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

TRISOFT LIMITED

SUITE 109, STANFORD HOUSE, 19 CASTLE GATE, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 7AQ,
Company Registration Number
04955894
Private Limited Company
Active

Company Overview

About Trisoft Ltd
TRISOFT LIMITED was founded on 2003-11-06 and has its registered office in Nottingham. The organisation's status is listed as "Active". Trisoft Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRISOFT LIMITED
 
Legal Registered Office
SUITE 109, STANFORD HOUSE
19 CASTLE GATE
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 7AQ
Other companies in NG1
 
Previous Names
ENHANCED RIGHT LIMITED05/07/2004
Filing Information
Company Number 04955894
Company ID Number 04955894
Date formed 2003-11-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB829224914  
Last Datalog update: 2024-01-05 07:44:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRISOFT LIMITED
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 TRISOFT LIMITED
The following companies were found which have the same name as TRISOFT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRISOFT CONVERGENCE PRIVATE LIMITED NO.503 HOYSALA APT.CUNNINGHAM CRESENT ROAD BANGALORE-52. BANGALORE Karnataka STRIKE OFF Company formed on the 2000-05-17
TRISOFT CONSULTING PRIVATE LIMITED 1 ST FlOOR EDWARD VILLA DEDWARA KOTA JUNCTION ROAD KOTA Rajasthan 324002 ACTIVE Company formed on the 2006-07-04
TRISOFT CORPORATION PTY. LIMITED NSW 2085 Active Company formed on the 1988-05-05
TRISOFT COVERS INC. 6549 WATERFORD CIRCLE SARASOTA FL 34238 Active Company formed on the 2008-01-23
TRISOFT CORPORATION California Unknown
TRISOFT CORPORATION New Jersey Unknown
TRISOFT CORPORATION New Jersey Unknown
TRISOFT CONSULTING GROUP LLC New Jersey Unknown
TRISOFT DIGITAL MEDIA LLC 155 OFFICE PLAZA DRIVE, 1ST FLOOR TALLAHASSEE FL 32301 Inactive Company formed on the 2007-02-02
TRISOFT GLOBAL SERVICES, LTD. 26600 DETROIT ROAD - CLEVELAND OH 44145 Active Company formed on the 2003-02-21
TRISOFT GROUP LTD Delaware Unknown
TRISOFT GRAPHICS INCORPORATED California Unknown
TRISOFT HOLDINGS INC Delaware Unknown
TRISOFT INC Delaware Unknown
TRISOFT IT LIMITED FLAT 14 112 CARRINGTON STREET DERBY ENGLAND DE1 2NH Dissolved Company formed on the 2015-04-07
TRISOFT IT SOLUTIONS LLC 27931 ROUND MOON LN KATY TX 77494 Active Company formed on the 2023-01-25
TRISOFT LEGACY LLC 13823 PLACID BROOK CT HOUSTON TX 77059 Active Company formed on the 2024-02-07
TRISOFT LLC 7014 13TH AVENUE SUITE 202 BROOKLYN NY 11228 Active Company formed on the 2012-12-28
TRISOFT LLC California Unknown
TRISOFT MEDIA, INC. 134 NW 16TH ST BOCA RATON FL 33432 Inactive Company formed on the 2005-01-31

Company Officers of TRISOFT LIMITED

Current Directors
Officer Role Date Appointed
NIGEL PAUL ROGERS
Company Secretary 2010-07-01
NIGEL PAUL ROGERS
Director 2007-10-09
WILLIAM JOE SMITH
Director 2003-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
RACHAEL HARRISON
Director 2016-11-25 2017-02-07
LESLEY ANN SMART
Director 2015-07-01 2017-02-07
NASIR HYDER
Director 2013-05-01 2015-10-23
DAVID EMRYS JONES
Director 2010-06-01 2013-04-26
ROGER WILLIAM LLOYD
Director 2007-07-09 2010-07-16
PHILIP MOAKES
Company Secretary 2003-11-26 2010-07-09
PHILIP MOAKES
Director 2003-11-26 2010-07-09
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-11-06 2003-11-26
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-11-06 2003-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOE SMITH PHILLIPS BROWN (UK) LIMITED Director 2014-02-25 CURRENT 2002-05-21 Active
WILLIAM JOE SMITH 80 PARK STREET RTM COMPANY LIMITED Director 2008-02-19 CURRENT 2003-10-30 Dissolved 2016-04-12
WILLIAM JOE SMITH MATRIX (COMPUTER MAINTENANCE) LIMITED Director 2007-09-04 CURRENT 2007-08-21 Dissolved 2014-02-18
WILLIAM JOE SMITH MATRIX (SOFTWARE) LIMITED Director 2007-09-04 CURRENT 2007-05-15 Dissolved 2014-02-18
WILLIAM JOE SMITH MATRIX (COMPUTER ENGINEERING) LIMITED Director 2007-09-04 CURRENT 2007-05-04 Dissolved 2014-02-18
WILLIAM JOE SMITH MATRIX (COMPUTER SUPPORT) LIMITED Director 2007-09-04 CURRENT 1989-07-18 Active
WILLIAM JOE SMITH MATRIX (COMPUTERS) LIMITED Director 2007-09-04 CURRENT 1984-07-02 Active
WILLIAM JOE SMITH DATA CABLING LIMITED Director 2007-06-25 CURRENT 1988-06-09 Active
WILLIAM JOE SMITH SHADOW BOOK LIMITED Director 2005-07-07 CURRENT 2005-05-20 Active
WILLIAM JOE SMITH WEB PERCEPTIONS LIMITED Director 1995-03-24 CURRENT 1987-02-27 Dissolved 2014-02-18
WILLIAM JOE SMITH ENHANCED RIGHT LIMITED Director 1995-03-24 CURRENT 1990-12-06 Dissolved 2014-02-18

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
2023-12-11CONFIRMATION STATEMENT MADE ON 06/11/23, WITH UPDATES
2023-09-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-18CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES
2020-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/20 FROM 3 Canalside Nottingham NG1 7ET
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-10-04AP01DIRECTOR APPOINTED MR RANCE VAN LIERE
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 300000
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY SMART
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL HARRISON
2016-11-25AP01DIRECTOR APPOINTED MS RACHAEL HARRISON
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 300000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-02-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-27AP01DIRECTOR APPOINTED MS LESLEYANN SMART
2015-11-14TM01APPOINTMENT TERMINATED, DIRECTOR NASIR HYDER
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 300000
2015-11-09AR0106/11/15 ANNUAL RETURN FULL LIST
2015-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 049558940003
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 300000
2014-12-23AR0106/11/14 ANNUAL RETURN FULL LIST
2014-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 300000
2013-12-04AR0106/11/13 ANNUAL RETURN FULL LIST
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2013-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/13 FROM Unit 8 Dunston Place Dunston Road Chesterfield Derbyshire S41 8NL
2013-05-28AP01DIRECTOR APPOINTED NASIR HYDER
2013-04-02AUDAUDITOR'S RESIGNATION
2012-12-05AR0106/11/12 FULL LIST
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-16MISCSECTION 519
2011-12-15MISCSECTION 519
2011-11-30AR0106/11/11 FULL LIST
2011-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-10-26AP03SECRETARY APPOINTED MR NIGEL PAUL ROGERS
2011-05-04MISCQUOTING SECTION 519
2011-03-16DISS40DISS40 (DISS40(SOAD))
2011-03-15GAZ1FIRST GAZETTE
2011-03-14AP01DIRECTOR APPOINTED MR DAVID EMRYS JONES
2011-03-11AR0106/11/10 FULL LIST
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LLOYD
2010-07-21TM02APPOINTMENT TERMINATED, SECRETARY PHILIP MOAKES
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MOAKES
2010-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-26AR0106/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL ROGERS / 10/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM LLOYD / 10/11/2009
2009-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-11-26363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-12-07363sRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-22288aNEW DIRECTOR APPOINTED
2007-09-07288aNEW DIRECTOR APPOINTED
2007-09-05MISCAUD RES REF SECT 394
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-07-11RES04£ NC 100000/300000 24/06
2007-07-11123NC INC ALREADY ADJUSTED 25/06/07
2007-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-11RES13APPROVE SHARE ALLOTMENT 24/06/07
2007-07-1188(2)RAD 25/06/07--------- £ SI 200000@1=200000 £ IC 100000/300000
2007-07-10395PARTICULARS OF MORTGAGE/CHARGE
2007-01-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-21363sRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-06-12MISCSECTION 394 AUD RES
2005-12-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-17363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2004-12-08363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-07-05CERTNMCOMPANY NAME CHANGED ENHANCED RIGHT LIMITED CERTIFICATE ISSUED ON 05/07/04
2004-05-14287REGISTERED OFFICE CHANGED ON 14/05/04 FROM: 35/47 NORTH CHURCH STREET SHEFFIELD SOUTH YORKSHIRE S1 2DH
2004-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-15123NC INC ALREADY ADJUSTED 26/03/04
2004-04-15SASHARES AGREEMENT OTC
2004-04-15RES04£ NC 1000/100000 26/03
2004-04-1588(2)RAD 26/03/04--------- £ SI 84999@1=84999 £ IC 1/85000
2004-04-1588(2)RAD 26/03/04--------- £ SI 15000@1=15000 £ IC 85000/100000
2004-02-25225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2003-12-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-01287REGISTERED OFFICE CHANGED ON 01/12/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-12-01288bSECRETARY RESIGNED
2003-12-01288bDIRECTOR RESIGNED
2003-12-01288aNEW DIRECTOR APPOINTED
2003-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to TRISOFT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-03-15
Fines / Sanctions
No fines or sanctions have been issued against TRISOFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-07-11 Satisfied WILLIAM JOE SMITH AND STEPHANIE SMITH AS TRUSTEES OF THE W J SMITH CHILDREN'S SETTLEMENT TRUST
DEBENTURE 2007-07-10 Outstanding WILLIAM JOE SMITH
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRISOFT LIMITED

Intangible Assets
Patents
We have not found any records of TRISOFT LIMITED registering or being granted any patents
Domain Names

TRISOFT LIMITED owns 3 domain names.

webperceptions.co.uk   trisoft.co.uk   salespak.co.uk  

Trademarks
We have not found any records of TRISOFT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRISOFT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of Lincoln Council 2015-07-21 GBP £494 IT Costs
City of Lincoln Council 2015-03-17 GBP £599 IT Costs
City of Lincoln Council 2015-03-10 GBP £11,067 Siteworks
City of Lincoln Council 2014-09-11 GBP £1,446 Repairs and Maintenance
East Riding Council 2014-05-02 GBP £594
Cumbria County Council 2013-06-12 GBP £3,100
Derbyshire County Council 2013-03-08 GBP £1,700
Knowsley Metropolitan Borough Council 2013-02-13 GBP £3,720 SUBSCRIPTIONS
Cumbria County Council 2012-04-30 GBP £3,000
Derbyshire County Council 2012-04-04 GBP £1,650
Knowsley Council 2012-03-30 GBP £3,600 SUBSCRIPTIONS CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2011-06-24 GBP £3,600 SUBSCRIPTIONS CHILDRENS AND EDUCATION SERVICES
Derbyshire County Council 2011-05-18 GBP £1,650

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for TRISOFT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) 3rd Flr, 48 -52, Canal Street, Nottingham, NG1 7EH NG1 7EH 22,50020100618

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTRISOFT LIMITEDEvent Date2011-03-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRISOFT 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 TRISOFT 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.