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

TRIPLE POINT SERVCO LIMITED

1 KING WILLIAM STREET, LONDON, EC4N 7AF,
Company Registration Number
07586478
Private Limited Company
Active

Company Overview

About Triple Point Servco Ltd
TRIPLE POINT SERVCO LIMITED was founded on 2011-03-31 and has its registered office in London. The organisation's status is listed as "Active". Triple Point Servco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TRIPLE POINT SERVCO LIMITED
 
Legal Registered Office
1 KING WILLIAM STREET
LONDON
EC4N 7AF
Other companies in OX26
 
Previous Names
ADVANCR LIMITED01/11/2023
HELIOFLAIR LIMITED11/09/2015
Filing Information
Company Number 07586478
Company ID Number 07586478
Date formed 2011-03-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 22:42:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIPLE POINT SERVCO 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 TRIPLE POINT SERVCO LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE ALISON AINSWORTH
Director 2015-06-22
NEIL RICHARDS
Director 2015-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
INTERIM ASSISTANCE LIMITED
Company Secretary 2011-08-01 2016-06-17
SIMON BISSET
Director 2013-07-30 2015-06-22
JONATHAN PARR
Director 2014-08-18 2015-06-22
ALASTAIR CHARLES HAMILTON IRVINE
Director 2011-12-01 2014-08-18
MICHAEL ANDREW JOHN BLANCHARD
Director 2011-03-31 2013-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE ALISON AINSWORTH DLN DIGITAL LIMITED Director 2017-08-16 CURRENT 2010-01-18 Active
CLAIRE ALISON AINSWORTH BROADPOINT SHORT TERM CREDIT LIMITED Director 2017-04-03 CURRENT 2017-04-03 Dissolved 2018-05-29
CLAIRE ALISON AINSWORTH THRIVING INVESTMENTS LIMITED Director 2016-10-06 CURRENT 2015-05-01 Active
CLAIRE ALISON AINSWORTH TP TREASURY LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active - Proposal to Strike off
CLAIRE ALISON AINSWORTH FUNDING PATH LIMITED Director 2016-01-27 CURRENT 2015-12-04 Active
CLAIRE ALISON AINSWORTH TEESSIDE CREDIT LIMITED Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2017-04-25
CLAIRE ALISON AINSWORTH BROADPOINT 3 LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
CLAIRE ALISON AINSWORTH SOCIAL ENTERPRISE CAPITAL C.I.C. Director 2015-08-19 CURRENT 2015-08-19 Active - Proposal to Strike off
CLAIRE ALISON AINSWORTH CAMPUS LINK LIMITED Director 2015-08-13 CURRENT 2010-01-20 Active
CLAIRE ALISON AINSWORTH CONVERTIBOX SERVICES LIMITED Director 2015-06-22 CURRENT 2009-09-07 Liquidation
CLAIRE ALISON AINSWORTH BRIDGE POWER LIMITED Director 2015-06-22 CURRENT 2011-03-30 Liquidation
CLAIRE ALISON AINSWORTH AH POWER LIMITED Director 2015-06-22 CURRENT 2011-03-30 Liquidation
CLAIRE ALISON AINSWORTH HAUL POWER LIMITED Director 2015-06-22 CURRENT 2011-03-30 Liquidation
CLAIRE ALISON AINSWORTH TRYM POWER LIMITED Director 2015-06-22 CURRENT 2011-03-31 Dissolved 2018-09-14
CLAIRE ALISON AINSWORTH SEPTEMBER STAR ENERGY LTD Director 2015-06-22 CURRENT 2011-09-16 Liquidation
CLAIRE ALISON AINSWORTH BANDSPACE LIMITED Director 2015-06-22 CURRENT 2011-03-25 Liquidation
CLAIRE ALISON AINSWORTH ARRAZE LIMITED Director 2015-06-22 CURRENT 2011-03-29 Liquidation
CLAIRE ALISON AINSWORTH FLOWERS POWER LIMITED Director 2015-06-22 CURRENT 2011-07-15 Liquidation
CLAIRE ALISON AINSWORTH NEW ENERGY NETWORK LIMITED Director 2015-06-22 CURRENT 2011-08-24 Dissolved 2018-09-14
CLAIRE ALISON AINSWORTH FELLMAN SOLAR LIMITED Director 2015-06-22 CURRENT 2011-08-26 Liquidation
CLAIRE ALISON AINSWORTH RANMORE ENVIRONMENTAL LIMITED Director 2015-06-22 CURRENT 2011-09-09 Dissolved 2018-09-14
CLAIRE ALISON AINSWORTH CORE GENERATION LIMITED Director 2015-06-22 CURRENT 2011-03-30 Liquidation
CLAIRE ALISON AINSWORTH DRUMAN GREEN LIMITED Director 2015-06-22 CURRENT 2011-07-21 Liquidation
CLAIRE ALISON AINSWORTH ADVANCR ONE LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
CLAIRE ALISON AINSWORTH PAYTEK ADMINISTRATION SERVICES LIMITED Director 2015-02-13 CURRENT 2015-01-09 Active
CLAIRE ALISON AINSWORTH PERIHELION ONE LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
CLAIRE ALISON AINSWORTH SUPPORTED DEVELOPMENTS LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active - Proposal to Strike off
CLAIRE ALISON AINSWORTH BROADPOINT LIMITED Director 2014-08-14 CURRENT 2011-07-01 Liquidation
CLAIRE ALISON AINSWORTH DRUMNAHARE BIOGAS LTD Director 2014-08-13 CURRENT 2012-02-20 Dissolved 2016-11-15
CLAIRE ALISON AINSWORTH PANTECHNICON CAPITAL LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
CLAIRE ALISON AINSWORTH 21ST CENTURY CINEMA LIMITED Director 2013-11-30 CURRENT 2009-02-27 Dissolved 2015-05-05
CLAIRE ALISON AINSWORTH TP LEASING LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
CLAIRE ALISON AINSWORTH NAVIGATOR TRADING LIMITED Director 2013-06-21 CURRENT 2012-09-05 Active
CLAIRE ALISON AINSWORTH TP NOMINEES LIMITED Director 2012-02-10 CURRENT 2011-11-08 Active
CLAIRE ALISON AINSWORTH NEXT GENERATION FILMS LIMITED Director 2009-12-08 CURRENT 2009-09-15 Dissolved 2015-05-02
CLAIRE ALISON AINSWORTH TRIPLE POINT HOLDINGS LIMITED Director 2009-11-10 CURRENT 2004-12-03 Active
CLAIRE ALISON AINSWORTH DIGITAL SCREEN SOLUTIONS LIMITED Director 2009-03-31 CURRENT 2009-03-02 Active
NEIL RICHARDS TP LEASING LIMITED Director 2016-04-20 CURRENT 2013-11-08 Active
NEIL RICHARDS TRIPLE POINT ADVANCR LEASING PLC Director 2016-02-11 CURRENT 2015-08-14 Active
NEIL RICHARDS ADVANCR ONE LIMITED Director 2015-05-20 CURRENT 2015-05-20 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
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH UPDATES
2024-03-15Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-03-13Change of share class name or designation
2024-03-13CESSATION OF ADVANCR ONE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-13Notification of Triple Point Holdings Limited as a person with significant control on 2024-03-06
2024-03-13CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2024-02-12CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-12-04APPOINTMENT TERMINATED, DIRECTOR NEIL RICHARDS
2023-12-04DIRECTOR APPOINTED MR MICHAEL JONATHAN BAYER
2023-12-04DIRECTOR APPOINTED ROBERT MARK HOUGHTON
2023-12-04DIRECTOR APPOINTED VICTORIA CLARKE
2023-02-16CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-11-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-08-26Director's details changed for Mr Neil Richards on 2022-07-20
2022-08-26CH01Director's details changed for Mr Neil Richards on 2022-07-20
2022-02-08CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-02-26CH01Director's details changed for Mr Neil Richards on 2020-02-01
2019-12-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-12-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-04-02CH01Director's details changed for Mr Neil Richards on 2019-04-02
2019-04-02CH01Director's details changed for Mr Neil Richards on 2019-04-02
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-01-21CH01Director's details changed for Mrs Claire Alison Ainsworth on 2019-01-14
2019-01-16PSC05Change of details for Advancr One Limited as a person with significant control on 2019-01-14
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM 18 st Swithin's Lane London EC4N 8AD United Kingdom
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 451
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-01-02CH01Director's details changed for Mr Neil Richards on 2017-07-31
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27AA01Previous accounting period shortened from 30/06/17 TO 31/03/17
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 451
2017-05-23SH19Statement of capital on 2017-05-23 GBP 451.000
2017-05-23SH20Statement by Directors
2017-05-23RES13Resolutions passed:
  • Reduce share prem a/c 10/05/2017
2017-05-23CAP-SSSolvency Statement dated 10/05/17
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04RP04AR01Second filing of the annual return made up to 2016-03-31
2016-10-04ANNOTATIONClarification
2016-06-17TM02Termination of appointment of Interim Assistance Limited on 2016-06-17
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 451
2016-05-03AR0131/03/16 FULL LIST
2016-05-03LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 451
2016-05-03AR0131/03/16 STATEMENT OF CAPITAL GBP 451.000
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2016 FROM UNIT 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB
2016-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2016 FROM, UNIT 2 MINTON PLACE, VICTORIA ROAD, BICESTER, OXFORDSHIRE, OX26 6QB
2015-09-11RES15CHANGE OF NAME 01/09/2015
2015-09-11CERTNMCompany name changed helioflair LIMITED\certificate issued on 11/09/15
2015-09-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BISSET
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PARR
2015-07-07AP01DIRECTOR APPOINTED MR NEIL RICHARDS
2015-07-07AP01DIRECTOR APPOINTED MS CLAIRE ALISON AINSWORTH
2015-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-06-12RES13Resolutions passed:
  • Dividends 30/04/2015
  • Dividends 30/04/2015
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 451
2015-04-21AR0131/03/15 ANNUAL RETURN FULL LIST
2015-03-27AA30/06/14 TOTAL EXEMPTION SMALL
2014-08-28AP01DIRECTOR APPOINTED MR JONATHAN PARR
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR IRVINE
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 451
2014-04-08AR0131/03/14 FULL LIST
2014-02-17AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLANCHARD
2013-08-01AP01DIRECTOR APPOINTED MR SIMON BISSET
2013-04-19AR0131/03/13 FULL LIST
2013-01-03AA30/06/12 TOTAL EXEMPTION SMALL
2012-04-25SH0104/04/12 STATEMENT OF CAPITAL GBP 451
2012-04-25SH0104/04/12 STATEMENT OF CAPITAL GBP 451
2012-04-19SH02SUB-DIVISION 28/11/11
2012-04-19AR0131/03/12 FULL LIST
2012-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-19RES01ADOPT ARTICLES 04/04/2012
2012-01-04AP01DIRECTOR APPOINTED ALASTAIR CHARLES HAMILTON IRVINE
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 33 LONDON ROAD SOUTHBOROUGH TUNBRIDGE WELLS KENT TN4 0PB UNITED KINGDOM
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2011 FROM, 33 LONDON ROAD, SOUTHBOROUGH, TUNBRIDGE WELLS, KENT, TN4 0PB, UNITED KINGDOM
2011-12-19SH0101/12/11 STATEMENT OF CAPITAL GBP 316.00
2011-12-14RES01ADOPT ARTICLES 28/11/2011
2011-12-14RES13SUB DIVISION OF SHARES 28/11/2011
2011-12-09AA01CURREXT FROM 31/03/2012 TO 30/06/2012
2011-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-19AP04CORPORATE SECRETARY APPOINTED INTERIM ASSISTANCE LIMITED
2011-03-31MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-03-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRIPLE POINT SERVCO 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 TRIPLE POINT SERVCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-08 Satisfied TP 10 VCT PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 1,400,000
Creditors Due Within One Year 2013-06-30 £ 7,763

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 TRIPLE POINT SERVCO LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 69,643
Current Assets 2013-06-30 £ 104,853
Debtors 2013-06-30 £ 35,210
Tangible Fixed Assets 2013-06-30 £ 1,826,687
Tangible Fixed Assets 2012-07-01 £ 1,642,860

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRIPLE POINT SERVCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRIPLE POINT SERVCO LIMITED
Trademarks
We have not found any records of TRIPLE POINT SERVCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRIPLE POINT SERVCO 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 (82990 - Other business support service activities n.e.c.) as TRIPLE POINT SERVCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRIPLE POINT SERVCO 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 TRIPLE POINT SERVCO 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 TRIPLE POINT SERVCO 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.