Trident Cloud Limited STEVENAGE


Founded in 2013, Trident Cloud, classified under reg no. 08798066 is an active company. Currently registered at Richmond House SG1 3QP, Stevenage the company has been in the business for 11 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021.

The firm has 4 directors, namely Alexandra A., Christopher B. and Jonathan H. and others. Of them, Russell S. has been with the company the longest, being appointed on 2 December 2013 and Alexandra A. and Christopher B. have been with the company for the least time - from 24 February 2021. As of 28 April 2024, there were 5 ex directors - Andrew S., Jean D. and others listed below. There were no ex secretaries.

Trident Cloud Limited Address / Contact

Office Address Richmond House
Office Address2 Walkern Road
Town Stevenage
Post code SG1 3QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08798066
Date of Incorporation Mon, 2nd Dec 2013
Industry Sound recording and music publishing activities
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Alexandra A.

Position: Director

Appointed: 24 February 2021

Christopher B.

Position: Director

Appointed: 24 February 2021

Jonathan H.

Position: Director

Appointed: 12 January 2018

Russell S.

Position: Director

Appointed: 02 December 2013

Andrew S.

Position: Director

Appointed: 01 March 2020

Resigned: 28 February 2022

Jean D.

Position: Director

Appointed: 12 January 2018

Resigned: 23 February 2021

Aaron R.

Position: Director

Appointed: 08 September 2014

Resigned: 14 March 2017

Daniel D.

Position: Director

Appointed: 08 September 2014

Resigned: 28 September 2015

James E.

Position: Director

Appointed: 02 December 2013

Resigned: 06 February 2017

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we identified, there is Russell S. This PSC and has 25-50% shares. Another one in the PSC register is James E. This PSC owns 25-50% shares.

Russell S.

Notified on 2 December 2016
Nature of control: 25-50% shares

James E.

Notified on 2 December 2016
Ceased on 12 January 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth100158 513      
Balance Sheet
Cash Bank In Hand10078 040      
Cash Bank On Hand 78 0408 7072 7577 36922 66710 76523 521
Current Assets10099 81433 00110 37031 69462 04296 11785 523
Debtors 21 77424 2947 61324 3253 37185 35262 002
Intangible Fixed Assets 62 962      
Other Debtors 21 60619 043  39 37584 708 
Net Assets Liabilities    76 13159 35267 6616 609
Property Plant Equipment     2 6765 1748 067
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Called Up Share Capital1001 100      
Profit Loss Account Reserve -32 387      
Shareholder Funds100158 513      
Other
Accumulated Amortisation Impairment Intangible Assets   46 146106 545167 290181 889196 532
Amounts Owed By Associates  5 134     
Average Number Employees During Period    11  
Creditors 4 26321 43427 63330 216131 799359 238423 590
Creditors Due Within One Year 4 263      
Increase From Amortisation Charge For Year Intangible Assets   46 14660 39960 74514 59914 643
Intangible Assets 62 962130 05992 29474 653171 325518 396771 551
Intangible Assets Gross Cost 62 962130 059138 440181 198338 615700 285968 083
Intangible Fixed Assets Additions 62 962      
Intangible Fixed Assets Cost Or Valuation 62 962      
Net Current Assets Liabilities10095 55111 567-17 2631 478-105 761-26 222-244 231
Number Shares Allotted 110 000      
Number Shares Issued Fully Paid  110 832110 832112 177113 102113 665113 665
Other Creditors 2 8624 022  74 805314 238 
Par Value Share 0000000
Share Capital Allotted Called Up Paid1001 100      
Share Premium Account 189 800      
Total Additions Including From Business Combinations Intangible Assets  67 0978 38142 758157 417361 670267 798
Total Assets Less Current Liabilities100158 513141 62675 03176 13168 240497 348535 387
Trade Creditors Trade Payables 1 40117 412  15 47920 208 
Trade Debtors Trade Receivables 168117   644 
Accumulated Depreciation Impairment Property Plant Equipment     1221 4452 947
Bank Borrowings Overdrafts      45 000 
Fixed Assets    74 653174 001523 570779 618
Increase From Depreciation Charge For Year Property Plant Equipment     1221 3231 502
Nominal Value Shares Issued Specific Share Issue     00 
Property Plant Equipment Gross Cost     2 7986 61911 014
Provisions For Liabilities Balance Sheet Subtotal     8 88870 449105 188
Total Additions Including From Business Combinations Property Plant Equipment     2 7983 8214 395

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 13th December 2022
filed on: 10th, March 2023
Free Download (6 pages)

Company search

Advertisements