Company NameTrippz Limited
DirectorJohn Stanley Sharp
Company StatusActive
Company Number05037172
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 1 month ago)
Previous NameSenior Technologies Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameChristine Doris Sharp
NationalityBritish
StatusCurrent
Appointed22 January 2008(3 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleConsultant
Correspondence Address9 Egerton Road
Monton
Eccles
M30 9LR
Director NameMr John Stanley Sharp
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(17 years after company formation)
Appointment Duration3 years, 1 month
RoleIt Solution Designer
Country of ResidenceEngland
Correspondence Address9 Egerton Road
Monton
Eccles
M30 9LR
Director NameGareth Sharp
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(3 days after company formation)
Appointment Duration16 years, 12 months (resigned 02 February 2021)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address9 Egerton Road
Monton
Eccles
M30 9LR
Secretary NameAidan Sharp
NationalityBritish
StatusResigned
Appointed09 February 2004(3 days after company formation)
Appointment Duration3 years, 11 months (resigned 22 January 2008)
RoleIT Consultant
Correspondence Address9 Egerton Road
Monton
Eccles
M30 9LR
Director NameJohn Stanley Sharp
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 January 2009)
RoleManaging Director
Correspondence Address9 Egerton Road
Menton
Eccles
M30 9LR
Director NameMr Kar Ling Ang
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed26 May 2008(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 July 2012)
RoleCo Director
Country of ResidenceMalaysia
Correspondence Address8 Lebuh Tambun
Ipoh
Perak
Foreign
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitetrippz.com

Location

Registered Address9 Egerton Road
Monton
Eccles
M30 9LR
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

250 at £1Gareth Sharp
50.00%
Ordinary
250 at £1John Sharp
50.00%
Ordinary

Financials

Year2014
Net Worth£1,097

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Filing History

12 December 2023Micro company accounts made up to 28 February 2023 (3 pages)
12 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
13 March 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 28 February 2022 (3 pages)
16 March 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
11 December 2021Micro company accounts made up to 28 February 2021 (3 pages)
9 April 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
18 February 2021Appointment of Mr John Stanley Sharp as a director on 1 February 2021 (2 pages)
18 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
18 February 2021Termination of appointment of Gareth Sharp as a director on 2 February 2021 (1 page)
18 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
20 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
25 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
20 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
15 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
15 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
22 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 500
(4 pages)
22 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 500
(4 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
22 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 500
(4 pages)
22 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 500
(4 pages)
22 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 500
(4 pages)
28 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
28 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
2 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 500
(4 pages)
2 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 500
(4 pages)
2 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 500
(4 pages)
24 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
24 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
1 March 2013Termination of appointment of Kar Ang as a director (1 page)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
1 March 2013Termination of appointment of Kar Ang as a director (1 page)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
27 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
27 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
23 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 March 2010Director's details changed for Mr Kar Ling Ang on 1 January 2010 (2 pages)
25 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Gareth Sharp on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Mr Kar Ling Ang on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Gareth Sharp on 1 January 2010 (2 pages)
25 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mr Kar Ling Ang on 1 January 2010 (2 pages)
25 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Gareth Sharp on 1 January 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
6 March 2009Return made up to 06/02/09; full list of members (4 pages)
6 March 2009Return made up to 06/02/09; full list of members (4 pages)
23 January 2009Appointment terminated director john sharp (1 page)
23 January 2009Appointment terminated director john sharp (1 page)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
2 June 2008Director appointed kar ling ang (2 pages)
2 June 2008Director appointed kar ling ang (2 pages)
16 May 2008Gbp nc 100/1000\01/03/08 (2 pages)
16 May 2008Gbp nc 100/1000\01/03/08 (2 pages)
8 February 2008Return made up to 06/02/08; full list of members (2 pages)
8 February 2008Return made up to 06/02/08; full list of members (2 pages)
23 January 2008New secretary appointed (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed (1 page)
28 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
28 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
22 February 2007Return made up to 06/02/07; full list of members (2 pages)
22 February 2007New director appointed (1 page)
22 February 2007Return made up to 06/02/07; full list of members (2 pages)
22 February 2007New director appointed (1 page)
21 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
21 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
6 July 2006Memorandum and Articles of Association (9 pages)
6 July 2006Memorandum and Articles of Association (9 pages)
27 June 2006Company name changed senior technologies LIMITED\certificate issued on 27/06/06 (2 pages)
27 June 2006Company name changed senior technologies LIMITED\certificate issued on 27/06/06 (2 pages)
14 April 2006Return made up to 06/02/06; full list of members (2 pages)
14 April 2006Return made up to 06/02/06; full list of members (2 pages)
9 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
9 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
24 February 2005Return made up to 06/02/05; full list of members (6 pages)
24 February 2005Return made up to 06/02/05; full list of members (6 pages)
9 February 2004Director resigned (1 page)
9 February 2004New secretary appointed (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004New director appointed (1 page)
9 February 2004New secretary appointed (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004New director appointed (1 page)
6 February 2004Incorporation (13 pages)
6 February 2004Incorporation (13 pages)