 April 2020 (1 page)
21 September 2019Incorporation
Statement of capital on 2019-09-21
  • GBP 12
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)