Background WavePink WaveYellow Wave

TRIMETRA LIMITED (05823544)

TRIMETRA LIMITED (05823544) is an active UK company. incorporated on 22 May 2006. with registered office in Stone. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. TRIMETRA LIMITED has been registered for 19 years. Current directors include KRISHNAN, Vikram Venkatesh.

Company Number
05823544
Status
active
Type
ltd
Incorporated
22 May 2006
Age
19 years
Address
Diamond Way, Stone, ST15 0SD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
KRISHNAN, Vikram Venkatesh
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIMETRA LIMITED

TRIMETRA LIMITED is an active company incorporated on 22 May 2006 with the registered office located in Stone. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. TRIMETRA LIMITED was registered 19 years ago.(SIC: 62012, 62020)

Status

active

Active since 19 years ago

Company No

05823544

LTD Company

Age

19 Years

Incorporated 22 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Diamond Way Stone Business Park Stone, ST15 0SD,

Previous Addresses

3 North Road Liverpool Merseyside L19 0LP
From: 22 May 2006To: 8 January 2025
Timeline

18 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Capital Reduction
Nov 14
Share Buyback
Nov 14
Director Joined
Mar 16
Funding Round
Oct 19
Funding Round
Nov 20
Funding Round
Aug 22
Funding Round
Nov 24
Owner Exit
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Feb 26
6
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

KRISHNAN, Vikram Venkatesh

Active
Stone Business Park, StoneST15 0SD
Born April 1981
Director
Appointed 20 Dec 2024

CUNLIFFE, Lynda Joan

Resigned
Massams Lane, LiverpoolL37 7BD
Secretary
Appointed 22 May 2006
Resigned 20 Dec 2024

BUSFIELD, Malcolm Peter

Resigned
Hillside Avenue, AshbourneDE6 1EG
Born December 1970
Director
Appointed 12 Jun 2008
Resigned 20 Dec 2024

CUNLIFFE, David Edward

Resigned
31 Massams Lane, FormbyL37 7BD
Born November 1964
Director
Appointed 22 May 2006
Resigned 20 Dec 2024

HIGNETT, Robert John

Resigned
Weaste Lane, Warrington
Born February 1959
Director
Appointed 23 Mar 2016
Resigned 20 Dec 2024

KANE, Linda Diane

Resigned
38 Grenfell Park, NestonCH64 6TT
Born May 1961
Director
Appointed 12 Jun 2008
Resigned 20 Dec 2024

MARSHALL, Christopher John

Resigned
3 North Road, LiverpoolL19 0LP
Born May 1948
Director
Appointed 22 May 2006
Resigned 20 Dec 2024

THIRUKAILAYANATHAN, Jegan

Resigned
Stone Business Park, StoneST15 0SD
Born September 1980
Director
Appointed 20 Dec 2024
Resigned 24 Feb 2026

WILLIAMS, Christopher Paul

Resigned
218 Liverpool Road South, MaghullL31 7DQ
Born October 1952
Director
Appointed 22 May 2006
Resigned 20 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Stone Business Park, StoneST15 0SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2024

Mr David Edward Cunliffe

Ceased
3 North Road, MerseysideL19 0LP
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2024
Fundings
Financials
Latest Activities

Filing History

74

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
23 October 2025
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 January 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
8 January 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 January 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Resolution
2 January 2025
RESOLUTIONSResolutions
Memorandum Articles
2 January 2025
MAMA
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Capital Allotment Shares
3 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Capital Allotment Shares
10 October 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
25 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Capital Cancellation Shares
10 November 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 November 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
26 June 2008
88(2)Return of Allotment of Shares
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
3 October 2006
88(2)R88(2)R
Legacy
14 September 2006
123Notice of Increase in Nominal Capital
Legacy
8 August 2006
88(2)R88(2)R
Incorporation Company
22 May 2006
NEWINCIncorporation