UKBizDB.co.uk

TRITON INVESTMENTS LIMITED

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

This company is commonly known as Triton Investments Limited. The company was founded 51 years ago and was given the registration number 01103318. The firm's registered office is in BOREHAMWOOD. You can find them at 1 Theobald Court, Theobald Street, Borehamwood, Hertfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TRITON INVESTMENTS LIMITED
Company Number:01103318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Theobald Court, Theobald Street, Borehamwood, England, WD6 4RN

Director29 October 2020Active
1 Theobald Court, Theobald Street, Borehamwood, England, WD6 4RN

Director29 October 2020Active
21 Mountview Close, Hampstead Way, London, NW11 7HG

Secretary26 November 2007Active
25 Collingwood Avenue, Muswell Hill, London, N10 3EH

Secretary12 January 1999Active
112-114 Brent Street, London, NW4 2AY

Secretary21 September 1993Active
1 Lincolns Inn Fields, London, WC2A 3AA

Corporate Secretary-Active
1, Theobald Court, Theobald Street, Borehamwood, WD6 4RN

Director01 November 2017Active
21 Mountview Close, Hampstead Way, London, NW11 7HG

Director26 November 2007Active
25 Collingwood Avenue, Muswell Hill, London, N10 3EH

Director15 September 1993Active
80 Roebuck House, London, SW1E 5BD

Director-Active
12 Holcombe Road, Ilford, IG1 4XE

Director21 September 1993Active

People with Significant Control

Mr Julian Matthew Spalter
Notified on:29 October 2020
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:1 Theobald Court, Theobald Street, Borehamwood, England, WD6 4RN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Roy Fisher
Notified on:29 October 2020
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:1, Theobald Street, Borehamwood, England, WD6 4RN
Nature of control:
  • Ownership of shares 25 to 50 percent
Lakeside Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1 Theobald Court, Theobald Street, Borehamwood, United Kingdom, WD6 4RN
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type micro entity.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Termination secretary company with name termination date.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-10-12Accounts

Accounts with accounts type micro entity.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-09-26Accounts

Change account reference date company previous extended.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type micro entity.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-11-21Officers

Appoint person director company with name date.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.