UKBizDB.co.uk

TRITON RISK MANAGEMENT LTD

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

This company is commonly known as Triton Risk Management Ltd. The company was founded 5 years ago and was given the registration number 11558716. The firm's registered office is in WETHERBY. You can find them at North Wing, Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TRITON RISK MANAGEMENT LTD
Company Number:11558716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:North Wing, Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, England, LS23 7BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, England, LS22 7BA

Director19 August 2019Active
Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, England, LS22 7BA

Director19 August 2019Active
Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, England, LS22 7BA

Director07 September 2018Active
Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, England, LS22 7BA

Director07 September 2018Active

People with Significant Control

Triton Group Holdings Limited
Notified on:12 May 2020
Status:Active
Country of residence:England
Address:Templar House, 1 Sandbeck Court, Wetherby, England, LS22 7BA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Ashley John Wood
Notified on:07 September 2018
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:North Wing, Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, England, LS23 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Paul Foxcroft
Notified on:07 September 2018
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:North Wing, Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, England, LS23 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Persons with significant control

Change to a person with significant control.

Download
2023-06-26Accounts

Accounts with accounts type small.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type small.

Download
2021-11-04Persons with significant control

Change to a person with significant control.

Download
2021-11-04Address

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

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts amended with accounts type small.

Download
2021-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Accounts

Change account reference date company previous shortened.

Download
2020-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-08-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.