Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TARGET TRIANGLE LIMITED
Company Information for

TARGET TRIANGLE LIMITED

THORNE LANCASTER PARKER, 5TH FLOOR PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7TA,
Company Registration Number
01941347
Private Limited Company
Active

Company Overview

About Target Triangle Ltd
TARGET TRIANGLE LIMITED was founded on 1985-08-22 and has its registered office in London. The organisation's status is listed as "Active". Target Triangle Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TARGET TRIANGLE LIMITED
 
Legal Registered Office
THORNE LANCASTER PARKER, 5TH FLOOR PALLADIUM HOUSE
1-4 ARGYLL STREET
LONDON
W1F 7TA
Other companies in W1B
 
Filing Information
Company Number 01941347
Company ID Number 01941347
Date formed 1985-08-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 30/06/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 05:11:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TARGET TRIANGLE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TARGET TRIANGLE LIMITED

Current Directors
Officer Role Date Appointed
COMPANY SECRETARIES LIMITED
Company Secretary 1991-03-31
KEITH ALAN OKINES
Director 1991-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN POLLARD
Director 1991-03-31 1999-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COMPANY SECRETARIES LIMITED CANHURST INVESTMENTS LTD. Company Secretary 2009-09-03 CURRENT 2009-07-30 Active
COMPANY SECRETARIES LIMITED CARE CHAIR DIRECT LIMITED Company Secretary 2008-01-22 CURRENT 2008-01-22 Dissolved 2015-05-19
COMPANY SECRETARIES LIMITED BELLAVISTA HOLIDAYS LIMITED Company Secretary 2007-01-01 CURRENT 1985-04-29 Active
COMPANY SECRETARIES LIMITED SIGNTEST LIMITED Company Secretary 2007-01-01 CURRENT 1978-12-11 Active
COMPANY SECRETARIES LIMITED THE ENGLISH GLOBE COMPANY LIMITED Company Secretary 2006-10-16 CURRENT 2002-04-03 Dissolved 2016-07-26
COMPANY SECRETARIES LIMITED WICK ANTIQUES LIMITED Company Secretary 2006-10-16 CURRENT 2004-06-24 Active
COMPANY SECRETARIES LIMITED AVANGA LIMITED Company Secretary 2006-08-01 CURRENT 2006-08-01 Active
COMPANY SECRETARIES LIMITED MONDO VISIONE CONFERENCES LIMITED Company Secretary 2006-06-28 CURRENT 2006-05-08 Active
COMPANY SECRETARIES LIMITED WATT SEARCH & SELECTION LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
COMPANY SECRETARIES LIMITED STORETECH LIMITED Company Secretary 2003-12-10 CURRENT 1998-02-13 Active
COMPANY SECRETARIES LIMITED VAN EYCK (UK) LIMITED Company Secretary 2003-10-20 CURRENT 1997-02-20 Dissolved 2015-06-16
COMPANY SECRETARIES LIMITED IBURBIA LIMITED Company Secretary 2003-07-09 CURRENT 2002-07-03 Liquidation
COMPANY SECRETARIES LIMITED PROVOKATEUR LIMITED Company Secretary 2003-06-20 CURRENT 2003-05-06 Dissolved 2016-07-05
COMPANY SECRETARIES LIMITED PURPOSE LIMITED Company Secretary 2003-05-23 CURRENT 2003-05-23 Active
COMPANY SECRETARIES LIMITED MONNET LIMITED Company Secretary 2002-01-08 CURRENT 2001-11-20 Active
COMPANY SECRETARIES LIMITED DEL FUNGO GIERA LIMITED Company Secretary 2001-06-01 CURRENT 2001-05-23 Active - Proposal to Strike off
COMPANY SECRETARIES LIMITED TARGET BROOMHILL LIMITED Company Secretary 1998-02-17 CURRENT 1998-02-17 Active
COMPANY SECRETARIES LIMITED MIR CORPORATION LIMITED Company Secretary 1997-07-25 CURRENT 1997-07-25 Active
COMPANY SECRETARIES LIMITED JULIA BOSTOCK AND ASSOCIATES LIMITED Company Secretary 1996-07-16 CURRENT 1996-07-16 Active
COMPANY SECRETARIES LIMITED W.P.I.C. LIMITED Company Secretary 1993-11-05 CURRENT 1993-11-05 Active
COMPANY SECRETARIES LIMITED MONDO VISIONE LIMITED Company Secretary 1993-06-17 CURRENT 1993-06-17 Active
COMPANY SECRETARIES LIMITED BUSHCORP LIMITED Company Secretary 1992-11-30 CURRENT 1987-07-13 Active
COMPANY SECRETARIES LIMITED LEGAL AND FINANCIAL SERVICES LIMITED Company Secretary 1992-11-05 CURRENT 1990-10-16 Active
COMPANY SECRETARIES LIMITED TARGET PERFORMANCE LIMITED Company Secretary 1991-12-31 CURRENT 1982-01-11 Active
COMPANY SECRETARIES LIMITED MALACHITE LIMITED Company Secretary 1990-12-31 CURRENT 1973-09-07 Active
KEITH ALAN OKINES TARGET BROOMHILL LIMITED Director 1998-02-17 CURRENT 1998-02-17 Active
KEITH ALAN OKINES TARGET PERFORMANCE LIMITED Director 1991-12-31 CURRENT 1982-01-11 Active
KEITH ALAN OKINES MALACHITE LIMITED Director 1990-12-31 CURRENT 1973-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CONFIRMATION STATEMENT MADE ON 19/03/24, WITH UPDATES
2024-03-19Change of details for Mr Keith Alan Okines as a person with significant control on 2024-03-19
2024-01-26SECRETARY'S DETAILS CHNAGED FOR COMPANY SECRETARIES LIMITED on 2024-01-22
2024-01-08REGISTERED OFFICE CHANGED ON 08/01/24 FROM C/O Thorne Lancaster Parker Venture House 4th Floor 27-29 Glasshouse Street London W1B 5DF
2023-12-07Previous accounting period extended from 31/03/23 TO 30/09/23
2023-06-08CESSATION OF JOHN EDGAR POLLARD AS A PERSON OF SIGNIFICANT CONTROL
2023-06-08CESSATION OF JAMES RANKIN (DECEASED) AS A PERSON OF SIGNIFICANT CONTROL
2023-06-08Change of details for Mr Keith Alan Okines as a person with significant control on 2023-06-08
2023-06-08CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES
2023-06-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH ALAN OKINES
2023-02-14CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-18SECRETARY'S DETAILS CHNAGED FOR COMPANY SECRETARIES LIMITED on 2022-11-17
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2021-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-08-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0131/03/15 ANNUAL RETURN FULL LIST
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/14 FROM C/O Thorne Lancaster Parker 8Th Floor Aldwych House London WC2B 4HN
2014-08-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-03AR0131/03/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0131/03/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03AR0131/03/12 ANNUAL RETURN FULL LIST
2011-11-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-08AR0131/03/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-16AR0131/03/10 ANNUAL RETURN FULL LIST
2010-01-25AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-06363aReturn made up to 31/03/09; full list of members
2009-01-31AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-17363aReturn made up to 31/03/08; full list of members
2007-10-24AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-04-21363sReturn made up to 31/03/07; full list of members
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-19363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-08363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-14363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-08363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-10363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-01363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-06-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-31363(287)REGISTERED OFFICE CHANGED ON 31/05/00
2000-05-31363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-07-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-20363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-03-16288bDIRECTOR RESIGNED
1999-01-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-14363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1997-06-24AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-29363sRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1996-10-30AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-11363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1995-08-16AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-12363(287)REGISTERED OFFICE CHANGED ON 12/05/95
1995-05-12363sRETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
1995-01-14AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-06-05363sRETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1994-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-05-20363(287)REGISTERED OFFICE CHANGED ON 20/05/93
1993-05-20363sRETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS
1992-09-03363sRETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS
1992-09-03363(287)REGISTERED OFFICE CHANGED ON 03/09/92
1992-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-04-12363aRETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS
1991-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-07-03363RETURN MADE UP TO 09/03/90; FULL LIST OF MEMBERS
1990-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1990-03-26363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1988-07-29363RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS
1988-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
1987-04-06363RETURN MADE UP TO 15/03/87; FULL LIST OF MEMBERS
1987-03-02287REGISTERED OFFICE CHANGED ON 02/03/87 FROM: 10 CHARTERHOUSE SQUARE LONDON EC1M 6DN
1987-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86
1987-02-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to TARGET TRIANGLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TARGET TRIANGLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1985-10-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-10-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-10-02 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TARGET TRIANGLE LIMITED

Intangible Assets
Patents
We have not found any records of TARGET TRIANGLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TARGET TRIANGLE LIMITED
Trademarks
We have not found any records of TARGET TRIANGLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TARGET TRIANGLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TARGET TRIANGLE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TARGET TRIANGLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TARGET TRIANGLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TARGET TRIANGLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.