TRIAD LIMITED

Register to unlock more data on OkredoRegister

TRIAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02958101

Incorporation date

12/08/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Stables Holdenby House, Holdenby, Northampton NN6 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1994)
dot icon11/02/2026
Confirmation statement made on 2026-01-25 with updates
dot icon12/06/2025
Amended total exemption full accounts made up to 2024-12-31
dot icon01/06/2025
Registration of charge 029581010004, created on 2025-05-22
dot icon06/05/2025
Confirmation statement made on 2025-01-25 with updates
dot icon12/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon09/01/2025
Previous accounting period shortened from 2025-01-31 to 2024-12-31
dot icon24/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon17/02/2024
Resolutions
dot icon17/02/2024
Memorandum and Articles of Association
dot icon12/02/2024
Statement of capital following an allotment of shares on 2024-02-08
dot icon09/02/2024
Confirmation statement made on 2024-01-24 with updates
dot icon07/02/2024
Memorandum and Articles of Association
dot icon07/02/2024
Resolutions
dot icon26/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon13/09/2023
Appointment of Mrs Joanne Ward as a director on 2023-09-11
dot icon13/09/2023
Appointment of Mrs Kelly Cohen as a director on 2023-09-11
dot icon06/05/2023
Notification of Mongoose Investments Limited as a person with significant control on 2023-04-27
dot icon06/05/2023
Notification of Lume Investments Limited as a person with significant control on 2023-04-27
dot icon06/05/2023
Cessation of Steve Andrews as a person with significant control on 2023-04-27
dot icon06/05/2023
Notification of David Alexander Hummel-Newell as a person with significant control on 2023-04-27
dot icon06/05/2023
Cessation of David Sandell as a person with significant control on 2023-04-27
dot icon06/05/2023
Termination of appointment of Steve Andrews as a director on 2023-04-27
dot icon06/05/2023
Termination of appointment of Steve Andrews as a secretary on 2023-04-27
dot icon06/05/2023
Termination of appointment of David Sandell as a director on 2023-04-27
dot icon06/05/2023
Appointment of Mr Dale Kenneth Perry as a director on 2023-04-27
dot icon06/05/2023
Appointment of Mr Russell James Langridge as a director on 2023-04-27
dot icon06/05/2023
Appointment of Mr David Alex Hummel-Newell as a director on 2023-04-27
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon21/12/2022
Change of share class name or designation
dot icon28/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon12/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon03/08/2022
Registration of charge 029581010003, created on 2022-07-26
dot icon13/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon06/07/2021
Satisfaction of charge 2 in full
dot icon01/10/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon12/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon27/01/2020
Termination of appointment of Kay Helen Sandell as a director on 2020-01-23
dot icon27/01/2020
Termination of appointment of Penelope Andrews as a director on 2020-01-23
dot icon15/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon27/09/2019
Satisfaction of charge 1 in full
dot icon29/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon23/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon23/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon31/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon16/08/2017
Registered office address changed from The Stables Holdenby Northampton NN6 8DJ England to The Stables Holdenby House Holdenby Northampton NN6 8DJ on 2017-08-16
dot icon16/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon09/08/2017
Registered office address changed from The Stables Holdenby House Holdenby Northampton NN6 8DJ England to The Stables Holdenby Northampton NN6 8DJ on 2017-08-09
dot icon09/08/2017
Registered office address changed from 10 Cheyne Walk Northampton NN1 5PT to The Stables Holdenby House Holdenby Northampton NN6 8DJ on 2017-08-09
dot icon30/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon25/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/09/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon30/09/2013
Director's details changed for Steve Andrews on 2013-08-12
dot icon15/02/2013
Director's details changed for Kay Helen Sandell on 2013-02-14
dot icon15/02/2013
Director's details changed for Steve Andrews on 2013-02-14
dot icon15/02/2013
Director's details changed for Penelope Andrews on 2013-02-14
dot icon15/02/2013
Director's details changed for David Sandell on 2013-02-14
dot icon15/02/2013
Secretary's details changed for Steve Andrews on 2013-02-14
dot icon23/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon22/06/2012
Change of share class name or designation
dot icon02/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon27/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon16/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon16/08/2010
Director's details changed for Kay Helen Sandell on 2010-08-12
dot icon16/08/2010
Director's details changed for David Sandell on 2010-08-12
dot icon16/08/2010
Director's details changed for Steve Andrews on 2010-08-12
dot icon08/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon01/09/2009
Return made up to 12/08/09; full list of members
dot icon01/09/2009
Location of debenture register
dot icon01/09/2009
Registered office changed on 01/09/2009 from 10 cheyne walk northampton northamptonshire NN1 5PT
dot icon01/09/2009
Location of register of members
dot icon12/08/2008
Return made up to 12/08/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon03/10/2007
Return made up to 12/08/07; full list of members
dot icon08/12/2006
Resolutions
dot icon29/08/2006
Return made up to 12/08/06; full list of members
dot icon16/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon23/11/2005
Registered office changed on 23/11/05 from: c/o blue cube business hall farm sywell aerodrome northampton NN6 0BN
dot icon11/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon09/08/2005
Return made up to 12/08/05; full list of members
dot icon04/08/2004
Return made up to 12/08/04; full list of members
dot icon20/07/2004
Accounts for a small company made up to 2004-01-31
dot icon06/09/2003
Return made up to 12/08/03; full list of members
dot icon04/08/2003
Total exemption small company accounts made up to 2003-01-31
dot icon23/01/2003
Registered office changed on 23/01/03 from: towerfield 66 derngate northampton northamptonshire NN1 1UH
dot icon22/08/2002
Return made up to 12/08/02; full list of members
dot icon22/08/2002
Secretary resigned
dot icon22/08/2002
New secretary appointed
dot icon15/04/2002
Total exemption small company accounts made up to 2002-01-31
dot icon29/08/2001
Return made up to 12/08/01; full list of members
dot icon22/05/2001
Accounts for a small company made up to 2001-01-31
dot icon04/09/2000
Return made up to 12/08/00; full list of members
dot icon02/08/2000
Director's particulars changed
dot icon02/08/2000
Director's particulars changed
dot icon07/06/2000
Accounts for a small company made up to 2000-01-31
dot icon30/01/2000
Ad 17/01/99--------- £ si 400@1
dot icon18/01/2000
Nc inc already adjusted 17/12/99
dot icon18/01/2000
Resolutions
dot icon18/01/2000
Resolutions
dot icon18/01/2000
Resolutions
dot icon18/01/2000
Resolutions
dot icon18/01/2000
Resolutions
dot icon18/01/2000
£ ic 1000/600 17/12/99 £ sr 400@1=400
dot icon26/11/1999
Registered office changed on 26/11/99 from: 16 donaldson avenue broughton kettering northamptonshire NN14 1NP
dot icon07/10/1999
Accounts for a small company made up to 1999-01-31
dot icon13/09/1999
Return made up to 12/08/99; no change of members
dot icon08/09/1998
Return made up to 12/08/98; full list of members
dot icon06/05/1998
Accounts for a small company made up to 1998-01-31
dot icon24/09/1997
Accounts for a small company made up to 1997-01-31
dot icon11/08/1997
Return made up to 12/08/97; full list of members
dot icon08/05/1997
Registered office changed on 08/05/97 from: sanctuary cottage 16 station road gretton corby northants NN13 7BU
dot icon12/03/1997
Particulars of mortgage/charge
dot icon09/09/1996
New director appointed
dot icon05/09/1996
New director appointed
dot icon05/09/1996
Return made up to 12/08/96; full list of members
dot icon31/07/1996
Accounts for a small company made up to 1996-01-31
dot icon02/07/1996
Ad 19/06/96--------- £ si 998@1=998 £ ic 2/1000
dot icon11/10/1995
Accounting reference date shortened from 31/08 to 31/01
dot icon06/10/1995
Return made up to 12/08/95; full list of members
dot icon02/10/1995
Certificate of change of name
dot icon20/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Director resigned;new director appointed
dot icon13/09/1994
Secretary resigned;new secretary appointed
dot icon31/08/1994
Registered office changed on 31/08/94 from: 1 mitchell lane bristol BS1 6BU
dot icon31/08/1994
New secretary appointed;director resigned
dot icon31/08/1994
Secretary resigned;new director appointed
dot icon12/08/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
133.86K
-
0.00
77.74K
-
2022
23
92.01K
-
0.00
4.11K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Penelope
Director
25/08/1994 - 23/01/2020
4
Andrews, Steve
Director
08/08/1996 - 27/04/2023
2
Sandell, David
Director
08/08/1996 - 27/04/2023
1
Mrs Joanne Ward
Director
11/09/2023 - Present
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/08/1994 - 24/08/1994
99600

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRIAD LIMITED

TRIAD LIMITED is an(a) Active company incorporated on 12/08/1994 with the registered office located at The Stables Holdenby House, Holdenby, Northampton NN6 8DJ. There are currently 5 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 TRIAD LIMITED?

toggle

TRIAD LIMITED is currently Active. It was registered on 12/08/1994 .

Where is TRIAD LIMITED located?

toggle

TRIAD LIMITED is registered at The Stables Holdenby House, Holdenby, Northampton NN6 8DJ.

What does TRIAD LIMITED do?

toggle

TRIAD LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for TRIAD LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-25 with updates.