TRIGGER GROUP LTD

Register to unlock more data on OkredoRegister

TRIGGER GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12045663

Incorporation date

12/06/2019

Size

Group

Contacts

Registered address

Registered address

Wework, 1 Fore Street Avenue, London EC2Y 9DTCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2022)
dot icon15/04/2026
Termination of appointment of Edouard Malnoy as a director on 2026-03-23
dot icon15/04/2026
Appointment of Mr Pierre-Edouard Sterin as a director on 2026-04-15
dot icon20/01/2026
Director's details changed for Mr Richard Stephen Partridge-Hicks on 2026-01-20
dot icon19/11/2025
Statement of capital following an allotment of shares on 2025-09-18
dot icon11/11/2025
Appointment of Mr Luke Andrew Bartram as a secretary on 2025-11-11
dot icon11/11/2025
Termination of appointment of Kevin Denham as a secretary on 2025-11-11
dot icon27/06/2025
Registration of charge 120456630001, created on 2025-06-26
dot icon24/06/2025
Current accounting period extended from 2025-07-31 to 2025-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon18/06/2025
Statement of capital following an allotment of shares on 2025-06-03
dot icon12/06/2025
Memorandum and Articles of Association
dot icon12/06/2025
Resolutions
dot icon10/06/2025
Particulars of variation of rights attached to shares
dot icon09/06/2025
Statement of capital following an allotment of shares on 2025-05-23
dot icon02/05/2025
Group of companies' accounts made up to 2024-07-28
dot icon01/05/2025
Statement of capital following an allotment of shares on 2025-04-29
dot icon24/04/2025
Statement of capital following an allotment of shares on 2025-04-03
dot icon11/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-09-20
dot icon10/10/2024
Second filing of a statement of capital following an allotment of shares on 2024-09-20
dot icon28/09/2024
Resolutions
dot icon23/09/2024
Statement of capital following an allotment of shares on 2024-09-20
dot icon20/08/2024
Appointment of Mrs Elizabeth Emma Podbury as a director on 2024-08-08
dot icon06/08/2024
Memorandum and Articles of Association
dot icon06/08/2024
Resolutions
dot icon01/08/2024
Appointment of Edouard Malnoy as a director on 2024-08-01
dot icon01/08/2024
Statement of capital following an allotment of shares on 2024-08-01
dot icon19/07/2024
Resolutions
dot icon12/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon12/06/2024
Director's details changed for Mr Thomas Alistair Snellock on 2024-06-12
dot icon17/04/2024
Group of companies' accounts made up to 2023-07-30
dot icon12/04/2024
Registered office address changed from 131 Finsbury Pavement London EC2A 1NT England to Wework 1 Fore Street Avenue London EC2Y 9DT on 2024-04-12
dot icon10/04/2024
Statement of capital following an allotment of shares on 2024-04-09
dot icon19/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-12-22
dot icon15/01/2024
Notification of a person with significant control statement
dot icon12/01/2024
Cessation of Thomas Alistair Snellock as a person with significant control on 2023-12-22
dot icon12/01/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon30/12/2023
Memorandum and Articles of Association
dot icon30/12/2023
Resolutions
dot icon19/12/2023
Change of share class name or designation
dot icon14/12/2023
Statement of capital following an allotment of shares on 2023-11-15
dot icon12/10/2023
Termination of appointment of Andrew David Stones as a director on 2023-10-11
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-09-26
dot icon18/09/2023
Appointment of Mr Adrian Pike as a director on 2023-09-15
dot icon22/06/2023
Confirmation statement made on 2023-06-11 with updates
dot icon12/05/2023
Group of companies' accounts made up to 2022-07-31
dot icon22/12/2022
Appointment of Mr Andrew David Stones as a director on 2022-11-14
dot icon29/11/2022
Statement of capital following an allotment of shares on 2022-11-14
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/07/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
28/07/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/07/2024
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
3
1.64M
-
0.00
-
-
2021
3
1.64M
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

1.64M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkes, Sarah Louise
Director
19/08/2020 - Present
5
Pike, Adrian
Director
15/09/2023 - Present
2
Partridge-Hicks, Richard Stephen
Director
28/02/2020 - Present
29
Stones, Andrew David
Director
14/11/2022 - 11/10/2023
13
Snellock, Thomas Alistair
Director
12/06/2019 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About TRIGGER GROUP LTD

TRIGGER GROUP LTD is an(a) Active company incorporated on 12/06/2019 with the registered office located at Wework, 1 Fore Street Avenue, London EC2Y 9DT. There are currently 7 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of TRIGGER GROUP LTD?

toggle

TRIGGER GROUP LTD is currently Active. It was registered on 12/06/2019 .

Where is TRIGGER GROUP LTD located?

toggle

TRIGGER GROUP LTD is registered at Wework, 1 Fore Street Avenue, London EC2Y 9DT.

What does TRIGGER GROUP LTD do?

toggle

TRIGGER GROUP LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does TRIGGER GROUP LTD have?

toggle

TRIGGER GROUP LTD had 3 employees in 2021.

What is the latest filing for TRIGGER GROUP LTD?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Edouard Malnoy as a director on 2026-03-23.