Trisoft Limited NOTTINGHAM


Trisoft started in year 2003 as Private Limited Company with registration number 04955894. The Trisoft company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Nottingham at Suite 109, Stanford House. Postal code: NG1 7AQ. Since 2004/07/05 Trisoft Limited is no longer carrying the name Enhanced Right.

Currently there are 3 directors in the the firm, namely Rance V., Nigel R. and William S.. In addition one secretary - Nigel R. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Philip M. who worked with the the firm until 9 July 2010.

Trisoft Limited Address / Contact

Office Address Suite 109, Stanford House
Office Address2 19 Castle Gate
Town Nottingham
Post code NG1 7AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04955894
Date of Incorporation Thu, 6th Nov 2003
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Rance V.

Position: Director

Appointed: 01 August 2018

Nigel R.

Position: Secretary

Appointed: 01 July 2010

Nigel R.

Position: Director

Appointed: 09 October 2007

William S.

Position: Director

Appointed: 26 November 2003

Rachael H.

Position: Director

Appointed: 25 November 2016

Resigned: 07 February 2017

Lesley S.

Position: Director

Appointed: 01 July 2015

Resigned: 07 February 2017

Nasir H.

Position: Director

Appointed: 01 May 2013

Resigned: 23 October 2015

David J.

Position: Director

Appointed: 01 June 2010

Resigned: 26 April 2013

Roger L.

Position: Director

Appointed: 09 July 2007

Resigned: 16 July 2010

Philip M.

Position: Director

Appointed: 26 November 2003

Resigned: 09 July 2010

Philip M.

Position: Secretary

Appointed: 26 November 2003

Resigned: 09 July 2010

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 2003

Resigned: 26 November 2003

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 November 2003

Resigned: 26 November 2003

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is William S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

William S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Enhanced Right July 5, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth551 920669 229       
Balance Sheet
Cash Bank In Hand109 39110 827       
Cash Bank On Hand  7 280155 72186 97581 450696 270384 639213 753
Current Assets808 371616 550569 000673 048527 741929 4061 094 712853 537826 691
Debtors664 401576 598504 501475 546403 324614 401351 191434 469535 505
Intangible Fixed Assets1 895 8101 908 208       
Net Assets Liabilities  639 778452 437557 235561 270761 3271 091 4201 314 196
Net Assets Liabilities Including Pension Asset Liability551 920669 229       
Property Plant Equipment  29 38238 37042 42239 53944 85036 59741 554
Stocks Inventory34 57929 125       
Tangible Fixed Assets54 50451 694       
Total Inventories  57 21941 78137 442233 55547 25134 42977 433
Reserves/Capital
Called Up Share Capital300 000300 000       
Profit Loss Account Reserve57 268174 577       
Shareholder Funds551 920669 229       
Other
Audit Fees Expenses15 725        
Accounting Period Subsidiary2 0142 015       
Accruals Deferred Income Within One Year889 421884 411       
Accumulated Amortisation Impairment Intangible Assets  1 102 9491 238 9171 376 3791 512 7201 649 0611 785 4031 971 744
Accumulated Depreciation Impairment Property Plant Equipment  397 951418 997441 973468 978500 639529 974553 795
Administrative Expenses2 754 249        
Amortisation Intangible Assets Expense135 968135 968       
Amounts Owed To Group Undertakings Other Participating Interests After One Year122 717122 717       
Average Number Employees During Period  61484341414238
Bank Borrowings Overdrafts 41 078     62 50062 500
Bank Overdrafts  11 423      
Corporation Tax Due Within One Year22 889        
Cost Sales973 864        
Costs Gains From Fundamental Restructuring Or Reorganisation309 836        
Creditors  708 717765 143646 243534 936831 760424 328221 675
Creditors Due After One Year687 410453 785       
Creditors Due Within One Year1 638 5281 576 155       
Debtors Due Within One Year664 401576 598       
Depreciation Tangible Fixed Assets Expense36 35236 352       
Distribution Costs481        
Finance Lease Liabilities Present Value Total  9 026      
Finance Lease Payments Owing Minimum Gross  9 137      
Fixed Assets2 073 0312 082 6192 046 1701 919 1901 785 7801 727 9711 818 4272 003 2142 189 258
Future Finance Charges On Finance Leases  111      
Future Minimum Lease Payments Under Non-cancellable Operating Leases  112 30275 79156 84953 01816 26859 62251 093
Gain Loss From Disposal Fixed Assets1 605        
Gross Profit Loss2 855 554        
Increase From Amortisation Charge For Year Intangible Assets   135 968137 462136 341136 341136 342186 341
Increase From Depreciation Charge For Year Property Plant Equipment   21 04622 97627 00531 66129 33523 821
Intangible Assets  1 894 0711 758 1031 620 6411 565 7151 650 8601 843 9002 024 987
Intangible Assets Gross Cost  2 997 0202 997 0202 997 0203 078 4353 299 9213 629 3033 996 731
Intangible Fixed Assets Additions 148 366       
Intangible Fixed Assets Aggregate Amortisation Impairment831 014966 982       
Intangible Fixed Assets Amortisation Charged In Period 135 968       
Intangible Fixed Assets Cost Or Valuation2 726 8242 875 190       
Interest Payable Similar Charges24 383        
Investments Fixed Assets122 717122 717122 717122 717122 717122 717122 717122 717122 717
Loans From Directors After One Year546 846322 042       
Net Current Assets Liabilities-830 157-959 605-697 675-701 610-582 302-631 765-225 340-487 466-653 387
Number Shares Allotted 300 000       
Obligations Under Finance Lease Hire Purchase Contracts After One Year17 8479 026       
Obligations Under Finance Lease Hire Purchase Contracts Within One Year8 6168 821       
Operating Profit Loss120 744        
Other Creditors Due Within One Year63 000        
Other Interest Receivable Similar Income197        
Other Operating Income19 920        
Other Taxation Social Security Within One Year186 423202 219       
Par Value Share 1       
Payments Received On Account Within One Year59 175        
Pension Costs26 865        
Profit Loss For Period-221 227        
Profit Loss On Ordinary Activities Before Tax-213 278        
Property Plant Equipment Gross Cost  427 333457 367484 395508 517545 489566 571595 349
Provisions Charged Credited To Profit Loss Account During Period -3 544       
Provisions For Liabilities Charges3 544        
Share Capital Allotted Called Up Paid300 000300 000       
Share Premium Account194 652194 652       
Stocks Raw Materials Consumables34 57929 125       
Tangible Fixed Assets Additions 13 091       
Tangible Fixed Assets Cost Or Valuation382 320414 883       
Tangible Fixed Assets Depreciation327 816363 189       
Tangible Fixed Assets Depreciation Charged In Period 15 656       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 979       
Tangible Fixed Assets Disposals 2 120       
Tax On Profit Or Loss On Ordinary Activities7 949        
Total Additions Including From Business Combinations Property Plant Equipment   30 03427 02824 12236 97221 08228 778
Total Assets Less Current Liabilities1 242 8741 123 0141 348 4951 217 5801 203 4781 096 2061 593 0871 515 7481 535 871
Total Borrowings  672 423635 358     
Total Reserves251 920369 229       
Total U K Foreign Current Tax After Adjustments Relief7 949        
Trade Creditors Within One Year259 004289 626       
Turnover Gross Operating Revenue3 829 418        
U K Current Corporation Tax22 889        
Accrued Liabilities Deferred Income       793 2151 043 034
Amounts Owed To Group Undertakings       122 717122 717
Company Contributions To Money Purchase Schemes Directors13 41214 089       
Corporation Tax Recoverable       75 90892 709
Director Remuneration281 695319 100       
Investments In Group Undertakings       122 717122 717
Merchandise       34 42977 433
Other Remaining Borrowings       86 12086 120
Other Taxation Social Security Payable       137 48198 540
Prepayments Accrued Income       71 972211 714
Total Additions Including From Business Combinations Intangible Assets     81 415221 486329 382367 428
Trade Creditors Trade Payables       148 881184 815
Trade Debtors Trade Receivables       286 589231 082

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 14th, September 2023
Free Download (10 pages)

Company search