Company NameTrilobyte Limited
Company StatusDissolved
Company Number03757676
CategoryPrivate Limited Company
Incorporation Date22 April 1999(25 years ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David George James Lomas
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2018(19 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 10 August 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 1 Sunset Business Centre
Waterloo Road
Widnes
Cheshire
WA8 0QR
Director NameJohn Lomas
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address30 Church Street
Wing
Leighton Buzzard
Bedfordshire
LU7 0NY
Secretary NameMaureen Elizabeth Lomas
NationalityBritish
StatusResigned
Appointed22 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Church Street
Wing
Leighton Buzzard
Bedfordshire
LU7 0NY
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Location

Registered AddressUnit 1 Sunset Business Centre
Waterloo Road
Widnes
Cheshire
WA8 0QR
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£56,243
Cash£67,756
Current Liabilities£28,138

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

20 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
17 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
22 March 2019Purchase of own shares. (3 pages)
19 March 2019Cancellation of shares. Statement of capital on 4 March 2019
  • GBP 10
(4 pages)
19 March 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 March 2019Termination of appointment of Maureen Elizabeth Lomas as a secretary on 4 March 2019 (1 page)
13 March 2019Termination of appointment of John Lomas as a director on 4 March 2019 (1 page)
13 March 2019Cessation of Maureen Elizabeth Lomas as a person with significant control on 4 March 2019 (1 page)
7 March 2019Sub-division of shares on 17 February 2019 (4 pages)
28 November 2018Change of details for Mr David Lomas as a person with significant control on 28 November 2018 (2 pages)
19 November 2018Second filing for the appointment of David George James Lomas as a director (6 pages)
23 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
21 September 2018Appointment of Mr David Lomas as a director on 1 September 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 19/11/2018.
(3 pages)
2 May 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
24 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 November 2017Memorandum and Articles of Association (7 pages)
24 November 2017Memorandum and Articles of Association (7 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
26 April 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 19
(6 pages)
2 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 19
(6 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 19
(6 pages)
2 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 19
(6 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 July 2014Register inspection address has been changed (1 page)
1 July 2014Register inspection address has been changed (1 page)
1 July 2014Register(s) moved to registered inspection location (1 page)
1 July 2014Register(s) moved to registered inspection location (1 page)
30 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 19
(5 pages)
30 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 19
(5 pages)
27 June 2014Registered office address changed from , Brookfield House, Tarporley Road, Norcott Brook, Warrington, Cheshire, WA4 4EA on 27 June 2014 (1 page)
27 June 2014Registered office address changed from , Brookfield House, Tarporley Road, Norcott Brook, Warrington, Cheshire, WA4 4EA on 27 June 2014 (1 page)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 May 2010Director's details changed for John Lomas on 20 April 2010 (2 pages)
18 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for John Lomas on 20 April 2010 (2 pages)
18 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
5 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 19
(2 pages)
5 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 19
(2 pages)
5 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 19
(2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 May 2009Return made up to 22/04/09; full list of members (4 pages)
6 May 2009Return made up to 22/04/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 May 2008Return made up to 22/04/08; full list of members (4 pages)
5 May 2008Return made up to 22/04/08; full list of members (4 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 May 2007Return made up to 22/04/07; full list of members (3 pages)
3 May 2007Location of register of members (1 page)
3 May 2007Location of debenture register (1 page)
3 May 2007Location of register of members (1 page)
3 May 2007Location of debenture register (1 page)
3 May 2007Return made up to 22/04/07; full list of members (3 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 May 2006Return made up to 22/04/06; full list of members (3 pages)
9 May 2006Return made up to 22/04/06; full list of members (3 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 May 2005Return made up to 22/04/05; full list of members (3 pages)
5 May 2005Return made up to 22/04/05; full list of members (3 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 May 2004Return made up to 22/04/04; full list of members (7 pages)
11 May 2004Return made up to 22/04/04; full list of members (7 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 May 2003Return made up to 22/04/03; full list of members (7 pages)
14 May 2003Return made up to 22/04/03; full list of members (7 pages)
19 February 2003Ad 05/12/02--------- £ si 4@1=4 £ ic 2/6 (2 pages)
19 February 2003Ad 05/12/02--------- £ si 4@1=4 £ ic 2/6 (2 pages)
19 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 May 2002Return made up to 22/04/02; full list of members (6 pages)
16 May 2002Return made up to 22/04/02; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 May 2001Return made up to 22/04/01; full list of members (6 pages)
10 May 2001Return made up to 22/04/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1999Registered office changed on 21/07/99 from: c/o norcott technologies LTD,, brookfield house, tarporley road, norcott brook, warrington, cheshire WA4 4EA (1 page)
21 July 1999Registered office changed on 21/07/99 from: c/o norcott technologies LTD,, brookfield house, tarporley road, norcott brook, warrington, cheshire WA4 4EA (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999Location - directors interests register: non legible (1 page)
7 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
7 May 1999Director resigned (1 page)
7 May 1999New secretary appointed (2 pages)
7 May 1999Location - directors interests register: non legible (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999Location of register of members (non legible) (1 page)
7 May 1999Location of register of members (non legible) (1 page)
7 May 1999New secretary appointed (2 pages)
22 April 1999Incorporation (17 pages)
22 April 1999Incorporation (17 pages)