TRINTECH SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

TRINTECH SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02694333

Incorporation date

05/03/1992

Size

Full

Contacts

Registered address

Registered address

C/O Azets 3rd Floor Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3TGCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1992)
dot icon24/02/2026
Liquidators' statement of receipts and payments to 2025-12-22
dot icon18/08/2025
Registered office address changed from C/O Azets Secure House Lulworth Close Chandlers Ford Southampton SO53 3TL to C/O Azets 3rd Floor Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG on 2025-08-18
dot icon06/01/2025
Resolutions
dot icon06/01/2025
Appointment of a voluntary liquidator
dot icon06/01/2025
Declaration of solvency
dot icon06/01/2025
Registered office address changed from 7 Bishopsgate 2nd Floor London EC2N 3AR United Kingdom to C/O Azets Secure House Lulworth Close Chandlers Ford Southampton SO53 3TL on 2025-01-06
dot icon27/12/2024
Resolutions
dot icon19/12/2024
Resolutions
dot icon19/12/2024
Solvency Statement dated 19/12/24
dot icon19/12/2024
Statement by Directors
dot icon19/12/2024
Statement of capital on 2024-12-19
dot icon18/12/2024
Statement of capital following an allotment of shares on 2024-12-18
dot icon18/12/2024
Satisfaction of charge 026943330002 in full
dot icon19/08/2024
Confirmation statement made on 2024-03-05 with updates
dot icon16/08/2024
Previous accounting period extended from 2023-12-30 to 2024-01-31
dot icon13/08/2024
Current accounting period extended from 2024-12-30 to 2025-01-31
dot icon12/08/2024
Register inspection address has been changed from Ernst & Young Llp 1 More London Place London SE1 2AF United Kingdom to 7 Bishopsgate 2nd Floor London EC2N 3AR
dot icon08/08/2024
Change of details for Trintech (Uk) Limited as a person with significant control on 2023-07-25
dot icon20/02/2024
Full accounts made up to 2022-12-31
dot icon16/11/2023
Registered office address changed from Tricor Suite, 4th Floor Mark Lane London EC3R 7QR England to 7 Bishopsgate 2nd Floor London EC2N 3AR on 2023-11-16
dot icon03/10/2023
Register(s) moved to registered office address Tricor Suite, 4th Floor Mark Lane London EC3R 7QR
dot icon14/09/2023
Memorandum and Articles of Association
dot icon14/09/2023
Resolutions
dot icon05/09/2023
Registration of charge 026943330002, created on 2023-09-01
dot icon17/08/2023
Termination of appointment of Omar Choucair as a director on 2023-08-09
dot icon09/08/2023
Appointment of Mr Omar Choucair as a director on 2023-08-09
dot icon26/07/2023
Notification of Trintech (Uk) Limited as a person with significant control on 2023-07-25
dot icon26/07/2023
Cessation of Fiserv (Europe) Limited as a person with significant control on 2023-07-25
dot icon25/07/2023
Certificate of change of name
dot icon25/07/2023
Registered office address changed from Janus House Endeavour Drive Basildon Essex SS14 3WF England to Tricor Suite, 4th Floor Mark Lane London EC3R 7QR on 2023-07-25
dot icon25/07/2023
Appointment of Mr. Darren Heffernan as a director on 2023-07-25
dot icon25/07/2023
Termination of appointment of Stuart Kevin Forgan as a director on 2023-07-25
dot icon25/07/2023
Termination of appointment of Ali Baninajar as a director on 2023-07-25
dot icon25/07/2023
Termination of appointment of Keith Peter Rowling as a director on 2023-07-25
dot icon19/05/2023
Satisfaction of charge 1 in full
dot icon09/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon06/01/2023
Full accounts made up to 2021-12-31
dot icon14/10/2022
Termination of appointment of Richard Simon Waller as a director on 2022-09-30
dot icon14/10/2022
Appointment of Mr. Ali Baninajar as a director on 2022-09-30
dot icon14/10/2022
Appointment of Mr. Stuart Kevin Forgan as a director on 2022-09-30
dot icon05/09/2022
Register(s) moved to registered inspection location Ernst & Young Llp 1 More London Place London SE1 2AF
dot icon02/09/2022
Register inspection address has been changed to Ernst & Young Llp 1 More London Place London SE1 2AF
dot icon10/05/2022
Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Janus House Endeavour Drive Basildon Essex SS14 3WF on 2022-05-10
dot icon24/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon24/03/2022
Termination of appointment of Gregory Arnold Piel as a director on 2022-02-27
dot icon24/03/2022
Appointment of Keith Peter Rowling as a director on 2022-02-22
dot icon18/03/2022
Notification of Fiserv (Europe) Limited as a person with significant control on 2021-12-13
dot icon18/03/2022
Cessation of Fiserv Worldwide Holdings Limited as a person with significant control on 2021-12-13
dot icon07/02/2022
Full accounts made up to 2020-12-31
dot icon26/01/2022
Termination of appointment of William Richard Jones as a director on 2021-12-31
dot icon18/09/2021
Appointment of Ldc Nominee Secretary Limited as a secretary on 2021-02-01
dot icon01/07/2021
Change of details for Fiserv Worldwide Holdings Limited as a person with significant control on 2021-07-01
dot icon01/07/2021
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-07-01
dot icon19/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon01/03/2021
Termination of appointment of Eversecretary Limited as a secretary on 2021-02-01
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon17/12/2020
Termination of appointment of Lee Cameron as a director on 2020-04-23
dot icon09/07/2020
Appointment of Mr Gregory Arnold Piel as a director on 2020-06-23
dot icon09/07/2020
Termination of appointment of Peter Lincoln Holbrook as a director on 2020-06-23
dot icon09/07/2020
Appointment of Mr Richard Simon Waller as a director on 2020-06-23
dot icon25/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon25/03/2020
Termination of appointment of Derek John Dyamond as a director on 2020-01-31
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon08/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon07/01/2019
Appointment of William Richard Jones as a director on 2018-11-23
dot icon31/12/2018
Appointment of Lee Cameron as a director on 2018-11-23
dot icon31/12/2018
Termination of appointment of David Gillingham as a director on 2018-11-23
dot icon17/10/2018
Termination of appointment of John James Smith as a director on 2018-08-31
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon07/11/2017
Termination of appointment of Benjamin Edward Carswell as a director on 2017-06-30
dot icon12/10/2017
Full accounts made up to 2016-12-31
dot icon17/07/2017
Appointment of David Gillingham as a director on 2017-06-30
dot icon14/07/2017
Termination of appointment of Robert William Hau as a director on 2017-06-30
dot icon14/07/2017
Appointment of John James Smith as a director on 2017-06-30
dot icon14/07/2017
Termination of appointment of Stephen Wood as a director on 2017-06-30
dot icon14/07/2017
Director's details changed for Mr Benjamin Edward Carswell on 2016-11-13
dot icon09/06/2017
Director's details changed for Peter Lincoln Holbrook on 2015-09-30
dot icon12/04/2017
Confirmation statement made on 2017-03-05 with updates
dot icon12/08/2016
Full accounts made up to 2015-12-31
dot icon23/03/2016
Appointment of Peter Lincoln Holbrook as a director on 2015-09-30
dot icon22/03/2016
Appointment of Robert William Hau as a director on 2016-03-14
dot icon22/03/2016
Termination of appointment of Thomas Jeffrey Hirsch as a director on 2016-03-14
dot icon22/03/2016
Termination of appointment of Patrick Michael Dempsey as a director on 2015-09-30
dot icon07/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon05/10/2015
Appointment of Mr Benjamin Edward Carswell as a director on 2015-03-11
dot icon05/10/2015
Termination of appointment of Paul Travers Clarke-Walker as a director on 2015-03-11
dot icon06/05/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon10/02/2015
Director's details changed for Mr Paul Travers Clarke-Walker on 2015-01-01
dot icon24/12/2014
Statement of capital following an allotment of shares on 2014-12-15
dot icon12/12/2014
Resolutions
dot icon05/11/2014
Director's details changed for Stephen Wood on 2014-11-01
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon09/06/2014
Auditor's resignation
dot icon22/04/2014
Director's details changed for Paul Travers Clarke-Walker on 2014-04-01
dot icon09/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon09/04/2014
Appointment of Patrick Dempsey as a director
dot icon09/04/2014
Appointment of Derek John Dyamond as a director
dot icon09/04/2014
Appointment of Paul Travers Clarke-Walker as a director
dot icon09/04/2014
Termination of appointment of Jeffrey Ellis as a director
dot icon09/04/2014
Termination of appointment of Michael Gianoni as a director
dot icon09/04/2014
Termination of appointment of Frederick Rentzsch as a director
dot icon09/04/2014
Termination of appointment of Jon Debbink as a director
dot icon14/08/2013
Full accounts made up to 2012-12-31
dot icon15/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon26/03/2013
Termination of appointment of Thomas Warsop Iii as a director
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon03/04/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon05/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/04/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon01/04/2011
Director's details changed for Michael Paul Gianoni on 2010-09-25
dot icon08/07/2010
Full accounts made up to 2009-12-31
dot icon10/06/2010
Director's details changed for Stephen Wood on 2010-06-01
dot icon12/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon11/03/2010
Director's details changed for Thomas Woodrow Warsop Iii on 2010-03-01
dot icon11/03/2010
Director's details changed for Michael Paul Gianoni on 2010-03-01
dot icon11/03/2010
Director's details changed for Jon William Debbink on 2010-03-01
dot icon11/03/2010
Director's details changed for Frederick Rentzsch on 2010-03-01
dot icon11/03/2010
Director's details changed for Stephen Wood on 2010-03-01
dot icon31/07/2009
Full accounts made up to 2008-12-30
dot icon11/05/2009
Return made up to 05/03/09; full list of members
dot icon07/05/2009
Director appointed frederick rentzsch
dot icon07/05/2009
Director appointed jeffrey christopher ellis
dot icon07/05/2009
Director appointed thomas woodrow warsop iii
dot icon05/05/2009
Appointment terminated director chris anderson
dot icon05/05/2009
Appointment terminated director rahul gupta
dot icon05/05/2009
Appointment terminated director keven madsen
dot icon06/03/2009
Return made up to 05/03/08; full list of members; amend
dot icon23/02/2009
Resolutions
dot icon07/01/2009
Capitals not rolled up
dot icon30/12/2008
Auditor's resignation
dot icon19/11/2008
Appointment terminated director mark cappel
dot icon30/06/2008
Accounting reference date extended from 30/06/2008 to 30/12/2008
dot icon02/05/2008
Full accounts made up to 2007-06-30
dot icon17/04/2008
Return made up to 05/03/08; full list of members
dot icon16/04/2008
Resolutions
dot icon13/03/2008
Appointment terminated director david mangum
dot icon13/03/2008
Appointment terminated director laura binion
dot icon13/03/2008
Appointment terminated director mark johnson
dot icon12/03/2008
Director appointed jon william debbink
dot icon12/03/2008
Director appointed rahul gupta
dot icon12/03/2008
Director appointed thomas jeffrey hirsch
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon01/11/2007
Director resigned
dot icon16/10/2007
Full accounts made up to 2006-06-30
dot icon03/08/2007
Resolutions
dot icon03/08/2007
Resolutions
dot icon03/08/2007
New director appointed
dot icon03/08/2007
New director appointed
dot icon27/07/2007
Director resigned
dot icon16/05/2007
Return made up to 05/03/07; full list of members
dot icon02/05/2007
Director's particulars changed
dot icon01/05/2007
Director's particulars changed
dot icon03/04/2007
Certificate of change of name
dot icon01/03/2007
Accounting reference date extended from 30/04/06 to 30/06/06
dot icon19/02/2007
Registered office changed on 19/02/07 from: 80 peach street wokingham berkshire RG40 1XH
dot icon24/10/2006
Director resigned
dot icon22/09/2006
New director appointed
dot icon05/06/2006
Full accounts made up to 2005-04-30
dot icon06/04/2006
Return made up to 05/03/06; full list of members
dot icon24/02/2006
Delivery ext'd 3 mth 30/04/05
dot icon27/07/2005
Ad 19/07/05--------- £ si [email protected]=51 £ ic 61741/61792
dot icon27/07/2005
Ad 19/07/05--------- £ si [email protected]=12 £ ic 61729/61741
dot icon30/06/2005
Ad 17/06/05--------- £ si [email protected]=230 £ ic 61499/61729
dot icon30/06/2005
Ad 17/06/05--------- £ si [email protected]=431 £ ic 61068/61499
dot icon29/06/2005
Statement of affairs
dot icon29/06/2005
Statement of affairs
dot icon29/06/2005
Memorandum and Articles of Association
dot icon18/06/2005
Ad 26/05/05--------- £ si [email protected]=2852 £ ic 58216/61068
dot icon18/06/2005
Ad 26/05/05--------- £ si [email protected]=404 £ ic 57812/58216
dot icon18/06/2005
Ad 26/05/05--------- £ si [email protected]=79 £ ic 57733/57812
dot icon18/06/2005
Ad 26/05/05--------- £ si [email protected]=928 £ ic 56805/57733
dot icon18/06/2005
Ad 26/05/05--------- £ si [email protected]=626 £ ic 56179/56805
dot icon03/06/2005
S-div 28/04/05
dot icon03/06/2005
Resolutions
dot icon03/06/2005
Resolutions
dot icon03/06/2005
Resolutions
dot icon03/06/2005
Ad 30/04/05--------- £ si [email protected]=6179 £ ic 50000/56179
dot icon03/06/2005
Secretary resigned;director resigned
dot icon03/06/2005
Director resigned
dot icon03/06/2005
Accounting reference date extended from 31/03/05 to 30/04/05
dot icon03/06/2005
New director appointed
dot icon03/06/2005
New director appointed
dot icon03/06/2005
New director appointed
dot icon03/06/2005
New director appointed
dot icon03/06/2005
New secretary appointed
dot icon03/06/2005
New director appointed
dot icon09/05/2005
Ad 05/03/98--------- £ si 49900@1
dot icon09/05/2005
Ad 05/03/92--------- £ si 98@1
dot icon10/03/2005
Return made up to 05/03/05; full list of members
dot icon04/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon11/03/2004
Return made up to 05/03/04; full list of members
dot icon20/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon02/02/2004
Delivery ext'd 3 mth 31/03/03
dot icon09/01/2004
Auditor's resignation
dot icon12/12/2003
Resolutions
dot icon12/12/2003
S-div 01/12/03
dot icon07/06/2003
Group of companies' accounts made up to 2002-03-31
dot icon27/05/2003
Registered office changed on 27/05/03 from: 3 the courtyard denmark street wokingham berkshire RG40 2AZ
dot icon03/04/2003
Return made up to 05/03/03; full list of members
dot icon29/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon12/06/2002
Memorandum and Articles of Association
dot icon12/06/2002
S-div 28/05/02
dot icon12/06/2002
Resolutions
dot icon12/06/2002
Resolutions
dot icon11/03/2002
Return made up to 05/03/02; full list of members
dot icon31/01/2002
Accounts for a small company made up to 2001-03-31
dot icon19/03/2001
Return made up to 05/03/01; full list of members
dot icon13/03/2001
Amended accounts made up to 2000-03-31
dot icon28/01/2001
Accounts for a small company made up to 2000-03-31
dot icon14/06/2000
Registered office changed on 14/06/00 from: thornbury house the woodlands gerrards cross bucks SL9 8DD
dot icon04/03/2000
Return made up to 05/03/00; full list of members
dot icon09/02/2000
Accounts for a small company made up to 1999-03-31
dot icon11/03/1999
Return made up to 05/03/99; no change of members
dot icon17/09/1998
Accounts for a small company made up to 1998-03-31
dot icon17/03/1998
Return made up to 05/03/98; full list of members
dot icon17/11/1997
£ nc 100/1000000 05/11/97
dot icon14/11/1997
Accounts for a small company made up to 1997-03-31
dot icon13/11/1997
Certificate of change of name
dot icon10/03/1997
Return made up to 05/03/97; no change of members
dot icon09/08/1996
Accounts for a small company made up to 1996-03-31
dot icon28/02/1996
Return made up to 05/03/96; no change of members
dot icon15/08/1995
Accounts for a small company made up to 1995-03-31
dot icon14/03/1995
Return made up to 05/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Accounts for a small company made up to 1994-03-31
dot icon06/12/1994
New secretary appointed
dot icon25/10/1994
New secretary appointed;new director appointed
dot icon25/10/1994
Return made up to 05/03/94; no change of members
dot icon13/12/1993
Accounts for a dormant company made up to 1993-03-31
dot icon13/12/1993
Resolutions
dot icon14/09/1993
Return made up to 05/03/93; no change of members
dot icon27/03/1992
Return made up to 05/03/92; full list of members
dot icon10/03/1992
Secretary resigned
dot icon05/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
05/03/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LDC NOMINEE SECRETARY LIMITED
Corporate Secretary
01/02/2021 - 27/02/2023
266
Baninajar, Ali
Director
30/09/2022 - 25/07/2023
7
Forgan, Stuart Kevin
Director
30/09/2022 - 25/07/2023
8
Rowling, Keith Peter
Director
22/02/2022 - 25/07/2023
21
Carswell, Benjamin Edward
Director
11/03/2015 - 30/06/2017
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRINTECH SOLUTIONS LIMITED

TRINTECH SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 05/03/1992 with the registered office located at C/O Azets 3rd Floor Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3TG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRINTECH SOLUTIONS LIMITED?

toggle

TRINTECH SOLUTIONS LIMITED is currently Liquidation. It was registered on 05/03/1992 .

Where is TRINTECH SOLUTIONS LIMITED located?

toggle

TRINTECH SOLUTIONS LIMITED is registered at C/O Azets 3rd Floor Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3TG.

What does TRINTECH SOLUTIONS LIMITED do?

toggle

TRINTECH SOLUTIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for TRINTECH SOLUTIONS LIMITED?

toggle

The latest filing was on 24/02/2026: Liquidators' statement of receipts and payments to 2025-12-22.