Trio Consulting (UK) Limited ORPINGTON


Founded in 1994, Trio Consulting (UK), classified under reg no. 02929061 is an active company. Currently registered at Lynwood House BR6 8QE, Orpington the company has been in the business for 30 years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022. Since October 10, 1995 Trio Consulting (UK) Limited is no longer carrying the name Charisma Extraordinaire.

The company has 2 directors, namely Hans W., Hans W.. Of them, Hans W. has been with the company the longest, being appointed on 17 May 1995 and Hans W. has been with the company for the least time - from 13 January 2011. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Trio Consulting (UK) Limited Address / Contact

Office Address Lynwood House
Office Address2 Crofton Road
Town Orpington
Post code BR6 8QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02929061
Date of Incorporation Mon, 16th May 1994
Industry Activities of head offices
End of financial Year 30th November
Company age 30 years old
Account next due date Sat, 31st Aug 2024 (94 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Hans W.

Position: Director

Appointed: 13 January 2011

Hans W.

Position: Director

Appointed: 17 May 1995

Terence S.

Position: Secretary

Appointed: 07 April 2003

Resigned: 11 March 2018

Robert A.

Position: Director

Appointed: 25 September 2001

Resigned: 09 May 2016

Nils S.

Position: Secretary

Appointed: 17 October 1995

Resigned: 07 April 2003

Nils S.

Position: Director

Appointed: 17 May 1994

Resigned: 05 October 2014

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 May 1994

Resigned: 17 May 1994

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 1994

Resigned: 17 October 1995

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Trio Investments Limited from Orpington, United Kingdom. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Hans W. This PSC owns 75,01-100% shares.

Trio Investments Limited

Lynwood House Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 07491543
Notified on 11 March 2023
Nature of control: 75,01-100% shares

Hans W.

Notified on 6 April 2016
Ceased on 11 March 2023
Nature of control: 75,01-100% shares

Company previous names

Charisma Extraordinaire October 10, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-11-302022-11-30
Balance Sheet
Cash Bank On Hand 620 109327 635413 260505 475219 936531 868560 401
Current Assets520 171637 204351 926437 241529 456248 478556 420594 837
Debtors17 09517 09524 29123 98123 98128 54224 55234 436
Net Assets Liabilities 845 926566 047559 410646 280374 208668 454 
Other Debtors 15 59524 29123 98123 98124 54224 552 
Property Plant Equipment   965644403225151
Cash Bank In Hand503 076620 109      
Net Assets Liabilities Including Pension Asset Liability734 559845 926      
Reserves/Capital
Called Up Share Capital206 700206 700      
Profit Loss Account Reserve527 859639 226      
Other
Accumulated Depreciation Impairment Property Plant Equipment   4828031 0441 2221 296
Additions Other Than Through Business Combinations Property Plant Equipment   1 447    
Average Number Employees During Period    2222
Creditors 29 17823 77920 24124 97615 82929 34718 515
Fixed Assets  237 900142 410141 800141 559141 381141 143
Increase From Depreciation Charge For Year Property Plant Equipment   48232124117874
Investments      141 156140 992
Investments Fixed Assets228 273237 900237 900141 445141 156141 156141 156140 992
Investments In Group Undertakings 17 08217 08217 08217 08217 08217 082 
Investments In Group Undertakings Participating Interests      17 08217 082
Net Current Assets Liabilities506 286608 026328 147417 000504 480232 649527 073576 322
Other Creditors 3 0003 0003 0003 0003 00011 825 
Other Investments Other Than Loans 220 818220 818124 363124 074124 074124 074123 910
Property Plant Equipment Gross Cost   1 4471 4471 4471 447 
Total Assets Less Current Liabilities      668 454717 465
Trade Debtors Trade Receivables 1 500   4 000  
Capital Employed734 559845 926      
Creditors Due Within One Year13 88529 178      
Number Shares Allotted 206 700      
Par Value Share 1      
Share Capital Allotted Called Up Paid206 700206 700      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 29th, June 2023
Free Download (9 pages)

Company search