Tri-line Network Telephony Limited LONDON


Founded in 1999, Tri-line Network Telephony, classified under reg no. 03856240 is an active company. Currently registered at 9-10 Telfords Yard E1W 2BS, London the company has been in the business for twenty five years. Its financial year was closed on 29th October and its latest financial statement was filed on Monday 31st October 2022. Since Thursday 6th April 2000 Tri-line Network Telephony Limited is no longer carrying the name Triline Computing.

Currently there are 2 directors in the the company, namely Michael H. and Catherine T.. In addition one secretary - Catherine T. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael H. who worked with the the company until 1 December 2014.

Tri-line Network Telephony Limited Address / Contact

Office Address 9-10 Telfords Yard
Office Address2 The Highway
Town London
Post code E1W 2BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03856240
Date of Incorporation Mon, 11th Oct 1999
Industry Other telecommunications activities
End of financial Year 29th October
Company age 25 years old
Account next due date Mon, 29th Jul 2024 (87 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 25th Oct 2023 (2023-10-25)
Last confirmation statement dated Tue, 11th Oct 2022

Company staff

Catherine T.

Position: Secretary

Appointed: 01 December 2014

Michael H.

Position: Director

Appointed: 29 October 1999

Catherine T.

Position: Director

Appointed: 28 October 1999

Prakash P.

Position: Director

Appointed: 25 September 2001

Resigned: 13 March 2008

Michael H.

Position: Secretary

Appointed: 11 November 1999

Resigned: 01 December 2014

David J.

Position: Director

Appointed: 28 October 1999

Resigned: 08 December 1999

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 11 October 1999

Resigned: 25 October 1999

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 11 October 1999

Resigned: 25 October 1999

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we identified, there is Michael H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Catherine T. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Catherine T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Triline Computing April 6, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1 455 1311 811 4371 661 2681 865 995      
Balance Sheet
Cash Bank On Hand   1 397 7591 157 2291 144 9151 132 3181 021 612797 183533 328
Current Assets1 244 2451 603 3841 710 9501 634 8171 337 5111 516 2791 819 2441 912 9971 889 7451 854 309
Debtors294 373543 403215 999237 058180 282371 364686 926891 3851 092 5621 320 981
Net Assets Liabilities   2 559 5762 495 1842 713 8092 904 9332 927 9422 961 3642 872 986
Other Debtors   48 90532 020240 345430 398593 152759 079927 943
Property Plant Equipment   401 045398 060390 849411 704406 201398 551389 755
Cash Bank In Hand948 9401 059 9811 494 9511 397 759      
Intangible Fixed Assets603603603603      
Net Assets Liabilities Including Pension Asset Liability1 455 1311 811 4371 661 2681 865 995      
Tangible Fixed Assets617 234605 993594 753583 512      
Stocks Inventory932         
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve1 387 9541 746 1491 597 8691 804 485      
Shareholder Funds1 455 1311 811 4371 661 2681 865 995      
Other
Accumulated Depreciation Impairment Property Plant Equipment   97 694105 069112 280121 520130 606139 754148 550
Average Number Employees During Period    121211111110
Corporation Tax Payable     84123 775158 909136 846155 300
Corporation Tax Recoverable      129 008179 269232 137286 548
Creditors   352 937151 487119 397252 061300 493236 169280 315
Fixed Assets617 837606 596595 356584 1151 466 8341 459 6231 480 4781 474 9751 467 3251 458 529
Increase From Depreciation Charge For Year Property Plant Equipment    7 3757 2119 2409 0869 1488 796
Investment Property   1 048 7501 068 7741 068 7741 068 7741 068 7741 068 7741 068 774
Investment Property Fair Value Model   1 048 7501 068 7741 068 7741 068 7741 068 7741 068 774 
Net Current Assets Liabilities1 101 7881 416 4251 215 4651 281 8801 186 0241 396 8821 567 1831 612 5041 653 5761 573 994
Other Creditors   261 90384 89259 01671 32269 04042 1378 330
Other Taxation Social Security Payable   88 40965 21154 99455 58670 21647 856106 719
Property Plant Equipment Gross Cost   498 739503 129503 129533 224536 807538 305 
Provisions For Liabilities Balance Sheet Subtotal   172 397157 674142 696142 728159 537159 537159 537
Total Additions Including From Business Combinations Property Plant Equipment    4 390 30 0953 5831 498 
Total Assets Less Current Liabilities1 719 6252 023 0211 810 8211 865 9952 652 8582 856 5053 047 6613 087 4793 120 9013 032 523
Trade Creditors Trade Payables   2 6251 3845 3871 3782 3289 3309 966
Trade Debtors Trade Receivables   188 451148 262131 019127 520118 964101 346106 490
Creditors Due After One Year264 494211 584149 553       
Creditors Due Within One Year142 457186 959495 485352 937      
Intangible Fixed Assets Cost Or Valuation603603603       
Number Shares Allotted 222      
Par Value Share 111      
Revaluation Reserve67 17565 28663 39761 508      
Secured Debts 245 390185 760       
Share Capital Allotted Called Up Paid2222      
Tangible Fixed Assets Cost Or Valuation732 239732 239732 239       
Tangible Fixed Assets Depreciation115 005126 246137 486148 727      
Tangible Fixed Assets Depreciation Charged In Period 11 24111 24011 241      
Instalment Debts Due After5 Years145 43165 106        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 23rd, October 2023
Free Download (10 pages)

Company search

Advertisements