Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRIDENT 3 LIMITED
Company Information for

TRIDENT 3 LIMITED

LONDON, SE1,
Company Registration Number
04186733
Private Limited Company
Dissolved

Dissolved 2016-03-15

Company Overview

About Trident 3 Ltd
TRIDENT 3 LIMITED was founded on 2001-03-26 and had its registered office in London. The company was dissolved on the 2016-03-15 and is no longer trading or active.

Key Data
Company Name
TRIDENT 3 LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04186733
Date formed 2001-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-03-15
Type of accounts FULL
Last Datalog update: 2016-04-26 14:34:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRIDENT 3 LIMITED
The following companies were found which have the same name as TRIDENT 3 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRIDENT 3 DEPENDABILITY ENGINEERING PTY LTD NT 0886 Active Company formed on the 2011-01-14
Trident 3 Solutions, LLC 53 Calypso Street Casper WY 82604 Inactive - Administratively Dissolved (Tax) Company formed on the 2018-06-07
TRIDENT 3 LIMITED Unknown Company formed on the 2018-07-06
TRIDENT 3 HOLDINGS, LLC 10542 JACKSON SQUARE DRIVE ESTERO FL 33928 Active Company formed on the 2019-06-18
TRIDENT 3 AXIS PTY LTD Active Company formed on the 2020-12-12
TRIDENT 3 PTY LTD Active Company formed on the 2021-11-04
TRIDENT 30A, LLC 247 SEREONA RD, SANTA ROSA FL 32459 Active Company formed on the 2020-09-14
TRIDENT 3145 NORTHWOODS LLC Delaware Unknown
TRIDENT 3140 NORTHWOODS LLC Delaware Unknown
TRIDENT 3140 NORTHWOODS LLC Georgia Unknown
TRIDENT 3145 NORTHWOODS LLC Georgia Unknown
TRIDENT 3140 NORTHWOODS LLC Georgia Unknown
TRIDENT 3145 NORTHWOODS LLC Georgia Unknown
TRIDENT 33300 DOWE LLC Delaware Unknown
TRIDENT 33300 DOWE LLC California Unknown
TRIDENT 3D HOLDINGS LLC 6300 RIDGLEA PL STE 912 FORT WORTH TX 76116 Active Company formed on the 2020-09-23

Company Officers of TRIDENT 3 LIMITED

Current Directors
Officer Role Date Appointed
PIERRE-HUBERT SÉGUIN
Company Secretary 2015-09-17
GRAHAM JOHN BINNS
Director 2011-03-23
PIERRE-HUBERT SÉGUIN
Director 2015-09-17
OLIVER THOMAS WESTMACOTT
Director 2015-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PETER NEWMAN
Company Secretary 2010-03-26 2015-09-17
JONATHAN PETER NEWMAN
Director 2010-03-16 2015-09-17
DOMINIC EDWARD MCCAUSLAND ARMSTRONG
Director 2010-03-22 2011-03-23
JEFFREY PAUL ARNOLD DAY
Company Secretary 2002-11-03 2010-03-25
JEFFREY PAUL ARNOLD DAY
Director 2002-11-03 2010-03-25
TIMOTHY SIMON SPICER
Director 2001-03-26 2010-03-25
MARK ANDREW BULLOUGH
Director 2002-11-03 2010-03-19
DAVID THOMAS HAWKINGS
Company Secretary 2001-10-22 2002-11-03
GILMER LEROY BLANKENSHIP
Director 2001-03-26 2002-09-10
SARA ANN MASON PEARSON
Director 2001-12-26 2002-08-21
TIMOTHY SIMON SPICER
Company Secretary 2001-03-26 2001-10-22
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-03-26 2001-03-26
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-03-26 2001-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JOHN BINNS AETHOS STRATEGIC COMMUNICATIONS LIMITED Director 2015-09-17 CURRENT 2013-06-06 Dissolved 2017-03-21
GRAHAM JOHN BINNS 20 DENBIGH STREET RESIDENTS ASSOCIATION LIMITED Director 2013-02-04 CURRENT 1995-10-12 Active
GRAHAM JOHN BINNS RUBICON GLOBAL SOLUTIONS LIMITED Director 2011-03-23 CURRENT 2003-08-07 Dissolved 2016-03-15
GRAHAM JOHN BINNS TRIDENT 4 LIMITED Director 2011-03-23 CURRENT 2002-08-23 Dissolved 2016-03-15
GRAHAM JOHN BINNS ARIA ADVISORY LIMITED Director 2011-03-23 CURRENT 2007-05-23 Dissolved 2016-10-11
PIERRE-HUBERT SÉGUIN RUBICON GLOBAL SOLUTIONS LIMITED Director 2015-09-17 CURRENT 2003-08-07 Dissolved 2016-03-15
PIERRE-HUBERT SÉGUIN TRIDENT 4 LIMITED Director 2015-09-17 CURRENT 2002-08-23 Dissolved 2016-03-15
PIERRE-HUBERT SÉGUIN ARIA ADVISORY LIMITED Director 2015-09-17 CURRENT 2007-05-23 Dissolved 2016-10-11
PIERRE-HUBERT SÉGUIN GARDAWORLD RECRUITMENT LIMITED Director 2015-09-17 CURRENT 2007-06-04 Active
PIERRE-HUBERT SÉGUIN RUBICON INTERNATIONAL SERVICES LIMITED Director 2015-09-17 CURRENT 1998-05-29 Active
PIERRE-HUBERT SÉGUIN FIREGAP LIMITED Director 2015-09-17 CURRENT 2000-04-26 Active
OLIVER THOMAS WESTMACOTT RUBICON GLOBAL SOLUTIONS LIMITED Director 2015-09-17 CURRENT 2003-08-07 Dissolved 2016-03-15
OLIVER THOMAS WESTMACOTT TRIDENT 4 LIMITED Director 2015-09-17 CURRENT 2002-08-23 Dissolved 2016-03-15
OLIVER THOMAS WESTMACOTT ARIA ADVISORY LIMITED Director 2015-09-17 CURRENT 2007-05-23 Dissolved 2016-10-11
OLIVER THOMAS WESTMACOTT GARDAWORLD RECRUITMENT LIMITED Director 2015-09-17 CURRENT 2007-06-04 Active
OLIVER THOMAS WESTMACOTT RUBICON INTERNATIONAL SERVICES LIMITED Director 2015-09-17 CURRENT 1998-05-29 Active
OLIVER THOMAS WESTMACOTT FIREGAP LIMITED Director 2015-09-17 CURRENT 2000-04-26 Active
OLIVER THOMAS WESTMACOTT GW CONSULTING (UK) LIMITED Director 2010-07-19 CURRENT 2004-03-22 Active
OLIVER THOMAS WESTMACOTT VANCE INTERNATIONAL LIMITED Director 2010-07-19 CURRENT 1998-12-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-12-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-12-21DS01APPLICATION FOR STRIKING-OFF
2015-10-19AP03SECRETARY APPOINTED MR PIERRE-HUBERT SÉGUIN
2015-10-19AP01DIRECTOR APPOINTED MR PIERRE-HUBERT SÉGUIN
2015-10-19AP01DIRECTOR APPOINTED MR OLIVER WESTMACOTT
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NEWMAN
2015-10-19TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN NEWMAN
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-21AR0126/03/15 FULL LIST
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 84 ECCLESTON SQUARE LONDON SW1V 1PX
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-07AR0126/03/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-05AR0126/03/13 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER NEWMAN / 23/04/2012
2012-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PETER NEWMAN / 23/04/2012
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 39 VICTORIA STREET LONDON SW1H 0EU
2012-04-12AR0126/03/12 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-14AR0126/03/11 FULL LIST
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MAJOR GENERAL GRAHAM JOHN BINNS / 23/03/2011
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC ARMSTRONG
2011-03-24AP01DIRECTOR APPOINTED MAJOR GENERAL GRAHAM JOHN BINNS
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-23AR0126/03/10 FULL LIST
2010-04-08AP01DIRECTOR APPOINTED DOMINIC EDWARD MCCAUSLAND ARMSTRONG
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK BULLOUGH
2010-04-08TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY DAY
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DAY
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SPICER
2010-04-08AP03SECRETARY APPOINTED JONATHAN PETER NEWMAN
2010-04-07AP01DIRECTOR APPOINTED JONATHAN PETER NEWMAN
2009-04-14363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-03-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-27363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-09-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-23363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-04-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-23288cDIRECTOR'S PARTICULARS CHANGED
2007-04-23288cDIRECTOR'S PARTICULARS CHANGED
2006-07-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-07363sRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS; AMEND
2006-05-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-22363sRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-02-27287REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 118 PICCADILLY LONDON W1J 7NW
2005-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-27363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-07363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-06-30225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2003-04-11ELRESS80A AUTH TO ALLOT SEC 25/02/03
2003-04-11363(287)REGISTERED OFFICE CHANGED ON 11/04/03
2003-04-11363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2003-04-11ELRESS252 DISP LAYING ACC 25/02/03
2003-04-11ELRESS386 DISP APP AUDS 25/02/03
2003-04-11ELRESS386 DISP APP AUDS 25/02/03
2003-04-04287REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 60 CHEVAL PLACE LONDON SW7 1EN
2003-02-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-20288bSECRETARY RESIGNED
2002-11-20288aNEW DIRECTOR APPOINTED
2002-11-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-10-30288bDIRECTOR RESIGNED
2002-10-24288bDIRECTOR RESIGNED
2002-09-08288bDIRECTOR RESIGNED
2002-07-23363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2002-06-17288aNEW DIRECTOR APPOINTED
2001-11-07288aNEW SECRETARY APPOINTED
2001-11-07288bSECRETARY RESIGNED
2001-10-17225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01
2001-04-13288bDIRECTOR RESIGNED
2001-04-13288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TRIDENT 3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRIDENT 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRIDENT 3 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of TRIDENT 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRIDENT 3 LIMITED
Trademarks
We have not found any records of TRIDENT 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRIDENT 3 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TRIDENT 3 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TRIDENT 3 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRIDENT 3 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRIDENT 3 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1