Background WavePink WaveYellow Wave

TRICOYA TECHNOLOGIES LIMITED (08231894)

TRICOYA TECHNOLOGIES LIMITED (08231894) is an active UK company. incorporated on 27 September 2012. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (16290) and 1 other business activities. TRICOYA TECHNOLOGIES LIMITED has been registered for 13 years. Current directors include PAULI, Johannes Catharina Hermanus Leonardus.

Company Number
08231894
Status
active
Type
ltd
Incorporated
27 September 2012
Age
13 years
Address
4th Floor 3 Moorgate Place, London, EC2R 6EA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16290)
Directors
PAULI, Johannes Catharina Hermanus Leonardus
SIC Codes
16290, 71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRICOYA TECHNOLOGIES LIMITED

TRICOYA TECHNOLOGIES LIMITED is an active company incorporated on 27 September 2012 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16290) and 1 other business activity. TRICOYA TECHNOLOGIES LIMITED was registered 13 years ago.(SIC: 16290, 71121)

Status

active

Active since 13 years ago

Company No

08231894

LTD Company

Age

13 Years

Incorporated 27 September 2012

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 26 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

BONDCO 2468 LIMITED
From: 27 September 2012To: 17 October 2012
Contact
Address

4th Floor 3 Moorgate Place London, EC2R 6EA,

Previous Addresses

Brettenham House 19 Lancaster Place London WC2E 7EN England
From: 23 December 2015To: 20 June 2023
Royal Albert House Sheet Street Windsor Berkshire SL4 1BE
From: 13 April 2015To: 23 December 2015
Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG
From: 27 September 2012To: 13 April 2015
Timeline

80 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Funding Round
Oct 12
Share Issue
Oct 12
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
May 14
Funding Round
May 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jan 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Funding Round
Feb 16
Funding Round
Mar 16
Director Joined
Mar 16
Director Left
Jul 16
Director Joined
Jul 16
Funding Round
Oct 16
Funding Round
Jan 17
Funding Round
Mar 17
Director Joined
Mar 17
Loan Secured
Mar 17
Funding Round
Apr 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Sept 17
Funding Round
Feb 18
Funding Round
Jun 18
Funding Round
Oct 18
Funding Round
Mar 19
Funding Round
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Funding Round
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Funding Round
Jan 20
Director Left
Apr 20
Director Joined
Apr 20
Funding Round
Aug 20
Funding Round
Nov 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Mar 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Loan Cleared
Nov 22
Funding Round
Dec 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
May 24
30
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

1 Active
27 Resigned

PAULI, Johannes Catharina Hermanus Leonardus

Active
3 Moorgate Place, LondonEC2R 6EA
Born March 1960
Director
Appointed 05 Oct 2012

DODWELL, Angus John

Resigned
19 Lancaster Place, LondonWC2E 7EN
Secretary
Appointed 18 Mar 2016
Resigned 01 Feb 2022

GOODSWEN, Anne

Resigned
Chapel Lane, LyndhurstSO43 7FG
Secretary
Appointed 27 Sept 2012
Resigned 31 Mar 2015

LLOYD, Daniella Marie

Resigned
19 Lancaster Place, LondonWC2E 7EN
Secretary
Appointed 01 Feb 2022
Resigned 07 Jul 2022

ANDERSON, Gareth Jon

Resigned
Hans Crescent, LondonSW1X 0LZ
Born November 1973
Director
Appointed 23 Mar 2021
Resigned 01 Nov 2022

BRITCHFIELD, Gerard

Resigned
Dublin Road, Newtonmountkennedy
Born June 1963
Director
Appointed 29 Mar 2017
Resigned 28 May 2021

BROOKS, David Nicholas

Resigned
38 Hans Crescent, LondonSW1X 0LZ
Born January 1966
Director
Appointed 31 Dec 2020
Resigned 01 Nov 2022

CLEGG, Paul Hugh Anthony

Resigned
Sheet Street, WindsorSL4 1BE
Born May 1960
Director
Appointed 05 Oct 2012
Resigned 31 Dec 2019

DODWELL, Angus John

Resigned
19 Lancaster Place, LondonWC2E 7EN
Born November 1976
Director
Appointed 18 Mar 2016
Resigned 01 Feb 2022

FEENEY, David

Resigned
Dublin Road, Newtonmountkennedy
Born April 1977
Director
Appointed 16 Jun 2021
Resigned 01 Nov 2022

FEENEY, David

Resigned
Dublin Road, Newtonmountkennedy
Born April 1977
Director
Appointed 08 Jan 2020
Resigned 28 May 2021

GRANT, Peter Quentin

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born April 1969
Director
Appointed 27 Sept 2012
Resigned 31 Mar 2015

GRAY, Gerard Majella

Resigned
The Meade, WilmslowSK9 2JF
Born August 1953
Director
Appointed 28 May 2021
Resigned 01 Nov 2022

HARRIS, Robert John

Resigned
19 Lancaster Place, LondonWC2E 7EN
Born December 1963
Director
Appointed 01 Jan 2020
Resigned 31 Mar 2023

KENNY, Edmond Thomas

Resigned
Dublin Road, Newtonmountkennedy
Born February 1973
Director
Appointed 29 May 2017
Resigned 08 Jan 2020

KIRTON, Nathan Akira

Resigned
Chertsey Road, SunburyTW16 7LN
Born May 1978
Director
Appointed 17 Sept 2019
Resigned 31 Dec 2020

KIRTON, Nathan Akira

Resigned
19 Lancaster Place, LondonWC2E 7EN
Born May 1978
Director
Appointed 02 Feb 2016
Resigned 10 Sept 2019

LASSON, Pierre Rene Roger

Resigned
Sheet Street, WindsorSL4 1BE
Born July 1958
Director
Appointed 05 Oct 2012
Resigned 31 Mar 2015

LLOYD, Daniella Marie

Resigned
19 Lancaster Place, LondonWC2E 7EN
Born July 1983
Director
Appointed 01 Feb 2022
Resigned 07 Jul 2022

MAES, Michiel Renier Henri Marie

Resigned
Sheet Street, WindsorSL4 1BE
Born May 1960
Director
Appointed 05 Oct 2012
Resigned 02 Feb 2016

MANNION, Robert Joseph

Resigned
19 Lancaster Place, LondonWC2E 7EN
Born October 1969
Director
Appointed 08 Apr 2020
Resigned 08 Jul 2022

RUDGE, William Bickerton

Resigned
19 Lancaster Place, LondonWC2E 7EN
Born February 1977
Director
Appointed 02 Apr 2015
Resigned 19 Apr 2023

SALO, Steven James

Resigned
3 Moorgate Place, LondonEC2R 6EA
Born April 1980
Director
Appointed 19 Apr 2023
Resigned 16 May 2024

SCHOOLENBERG, Geertrui Elizabeth, Dr

Resigned
19 Lancaster Place, LondonWC2E 7EN
Born August 1958
Director
Appointed 01 Jan 2020
Resigned 01 Apr 2020

SCHOOLENBERG, Geertrui Elizabeth, Dr

Resigned
19 Lancaster Place, LondonWC2E 7EN
Born August 1958
Director
Appointed 29 Aug 2019
Resigned 31 Dec 2019

SELLERS, Martin John, Dr

Resigned
Chertsey Road, SunburyTW16 7LN
Born February 1976
Director
Appointed 10 Sept 2019
Resigned 31 Dec 2020

SELLERS, Martin John, Dr

Resigned
Chertsey Road, SunburyTW16 7LN
Born February 1976
Director
Appointed 15 May 2017
Resigned 10 Sept 2019

WILLIAMS, Peter Sefton

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born December 1955
Director
Appointed 27 Sept 2012
Resigned 31 Mar 2015

Persons with significant control

1

3 Moorgate Place, LondonEC2R 6EA

Nature of Control

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

Filing History

154

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Legacy
18 September 2024
ANNOTATIONANNOTATION
Memorandum Articles
24 July 2024
MAMA
Resolution
24 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
18 March 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
20 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 December 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 December 2022
MAMA
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Memorandum Articles
9 November 2022
MAMA
Resolution
9 November 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
18 June 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Capital Allotment Shares
21 August 2020
SH01Allotment of Shares
Resolution
23 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
30 January 2020
RP04SH01RP04SH01
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Resolution
9 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 2020
AAAnnual Accounts
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Capital Allotment Shares
1 April 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Move Registers To Sail Company With New Address
30 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
21 August 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
20 August 2018
AD03Change of Location of Company Records
Capital Allotment Shares
13 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Change To A Person With Significant Control
19 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Capital Allotment Shares
13 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Capital Allotment Shares
13 April 2017
SH01Allotment of Shares
Resolution
6 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Capital Allotment Shares
13 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Capital Allotment Shares
1 November 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 March 2016
AP03Appointment of Secretary
Capital Variation Of Rights Attached To Shares
21 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
19 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
12 November 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Resolution
27 April 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 April 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 April 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Change Sail Address Company With New Address
14 April 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Capital Allotment Shares
21 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Capital Allotment Shares
28 July 2014
SH01Allotment of Shares
Capital Allotment Shares
28 July 2014
SH01Allotment of Shares
Capital Allotment Shares
21 May 2014
SH01Allotment of Shares
Capital Allotment Shares
21 May 2014
SH01Allotment of Shares
Capital Allotment Shares
21 February 2014
SH01Allotment of Shares
Capital Allotment Shares
21 February 2014
SH01Allotment of Shares
Capital Allotment Shares
15 October 2013
SH01Allotment of Shares
Capital Allotment Shares
15 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Capital Allotment Shares
1 July 2013
SH01Allotment of Shares
Capital Allotment Shares
1 July 2013
SH01Allotment of Shares
Resolution
19 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
18 October 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 October 2012
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
18 October 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 October 2012
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
17 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 October 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 October 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Incorporation Company
27 September 2012
NEWINCIncorporation