About

Registered Number: 05567444
Date of Incorporation: 19/09/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: 16a The Parade Reading Road, Yateley, GU46 7UN,

 

Tripudio Ltd was registered on 19 September 2005 and has its registered office in Yateley, it has a status of "Active". The companies directors are listed as Collard, Jonathan Richard, Collard, Sarah Louise, Phillips, Lisa, Phillips, Russell Aylin, Morris, Gary, Maclean, Iain Kemble. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLARD, Jonathan Richard 19 March 2007 - 1
COLLARD, Sarah Louise 01 August 2015 - 1
PHILLIPS, Lisa 01 August 2015 - 1
PHILLIPS, Russell Aylin 19 September 2005 - 1
MACLEAN, Iain Kemble 19 September 2005 01 January 2006 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Gary 19 September 2005 05 May 2006 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 09 September 2019
AD01 - Change of registered office address 09 August 2019
AA - Annual Accounts 23 June 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 24 September 2015
AP01 - Appointment of director 04 August 2015
AP01 - Appointment of director 04 August 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 26 March 2013
TM02 - Termination of appointment of secretary 19 March 2013
AD01 - Change of registered office address 14 November 2012
AR01 - Annual Return 21 September 2012
CH03 - Change of particulars for secretary 21 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 22 May 2008
363s - Annual Return 18 October 2007
RESOLUTIONS - N/A 17 July 2007
RESOLUTIONS - N/A 17 July 2007
AA - Annual Accounts 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
128(4) - Notice of assignment of name or new name to any class of shares 17 July 2007
RESOLUTIONS - N/A 09 November 2006
RESOLUTIONS - N/A 09 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2006
128(4) - Notice of assignment of name or new name to any class of shares 09 November 2006
363s - Annual Return 30 October 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
287 - Change in situation or address of Registered Office 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
NEWINC - New incorporation documents 19 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.