TROIKA SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

TROIKA SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03292855

Incorporation date

16/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Blackworth Court, Blackworth Industrial Estate, Highworth Swindon, Wiltshire SN6 7NSCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1996)
dot icon10/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon10/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon05/11/2024
Appointment of Mr Stephen Craik as a director on 2024-11-05
dot icon23/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon23/10/2024
Termination of appointment of Jonathan Jordan as a director on 2024-05-19
dot icon23/10/2024
Termination of appointment of Bruce Anthony Naylor as a director on 2024-04-30
dot icon13/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon09/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon04/07/2023
Termination of appointment of Laurie James Geldenhuys as a director on 2023-03-31
dot icon04/07/2023
Appointment of Mr Richard Smuts-Steyn as a director on 2023-07-01
dot icon19/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon17/12/2021
Registration of charge 032928550004, created on 2021-12-17
dot icon09/12/2021
Registration of charge 032928550003, created on 2021-12-06
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon15/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon17/11/2020
Termination of appointment of Timothy Collings as a director on 2020-09-18
dot icon18/08/2020
Appointment of Mr Laurie James Geldenhuys as a director on 2020-07-01
dot icon27/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon09/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon11/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/01/2019
Confirmation statement made on 2018-12-06 with updates
dot icon28/09/2018
Registration of charge 032928550002, created on 2018-09-25
dot icon27/09/2018
Termination of appointment of Stephen Craik as a director on 2018-09-27
dot icon26/09/2018
Director's details changed for Mr Simon Craik on 2018-09-25
dot icon26/09/2018
Change of details for Ensco 1281 Limited as a person with significant control on 2018-09-25
dot icon26/09/2018
Notification of Ensco 1281 Limited as a person with significant control on 2018-09-25
dot icon26/09/2018
Cessation of Philip Henry Christian Hall as a person with significant control on 2018-09-25
dot icon26/09/2018
Cessation of Elisabeth Catharina Hall as a person with significant control on 2018-09-25
dot icon26/09/2018
Appointment of Mr Simon Craik as a director on 2018-09-25
dot icon26/09/2018
Appointment of Mr Simon Ralph Hughes as a director on 2018-09-25
dot icon26/09/2018
Termination of appointment of Philip Henry Christian Hall as a director on 2018-09-25
dot icon26/09/2018
Termination of appointment of Elizabeth Hall as a director on 2018-09-25
dot icon26/09/2018
Termination of appointment of Philip Henry Christian Hall as a secretary on 2018-09-25
dot icon24/08/2018
Change of details for Mrs Elisabeth Catharina Hall as a person with significant control on 2018-08-23
dot icon24/08/2018
Change of details for Mr Philip Henry Christian Hall as a person with significant control on 2018-08-23
dot icon23/08/2018
Notification of Philip Henry Christian Hall as a person with significant control on 2016-04-06
dot icon23/08/2018
Cessation of Philip Henry Christian Hall as a person with significant control on 2018-08-23
dot icon23/08/2018
Cessation of Philip Henry Christian Hall as a person with significant control on 2018-08-23
dot icon23/08/2018
Cessation of Elisabeth Catharina Hall as a person with significant control on 2018-08-23
dot icon30/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon07/12/2017
Notification of Philip Henry Christian Hall as a person with significant control on 2017-04-12
dot icon07/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon07/12/2017
Notification of Elisabeth Catharina Hall as a person with significant control on 2017-04-12
dot icon20/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon01/06/2017
Appointment of Mr Bruce Anthony Naylor as a director on 2017-04-12
dot icon10/05/2017
Statement of capital following an allotment of shares on 2017-04-12
dot icon10/05/2017
Statement of capital following an allotment of shares on 2017-04-12
dot icon10/05/2017
Sub-division of shares on 2017-04-12
dot icon08/05/2017
Change of share class name or designation
dot icon04/05/2017
Resolutions
dot icon04/05/2017
Resolutions
dot icon04/05/2017
Resolutions
dot icon28/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon16/12/2015
Appointment of Mr Jonathan Jordan as a director on 2014-12-20
dot icon29/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/01/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon25/10/2014
Satisfaction of charge 1 in full
dot icon30/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon18/12/2009
Director's details changed for Mrs Elizabeth Hall on 2009-10-01
dot icon18/12/2009
Director's details changed for Philip Henry Christian Hall on 2009-10-01
dot icon18/12/2009
Director's details changed for Timothy Collings on 2009-10-01
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/12/2008
Return made up to 06/12/08; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/02/2008
Return made up to 06/12/07; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon11/12/2006
Return made up to 06/12/06; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon04/01/2006
Return made up to 06/12/05; full list of members
dot icon02/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon10/07/2005
New director appointed
dot icon23/02/2005
Return made up to 29/11/04; full list of members
dot icon16/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon03/06/2004
Ad 17/12/03--------- £ si 100@1=100 £ ic 100/200
dot icon02/06/2004
Nc inc already adjusted 17/12/03
dot icon02/06/2004
Resolutions
dot icon14/01/2004
Return made up to 16/12/03; full list of members
dot icon11/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon20/12/2002
Return made up to 16/12/02; full list of members
dot icon29/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon24/04/2002
Ad 18/04/02--------- £ si 33@1=33 £ ic 67/100
dot icon13/12/2001
Return made up to 16/12/01; full list of members
dot icon27/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon08/02/2001
Return made up to 16/12/00; full list of members
dot icon03/10/2000
Full accounts made up to 2000-01-31
dot icon25/08/2000
New director appointed
dot icon17/08/2000
Director resigned
dot icon08/02/2000
Return made up to 16/12/99; full list of members
dot icon13/10/1999
Full accounts made up to 1999-01-31
dot icon07/10/1999
Particulars of mortgage/charge
dot icon09/12/1998
Return made up to 16/12/98; full list of members
dot icon14/07/1998
£ ic 100/67 25/02/98 £ sr 33@1=33
dot icon14/07/1998
Resolutions
dot icon24/04/1998
Full accounts made up to 1998-01-31
dot icon12/03/1998
Director resigned
dot icon08/01/1998
Return made up to 16/12/97; full list of members
dot icon30/09/1997
Accounting reference date extended from 31/12/97 to 31/01/98
dot icon18/02/1997
Ad 16/12/96--------- £ si 98@1=98 £ ic 2/100
dot icon08/01/1997
New director appointed
dot icon08/01/1997
Director resigned
dot icon08/01/1997
Secretary resigned
dot icon08/01/1997
New director appointed
dot icon08/01/1997
New secretary appointed;new director appointed
dot icon08/01/1997
Registered office changed on 08/01/97 from: temple house 20 holywell row london EC2A 4JB
dot icon16/12/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
19
1.69M
-
0.00
477.08K
-
2023
21
1.81M
-
0.00
437.94K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craik, Stephen
Director
25/09/2018 - 27/09/2018
4
Craik, Stephen
Director
05/11/2024 - Present
4
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
16/12/1996 - 20/12/1996
7613
CHETTLEBURGH'S LIMITED
Nominee Director
16/12/1996 - 20/12/1996
3399
Hall, Philip Henry Christian
Director
20/12/1996 - 25/09/2018
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TROIKA SYSTEMS LIMITED

TROIKA SYSTEMS LIMITED is an(a) Active company incorporated on 16/12/1996 with the registered office located at 1 Blackworth Court, Blackworth Industrial Estate, Highworth Swindon, Wiltshire SN6 7NS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TROIKA SYSTEMS LIMITED?

toggle

TROIKA SYSTEMS LIMITED is currently Active. It was registered on 16/12/1996 .

Where is TROIKA SYSTEMS LIMITED located?

toggle

TROIKA SYSTEMS LIMITED is registered at 1 Blackworth Court, Blackworth Industrial Estate, Highworth Swindon, Wiltshire SN6 7NS.

What does TROIKA SYSTEMS LIMITED do?

toggle

TROIKA SYSTEMS LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

What is the latest filing for TROIKA SYSTEMS LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-06 with no updates.