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

TRIGONOS

PLAS BALADEULYN, NANTLLE, CAERNARFON, GWYNEDD, LL54 6BW,
Company Registration Number
03159613
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Trigonos
TRIGONOS was founded on 1996-02-15 and has its registered office in Caernarfon. The organisation's status is listed as "Active". Trigonos is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRIGONOS
 
Legal Registered Office
PLAS BALADEULYN
NANTLLE
CAERNARFON
GWYNEDD
LL54 6BW
Other companies in LL54
 
Filing Information
Company Number 03159613
Company ID Number 03159613
Date formed 1996-02-15
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB139276979  
Last Datalog update: 2026-01-06 08:04:03
Primary Source:Companies House
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 TRIGONOS

Current Directors
Officer Role Date Appointed
RICHARD DEREK GROVER
Company Secretary 1996-02-15
RICHARD DEREK GROVER
Director 1996-02-15
CHRISTINE CAMERON HARRIS
Director 1996-02-15
SITA ROSALIND JOANNA TENNYSON
Director 1996-02-15

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
2025-12-2231/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-09-23DIRECTOR APPOINTED MS TARA ALEXANDRA GRATTON
2025-05-19Director's details changed for Mr Oliver Cheney on 2025-05-08
2025-03-18APPOINTMENT TERMINATED, DIRECTOR PAUL GEORGE BOWLER GARNAULT
2025-02-2431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-09CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2024-03-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02MEM/ARTSARTICLES OF ASSOCIATION
2021-12-02RES01ADOPT ARTICLES 02/12/21
2021-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 031596130003
2021-04-26AP01DIRECTOR APPOINTED MR OLIVER CHENEY
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-09-11AP01DIRECTOR APPOINTED MRS ELISABETH ANNE JOHNSON
2020-09-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS ELISABETH JOHNSON on 2020-09-11
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR SITA ROSALIND JOANNA TENNYSON
2020-09-10AP03Appointment of Mrs Elisabeth Johnson as company secretary on 2020-09-01
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES EMBREY
2020-09-10TM02Termination of appointment of Richard Derek Grover on 2020-09-01
2020-08-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24AP01DIRECTOR APPOINTED MS SITA ROSALIND JOANNA TENNYSON
2020-03-23PSC08Notification of a person with significant control statement
2020-03-03PSC07CESSATION OF SITA ROSALIND JOANNA TENNYSON AS A PERSON OF SIGNIFICANT CONTROL
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-07-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-21AP01DIRECTOR APPOINTED MR WILLIAM JAMES EMBREY
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2019-01-28AP01DIRECTOR APPOINTED MS SURINDER HUNDAL
2019-01-24PSC07CESSATION OF CHRISTINE CAMERON HARRIS AS A PERSON OF SIGNIFICANT CONTROL
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CAMERON HARRIS
2018-10-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-09-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-01AR0115/02/16 ANNUAL RETURN FULL LIST
2015-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-10-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-25AR0115/02/15 ANNUAL RETURN FULL LIST
2014-08-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-18AR0115/02/14 ANNUAL RETURN FULL LIST
2013-09-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-25AR0115/02/13 ANNUAL RETURN FULL LIST
2012-09-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-02AR0115/02/12 ANNUAL RETURN FULL LIST
2011-08-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-22AR0115/02/11 ANNUAL RETURN FULL LIST
2010-07-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-26AR0115/02/10 NO MEMBER LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SITA ROSALIND JOANNA TENNYSON / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE CAMERON HARRIS / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEREK GROVER / 26/02/2010
2009-08-14AA31/03/09 TOTAL EXEMPTION FULL
2009-03-04363aANNUAL RETURN MADE UP TO 15/02/09
2008-05-01AA31/03/08 TOTAL EXEMPTION FULL
2008-03-07363aANNUAL RETURN MADE UP TO 15/02/08
2007-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-06363sANNUAL RETURN MADE UP TO 15/02/07
2006-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-27363sANNUAL RETURN MADE UP TO 15/02/06
2005-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-22363sANNUAL RETURN MADE UP TO 15/02/05
2004-12-16395PARTICULARS OF MORTGAGE/CHARGE
2004-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-01363sANNUAL RETURN MADE UP TO 15/02/04
2003-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-03363sANNUAL RETURN MADE UP TO 15/02/03
2002-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-01363sANNUAL RETURN MADE UP TO 15/02/02
2001-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-12363sANNUAL RETURN MADE UP TO 15/02/01
2000-07-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-27SRES01ALTER MEMORANDUM 16/06/00
2000-06-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-03-08363sANNUAL RETURN MADE UP TO 15/02/00
1999-09-22AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-15363sANNUAL RETURN MADE UP TO 15/02/99
1998-12-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-23363sANNUAL RETURN MADE UP TO 15/02/98
1997-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-25363sANNUAL RETURN MADE UP TO 15/02/97
1996-07-05287REGISTERED OFFICE CHANGED ON 05/07/96 FROM: 7 TANYGRISIAU TERRACE TANYGRISIAU BLAENAU FFESTINIOG GWYNEDD LL41 3SN
1996-06-21395PARTICULARS OF MORTGAGE/CHARGE
1996-06-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

85 - Education
856 - Educational support activities
85600 - Educational support services



Licences & Regulatory approval
We could not find any licences issued to TRIGONOS 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 TRIGONOS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL CHARGE 2004-12-16 Satisfied THE WELSH DEVELOPMENT AGENCY
LEGAL CHARGE 1996-06-21 Outstanding TRIODOSBANK N.V.
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 TRIGONOS

Intangible Assets
Patents
We have not found any records of TRIGONOS registering or being granted any patents
Domain Names
We do not have the domain name information for TRIGONOS
Trademarks
We have not found any records of TRIGONOS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRIGONOS. 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 (85590 - Other education n.e.c.) as TRIGONOS are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where TRIGONOS 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 TRIGONOS 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 TRIGONOS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4