Active
Company Information for TRIPLE POINT SERVCO LIMITED
1 KING WILLIAM STREET, LONDON, EC4N 7AF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
TRIPLE POINT SERVCO LIMITED | ||||
Legal Registered Office | ||||
1 KING WILLIAM STREET LONDON EC4N 7AF Other companies in OX26 | ||||
Previous Names | ||||
|
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 | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-03-05 13:15:41 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE ALISON AINSWORTH |
||
NEIL RICHARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INTERIM ASSISTANCE LIMITED |
Company Secretary | ||
SIMON BISSET |
Director | ||
JONATHAN PARR |
Director | ||
ALASTAIR CHARLES HAMILTON IRVINE |
Director | ||
MICHAEL ANDREW JOHN BLANCHARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DLN DIGITAL LIMITED | Director | 2017-08-16 | CURRENT | 2010-01-18 | Active | |
BROADPOINT SHORT TERM CREDIT LIMITED | Director | 2017-04-03 | CURRENT | 2017-04-03 | Dissolved 2018-05-29 | |
THRIVING INVESTMENTS LIMITED | Director | 2016-10-06 | CURRENT | 2015-05-01 | Active | |
TP TREASURY LIMITED | Director | 2016-02-25 | CURRENT | 2016-02-25 | Active - Proposal to Strike off | |
FUNDING PATH LIMITED | Director | 2016-01-27 | CURRENT | 2015-12-04 | Active | |
TEESSIDE CREDIT LIMITED | Director | 2015-12-03 | CURRENT | 2015-12-03 | Dissolved 2017-04-25 | |
BROADPOINT 3 LIMITED | Director | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
SOCIAL ENTERPRISE CAPITAL C.I.C. | Director | 2015-08-19 | CURRENT | 2015-08-19 | Active - Proposal to Strike off | |
CAMPUS LINK LIMITED | Director | 2015-08-13 | CURRENT | 2010-01-20 | Active | |
CONVERTIBOX SERVICES LIMITED | Director | 2015-06-22 | CURRENT | 2009-09-07 | Liquidation | |
BRIDGE POWER LIMITED | Director | 2015-06-22 | CURRENT | 2011-03-30 | Liquidation | |
AH POWER LIMITED | Director | 2015-06-22 | CURRENT | 2011-03-30 | Liquidation | |
HAUL POWER LIMITED | Director | 2015-06-22 | CURRENT | 2011-03-30 | Liquidation | |
TRYM POWER LIMITED | Director | 2015-06-22 | CURRENT | 2011-03-31 | Dissolved 2018-09-14 | |
SEPTEMBER STAR ENERGY LTD | Director | 2015-06-22 | CURRENT | 2011-09-16 | Liquidation | |
BANDSPACE LIMITED | Director | 2015-06-22 | CURRENT | 2011-03-25 | Liquidation | |
ARRAZE LIMITED | Director | 2015-06-22 | CURRENT | 2011-03-29 | Liquidation | |
FLOWERS POWER LIMITED | Director | 2015-06-22 | CURRENT | 2011-07-15 | Liquidation | |
NEW ENERGY NETWORK LIMITED | Director | 2015-06-22 | CURRENT | 2011-08-24 | Dissolved 2018-09-14 | |
FELLMAN SOLAR LIMITED | Director | 2015-06-22 | CURRENT | 2011-08-26 | Liquidation | |
RANMORE ENVIRONMENTAL LIMITED | Director | 2015-06-22 | CURRENT | 2011-09-09 | Dissolved 2018-09-14 | |
CORE GENERATION LIMITED | Director | 2015-06-22 | CURRENT | 2011-03-30 | Liquidation | |
DRUMAN GREEN LIMITED | Director | 2015-06-22 | CURRENT | 2011-07-21 | Liquidation | |
ADVANCR ONE LIMITED | Director | 2015-05-20 | CURRENT | 2015-05-20 | Active - Proposal to Strike off | |
PAYTEK ADMINISTRATION SERVICES LIMITED | Director | 2015-02-13 | CURRENT | 2015-01-09 | Active | |
TRIPLE POINT PERIHELION LIMITED | Director | 2015-01-15 | CURRENT | 2015-01-15 | Active | |
SUPPORTED DEVELOPMENTS LIMITED | Director | 2014-10-08 | CURRENT | 2014-10-08 | Active - Proposal to Strike off | |
BROADPOINT LIMITED | Director | 2014-08-14 | CURRENT | 2011-07-01 | Liquidation | |
DRUMNAHARE BIOGAS LTD | Director | 2014-08-13 | CURRENT | 2012-02-20 | Dissolved 2016-11-15 | |
PANTECHNICON CAPITAL LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active | |
21ST CENTURY CINEMA LIMITED | Director | 2013-11-30 | CURRENT | 2009-02-27 | Dissolved 2015-05-05 | |
TP LEASING LIMITED | Director | 2013-11-08 | CURRENT | 2013-11-08 | Active | |
NAVIGATOR TRADING LIMITED | Director | 2013-06-21 | CURRENT | 2012-09-05 | Active | |
TP NOMINEES LIMITED | Director | 2012-02-10 | CURRENT | 2011-11-08 | Active | |
NEXT GENERATION FILMS LIMITED | Director | 2009-12-08 | CURRENT | 2009-09-15 | Dissolved 2015-05-02 | |
TRIPLE POINT HOLDINGS LIMITED | Director | 2009-11-10 | CURRENT | 2004-12-03 | Active | |
DIGITAL SCREEN SOLUTIONS LIMITED | Director | 2009-03-31 | CURRENT | 2009-03-02 | Active | |
TP LEASING LIMITED | Director | 2016-04-20 | CURRENT | 2013-11-08 | Active | |
TRIPLE POINT ADVANCR LEASING PLC | Director | 2016-02-11 | CURRENT | 2015-08-14 | Active | |
ADVANCR ONE LIMITED | Director | 2015-05-20 | CURRENT | 2015-05-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/02/25, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
DIRECTOR APPOINTED NEIL EBDEN | ||
DIRECTOR APPOINTED CHRISTOPHER WILLIAM LAKE | ||
DIRECTOR APPOINTED MS ISOBEL GUNN-BROWN | ||
CONFIRMATION STATEMENT MADE ON 28/03/24, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Change of share class name or designation | ||
CESSATION OF ADVANCR ONE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Triple Point Holdings Limited as a person with significant control on 2024-03-06 | ||
CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL RICHARDS | ||
DIRECTOR APPOINTED MR MICHAEL JONATHAN BAYER | ||
DIRECTOR APPOINTED ROBERT MARK HOUGHTON | ||
DIRECTOR APPOINTED VICTORIA CLARKE | ||
CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
Director's details changed for Mr Neil Richards on 2022-07-20 | ||
CH01 | Director's details changed for Mr Neil Richards on 2022-07-20 | |
CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Neil Richards on 2020-02-01 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CH01 | Director's details changed for Mr Neil Richards on 2019-04-02 | |
CH01 | Director's details changed for Mr Neil Richards on 2019-04-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES | |
CH01 | Director's details changed for Mrs Claire Alison Ainsworth on 2019-01-14 | |
PSC05 | Change of details for Advancr One Limited as a person with significant control on 2019-01-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/19 FROM 18 st Swithin's Lane London EC4N 8AD United Kingdom | |
LATEST SOC | 03/04/18 STATEMENT OF CAPITAL;GBP 451 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Neil Richards on 2017-07-31 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/06/17 TO 31/03/17 | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 451 | |
SH19 | Statement of capital on 2017-05-23 GBP 451.000 | |
SH20 | Statement by Directors | |
RES13 | Resolutions passed:
| |
CAP-SS | Solvency Statement dated 10/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04AR01 | Second filing of the annual return made up to 2016-03-31 | |
ANNOTATION | Clarification | |
TM02 | Termination of appointment of Interim Assistance Limited on 2016-06-17 | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 451 | |
AR01 | 31/03/16 FULL LIST | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 451 | |
AR01 | 31/03/16 STATEMENT OF CAPITAL GBP 451.000 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM UNIT 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM, UNIT 2 MINTON PLACE, VICTORIA ROAD, BICESTER, OXFORDSHIRE, OX26 6QB | |
RES15 | CHANGE OF NAME 01/09/2015 | |
CERTNM | Company name changed helioflair LIMITED\certificate issued on 11/09/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BISSET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PARR | |
AP01 | DIRECTOR APPOINTED MR NEIL RICHARDS | |
AP01 | DIRECTOR APPOINTED MS CLAIRE ALISON AINSWORTH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
RES13 | Resolutions passed:
| |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 451 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JONATHAN PARR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR IRVINE | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 451 | |
AR01 | 31/03/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLANCHARD | |
AP01 | DIRECTOR APPOINTED MR SIMON BISSET | |
AR01 | 31/03/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
SH01 | 04/04/12 STATEMENT OF CAPITAL GBP 451 | |
SH01 | 04/04/12 STATEMENT OF CAPITAL GBP 451 | |
SH02 | SUB-DIVISION 28/11/11 | |
AR01 | 31/03/12 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 04/04/2012 | |
AP01 | DIRECTOR APPOINTED ALASTAIR CHARLES HAMILTON IRVINE | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 33 LONDON ROAD SOUTHBOROUGH TUNBRIDGE WELLS KENT TN4 0PB UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2011 FROM, 33 LONDON ROAD, SOUTHBOROUGH, TUNBRIDGE WELLS, KENT, TN4 0PB, UNITED KINGDOM | |
SH01 | 01/12/11 STATEMENT OF CAPITAL GBP 316.00 | |
RES01 | ADOPT ARTICLES 28/11/2011 | |
RES13 | SUB DIVISION OF SHARES 28/11/2011 | |
AA01 | CURREXT FROM 31/03/2012 TO 30/06/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP04 | CORPORATE SECRETARY APPOINTED INTERIM ASSISTANCE LIMITED | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | TP 10 VCT PLC |
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
|
|
|
|
|
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
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
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:
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. |