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

TRIAGE HOLDINGS LIMITED

Unit 4 Kennet House Langley Quay, Waterside Drive, Slough, BERKSHIRE, SL3 6EY,
Company Registration Number
06004291
Private Limited Company
Active

Company Overview

About Triage Holdings Ltd
TRIAGE HOLDINGS LIMITED was founded on 2006-11-21 and has its registered office in Slough. The organisation's status is listed as "Active". Triage Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRIAGE HOLDINGS LIMITED
 
Legal Registered Office
Unit 4 Kennet House Langley Quay
Waterside Drive
Slough
BERKSHIRE
SL3 6EY
Other companies in SG1
 
Previous Names
OVAL (2130) LIMITED13/02/2007
Filing Information
Company Number 06004291
Company ID Number 06004291
Date formed 2006-11-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-03-31
Latest return 2024-01-18
Return next due 2025-02-01
Type of accounts FULL
Last Datalog update: 2024-04-07 11:50:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIAGE HOLDINGS 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.
Companies with same name TRIAGE HOLDINGS LIMITED
The following companies were found which have the same name as TRIAGE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRIAGE HOLDINGS, LLC 4001 Garth Rd Baytown TX 77521 Inactive - Administratively Dissolved (Tax) Company formed on the 2010-12-15
TRIAGE HOLDINGS, LLC 848 N RAINBOW BLVD LAS VEGAS NV 89107 Revoked Company formed on the 2011-10-27

Company Officers of TRIAGE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY PROSSER
Director 2018-04-09
STEVEN RALPH
Director 2007-03-29
SANJIVE SHARMA
Director 2018-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN ROBERT RALPH
Company Secretary 2014-01-01 2018-04-09
MICHAEL JOHN NORRIS
Director 2007-03-29 2018-04-09
CHARLES ROBERT RICHARDSON
Director 2007-03-29 2014-07-29
COLIN CHRISTOPHER MACKRILL
Company Secretary 2007-03-29 2013-12-31
COLIN CHRISTOPHER MACKRILL
Director 2007-03-29 2013-12-31
GARY ALAN MOINET
Director 2007-03-29 2010-04-30
OVALSEC LIMITED
Nominated Secretary 2006-11-21 2007-03-29
OVAL NOMINEES LIMITED
Nominated Director 2006-11-21 2007-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY PROSSER TRIAGE SERVICES LIMITED Director 2018-04-09 CURRENT 1997-11-03 Active
MICHAEL ANTHONY PROSSER ORDERLOGIC LIMITED Director 2018-04-09 CURRENT 1990-07-09 Active
MICHAEL ANTHONY PROSSER SPC INTERNATIONAL LIMITED Director 2017-02-20 CURRENT 2003-04-03 Active
STEVEN RALPH ORDERLOGIC LIMITED Director 2007-05-22 CURRENT 1990-07-09 Active
STEVEN RALPH TRIAGE SERVICES LIMITED Director 2007-03-29 CURRENT 1997-11-03 Active
SANJIVE SHARMA TRIAGE SERVICES LIMITED Director 2018-04-09 CURRENT 1997-11-03 Active
SANJIVE SHARMA ORDERLOGIC LIMITED Director 2018-04-09 CURRENT 1990-07-09 Active
SANJIVE SHARMA SPC INTERNATIONAL LIMITED Director 2017-02-20 CURRENT 2003-04-03 Active
SANJIVE SHARMA CIRCLE EXPRESS LIMITED Director 2016-01-18 CURRENT 1988-06-08 Active
SANJIVE SHARMA SHAROX INVESTMENTS LIMITED Director 2015-09-29 CURRENT 2015-09-29 Active
SANJIVE SHARMA AE (INT) LIMITED Director 2010-01-28 CURRENT 2010-01-28 Active
SANJIVE SHARMA TRI-TEC COMPUTER SUPPORT LIMITED Director 2006-03-08 CURRENT 1993-01-18 Active
SANJIVE SHARMA RICO LOGISTICS LTD Director 2002-07-01 CURRENT 1993-11-04 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
2024-01-26CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2023-06-16DIRECTOR APPOINTED JONATHAN RICHARD CROYDEN
2023-01-18CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-01-17DIRECTOR APPOINTED DWARKESH SURESHCHANDRA JHAVERI
2022-09-02CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-07-26AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SANJIVE SHARMA
2022-06-29AP01DIRECTOR APPOINTED MR TONY GUNN
2021-09-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-06-28AP01DIRECTOR APPOINTED MR PAUL GRAEME YALLOP
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY PROSSER
2021-02-26AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RALPH
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-18RP04CS01Second filing of Confirmation Statement dated 02/09/2019
2019-09-18RP04CS01Second filing of Confirmation Statement dated 02/09/2019
2019-09-05AA01Previous accounting period extended from 31/12/18 TO 31/03/19
2019-09-05AA01Previous accounting period extended from 31/12/18 TO 31/03/19
2019-09-04AA01Current accounting period extended from 31/03/19 TO 31/12/19
2019-09-04AA01Current accounting period extended from 31/03/19 TO 31/12/19
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-09-02AA01Previous accounting period shortened from 31/12/19 TO 31/03/19
2019-09-02AA01Previous accounting period shortened from 31/12/19 TO 31/03/19
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2018-08-14SH10Particulars of variation of rights attached to shares
2018-08-14SH10Particulars of variation of rights attached to shares
2018-08-14SH08Change of share class name or designation
2018-08-14SH08Change of share class name or designation
2018-08-09RES12Resolution of varying share rights or name
2018-08-09RES12Resolution of varying share rights or name
2018-04-13PSC07CESSATION OF STEVEN ROBERT RALH AS A PSC
2018-04-13PSC07CESSATION OF MICHAEL JOHN NORRIS AS A PSC
2018-04-13PSC02Notification of Rico Logistics Ltd as a person with significant control on 2018-04-09
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN NORRIS
2018-04-13TM02Termination of appointment of Steven Robert Ralph on 2018-04-09
2018-04-13AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY PROSSER
2018-04-13AP01DIRECTOR APPOINTED MR SANJIVE SHARMA
2018-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/18 FROM Unit D&E Townsend Farm Road Townsend Industrial Estate, Houghton Regis Dunstable LU5 5BA England
2018-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060042910003
2018-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-19MR05All of the property or undertaking has been released from charge for charge number 060042910003
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-04-04RES0129/03/2017
2017-04-04RES01ADOPT ARTICLES 27/03/2017
2017-04-04RES01ADOPT ARTICLES 27/03/2017
2017-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 060042910003
2017-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 168600
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 3B MEADWAY COURT RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF
2016-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 060042910003
2015-10-19AUDAUDITOR'S RESIGNATION
2015-09-25AUDAUDITOR'S RESIGNATION
2015-09-25AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2015-09-25AUDAUDITOR'S RESIGNATION
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 168600
2015-09-07AR0107/09/15 FULL LIST
2015-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-12RES01ADOPT ARTICLES 15/01/2015
2015-02-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 168600
2014-12-01AR0101/12/14 FULL LIST
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARDSON
2014-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-15SH0229/07/14 STATEMENT OF CAPITAL GBP 68600.0
2014-08-15RES12VARYING SHARE RIGHTS AND NAMES
2014-08-15RES01ADOPT ARTICLES 29/07/2014
2014-08-15SH0129/07/14 STATEMENT OF CAPITAL GBP 1068600
2014-08-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-08-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-29SH20STATEMENT BY DIRECTORS
2014-07-29SH1929/07/14 STATEMENT OF CAPITAL GBP 356600.00
2014-07-29CAP-SSSOLVENCY STATEMENT DATED 29/07/14
2014-07-29RES06REDUCE ISSUED CAPITAL 29/07/2014
2014-06-10AP03SECRETARY APPOINTED MR STEVEN ROBERT RALPH
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RALPH / 01/01/2014
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MACKRILL
2014-06-10TM02APPOINTMENT TERMINATED, SECRETARY COLIN MACKRILL
2013-11-22AR0121/11/13 FULL LIST
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-07AR0121/11/12 FULL LIST
2012-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 3B MEADWAY COURT STEVENAGE
2012-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-07SH02RE-CONVERSION 27/04/12
2012-06-07RES01ALTER ARTICLES 27/04/2012
2011-12-06AR0121/11/11 FULL LIST
2011-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-20AR0121/11/10 FULL LIST
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBERT RICHARDSON / 09/06/2010
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY MOINET
2010-07-21MEM/ARTSARTICLES OF ASSOCIATION
2010-06-14CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-14RES01ALTER ARTICLES 09/06/2010
2010-06-14RES12VARYING SHARE RIGHTS AND NAMES
2010-06-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-12-09AR0121/11/09 FULL LIST
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 3RD FLOOR ARDENT HOUSE GATES WAY STEVENAGE HERTFORDSHIRE SG1 3YY
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RALPH / 04/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHRISTOPHER MACKRILL / 04/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBERT RICHARDSON / 04/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ALAN MOINET / 04/11/2009
2008-12-05363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-28225PREVEXT FROM 30/11/2007 TO 31/12/2007
2007-11-30363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-11-30288cDIRECTOR'S PARTICULARS CHANGED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20288bSECRETARY RESIGNED
2007-04-20288bDIRECTOR RESIGNED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-20123NC INC ALREADY ADJUSTED 29/03/07
2007-04-20122S-DIV 29/03/07
2007-04-20RES13SUBDIVISION 29/03/07
2007-04-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2007-02-20287REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 2 TEMPLE BACK EAST BRISTOL BS1 6EG
2007-02-13CERTNMCOMPANY NAME CHANGED OVAL (2130) LIMITED CERTIFICATE ISSUED ON 13/02/07
2006-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
95 - Repair of computers and personal and household goods
951 - Repair of computers and communication equipment
95110 - Repair of computers and peripheral equipment




Licences & Regulatory approval
We could not find any licences issued to TRIAGE HOLDINGS 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 TRIAGE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-28 ALL of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-04-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT 2007-04-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 TRIAGE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of TRIAGE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRIAGE HOLDINGS LIMITED
Trademarks
We have not found any records of TRIAGE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRIAGE HOLDINGS 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 (95110 - Repair of computers and peripheral equipment) as TRIAGE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRIAGE HOLDINGS 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 TRIAGE HOLDINGS 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 TRIAGE HOLDINGS 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.