Background WavePink WaveYellow Wave

TRIVONI SOFTWARE LTD (09816677)

TRIVONI SOFTWARE LTD (09816677) is an active UK company. incorporated on 8 October 2015. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in business and domestic software development. TRIVONI SOFTWARE LTD has been registered for 10 years. Current directors include BOOTH, Benjamin Daniel, COWARD, Richard, PRICKETT, Adam.

Company Number
09816677
Status
active
Type
ltd
Incorporated
8 October 2015
Age
10 years
Address
Blackfriars House, Manchester, M3 2JA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BOOTH, Benjamin Daniel, COWARD, Richard, PRICKETT, Adam
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIVONI SOFTWARE LTD

TRIVONI SOFTWARE LTD is an active company incorporated on 8 October 2015 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TRIVONI SOFTWARE LTD was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09816677

LTD Company

Age

10 Years

Incorporated 8 October 2015

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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

MAXCONTACTNOW LTD
From: 8 October 2015To: 24 May 2016
Contact
Address

Blackfriars House St Mary's Parsonage Manchester, M3 2JA,

Previous Addresses

Lg - 1,2 & 3, Blackfriars Parsonage Manchester M3 2JA England
From: 20 May 2025To: 27 May 2025
City View House 5 Union Street Ardwick Manchester M12 4JD England
From: 24 November 2020To: 20 May 2025
69 Windsor Road Prestwich Manchester M25 0BD England
From: 8 October 2015To: 24 November 2020
Timeline

16 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Oct 15
Director Joined
Feb 16
Funding Round
Mar 16
New Owner
Oct 17
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Left
Dec 21
Loan Secured
Jul 22
Loan Secured
Aug 23
Director Left
Jun 24
Director Joined
Jun 24
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BOOTH, Benjamin Daniel

Active
St Mary's Parsonage, ManchesterM3 2JA
Born May 1981
Director
Appointed 22 Feb 2016

COWARD, Richard

Active
St Mary's Parsonage, ManchesterM3 2JA
Born November 1982
Director
Appointed 09 Oct 2020

PRICKETT, Adam

Active
St Mary's Parsonage, ManchesterM3 2JA
Born October 1984
Director
Appointed 12 Jun 2024

CARTER, Barry

Resigned
5 Union Street, ManchesterM12 4JD
Born August 1980
Director
Appointed 09 Oct 2020
Resigned 10 Dec 2021

FRICKER, David Robert

Resigned
Prestwich, ManchesterM25 0BD
Born March 1981
Director
Appointed 08 Oct 2015
Resigned 09 Oct 2020

KEMP, Edward Alexander

Resigned
Prestwich, ManchesterM25 0BD
Born November 1967
Director
Appointed 27 Oct 2020
Resigned 12 Jun 2024

Persons with significant control

3

1 Active
2 Ceased

Piccadilly Bidco Limited

Active
Finsbury Circus, LondonEC2M 7SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2020

Mr David Robert Fricker

Ceased
Prestwich, ManchesterM25 0BD
Born March 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Oct 2020

Mr David Robert Fricker

Ceased
Prestwich, ManchesterM25 0BD
Born March 1981

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
Ceased 09 Oct 2020
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Memorandum Articles
20 October 2020
MAMA
Resolution
20 October 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2020
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
31 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Resolution
24 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Capital Allotment Shares
12 October 2015
SH01Allotment of Shares
Incorporation Company
8 October 2015
NEWINCIncorporation