TRIPLE POINT SERVCO LIMITED

Register to unlock more data on OkredoRegister

TRIPLE POINT SERVCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07586478

Incorporation date

31/03/2011

Size

Small

Contacts

Registered address

Registered address

1 King William Street, London EC4N 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2011)
dot icon06/03/2026
-
dot icon06/03/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon17/12/2025
Accounts for a small company made up to 2025-03-31
dot icon14/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon07/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon07/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon07/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon07/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon28/06/2024
Appointment of Neil Ebden as a director on 2024-06-25
dot icon28/06/2024
Appointment of Christopher William Lake as a director on 2024-06-25
dot icon28/06/2024
Appointment of Ms Isobel Gunn-Brown as a director on 2024-06-25
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with updates
dot icon15/03/2024
Resolutions
dot icon13/03/2024
Change of share class name or designation
dot icon13/03/2024
Change of share class name or designation
dot icon13/03/2024
Cessation of Advancr One Limited as a person with significant control on 2024-03-06
dot icon13/03/2024
Notification of Triple Point Holdings Limited as a person with significant control on 2024-03-06
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon23/02/2024
Termination of appointment of Victoria Clarke as a director on 2024-02-21
dot icon12/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon18/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon18/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon18/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon18/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon04/12/2023
Termination of appointment of Neil Richards as a director on 2023-11-30
dot icon04/12/2023
Appointment of Mr Michael Jonathan Bayer as a director on 2023-11-30
dot icon04/12/2023
Appointment of Robert Mark Houghton as a director on 2023-11-30
dot icon04/12/2023
Appointment of Victoria Clarke as a director on 2023-11-30
dot icon01/11/2023
Certificate of change of name
dot icon15/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon23/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon23/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon23/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon23/11/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon26/08/2022
Director's details changed for Mr Neil Richards on 2022-07-20
dot icon08/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon20/10/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon20/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon20/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon20/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon23/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon03/10/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon03/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon03/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon03/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon07/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon26/02/2020
Director's details changed for Mr Neil Richards on 2020-02-01
dot icon27/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon27/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon27/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon27/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon02/04/2019
Director's details changed for Mr Neil Richards on 2019-04-02
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon21/01/2019
Director's details changed for Mrs Claire Alison Ainsworth on 2019-01-14
dot icon16/01/2019
Change of details for Advancr One Limited as a person with significant control on 2019-01-14
dot icon14/01/2019
Registered office address changed from 18 st Swithin's Lane London EC4N 8AD United Kingdom to 1 King William Street London EC4N 7AF on 2019-01-14
dot icon28/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon02/01/2018
Director's details changed for Mr Neil Richards on 2017-07-31
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/06/2017
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon23/05/2017
Statement by Directors
dot icon23/05/2017
Statement of capital on 2017-05-23
dot icon23/05/2017
Solvency Statement dated 10/05/17
dot icon23/05/2017
Resolutions
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/10/2016
Second filing of the annual return made up to 2016-03-31
dot icon17/06/2016
Termination of appointment of Interim Assistance Limited as a secretary on 2016-06-17
dot icon03/05/2016
Annual return
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/02/2016
Registered office address changed from , Unit 2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB to 18 st Swithin's Lane London EC4N 8AD on 2016-02-09
dot icon11/09/2015
Certificate of change of name
dot icon11/09/2015
Change of name notice
dot icon07/07/2015
Termination of appointment of Simon Bisset as a director on 2015-06-22
dot icon07/07/2015
Termination of appointment of Jonathan Parr as a director on 2015-06-22
dot icon07/07/2015
Appointment of Mr Neil Richards as a director on 2015-06-22
dot icon07/07/2015
Appointment of Ms Claire Alison Ainsworth as a director on 2015-06-22
dot icon30/06/2015
Satisfaction of charge 1 in full
dot icon12/06/2015
Resolutions
dot icon21/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/08/2014
Appointment of Mr Jonathan Parr as a director on 2014-08-18
dot icon21/08/2014
Termination of appointment of Alastair Charles Hamilton Irvine as a director on 2014-08-18
dot icon08/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/08/2013
Appointment of Mr Simon Bisset as a director
dot icon01/08/2013
Termination of appointment of Michael Blanchard as a director
dot icon19/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/04/2012
Statement of capital following an allotment of shares on 2012-04-04
dot icon25/04/2012
Statement of capital following an allotment of shares on 2012-04-04
dot icon19/04/2012
Sub-division of shares on 2011-11-28
dot icon19/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon19/04/2012
Resolutions
dot icon04/01/2012
Appointment of Alastair Charles Hamilton Irvine as a director
dot icon20/12/2011
Registered office address changed from , 33 London Road, Southborough, Tunbridge Wells, Kent, TN4 0PB, United Kingdom on 2011-12-20
dot icon19/12/2011
Statement of capital following an allotment of shares on 2011-12-01
dot icon14/12/2011
Resolutions
dot icon09/12/2011
Current accounting period extended from 2012-03-31 to 2012-06-30
dot icon08/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon19/09/2011
Appointment of Interim Assistance Limited as a secretary
dot icon31/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gunn-Brown, Isobel
Director
25/06/2024 - Present
15
Bayer, Michael Jonathan
Director
30/11/2023 - Present
42
Mr Christopher William Lake
Director
25/06/2024 - Present
8
Ainsworth, Claire Alison
Director
22/06/2015 - Present
27
Mr Neil Kevin Richards
Director
22/06/2015 - 30/11/2023
9

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+
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 TRIPLE POINT SERVCO LIMITED

TRIPLE POINT SERVCO LIMITED is an(a) Active company incorporated on 31/03/2011 with the registered office located at 1 King William Street, London EC4N 7AF. There are currently 6 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 TRIPLE POINT SERVCO LIMITED?

toggle

TRIPLE POINT SERVCO LIMITED is currently Active. It was registered on 31/03/2011 .

Where is TRIPLE POINT SERVCO LIMITED located?

toggle

TRIPLE POINT SERVCO LIMITED is registered at 1 King William Street, London EC4N 7AF.

What does TRIPLE POINT SERVCO LIMITED do?

toggle

TRIPLE POINT SERVCO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for TRIPLE POINT SERVCO LIMITED?

toggle

The latest filing was on 06/03/2026: undefined.