Trigo Advanced Services Ltd

DataGardener
trigo advanced services ltd
live
Micro

Trigo Advanced Services Ltd

07396401Private Limited With Share Capital

Grenadier House, 1625 Warwick Road, Solihull, B939LF
Incorporated

05/10/2010

Company Age

15 years

Directors

3

Employees

3

SIC Code

74909

Risk

low risk

Company Overview

Registration, classification & business activity

Trigo Advanced Services Ltd (07396401) is a private limited with share capital incorporated on 05/10/2010 (15 years old) and registered in solihull, B939LF. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Bridge turnaround management ltd is a company based out of grenadier house 1625 warwick road knowle, solihull, united kingdom.

Private Limited With Share Capital
SIC: 74909
Micro
Incorporated 05/10/2010
B939LF
3 employees

Financial Overview

Total Assets

£983.8K

Liabilities

£897.1K

Net Assets

£86.7K

Cash

£187.6K

Key Metrics

3

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

66
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:30-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-09-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:26-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-09-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-12-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:12-11-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2012
Gazette Notice Compulsary
Category:Gazette
Date:09-10-2012
Termination Director Company With Name
Category:Officers
Date:03-07-2012
Termination Director Company With Name
Category:Officers
Date:03-07-2012
Legacy
Category:Mortgage
Date:01-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-04-2012
Legacy
Category:Mortgage
Date:26-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2011
Termination Director Company With Name
Category:Officers
Date:29-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-03-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:23-02-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:31-01-2011
Termination Director Company With Name
Category:Officers
Date:27-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-10-2010
Incorporation Company
Category:Incorporation
Date:05-10-2010

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudited abridged
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Grenadier House, 1625 Warwick Road, Knowle, Solihull, West Midlands, B939LFRegistered

Related Companies

2

Contact

01564777740
Grenadier House, 1625 Warwick Road, Solihull, B939LF