Trilliant Networks (UK) Ltd WINDSOR


Founded in 2009, Trilliant Networks (UK), classified under reg no. 06904810 is an active company. Currently registered at Morgan House SL4 1EP, Windsor the company has been in the business for fifteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31.

The firm has 2 directors, namely Thomas T., Nicholas M.. Of them, Nicholas M. has been with the company the longest, being appointed on 19 September 2012 and Thomas T. has been with the company for the least time - from 18 September 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Trilliant Networks (UK) Ltd Address / Contact

Office Address Morgan House
Office Address2 Madeira Walk
Town Windsor
Post code SL4 1EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06904810
Date of Incorporation Wed, 13th May 2009
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Thomas T.

Position: Director

Appointed: 18 September 2018

Nicholas M.

Position: Director

Appointed: 19 September 2012

Heather D.

Position: Secretary

Appointed: 14 August 2019

Resigned: 03 December 2022

Courtney T.

Position: Secretary

Appointed: 02 July 2019

Resigned: 04 March 2022

Meri B.

Position: Director

Appointed: 01 June 2016

Resigned: 28 April 2017

Norma F.

Position: Secretary

Appointed: 15 May 2013

Resigned: 02 July 2019

Andrew W.

Position: Director

Appointed: 19 September 2012

Resigned: 31 May 2016

Jon P.

Position: Director

Appointed: 05 February 2011

Resigned: 24 May 2012

Juan O.

Position: Director

Appointed: 14 December 2010

Resigned: 14 September 2012

Andrew W.

Position: Director

Appointed: 13 May 2009

Resigned: 25 January 2011

Anthony F.

Position: Director

Appointed: 13 May 2009

Resigned: 27 June 2019

Peter A.

Position: Director

Appointed: 13 May 2009

Resigned: 09 September 2010

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Third Eye Capital Corporation from Toronto, Canada. This PSC is classified as "a corporation" and has 25-50% shares. This PSC and has 25-50% shares. Another one in the persons with significant control register is Matlin Energy Holdings Inc. that put Concord, Canada as the address. This PSC has a legal form of "a corporation", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Third Eye Capital Corporation

181 Bay Street 181 Bay Street, Suite 2830, Brookfield Place, Bay Wellington Tower, Toronto, Ontario, M5J 2T3, Canada

Legal authority Business Corporations Act (Ontario)
Legal form Corporation
Notified on 1 November 2019
Nature of control: 25-50% shares

Matlin Energy Holdings Inc.

20 Floral Parkway 20 Floral Parkway, Concord, Ontario, L4K 4R1, Canada

Legal authority Business Corporations Act (Ontario)
Legal form Corporation
Notified on 1 November 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 294 760185 654
Current Assets3 027 8212 085 019
Debtors1 733 0611 899 365
Net Assets Liabilities1 676 268972 222
Other Debtors357 30885 226
Property Plant Equipment64 20926 682
Other
Accumulated Depreciation Impairment Property Plant Equipment338 739373 511
Amounts Owed By Group Undertakings838 113712 737
Creditors1 413 7691 139 479
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 003
Disposals Property Plant Equipment 4 003
Future Minimum Lease Payments Under Non-cancellable Operating Leases51 379 
Increase From Depreciation Charge For Year Property Plant Equipment 38 775
Net Current Assets Liabilities1 614 052945 540
Other Creditors1 147 245901 539
Other Taxation Social Security Payable245 113222 199
Property Plant Equipment Gross Cost402 948400 193
Provisions For Liabilities Balance Sheet Subtotal1 993 
Total Additions Including From Business Combinations Property Plant Equipment 1 248
Total Assets Less Current Liabilities1 678 261972 222
Trade Creditors Trade Payables21 41115 741
Trade Debtors Trade Receivables537 6401 101 402

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 1st, March 2024
Free Download (8 pages)

Company search

Advertisements