TRIPORT LTD

Register to unlock more data on OkredoRegister

TRIPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09883604

Incorporation date

23/11/2015

Size

Micro Entity

Contacts

Registered address

Registered address

98 Otter Close, London E15 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2015)
dot icon11/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon11/07/2025
Micro company accounts made up to 2024-11-30
dot icon29/08/2024
Micro company accounts made up to 2023-11-30
dot icon11/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon26/11/2023
Compulsory strike-off action has been discontinued
dot icon24/11/2023
Micro company accounts made up to 2022-11-30
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon21/09/2022
Compulsory strike-off action has been discontinued
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon15/09/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon15/09/2022
Termination of appointment of Egidio Simonelli as a director on 2022-08-10
dot icon28/01/2022
Micro company accounts made up to 2021-11-30
dot icon28/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon28/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon01/12/2020
Micro company accounts made up to 2019-11-30
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with updates
dot icon30/06/2020
Termination of appointment of Germano Ventura as a director on 2020-06-26
dot icon25/01/2020
Registered office address changed from Suite 44B, Unimix House, Abbey Road, London NW10 7TR England to 98 Otter Close London E15 2PX on 2020-01-25
dot icon31/08/2019
Micro company accounts made up to 2018-11-30
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon14/02/2019
Change of details for Mr Egidio Simonelli as a person with significant control on 2019-02-14
dot icon14/02/2019
Change of details for Mr Egidio Simonelli as a person with significant control on 2019-02-14
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon11/02/2019
Appointment of Mr Germano Ventura as a director on 2019-02-11
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon07/01/2019
Termination of appointment of Germano Ventura as a director on 2019-01-07
dot icon05/11/2018
Registered office address changed from 98 Otter Close London E15 2PX England to Suite 44B, Unimix House, Abbey Road, London NW10 7TR on 2018-11-05
dot icon02/11/2018
Appointment of Mr Germano Ventura as a director on 2018-11-02
dot icon15/10/2018
Appointment of Mr Tommaso Calabro' as a director on 2018-10-15
dot icon15/10/2018
Termination of appointment of Germano Ventura as a director on 2018-10-15
dot icon26/08/2018
Micro company accounts made up to 2017-11-30
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with updates
dot icon02/05/2018
Appointment of Mr. Germano Ventura as a director on 2018-04-30
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon15/01/2018
Cessation of Adele Quattrociocchi as a person with significant control on 2018-01-08
dot icon10/01/2018
Notification of Egidio Simonelli as a person with significant control on 2018-01-08
dot icon10/01/2018
Termination of appointment of Germano Ventura as a director on 2018-01-08
dot icon10/01/2018
Termination of appointment of Adele Quattrociocchi as a director on 2018-01-08
dot icon10/01/2018
Termination of appointment of Tommaso Calabro' as a director on 2018-01-08
dot icon09/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon29/11/2017
Appointment of Mr Egidio Simonelli as a director on 2017-11-29
dot icon23/08/2017
Micro company accounts made up to 2016-11-30
dot icon17/02/2017
Appointment of Mr Tommaso Calabro' as a director on 2017-02-13
dot icon11/01/2017
Appointment of Mr Germano Ventura as a director on 2017-01-11
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon16/12/2016
Termination of appointment of Germano Ventura as a director on 2016-12-05
dot icon17/11/2016
Appointment of Mr Germano Ventura as a director on 2016-11-16
dot icon17/11/2016
Termination of appointment of Egidio Simonelli as a director on 2016-11-01
dot icon17/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon26/09/2016
Appointment of Mrs. Adele Quattrociocchi as a director on 2016-09-14
dot icon23/11/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Egidio Simonelli
Director
23/11/2015 - 01/11/2016
44
Simonelli, Egidio
Director
29/11/2017 - 10/08/2022
62
Quattrociocchi, Adele
Director
14/09/2016 - 08/01/2018
1
Ventura, Germano
Director
16/11/2016 - 05/12/2016
3
Ventura, Germano
Director
11/02/2019 - 26/06/2020
3

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 TRIPORT LTD

TRIPORT LTD is an(a) Active company incorporated on 23/11/2015 with the registered office located at 98 Otter Close, London E15 2PX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRIPORT LTD?

toggle

TRIPORT LTD is currently Active. It was registered on 23/11/2015 .

Where is TRIPORT LTD located?

toggle

TRIPORT LTD is registered at 98 Otter Close, London E15 2PX.

What does TRIPORT LTD do?

toggle

TRIPORT LTD operates in the Manufacture of other non-distilled fermented beverages (11.04 - SIC 2007) sector.

What is the latest filing for TRIPORT LTD?

toggle

The latest filing was on 11/07/2025: Confirmation statement made on 2025-06-30 with updates.