Trigot Limited

  • Active
  • Incorporated on 23 Dec 2004

Reg Address: 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow HA1 3EX, England

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Trigot Limited" is a ltd and located in 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow HA1 3EX. Trigot Limited is currently in active status and it was incorporated on 23 Dec 2004 (19 years 9 months ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Trigot Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Marco Bianchi Director 29 Mar 2018 Italian Active
2 Elettra Bianchi Dennerlein Director 29 Mar 2018 Italian Active
3 Marco Bianchi Director 29 Mar 2018 Italian, Active
4 Emilia Maslikova Director 30 Jun 2016 Slovak Resigned
29 Mar 2018
5 ASHGROVE SECRETARIES LIMITED Corporate Secretary 29 Apr 2016 - Resigned
29 Mar 2018
6 Lorraine Denise Malcolm Director 29 Apr 2016 British Resigned
30 Jun 2016
7 Benjamin James Anthony Bateson Director 1 Aug 2014 British Resigned
29 Apr 2016
8 Andrew James Gilfillan Director 22 Oct 2012 British Resigned
1 Aug 2014
9 VERSOS SECRETARIES LIMITED Corporate Secretary 22 Oct 2012 - Resigned
29 Apr 2016
10 VERSOS DIRECTORS LIMITED Corporate Director 22 Oct 2012 - Resigned
29 Apr 2016
11 Nira Amar Director 24 Nov 2010 Israeli Resigned
22 Oct 2012
12 Noa Chacham Director 1 Aug 2010 Israeli Resigned
24 Nov 2010
13 WIXY SECRETARIES LIMITED Corporate Secretary 28 Apr 2005 - Resigned
22 Oct 2012
14 WIXY DIRECTORS LIMITED Corporate Director 28 Apr 2005 - Resigned
22 Oct 2012
15 KAPPA DIRECTORS LIMITED Corporate Director 23 Dec 2004 - Resigned
28 Apr 2005
16 WIGMORE SECRETARIES LIMITED Corporate Nominee Secretary 23 Dec 2004 - Resigned
28 Apr 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Ms Stefania Dennerlein
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
6 Apr 2016 Italian Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Trigot Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 26 Jun 2023 Download PDF
2 Accounts - Unaudited Abridged 30 Sep 2022 Download PDF
10 Pages
3 Confirmation Statement - No Updates 28 Jun 2022 Download PDF
3 Pages
4 Confirmation Statement - No Updates 29 Jun 2021 Download PDF
5 Accounts - Unaudited Abridged 22 Dec 2020 Download PDF
8 Pages
6 Confirmation Statement - No Updates 29 Jun 2020 Download PDF
3 Pages
7 Accounts - Unaudited Abridged 24 Dec 2019 Download PDF
8 Pages
8 Accounts - Change Account Reference Date Company Previous Shortened 24 Sep 2019 Download PDF
1 Pages
9 Confirmation Statement - No Updates 24 Jun 2019 Download PDF
3 Pages
10 Gazette - Filings Brought Up To Date 22 Dec 2018 Download PDF
1 Pages
11 Accounts - Unaudited Abridged 20 Dec 2018 Download PDF
7 Pages
12 Gazette - Notice Compulsory 11 Dec 2018 Download PDF
1 Pages
13 Confirmation Statement - No Updates 26 Jun 2018 Download PDF
3 Pages
14 Officers - Termination Director Company With Name Termination Date 29 Mar 2018 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 29 Mar 2018 Download PDF
2 Pages
16 Address - Change Registered Office Company With Date Old New 29 Mar 2018 Download PDF
1 Pages
17 Officers - Termination Secretary Company With Name Termination Date 29 Mar 2018 Download PDF
1 Pages
18 Officers - Appoint Person Director Company With Name Date 29 Mar 2018 Download PDF
2 Pages
19 Accounts - Unaudited Abridged 29 Aug 2017 Download PDF
7 Pages
20 Persons With Significant Control - Notification Of A Person With Significant Control 26 Jun 2017 Download PDF
2 Pages
21 Confirmation Statement - Updates 26 Jun 2017 Download PDF
4 Pages
22 Accounts - Total Exemption Small 12 Sep 2016 Download PDF
5 Pages
23 Officers - Termination Director Company With Name Termination Date 18 Jul 2016 Download PDF
1 Pages
24 Officers - Appoint Person Director Company With Name Date 18 Jul 2016 Download PDF
2 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 24 Jun 2016 Download PDF
4 Pages
26 Officers - Termination Director Company With Name Termination Date 20 May 2016 Download PDF
1 Pages
27 Officers - Appoint Corporate Secretary Company With Name Date 20 May 2016 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 20 May 2016 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 20 May 2016 Download PDF
1 Pages
30 Address - Change Registered Office Company With Date Old New 20 May 2016 Download PDF
1 Pages
31 Officers - Termination Secretary Company With Name Termination Date 20 May 2016 Download PDF
1 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 23 Dec 2015 Download PDF
4 Pages
33 Accounts - Total Exemption Full 30 Sep 2015 Download PDF
6 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 23 Dec 2014 Download PDF
4 Pages
35 Accounts - Total Exemption Full 23 Oct 2014 Download PDF
6 Pages
36 Officers - Appoint Person Director Company With Name Date 13 Aug 2014 Download PDF
2 Pages
37 Officers - Termination Director Company With Name Termination Date 13 Aug 2014 Download PDF
1 Pages
38 Address - Change Registered Office Company With Date Old 3 Jun 2014 Download PDF
1 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 4 Feb 2014 Download PDF
4 Pages
40 Accounts - Total Exemption Full 29 Oct 2013 Download PDF
8 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 2 Jan 2013 Download PDF
4 Pages
42 Officers - Appoint Corporate Secretary Company With Name 15 Nov 2012 Download PDF
2 Pages
43 Address - Change Registered Office Company With Date Old 15 Nov 2012 Download PDF
1 Pages
44 Officers - Termination Director Company With Name 14 Nov 2012 Download PDF
1 Pages
45 Officers - Appoint Corporate Director Company With Name 14 Nov 2012 Download PDF
2 Pages
46 Officers - Appoint Person Director Company With Name 14 Nov 2012 Download PDF
2 Pages
47 Officers - Termination Director Company With Name 14 Nov 2012 Download PDF
1 Pages
48 Officers - Termination Secretary Company With Name 14 Nov 2012 Download PDF
1 Pages
49 Accounts - Total Exemption Small 13 Sep 2012 Download PDF
4 Pages
50 Capital - Variation Of Rights Attached To Shares 13 Jan 2012 Download PDF
3 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 12 Jan 2012 Download PDF
5 Pages
52 Accounts - Total Exemption Small 15 Aug 2011 Download PDF
4 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 29 Dec 2010 Download PDF
5 Pages
54 Address - Change Registered Office Company With Date Old 14 Dec 2010 Download PDF
1 Pages
55 Officers - Appoint Person Director Company With Name 30 Nov 2010 Download PDF
2 Pages
56 Officers - Termination Director Company With Name 29 Nov 2010 Download PDF
1 Pages
57 Accounts - Total Exemption Small 13 Sep 2010 Download PDF
4 Pages
58 Officers - Change Person Director Company With Change Date 19 Aug 2010 Download PDF
2 Pages
59 Officers - Appoint Person Director Company With Name 17 Aug 2010 Download PDF
2 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 29 Dec 2009 Download PDF
4 Pages
61 Accounts - Total Exemption Small 2 Nov 2009 Download PDF
4 Pages
62 Officers - Legacy 11 Aug 2009 Download PDF
1 Pages
63 Officers - Legacy 11 Aug 2009 Download PDF
1 Pages
64 Annual Return - Legacy 29 Dec 2008 Download PDF
3 Pages
65 Accounts - Total Exemption Full 14 Oct 2008 Download PDF
8 Pages
66 Annual Return - Legacy 28 Dec 2007 Download PDF
2 Pages
67 Accounts - Total Exemption Small 11 Oct 2007 Download PDF
8 Pages
68 Annual Return - Legacy 22 Dec 2006 Download PDF
2 Pages
69 Accounts - Total Exemption Full 5 Sep 2006 Download PDF
7 Pages
70 Annual Return - Legacy 17 Jan 2006 Download PDF
2 Pages
71 Officers - Legacy 29 Dec 2005 Download PDF
1 Pages
72 Officers - Legacy 29 Dec 2005 Download PDF
1 Pages
73 Accounts - Legacy 13 May 2005 Download PDF
1 Pages
74 Address - Legacy 5 May 2005 Download PDF
1 Pages
75 Officers - Legacy 5 May 2005 Download PDF
1 Pages
76 Officers - Legacy 5 May 2005 Download PDF
1 Pages
77 Officers - Legacy 4 May 2005 Download PDF
1 Pages
78 Officers - Legacy 4 May 2005 Download PDF
1 Pages
79 Resolution 29 Jan 2005 Download PDF
80 Resolution 29 Jan 2005 Download PDF
81 Resolution 29 Jan 2005 Download PDF
82 Resolution 29 Jan 2005 Download PDF
1 Pages
83 Incorporation - Company 23 Dec 2004 Download PDF
10 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Ge Four Ltd
Mutual People: Elettra Bianchi Dennerlein
Active