About

Registered Number: 03772642
Date of Incorporation: 18/05/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: First Floor, Burnells, 5 Garland Road, Stanmore, Middlesex, HA7 1NR

 

Based in Middlesex, Trianz Consulting Ltd was registered on 18 May 1999, it's status at Companies House is "Active". The organisation has 8 directors listed as Chaman, Anusuya, Manchala, Srikanth, Narayanaswami, Venkatesh, Duvvur, Sudhakar Reddy, Sannareddy, Ravindra, Subramanian, Ganesh, Tanamala, Vijay, Venkataraman, Ganesh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMAN, Anusuya 10 November 2016 - 1
MANCHALA, Srikanth 01 October 2009 - 1
DUVVUR, Sudhakar Reddy 01 May 2007 01 October 2009 1
SANNAREDDY, Ravindra 18 May 1999 12 September 2008 1
SUBRAMANIAN, Ganesh 01 June 2012 12 September 2013 1
TANAMALA, Vijay 01 May 2007 01 October 2009 1
VENKATARAMAN, Ganesh 01 October 2009 10 November 2016 1
Secretary Name Appointed Resigned Total Appointments
NARAYANASWAMI, Venkatesh 21 May 1999 10 August 2002 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 28 September 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 01 June 2017
TM01 - Termination of appointment of director 17 November 2016
AP01 - Appointment of director 17 November 2016
AP01 - Appointment of director 04 November 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 23 September 2014
TM01 - Termination of appointment of director 14 August 2014
AR01 - Annual Return 21 May 2014
AD01 - Change of registered office address 21 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 15 June 2013
AP01 - Appointment of director 27 September 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 19 May 2011
CERTNM - Change of name certificate 26 October 2010
AA - Annual Accounts 29 September 2010
RESOLUTIONS - N/A 29 June 2010
AR01 - Annual Return 26 May 2010
TM01 - Termination of appointment of director 18 May 2010
TM01 - Termination of appointment of director 18 May 2010
AP01 - Appointment of director 18 May 2010
AP01 - Appointment of director 18 May 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 07 October 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
363a - Annual Return 12 September 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 24 October 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 31 May 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 07 June 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 12 September 2003
RESOLUTIONS - N/A 17 July 2003
RESOLUTIONS - N/A 17 July 2003
225 - Change of Accounting Reference Date 17 July 2003
123 - Notice of increase in nominal capital 17 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2003
AA - Annual Accounts 03 July 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 April 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 08 November 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
363s - Annual Return 26 June 2001
287 - Change in situation or address of Registered Office 27 March 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 21 June 2000
288a - Notice of appointment of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
NEWINC - New incorporation documents 18 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.