Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TREGALIC (UK) LIMITED
Company Information for

TREGALIC (UK) LIMITED

THE OLD MAGAZINE, 8-9 NORTHERN GALLERIES, FORT FAREHAM BUSINESS PARK, FAREHAM HAMPSHIRE, PO14 1AH,
Company Registration Number
02980511
Private Limited Company
Active

Company Overview

About Tregalic (uk) Ltd
TREGALIC (UK) LIMITED was founded on 1994-10-19 and has its registered office in Fort Fareham Business Park. The organisation's status is listed as "Active". Tregalic (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TREGALIC (UK) LIMITED
 
Legal Registered Office
THE OLD MAGAZINE
8-9 NORTHERN GALLERIES
FORT FAREHAM BUSINESS PARK
FAREHAM HAMPSHIRE
PO14 1AH
Other companies in PO14
 
Filing Information
Company Number 02980511
Company ID Number 02980511
Date formed 1994-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB212155064  
Last Datalog update: 2023-12-05 14:06:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TREGALIC (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TREGALIC (UK) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ARTHUR STEARS
Company Secretary 1994-10-19
SUSAN MARY GAINEY
Director 2004-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY THOMAS MURPHY
Director 1994-10-19 2004-01-31
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1994-10-19 1994-10-19
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1994-10-19 1994-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ARTHUR STEARS STATE OF THE ART TRAINING LTD Company Secretary 2008-01-07 CURRENT 2008-01-07 Active
PHILIP ARTHUR STEARS STATE OF THE ART PROMOTIONS LTD Company Secretary 2002-02-07 CURRENT 2002-01-22 Dissolved 2015-08-11
PHILIP ARTHUR STEARS CYBER INNOVATIONS LIMITED Company Secretary 2001-04-17 CURRENT 2001-04-17 Dissolved 2016-01-12
PHILIP ARTHUR STEARS TREGALIC LIMITED Company Secretary 2000-02-01 CURRENT 1981-09-18 Active
PHILIP ARTHUR STEARS CYBER COLLEGE INTERNATIONAL LIMITED Company Secretary 1995-03-09 CURRENT 1995-03-08 Active
SUSAN MARY GAINEY SOTA TRAINING LTD Director 2013-08-08 CURRENT 2013-08-08 Active
SUSAN MARY GAINEY DELICIOUS BURLESQUE PRODUCTIONS LTD Director 2011-10-25 CURRENT 2011-10-24 Dissolved 2013-09-24
SUSAN MARY GAINEY STATE OF THE ART PROMOTIONS LTD Director 2008-04-01 CURRENT 2002-01-22 Dissolved 2015-08-11
SUSAN MARY GAINEY STATE OF THE ART TRAINING LTD Director 2008-01-07 CURRENT 2008-01-07 Active
SUSAN MARY GAINEY CYBER INNOVATIONS LIMITED Director 2001-04-17 CURRENT 2001-04-17 Dissolved 2016-01-12
SUSAN MARY GAINEY CYBER COLLEGE INTERNATIONAL LIMITED Director 1999-01-01 CURRENT 1995-03-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-08-28MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-12-19CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-05-07AP01DIRECTOR APPOINTED MR PHILIP ARTHUR STEARS
2021-05-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ARTHUR STEARS
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-08-31AA01Current accounting period shortened from 31/03/17 TO 30/11/16
2016-08-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11AA01Previous accounting period extended from 30/11/15 TO 31/03/16
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-16AR0119/10/15 ANNUAL RETURN FULL LIST
2015-01-22AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-20AR0119/10/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-08AR0119/10/13 ANNUAL RETURN FULL LIST
2013-06-07AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21AR0119/10/12 ANNUAL RETURN FULL LIST
2012-08-25AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-20AR0119/10/11 ANNUAL RETURN FULL LIST
2011-08-24AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-20AR0119/10/10 ANNUAL RETURN FULL LIST
2010-10-20CH01Director's details changed for Mrs Susan Mary Gainey on 2010-01-01
2010-08-23AA30/11/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-27AR0119/10/09 ANNUAL RETURN FULL LIST
2009-11-27CH01Director's details changed for Susan Mary Gainey on 2009-10-01
2009-09-24AA30/11/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-12-09363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-09-01AA30/11/07 TOTAL EXEMPTION FULL
2007-12-14363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-28363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-14363aRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-16363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-03-25288aNEW DIRECTOR APPOINTED
2004-02-28288bDIRECTOR RESIGNED
2004-02-2888(2)RAD 31/01/04--------- £ SI 1@1=1 £ IC 3/4
2003-10-28363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-01-03363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-12-21287REGISTERED OFFICE CHANGED ON 21/12/01 FROM: CHURCHILL HOUSE FORT FAREHAM BUSINESS PARK FAREHAM HAMPSHIRE PO14 1AH
2001-12-17363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-11-01363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-12-07363sRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-09-08287REGISTERED OFFICE CHANGED ON 08/09/99 FROM: CRETA MARIS HOUSE 19 RIVERSIDE AVENUE WALLINGTON FAREHAM,HAMPSHIRE
1998-11-24363sRETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS
1998-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-11-03363sRETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS
1997-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-04-1188(2)RAD 10/02/97--------- £ SI 1@1=1 £ IC 2/3
1996-12-21363sRETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS
1996-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-01-08363sRETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS
1994-12-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1994-11-24288NEW SECRETARY APPOINTED
1994-11-24288NEW DIRECTOR APPOINTED
1994-11-09288SECRETARY RESIGNED
1994-11-09288DIRECTOR RESIGNED
1994-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to TREGALIC (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TREGALIC (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TREGALIC (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due After One Year 2011-12-01 £ 692

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2016-03-31
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TREGALIC (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-01 £ 4
Called Up Share Capital 2011-12-01 £ 4
Cash Bank In Hand 2012-12-01 £ 16,970
Cash Bank In Hand 2011-12-01 £ 17,929
Current Assets 2012-12-01 £ 16,970
Current Assets 2011-12-01 £ 18,979
Debtors 2011-12-01 £ 1,050
Fixed Assets 2011-12-01 £ 6,132
Shareholder Funds 2012-12-01 £ 16,970
Shareholder Funds 2011-12-01 £ 24,419
Tangible Fixed Assets 2011-12-01 £ 132

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TREGALIC (UK) LIMITED registering or being granted any patents
Domain Names

TREGALIC (UK) LIMITED owns 1 domain names.

d32.co.uk  

Trademarks
We have not found any records of TREGALIC (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TREGALIC (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as TREGALIC (UK) LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where TREGALIC (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TREGALIC (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TREGALIC (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.