2 & 3 TRITON LIMITED

Register to unlock more data on OkredoRegister

2 & 3 TRITON LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06024916

Incorporation date

11/12/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2006)
dot icon05/01/2026
Declaration of solvency
dot icon05/01/2026
Resolutions
dot icon05/01/2026
Appointment of a voluntary liquidator
dot icon05/01/2026
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Griffins Suite 011, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2026-01-05
dot icon07/11/2025
Resolutions
dot icon07/11/2025
Statement of capital on 2025-11-07
dot icon07/11/2025
Solvency Statement dated 05/11/25
dot icon07/11/2025
Statement by Directors
dot icon07/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon02/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/04/2025
Appointment of Mrs Sarah Lucy Charsley as a director on 2025-04-17
dot icon31/01/2025
Termination of appointment of John Michael Mills as a director on 2025-01-31
dot icon08/10/2024
Satisfaction of charge 1 in full
dot icon01/10/2024
Director's details changed for Nicholas Guy Roberts on 2024-09-11
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon03/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/04/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon21/03/2024
Director's details changed for Nicholas Guy Roberts on 2024-03-20
dot icon14/12/2023
Statement of company's objects
dot icon06/12/2023
Resolutions
dot icon06/12/2023
Memorandum and Articles of Association
dot icon02/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon04/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon04/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon04/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon04/07/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon03/10/2022
Termination of appointment of Christopher James Wise as a director on 2022-09-30
dot icon03/10/2022
Appointment of Mr John Michael Mills as a director on 2022-09-30
dot icon12/08/2022
Full accounts made up to 2021-12-31
dot icon31/12/2021
Appointment of Mr Stephen Peter Cooke as a director on 2021-12-31
dot icon31/12/2021
Termination of appointment of Rachel Jane Morrison as a director on 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon04/08/2020
Full accounts made up to 2019-12-31
dot icon20/04/2020
Appointment of Mr Christopher James Wise as a director on 2020-04-16
dot icon17/04/2020
Termination of appointment of Andrew Roland Honey as a director on 2020-04-15
dot icon12/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon20/05/2019
Director's details changed for Nicholas Guy Roberts on 2019-05-20
dot icon22/01/2019
Director's details changed for Mrs Rachel Jane Morrison on 2019-01-17
dot icon17/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon22/08/2018
Director's details changed for Nicholas Guy Roberts on 2018-08-22
dot icon14/05/2018
Director's details changed for Mr Andrew Roland Honey on 2018-05-14
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon27/07/2017
Full accounts made up to 2016-12-31
dot icon10/03/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon28/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon06/12/2016
Appointment of Mr Andrew Roland Honey as a director on 2016-12-05
dot icon01/09/2016
Termination of appointment of Shaun Patrick Coles as a director on 2016-09-01
dot icon23/06/2016
Appointment of Mrs Rachel Jane Morrison as a director on 2016-06-23
dot icon08/06/2016
Termination of appointment of David Martin Green as a director on 2015-12-31
dot icon03/03/2016
Termination of appointment of David Martin Green as a director on 2015-12-31
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon17/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon11/01/2015
Full accounts made up to 2014-03-31
dot icon15/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon12/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon10/04/2013
Director's details changed for Nicholas Guy Roberts on 2009-04-02
dot icon25/03/2013
Director's details changed
dot icon21/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon31/08/2012
Appointment of Santander Secretariat Services Limited as a secretary
dot icon31/08/2012
Termination of appointment of Abbey National Nominees Limited as a secretary
dot icon06/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon11/11/2011
Director's details changed for Mr Shaun Patrick Coles on 2011-11-10
dot icon07/09/2011
Registered office address changed from Abbey National House 2 Triton Square Regents Place London NW1 3AN on 2011-09-07
dot icon01/06/2011
Director's details changed for David Martin Green on 2011-05-31
dot icon11/04/2011
Director's details changed for David Martin Green on 2011-04-08
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon19/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon11/01/2010
Certificate of change of name
dot icon11/01/2010
Change of name notice
dot icon02/12/2009
Full accounts made up to 2009-04-02
dot icon24/11/2009
Director's details changed for Nicholas Guy Roberts on 2009-11-05
dot icon10/11/2009
Director's details changed for Shaun Patrick Coles on 2009-10-28
dot icon27/08/2009
Director's change of particulars / david green / 13/08/2009
dot icon19/06/2009
Certificate of change of name
dot icon05/05/2009
Secretary appointed abbey national nominees LIMITED
dot icon05/05/2009
Appointment terminated director christopher forshaw
dot icon05/05/2009
Appointment terminated secretary rebecca scudamore
dot icon05/05/2009
Appointment terminated director lucinda bell
dot icon05/05/2009
Director appointed david martin green
dot icon05/05/2009
Director appointed shaun patrick coles
dot icon05/05/2009
Director appointed nicholas guy roberts
dot icon22/04/2009
Registered office changed on 22/04/2009 from york house 45 seymour street london W1H 7LX
dot icon23/03/2009
Statement by directors
dot icon23/03/2009
Solvency statement dated 17/03/09
dot icon23/03/2009
Min detail amend capital eff 23/03/09
dot icon23/03/2009
Resolutions
dot icon17/03/2009
Appointment terminated director anthony braine
dot icon17/03/2009
Appointment terminated director nigel webb
dot icon17/03/2009
Appointment terminated director graham roberts
dot icon17/03/2009
Appointment terminated director timothy roberts
dot icon17/03/2009
Appointment terminated director peter clarke
dot icon17/03/2009
Appointment terminated director andrew jones
dot icon17/03/2009
Appointment terminated director sarah barzycki
dot icon07/01/2009
Return made up to 11/12/08; full list of members
dot icon29/12/2008
Full accounts made up to 2008-03-31
dot icon01/12/2008
Appointment terminated director stephen hester
dot icon14/11/2008
Ad 11/11/08\gbp si 50000000@1=50000000\gbp ic 100000001/150000001\
dot icon14/11/2008
Nc inc already adjusted 11/11/08
dot icon14/11/2008
Resolutions
dot icon19/02/2008
Return made up to 11/12/07; full list of members
dot icon19/02/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon03/01/2008
Location of register of members
dot icon17/12/2007
Director's particulars changed
dot icon30/11/2007
Director's particulars changed
dot icon04/10/2007
Particulars of mortgage/charge
dot icon10/09/2007
Nc inc already adjusted 03/09/07
dot icon10/09/2007
Ad 03/09/07--------- £ si 100000000@1=100000000 £ ic 1/100000001
dot icon10/09/2007
Resolutions
dot icon10/09/2007
Resolutions
dot icon23/07/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon16/05/2007
Director's particulars changed
dot icon18/04/2007
Director's particulars changed
dot icon01/03/2007
Registered office changed on 01/03/07 from: 10 cornwall terrace regent's park london NW1 4QP
dot icon28/02/2007
New director appointed
dot icon28/02/2007
New director appointed
dot icon09/01/2007
New director appointed
dot icon09/01/2007
New secretary appointed
dot icon09/01/2007
Director resigned
dot icon09/01/2007
Secretary resigned
dot icon09/01/2007
New director appointed
dot icon09/01/2007
New director appointed
dot icon09/01/2007
New director appointed
dot icon09/01/2007
New director appointed
dot icon09/01/2007
New director appointed
dot icon09/01/2007
New director appointed
dot icon09/01/2007
New director appointed
dot icon11/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Braine, Anthony
Director
18/12/2006 - 16/03/2009
195
Barzycki, Sarah Morrell
Director
11/12/2006 - 16/03/2009
350
Forshaw, Christopher Michael John
Director
18/12/2006 - 02/04/2009
398
Hester, Stephen Alan Michael
Director
11/12/2006 - 15/11/2008
239
Roberts, Timothy Andrew
Director
11/12/2006 - 16/03/2009
506

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 & 3 TRITON LIMITED

2 & 3 TRITON LIMITED is an(a) Liquidation company incorporated on 11/12/2006 with the registered office located at Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 & 3 TRITON LIMITED?

toggle

2 & 3 TRITON LIMITED is currently Liquidation. It was registered on 11/12/2006 .

Where is 2 & 3 TRITON LIMITED located?

toggle

2 & 3 TRITON LIMITED is registered at Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does 2 & 3 TRITON LIMITED do?

toggle

2 & 3 TRITON LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 2 & 3 TRITON LIMITED?

toggle

The latest filing was on 05/01/2026: Declaration of solvency.