UKBizDB.co.uk

TRITON PAYMENT SERVICES LIMITED

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

This company is commonly known as Triton Payment Services Limited. The company was founded 27 years ago and was given the registration number 03234240. The firm's registered office is in STOCKPORT. You can find them at 4th Floor Highbank House, Exchange Street, Stockport, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:TRITON PAYMENT SERVICES LIMITED
Company Number:03234240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:4th Floor Highbank House, Exchange Street, Stockport, England, SK3 0ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Highbank House, Exchange Street, Stockport, England, SK3 0ET

Director01 February 2016Active
4th Floor Highbank House, Exchange Street, Stockport, England, SK3 0ET

Director17 December 2015Active
4th Floor Highbank House, Exchange Street, Stockport, England, SK3 0ET

Director17 December 2015Active
14 Conway Road, Knypersley, Stoke On Trent, ST8 7AL

Secretary05 September 1996Active
Davidson House, Gadbrook Park, Northwich, CW9 7TH

Secretary07 May 2015Active
Apt 55 Sandyford View Simonsridge, Blackglen Road, Sandyford, Ireland, IRISH

Secretary22 April 2005Active
76 Woodthorne Road South, Tettenhall, Wolverhampton, WV6 8SL

Secretary18 April 2002Active
37 Glendcarrag, Sutton, Ireland, IRISH

Secretary15 February 2002Active
Rutland House 148 Edmund Street, Birmingham, B3 2JR

Corporate Secretary23 May 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 August 1996Active
14 Conway Road, Knypersley, Stoke On Trent, ST8 7AL

Director05 September 1996Active
18 Porters Gate Close, Cloncilla, Ireland, IRISH

Director15 February 2002Active
Flamstead, Bellevue Hill, Delgany, Ireland, IRISH

Director15 February 2002Active
Fradswell Hall Fradswell, Stafford, England, ST18 0EX

Director05 September 1996Active
Broughton Hall, Broughton, Eccleshall, ST21 6NS

Director05 September 1996Active
Davidson House, Gadbrook Park, Northwich, CW9 7TH

Director30 June 2015Active
26 The Green, Moyglare Abbey, Maynooth, Ireland, IRISH

Director04 July 2003Active
Davidson House, Gadbrook Park, Northwich, CW9 7TH

Director30 June 2015Active
1 Coppinger Glade, Stillorgan Pk, Blackrock, IRISH

Director26 February 2004Active
7 Roselawn View, Castleknock, Ireland, IRISH

Director26 February 2004Active
28 Haydn Jones Drive, Nantwich, CW5 7GQ

Director29 April 2004Active
8, Beechwood Road, Ranelagh, Ireland,

Director11 April 2008Active
1120, Park Ave #10c, Nyc, Usa,

Director10 March 2008Active
Falmor, Falls Road, Shankill, Ireland, IRISH

Director22 April 2005Active
11 Grove Park, Knutsford, WA16 8QA

Director29 February 2000Active
Davidson House, Gadbrook Park, Northwich, CW9 7TH

Director04 September 2014Active
22 Beechwood Lawns, Rathcoole, Ireland, IRISH

Director15 February 2002Active
Cotes Hall Cotes Heath, Eccleshall, England, ST21 6RT

Director20 December 1999Active
Davidson House, Gadbrook Park, Northwich, United Kingdom, CW9 7TW

Director10 March 2008Active
Darton, Butterhill, Blessington, Ireland,

Director22 April 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 August 1996Active

People with Significant Control

Pz Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 4 Triangle Court, Cheshire Business Park, Northwich, England, CW9 7YL
Nature of control:
  • Significant influence or control
Grovepoint Holdings Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8-12, York Gate, London, England, NW1 4QG
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 (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
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type full.

Download
2021-01-18Officers

Change person director company with change date.

Download
2021-01-18Officers

Change person director company with change date.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Address

Change sail address company with old address new address.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type full.

Download
2019-12-18Resolution

Resolution.

Download
2019-12-18Change of name

Change of name notice.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type full.

Download
2019-03-22Resolution

Resolution.

Download
2019-03-19Resolution

Resolution.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Address

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

Download
2018-06-07Accounts

Accounts with accounts type full.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Accounts

Accounts with accounts type full.

Download
2017-05-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.