UKBizDB.co.uk

TRIPLEPLAY SERVICES LIMITED

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

This company is commonly known as Tripleplay Services Limited. The company was founded 15 years ago and was given the registration number 06790418. The firm's registered office is in LONDON. You can find them at 11 Staple Inn, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TRIPLEPLAY SERVICES LIMITED
Company Number:06790418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:11 Staple Inn, London, WC1V 7QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, Part 4th Floor, Bedford House, 21a John Street, London, England, WC1N 2BF

Director17 September 2019Active
Suite 3, Part 4th Floor, Bedford House, 21a John Street, London, England, WC1N 2BF

Director17 September 2019Active
Suite 3, Part 4th Floor, Bedford House, 21a John Street, London, England, WC1N 2BF

Director17 September 2019Active
Suite 3, Part 4th Floor, Bedford House, 21a John Street, London, England, WC1N 2BF

Director17 September 2019Active
Suite 3, Part 4th Floor, Bedford House, 21a John Street, London, England, WC1N 2BF

Director17 September 2019Active
C/Doctor Trueta 127, Barcelona, Spain, 08005

Director02 May 2018Active
Downtop House, Skeath Lane, Sandon Bank, Stafford, England, ST18 9TD

Director13 January 2009Active
6old Kiln Road, Old Kiln Road, Wareham, England, BH20 5BY

Director13 January 2009Active
21dawlish Avenue, Dawlish Avenue, London, England, SW18 4RW

Director13 January 2009Active
14, Letchmore Road, Radlett, United Kingdom, WD7 8HT

Director13 January 2009Active
3 Hill Court, Highgate West Hill, London, N6 6NJ

Director13 January 2009Active
10 Hollyoak Grove, Solihull, B91 3TZ

Director13 January 2009Active

People with Significant Control

Mr Peter Shabecoff
Notified on:17 September 2019
Status:Active
Date of birth:April 1962
Nationality:American
Country of residence:England
Address:Suite 3, Part 4th Floor, Bedford House, London, England, WC1N 2BF
Nature of control:
  • Significant influence or control
Mr Andew Wilkins
Notified on:17 September 2019
Status:Active
Date of birth:November 1979
Nationality:American
Country of residence:England
Address:Suite 3, Part 4th Floor, Bedford House, London, England, WC1N 2BF
Nature of control:
  • Significant influence or control
Mr Steven Marc Rickless
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:14, Letchmore Road, Radlett, England, WD7 8HT
Nature of control:
  • Significant influence or control
Dr Peter Nigel Martin
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:6, Old Kiln Road, Wareham, England, BH20 5BY
Nature of control:
  • Significant influence or control
Mr Paul Stanley Harris
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Skeath Cottage, Skeath Lane, Stafford, England, ST18 9TD
Nature of control:
  • Significant influence or control
Mr Graeme Andrew Oglivie
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:21, Dawlish Avenue, London, England, SW18 4RW
Nature of control:
  • Significant influence or control
Tripleplay Services Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11, Staple Inn, London, England, WC1V 7QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2023-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Address

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

Download
2021-12-20Accounts

Accounts with accounts type small.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Mortgage

Mortgage satisfy charge full.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type small.

Download
2021-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Persons with significant control

Change to a person with significant control.

Download
2021-01-26Persons with significant control

Change to a person with significant control.

Download
2021-01-20Mortgage

Mortgage satisfy charge full.

Download
2021-01-20Mortgage

Mortgage satisfy charge full.

Download
2021-01-20Mortgage

Mortgage satisfy charge full.

Download
2021-01-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.