Trident Computers (u.k.) Limited BRIGHTON


Trident Computers (u.k.) started in year 1991 as Private Limited Company with registration number 02581305. The Trident Computers (u.k.) company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Brighton at Shaftesbury Court. Postal code: BN1 4ST.

Currently there are 3 directors in the the firm, namely Lucy S., Thomas G. and Lee H.. In addition one secretary - Lucy S. - is with the company. 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.

Trident Computers (u.k.) Limited Address / Contact

Office Address Shaftesbury Court
Office Address2 95 Ditchling Road
Town Brighton
Post code BN1 4ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 02581305
Date of Incorporation Mon, 11th Feb 1991
Industry Computer facilities management activities
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Lucy S.

Position: Director

Appointed: 12 May 2021

Lucy S.

Position: Secretary

Appointed: 27 October 2017

Thomas G.

Position: Director

Appointed: 01 April 2006

Lee H.

Position: Director

Appointed: 01 May 2002

David A.

Position: Secretary

Appointed: 22 November 2011

Resigned: 26 October 2017

Graham N.

Position: Director

Appointed: 01 April 2006

Resigned: 31 July 2010

Tamara F.

Position: Secretary

Appointed: 30 June 2005

Resigned: 18 October 2011

David A.

Position: Secretary

Appointed: 11 September 2002

Resigned: 30 June 2005

Darren B.

Position: Secretary

Appointed: 05 April 2002

Resigned: 11 September 2002

Darren B.

Position: Director

Appointed: 01 December 1997

Resigned: 11 September 2002

Mark F.

Position: Director

Appointed: 21 March 1995

Resigned: 01 October 1999

Kenneth A.

Position: Director

Appointed: 18 March 1993

Resigned: 20 September 1993

David A.

Position: Director

Appointed: 18 March 1993

Resigned: 26 October 2017

Andrew A.

Position: Director

Appointed: 11 February 1992

Resigned: 18 April 2005

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 1991

Resigned: 11 February 1991

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 11 February 1991

Resigned: 11 February 1991

William M.

Position: Director

Appointed: 11 January 1991

Resigned: 05 April 2002

William M.

Position: Secretary

Appointed: 11 January 1991

Resigned: 05 April 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As we identified, there is Poseidon Ventures Limited from Brighton, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Lee H. This PSC has significiant influence or control over the company,. Then there is Thomas G., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Poseidon Ventures Limited

Shaftesbury Court Ditchling Road, Brighton, BN1 4ST, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 14911075
Notified on 18 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee H.

Notified on 6 April 2016
Ceased on 18 September 2023
Nature of control: significiant influence or control

Thomas G.

Notified on 6 April 2016
Ceased on 18 September 2023
Nature of control: significiant influence or control

Lee H.

Notified on 6 April 2016
Ceased on 11 February 2018
Nature of control: 25-50% shares

David A.

Notified on 6 April 2016
Ceased on 26 October 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth468 545511 627648 159728 490774 885       
Balance Sheet
Cash Bank On Hand    604 488576 870356 729672 977596 428439 404700 7671 059 347
Current Assets1 043 9661 045 6671 128 8461 266 5281 414 6971 276 2451 172 2521 628 3081 586 4911 570 5151 937 5382 514 159
Debtors592 500537 621610 051696 167741 732672 018787 295936 883972 0711 105 0051 206 6601 318 166
Net Assets Liabilities    774 885712 195273 149625 097799 184868 1001 047 1981 426 135
Other Debtors    64 2916 1943 64630 202170 608298 698269 702283 915
Property Plant Equipment    76 776200 725172 675264 236244 64368 68582 884189 562
Total Inventories    68 47727 35728 22818 44817 99226 10630 111136 646
Cash Bank In Hand432 170478 681505 374546 546604 488       
Net Assets Liabilities Including Pension Asset Liability468 545511 627648 159728 490774 885       
Stocks Inventory19 29629 36513 42123 81568 477       
Tangible Fixed Assets69 32356 49292 97982 27176 776       
Reserves/Capital
Called Up Share Capital6 0006 0006 0006 0036 003       
Profit Loss Account Reserve447 645490 727627 259707 587753 982       
Shareholder Funds468 545511 627648 159728 490774 885       
Other
Accrued Liabilities     162 263142 87975 38588 66672 600143 716213 796
Accumulated Depreciation Impairment Property Plant Equipment    483 368569 683475 583617 765728 301737 793797 609867 093
Additions Other Than Through Business Combinations Property Plant Equipment     210 26454 279233 743140 36732 95674 015176 162
Average Number Employees During Period    5050515156545566
Creditors    10 06084 428235 698185 0879 995740 731948 2991 220 197
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -171 546 -49 424-84 073  
Disposals Property Plant Equipment      -176 429 -49 424-199 422  
Finance Lease Liabilities Present Value Total    10 06084 42869 023101 749    
Financial Commitments Other Than Capital Commitments    78 64576 25999 454117 470106 279228 621314 290823 485
Financial Liabilities      166 67583 338    
Fixed Assets69 32456 49392 98082 27276 777200 726172 676264 237244 64468 68682 885189 563
Increase Decrease In Loans Owed By Related Parties Attributable To Interest Transactions        625   
Increase From Depreciation Charge For Year Property Plant Equipment     86 31577 446142 182159 96093 56559 81669 484
Increase In Loans Owed By Related Parties Due To Loans Advanced        125 000   
Investments Fixed Assets111111111111
Investments In Subsidiaries    11111111
Loans Owed By Related Parties        125 625   
Net Current Assets Liabilities402 330457 134577 706665 952716 168635 159375 744605 405623 178829 784989 2391 293 962
Nominal Value Allotted Share Capital     6 0032 0022 0022 0022 0022 0022 002
Number Shares Issued Fully Paid     6 0032 0022 0022 0022 0022 0022 002
Other Creditors    161 345170 666145 002337 279238 074107 07050 229113 821
Other Inventories    68 47727 35728 22818 44817 99226 10630 111136 646
Par Value Share 1111 111111
Percentage Class Share Held In Subsidiary        100100100100
Prepayments     35 71744 91448 24843 064117 467108 416117 535
Property Plant Equipment Gross Cost    560 144770 408648 258882 001972 944806 478880 4931 056 655
Provisions For Liabilities Balance Sheet Subtotal    8 00039 26239 57359 45858 64330 37024 92657 390
Taxation Social Security Payable    151 760187 578175 737212 029248 091250 224384 390395 086
Total Assets Less Current Liabilities471 654513 627670 686748 224792 945835 885548 420869 642867 822898 4701 072 1241 483 525
Total Borrowings    10 06084 42869 023101 7499 9959 995  
Trade Creditors Trade Payables    381 828268 853317 485342 523296 728300 842369 964497 494
Trade Debtors Trade Receivables    677 441630 107738 735858 433758 399688 840828 542916 716
Capital Redemption Reserve14 00014 00014 00014 00014 000       
Consideration For Shares Issued   3        
Creditors Due After One Year3 109 18 52713 73410 060       
Creditors Due Within One Year641 636588 533551 140600 576698 529       
Nominal Value Shares Issued   3        
Number Shares Allotted6 0006 0006 0006 0036 003       
Number Shares Issued   3        
Percentage Subsidiary Held 100100100100       
Provisions For Liabilities Charges 2 0004 0006 0008 000       
Share Premium Account900900900900900       
Value Shares Allotted6 0006 0006 0006 0036 003       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 8th, September 2023
Free Download (12 pages)

Company search

Advertisements