UKBizDB.co.uk

TRITON BUSINESS FINANCE LIMITED

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

This company is commonly known as Triton Business Finance Limited. The company was founded 37 years ago and was given the registration number 02086543. The firm's registered office is in UXBRIDGE. You can find them at Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TRITON BUSINESS FINANCE LIMITED
Company Number:02086543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, England, UB8 1DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Director23 March 2020Active
Bridge House, Oxford Road, Uxbridge, UB8 1HS

Secretary21 May 1999Active
15 Elm Lane, Well End, Bourne End, SL8 5PF

Secretary-Active
1 Hillgrove, Chalfont St. Peter, Gerrards Cross, SL9 0BT

Secretary01 May 1995Active
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Director30 May 2014Active
Bridge House, Oxford Road, Uxbridge, UB8 1HS

Director21 May 1999Active
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Director03 September 2019Active
Bridge House, Oxford Road, Uxbridge, UB8 1HS

Director26 October 2010Active
1 Reynards Road, Welwyn, AL6 9TR

Director13 January 1993Active
12 Berndale Drive, Westport, Usa, 06880

Director-Active
Riverview, Oxford Road, Uxbridge, England, UB8 1HS

Director16 August 2010Active
25 Drakeloe Close, Woburn, Milton Keynes, MK17 9QF

Director-Active
Cobwebs House, Buckland Village, HP22 5HZ

Director24 November 2000Active
Bridge House, Oxford Road, Uxbridge, UB8 1HS

Director01 January 2007Active
South Barn, Brightwell-Cum-Sotwell, Wallingford, OX10 0PU

Director30 June 1999Active
3 Hillandale Lane, Westport Ct 06880, Usa, FOREIGN

Director05 July 1994Active
40 Springfield Road, London, NW8 0QN

Director-Active
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Director15 October 2020Active
Riverview, Oxford Road, Uxbridge, England, UB8 1HS

Director01 February 2018Active
15 Elm Lane, Well End, Bourne End, SL8 5PF

Director29 June 1992Active
11 Bryants Brook Road, Wilton,

Director-Active
1 Hillgrove, Chalfont St. Peter, Gerrards Cross, SL9 0BT

Director01 May 1995Active
The Bell Hotel, Market Square, Winslow, Buckingham, MK18 3AB

Director13 January 1993Active
68 Lower Ickenield Way, Chinnor, OX9 4EB

Director23 September 2002Active

People with Significant Control

Xerox Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bridge House, Oxford Road, Uxbridge, England, UB8 1HS
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Officers

Second filing of director termination with name.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2023-08-16Accounts

Accounts with accounts type dormant.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type dormant.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type dormant.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-19Accounts

Accounts with accounts type dormant.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-01-06Address

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

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Officers

Appoint person director company with name date.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2017-10-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.