TRIGO ADVANCED SERVICES LTD

Register to unlock more data on OkredoRegister

TRIGO ADVANCED SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07396401

Incorporation date

05/10/2010

Size

Audited abridged

Contacts

Registered address

Registered address

Grenadier House 1625 Warwick Road, Knowle, Solihull, West Midlands B93 9LFCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2010)
dot icon30/09/2025
Audited abridged accounts made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with updates
dot icon20/03/2025
Appointment of Mr Guillaume Milinovic as a director on 2025-03-20
dot icon20/03/2025
Termination of appointment of Daniel Jurgens-Mestre as a director on 2025-03-20
dot icon21/10/2024
Change of details for Bridge Corporate Investments Ltd as a person with significant control on 2024-01-26
dot icon21/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon23/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon26/01/2024
Certificate of change of name
dot icon18/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon07/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon22/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon28/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon15/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon09/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon03/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon25/04/2019
Notification of Bridge Corporate Investments Ltd as a person with significant control on 2017-11-25
dot icon25/04/2019
Cessation of Trigo Western Europe as a person with significant control on 2017-11-24
dot icon31/12/2018
Satisfaction of charge 073964010002 in full
dot icon12/11/2018
Current accounting period shortened from 2019-01-31 to 2018-12-31
dot icon25/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon19/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon19/10/2018
Notification of Trigo Western Europe as a person with significant control on 2017-11-24
dot icon19/10/2018
Cessation of Bridge Corporate Investments Ltd as a person with significant control on 2017-11-24
dot icon04/12/2017
Appointment of Mr Daniel Jurgens-Mestre as a director on 2017-11-24
dot icon04/12/2017
Appointment of Mr Benoit Leblanc as a director on 2017-11-24
dot icon04/12/2017
Appointment of Mr Matthieu Rambaud as a director on 2017-11-24
dot icon04/12/2017
Termination of appointment of Neil Endley as a director on 2017-11-24
dot icon30/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon08/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon14/09/2017
Notification of Bridge Corporate Investments Ltd as a person with significant control on 2017-01-26
dot icon14/09/2017
Cessation of Bridge Manufacturing Ltd as a person with significant control on 2017-01-26
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon06/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon27/04/2016
Amended total exemption small company accounts made up to 2015-01-31
dot icon22/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon17/07/2015
Registration of charge 073964010002, created on 2015-07-15
dot icon23/04/2015
Satisfaction of charge 1 in full
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon03/07/2014
Registered office address changed from , Highdown House Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England on 2014-07-03
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/10/2012
Compulsory strike-off action has been discontinued
dot icon19/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon09/10/2012
First Gazette notice for compulsory strike-off
dot icon03/07/2012
Termination of appointment of Gary Dolphin as a director
dot icon03/07/2012
Termination of appointment of Jeffrey Armiger as a director
dot icon01/05/2012
Duplicate mortgage certificatecharge no:1
dot icon27/04/2012
Appointment of Jeffrey Frank Armiger as a director
dot icon27/04/2012
Appointment of Mr Gary Scott Dolphin as a director
dot icon26/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon02/02/2012
Registered office address changed from , Grenadier House 1625 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF, England on 2012-02-02
dot icon29/11/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon29/11/2011
Termination of appointment of Gary Dolphin as a director
dot icon09/03/2011
Registered office address changed from , 1711 High Street, Knowle, Solihull, B93 0LN, England on 2011-03-09
dot icon09/03/2011
Appointment of Mr Gary Scott Dolphin as a director
dot icon23/02/2011
Current accounting period extended from 2011-10-31 to 2012-01-31
dot icon31/01/2011
Certificate of change of name
dot icon27/01/2011
Termination of appointment of Gary Dolphin as a director
dot icon25/10/2010
Appointment of Mr Gary Scott Dolphin as a director
dot icon05/10/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

3
2022
change arrow icon-58.55 % *

* during past year

Cash in Bank

£41,422.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
267.59K
-
0.00
99.94K
-
2022
3
105.93K
-
0.00
41.42K
-
2022
3
105.93K
-
0.00
41.42K
-

Employees

2022

Employees

3 Descended-50 % *

Net Assets(GBP)

105.93K £Descended-60.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.42K £Descended-58.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milinovic, Guillaume
Director
20/03/2025 - Present
2
Rambaud, Matthieu
Director
24/11/2017 - Present
4
Leblanc, Benoit
Director
24/11/2017 - Present
4
Jurgens-Mestre, Daniel
Director
24/11/2017 - 20/03/2025
4
Armiger, Jeffrey Frank
Director
26/04/2012 - 03/07/2012
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About TRIGO ADVANCED SERVICES LTD

TRIGO ADVANCED SERVICES LTD is an(a) Active company incorporated on 05/10/2010 with the registered office located at Grenadier House 1625 Warwick Road, Knowle, Solihull, West Midlands B93 9LF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of TRIGO ADVANCED SERVICES LTD?

toggle

TRIGO ADVANCED SERVICES LTD is currently Active. It was registered on 05/10/2010 .

Where is TRIGO ADVANCED SERVICES LTD located?

toggle

TRIGO ADVANCED SERVICES LTD is registered at Grenadier House 1625 Warwick Road, Knowle, Solihull, West Midlands B93 9LF.

What does TRIGO ADVANCED SERVICES LTD do?

toggle

TRIGO ADVANCED SERVICES LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does TRIGO ADVANCED SERVICES LTD have?

toggle

TRIGO ADVANCED SERVICES LTD had 3 employees in 2022.

What is the latest filing for TRIGO ADVANCED SERVICES LTD?

toggle

The latest filing was on 30/09/2025: Audited abridged accounts made up to 2024-12-31.