UKBizDB.co.uk

TRIOSGROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Triosgroup Limited. The company was founded 19 years ago and was given the registration number 05231558. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TRIOSGROUP LIMITED
Company Number:05231558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2004
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, England, KT13 8AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, 168 - 170 Upminster Road, Upminster, England, RM14 2RB

Secretary14 August 2023Active
Enterprise House, 168-170 Upminster Road, Upminster, England, RM14 2RB

Director14 August 2023Active
168-170, Upminster Road, Upminster, England, RM14 2RB

Director14 August 2023Active
Enterprise House, 168-170 Upminster Road, Upminster, England, RM14 2RB

Director14 August 2023Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Secretary04 November 2016Active
Amulree 1 Waverley, Crescent Penn, Wolverhampton, WV2 4QA

Secretary15 September 2004Active
Deepmore Mill Farm, Straight Mile Calf Heath, Wolverhampton, WV10 7DL

Secretary28 February 2005Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Secretary25 January 2023Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Corporate Secretary20 March 2020Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Corporate Secretary15 September 2004Active
4 Ryeworth Road, Charlton Kings, Cheltenham, GL52 6LH

Director02 May 2006Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director08 March 2023Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director09 September 2020Active
Deepmore Mill Farm, Deepmore Lane Straight Mile, Calf Heath, WV10 7DL

Director16 September 2013Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director09 September 2020Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Director20 March 2020Active
Deepmore Mill Farm, Deepmore Lane Straight Mile, Calf Heath, WV10 7DL

Director16 September 2013Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director09 September 2020Active
15 Temple Pattle, Manningtree, Essex, C011 1RW

Director08 May 2006Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Director24 April 2017Active
Deepmore Mill Farm, Deepmore Lane Straight Mile, Calf Heath, WV10 7DL

Director16 September 2013Active
6, Kings Road, Calf Heath, Wolverhampton, England, WV10 7DU

Director28 February 2005Active
33, Gracechurch Street, 2nd Floor, London, England, EC3V 0BT

Director16 September 2013Active
51 Leighton Road, Toddington, LU5 6AL

Director09 November 2005Active
21 Wyburn Avenue, Hadley Green, Barnet, EN5 5TG

Director09 November 2005Active
33, Gracechurch Street, 2nd Floor, London, England, EC3V 0BT

Director04 November 2016Active
Deepmore Mill Farm, Straight Mile Calf Heath, Wolverhampton, WV10 7DL

Director15 September 2004Active
33, Gracechurch Street, 2nd Floor, London, England, EC3V 0BT

Director04 November 2016Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Director15 September 2004Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Director07 August 2018Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Director09 September 2020Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Corporate Director20 March 2020Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Director30 January 2023Active

People with Significant Control

Arcus Fm Limited
Notified on:14 August 2023
Status:Active
Country of residence:England
Address:Enterprise House, 168-170 Upminster Road, Upminster, England, RM14 2RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
W6s Directors Limited
Notified on:30 January 2023
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Significant influence or control
Mr Jamie Christopher Constable
Notified on:09 September 2020
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Gold Round Limited
Notified on:09 September 2020
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Significant influence or control
Tgfm Newco Limited
Notified on:20 March 2020
Status:Active
Country of residence:England
Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Spie Uk Limited
Notified on:07 November 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor 33, Gracechurch Street, London, United Kingdom, EC3V 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bruce Empson Swayne
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:33, Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Sandra Margaret Harris
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:33, Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Accounts

Change account reference date company current extended.

Download
2023-09-05Mortgage

Mortgage satisfy charge full.

Download
2023-09-05Mortgage

Mortgage satisfy charge full.

Download
2023-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-29Persons with significant control

Notification of a person with significant control.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2023-08-25Resolution

Resolution.

Download
2023-08-25Incorporation

Memorandum articles.

Download
2023-08-21Address

Change registered office address company with date old address new address.

Download
2023-08-18Officers

Appoint person secretary company with name date.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Termination secretary company with name termination date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-07-26Accounts

Accounts with accounts type group.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination secretary company with name termination date.

Download
2023-02-01Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.