About

Registered Number: 06904810
Date of Incorporation: 13/05/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Morgan House, Madeira Walk, Windsor, Berkshire, SL4 1EP,

 

Trilliant Networks (UK) Ltd was setup in 2009, it's status at Companies House is "Active". There are 7 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATCHETT, Nicholas 19 September 2012 - 1
OTERO, Juan 14 December 2010 14 September 2012 1
WHITE, Andrew Christopher 19 September 2012 31 May 2016 1
WHITE, Andrew 13 May 2009 25 January 2011 1
Secretary Name Appointed Resigned Total Appointments
DOYLE, Heather 14 August 2019 - 1
THOMAS, Courtney 02 July 2019 - 1
FORMANEK, Norma 15 May 2013 02 July 2019 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
PSC02 - N/A 14 April 2020
PSC02 - N/A 14 April 2020
PSC09 - N/A 14 April 2020
RESOLUTIONS - N/A 21 November 2019
MA - Memorandum and Articles 21 November 2019
MR01 - N/A 08 November 2019
MR01 - N/A 06 November 2019
AA - Annual Accounts 01 October 2019
MR04 - N/A 27 August 2019
MR04 - N/A 27 August 2019
AP03 - Appointment of secretary 16 August 2019
AP03 - Appointment of secretary 16 August 2019
TM01 - Termination of appointment of director 16 August 2019
TM02 - Termination of appointment of secretary 16 August 2019
CS01 - N/A 05 April 2019
MR01 - N/A 02 April 2019
AA - Annual Accounts 03 October 2018
AP01 - Appointment of director 24 September 2018
CS01 - N/A 14 June 2018
MR04 - N/A 04 October 2017
AA - Annual Accounts 30 September 2017
AD01 - Change of registered office address 04 September 2017
MR04 - N/A 20 July 2017
MR04 - N/A 20 July 2017
MR01 - N/A 20 July 2017
CS01 - N/A 15 May 2017
TM01 - Termination of appointment of director 09 May 2017
AA - Annual Accounts 04 October 2016
AP01 - Appointment of director 17 June 2016
AR01 - Annual Return 08 June 2016
TM01 - Termination of appointment of director 06 June 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 06 June 2014
MISC - Miscellaneous document 23 January 2014
AA - Annual Accounts 07 November 2013
AP03 - Appointment of secretary 23 May 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 21 November 2012
AP01 - Appointment of director 16 November 2012
AP01 - Appointment of director 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
MG01 - Particulars of a mortgage or charge 01 August 2012
MG01 - Particulars of a mortgage or charge 01 August 2012
TM01 - Termination of appointment of director 24 May 2012
AR01 - Annual Return 23 May 2012
AD01 - Change of registered office address 06 October 2011
AA - Annual Accounts 29 September 2011
MG01 - Particulars of a mortgage or charge 23 July 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 15 June 2011
AP01 - Appointment of director 09 February 2011
AP01 - Appointment of director 25 January 2011
TM01 - Termination of appointment of director 25 January 2011
AA - Annual Accounts 21 January 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
TM01 - Termination of appointment of director 22 December 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 31 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2009
225 - Change of Accounting Reference Date 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
NEWINC - New incorporation documents 13 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2019 Outstanding

N/A

A registered charge 01 November 2019 Outstanding

N/A

A registered charge 26 March 2019 Fully Satisfied

N/A

A registered charge 19 July 2017 Fully Satisfied

N/A

Debenture 18 July 2012 Fully Satisfied

N/A

Debenture 18 July 2012 Fully Satisfied

N/A

Debenture 08 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.