Background WavePink WaveYellow Wave

TRIGNOMIX LTD (03802328)

TRIGNOMIX LTD (03802328) is an active UK company. incorporated on 7 July 1999. with registered office in Sunderland. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. TRIGNOMIX LTD has been registered for 26 years. Current directors include MAIR, Rajesh.

Company Number
03802328
Status
active
Type
ltd
Incorporated
7 July 1999
Age
26 years
Address
North East Business & Innovation Centre Sunderland Enterprise Park East, Sunderland, SR5 2TA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MAIR, Rajesh
SIC Codes
62012, 62020, 62090, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIGNOMIX LTD

TRIGNOMIX LTD is an active company incorporated on 7 July 1999 with the registered office located in Sunderland. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. TRIGNOMIX LTD was registered 26 years ago.(SIC: 62012, 62020, 62090, 70229)

Status

active

Active since 26 years ago

Company No

03802328

LTD Company

Age

26 Years

Incorporated 7 July 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

INNOVATION INFORMATION TECHNOLOGY LIMITED
From: 17 August 1999To: 12 February 2021
SANDCO 630 LIMITED
From: 7 July 1999To: 17 August 1999
Contact
Address

North East Business & Innovation Centre Sunderland Enterprise Park East Wearfield Sunderland, SR5 2TA,

Previous Addresses

North East Business & Innovation Centre Wearfield Enterprise Park East Sunderland Tyne and Wear SR5 2TA England
From: 31 May 2011To: 18 July 2013
Centre for Advanced Industry Coble Dene Royal Quays Newcastle upon Tyne Tyne & Wear NE29 6DE
From: 7 July 1999To: 31 May 2011
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Jul 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MAIR, Rajesh

Active
13 Hartington Gardens, EdinburghEH10 4LD
Born December 1964
Director
Appointed 10 Aug 1999

MAIR, Alpana Rajesh

Resigned
13 Hartington Gardens, EdinburghEH10 4LD
Secretary
Appointed 10 Aug 1999
Resigned 31 May 2014

ROGAN, Eileen Theresa

Resigned
54 York Street, GatesheadNE10 0QL
Nominee secretary
Appointed 07 Jul 1999
Resigned 10 Aug 1999

HEWITT, Colin Thompson

Resigned
Middlesbrook, Darras HallNE20 9XH
Born November 1957
Director
Appointed 07 Jul 1999
Resigned 10 Aug 1999

ROGAN, Eileen Theresa

Resigned
54 York Street, GatesheadNE10 0QL
Born June 1954
Nominee director
Appointed 07 Jul 1999
Resigned 10 Aug 1999

Persons with significant control

1

Mr Rajesh Mair

Active
Hartington Gardens, EdinburghEH10 4LD
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2021
AAAnnual Accounts
Resolution
12 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Micro Entity
3 July 2015
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Termination Secretary Company With Name Termination Date
23 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
26 August 2008
353353
Legacy
26 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Legacy
26 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
20 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 September 2003
AAAnnual Accounts
Legacy
9 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2002
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
10 June 2002
225Change of Accounting Reference Date
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 2001
AAAnnual Accounts
Resolution
10 May 2001
RESOLUTIONSResolutions
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
19 May 2000
225Change of Accounting Reference Date
Legacy
12 January 2000
287Change of Registered Office
Certificate Change Of Name Company
16 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 1999
287Change of Registered Office
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Incorporation Company
7 July 1999
NEWINCIncorporation