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

TRINICOM UK LIMITED

WEYBRIDGE, SURREY, KT13,
Company Registration Number
05385600
Private Limited Company
Dissolved

Dissolved 2017-01-24

Company Overview

About Trinicom Uk Ltd
TRINICOM UK LIMITED was founded on 2005-03-08 and had its registered office in Weybridge. The company was dissolved on the 2017-01-24 and is no longer trading or active.

Key Data
Company Name
TRINICOM UK LIMITED
 
Legal Registered Office
WEYBRIDGE
SURREY
 
Filing Information
Company Number 05385600
Date formed 2005-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-01-31
Date Dissolved 2017-01-24
Type of accounts SMALL
Last Datalog update: 2017-02-07 04:31:51
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.

Company Officers of TRINICOM UK LIMITED

Current Directors
Officer Role Date Appointed
PETER DEMIAN FANTE
Director 2015-11-04
DAVID PETER OUTRAM
Director 2015-11-04
DOUGLAS EDWARD ROBINSON
Director 2015-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
JEFF JACKSON WYLIE
Director 2012-07-28 2015-11-04
JOHN MURRAY
Company Secretary 2012-07-30 2015-04-06
JOHN ARTHUR MURRAY
Director 2012-07-28 2015-04-06
WILLEM JOHAN RIETBERG
Director 2012-01-01 2014-12-10
TRINICOM INTERNATIONAL BV
Director 2005-03-08 2012-01-01
LIBBY MITCHESON SMITH
Company Secretary 2005-03-08 2008-06-25
FRANK PHILIP JACOB DEKKER
Company Secretary 2005-03-08 2005-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DEMIAN FANTE VERBA TECHNOLOGIES LIMITED Director 2017-10-03 CURRENT 2015-06-30 Active - Proposal to Strike off
PETER DEMIAN FANTE ADTECH GLOBAL (UK) LIMITED Director 2017-01-05 CURRENT 2001-02-14 Active - Proposal to Strike off
PETER DEMIAN FANTE KANA SOFTWARE LIMITED Director 2015-11-04 CURRENT 1998-11-12 Dissolved 2017-01-24
PETER DEMIAN FANTE EDGAR ACQUISITION COMPANY LIMITED Director 2015-11-04 CURRENT 2012-07-04 Dissolved 2017-01-17
PETER DEMIAN FANTE VERINT VIDEO SOLUTIONS UK LIMITED Director 2007-12-19 CURRENT 1995-08-04 Dissolved 2015-02-17
PETER DEMIAN FANTE VERINT WITNESS SYSTEMS Director 2007-05-25 CURRENT 1990-11-29 Dissolved 2015-04-07
DAVID PETER OUTRAM NXTERA LIMITED Director 2018-03-27 CURRENT 2006-01-17 Active - Proposal to Strike off
DAVID PETER OUTRAM EG SOLUTIONS LIMITED Director 2017-11-06 CURRENT 1988-01-15 Active
DAVID PETER OUTRAM EG SOLUTIONS EBT LIMITED Director 2017-11-03 CURRENT 2005-05-16 Active - Proposal to Strike off
DAVID PETER OUTRAM XTAQ LIMITED Director 2017-11-03 CURRENT 1992-07-24 Active - Proposal to Strike off
DAVID PETER OUTRAM EG INTERNATIONAL LIMITED Director 2017-11-03 CURRENT 1997-02-13 Active - Proposal to Strike off
DAVID PETER OUTRAM EG SOLUTIONS GROUP LIMITED Director 2017-11-03 CURRENT 2005-03-21 Active - Proposal to Strike off
DAVID PETER OUTRAM VERBA TECHNOLOGIES LIMITED Director 2017-10-03 CURRENT 2015-06-30 Active - Proposal to Strike off
DAVID PETER OUTRAM ADTECH GLOBAL (UK) LIMITED Director 2017-01-05 CURRENT 2001-02-14 Active - Proposal to Strike off
DAVID PETER OUTRAM VERINT WS HOLDINGS LIMITED Director 2015-11-17 CURRENT 2003-04-22 Active
DAVID PETER OUTRAM VERINT TECHNOLOGY UK LIMITED Director 2015-11-17 CURRENT 2011-10-07 Active
DAVID PETER OUTRAM KANA SOFTWARE LIMITED Director 2015-11-04 CURRENT 1998-11-12 Dissolved 2017-01-24
DAVID PETER OUTRAM EDGAR ACQUISITION COMPANY LIMITED Director 2015-11-04 CURRENT 2012-07-04 Dissolved 2017-01-17
DAVID PETER OUTRAM KANA SOLUTIONS LIMITED Director 2015-11-04 CURRENT 2011-08-22 Dissolved 2017-11-14
DAVID PETER OUTRAM LAGAN TECHNOLOGIES LIMITED Director 2015-11-04 CURRENT 1994-09-16 Dissolved 2018-01-16
DAVID PETER OUTRAM CIBOODLE LIMITED Director 2015-11-04 CURRENT 1993-03-24 Dissolved 2018-01-09
DAVID PETER OUTRAM CIBOODLE (LAND AND ESTATES) LIMITED Director 2015-11-04 CURRENT 2002-07-22 Active - Proposal to Strike off

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
2017-01-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-11-01DS01APPLICATION FOR STRIKING-OFF
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-22AR0108/03/16 FULL LIST
2016-02-23AP01DIRECTOR APPOINTED MR DOUGLAS EDWARD ROBINSON
2016-02-23AP01DIRECTOR APPOINTED MR DAVID PETER OUTRAM
2016-02-23AP01DIRECTOR APPOINTED MR PETER DEMIAN FANTE
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JEFF WYLIE
2015-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY
2015-07-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN MURRAY
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-10AR0108/03/15 FULL LIST
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLEM RIETBERG
2015-02-20AUDAUDITOR'S RESIGNATION
2015-01-30AUDAUDITOR'S RESIGNATION
2014-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-24AA01CURREXT FROM 31/12/2014 TO 31/01/2015
2014-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2014 FROM SIENA COURT BROADWAY MAIDENHEAD BERKSHIRE SL6 1NJ
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-12AR0108/03/14 FULL LIST
2014-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-03AA31/12/12 TOTAL EXEMPTION FULL
2013-08-01AR0108/03/13 FULL LIST
2013-08-01AP03SECRETARY APPOINTED MR JOHN MURRAY
2013-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 84 WISBECH ROAD OUTWELL WISBECH CAMBRIDGESHIRE PE14 8PF UNITED KINGDOM
2012-08-20MEM/ARTSARTICLES OF ASSOCIATION
2012-08-20RES01ALTER ARTICLES 27/07/2012
2012-08-16AP01DIRECTOR APPOINTED JOHN ARTHUR MURRAY
2012-08-16AP01DIRECTOR APPOINTED JEFFREY JACKSON WYLIE
2012-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-01AR0108/03/12 FULL LIST
2012-05-01AP01DIRECTOR APPOINTED MR WILLEM JOHAN RIETBERG
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR TRINICOM INTERNATIONAL BV
2012-01-31AA31/12/11 TOTAL EXEMPTION FULL
2011-06-29AA31/12/10 TOTAL EXEMPTION FULL
2011-05-04AR0108/03/11 FULL LIST
2010-05-26AA31/12/09 TOTAL EXEMPTION FULL
2010-05-25AR0108/03/10 FULL LIST
2010-05-25CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRINICOM INTERNATIONAL BV / 01/01/2010
2009-07-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-04-20190LOCATION OF DEBENTURE REGISTER
2009-04-20353LOCATION OF REGISTER OF MEMBERS
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 84 WISBECH ROAD OUTWELL WISBECH CAMBRIDGESHIRE PE14 8PF UNITED KINGDOM
2008-06-25288bAPPOINTMENT TERMINATED SECRETARY LIBBY SMITH
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM BUILDING 7200 CAMBIDGE RESEARCH PARK WATERBEACH CAMBRIDGE CB25 9TL
2008-05-09AA31/12/07 TOTAL EXEMPTION FULL
2008-04-03363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-05-16363(287)REGISTERED OFFICE CHANGED ON 16/05/07
2007-05-16363sRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-04-28395PARTICULARS OF MORTGAGE/CHARGE
2007-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-27122S-DIV 14/02/07
2007-02-27RES13SUBDIVISION 14/02/07
2006-06-12363(288)SECRETARY RESIGNED
2006-06-12363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-02225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-03-08NEWINCINCORPORATION 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
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to TRINICOM UK 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 TRINICOM UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-30 Satisfied SILICON VALLEY BANK
LEASE 2007-04-28 Outstanding CAMBRIDGE RESEARCH PARK LIMITED
Intangible Assets
Patents
We have not found any records of TRINICOM UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRINICOM UK LIMITED
Trademarks
We have not found any records of TRINICOM UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRINICOM UK 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 (62012 - Business and domestic software development) as TRINICOM UK LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where TRINICOM UK 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 TRINICOM UK 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 TRINICOM UK 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.