TRICON FOODSERVICE CONSULTANTS LIMITED
Overview
| Company Name | TRICON FOODSERVICE CONSULTANTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01532611 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRICON FOODSERVICE CONSULTANTS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is TRICON FOODSERVICE CONSULTANTS LIMITED located?
| Registered Office Address | St James's House Eastern Road RM1 3NH Romford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRICON FOODSERVICE CONSULTANTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRICON FOODSERVICE CONSULTANTS PLC | Dec 31, 1981 | Dec 31, 1981 |
| WALSHPORT LIMITED | Dec 05, 1980 | Dec 05, 1980 |
What are the latest accounts for TRICON FOODSERVICE CONSULTANTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TRICON FOODSERVICE CONSULTANTS LIMITED?
| Last Confirmation Statement Made Up To | Jun 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 26, 2025 |
| Overdue | No |
What are the latest filings for TRICON FOODSERVICE CONSULTANTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 12 pages | AA | ||||||||||
Director's details changed for Mr Ian Croft on Sep 23, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 26, 2025 with updates | 4 pages | CS01 | ||||||||||
Notification of T2 Limited as a person with significant control on Dec 05, 2024 | 2 pages | PSC02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 13 pages | AA | ||||||||||
Withdrawal of a person with significant control statement on Dec 05, 2024 | 2 pages | PSC09 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Confirmation statement made on Jun 26, 2024 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Michael John Coldicott on Apr 17, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Ian Croft as a director on Mar 22, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Michael John Coldicott on Apr 03, 2024 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 18 pages | AA | ||||||||||
Termination of appointment of John Charles Downman as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of TRICON FOODSERVICE CONSULTANTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAKER, Sarah Jane | Secretary | 32 Melton Gardens RM1 2AS Romford Essex | British | 91261020001 | ||||||
| BAKER, Sarah Jane | Director | Melton Gardens RM1 2AS Romford 32 England | England | British | 186211010001 | |||||
| COLDICOTT, Michael John | Director | Eastern Road RM1 3NH Romford St James's House England | United Kingdom | British | 42313650003 | |||||
| CROFT, Ian | Director | Eastern Road RM1 3NH Romford St James's House England | United Arab Emirates | British | 321378250002 | |||||
| BUCKLEY, Brian Thomas | Secretary | 9 The Hawthorns IG10 3QT Loughton Essex | British | 11523930001 | ||||||
| DIXON, Susan Elizabeth | Secretary | 1 Evening Court Newmarket Road CB5 8EA Cambridge | British | 61237180003 | ||||||
| HORTON, Anthony St John | Secretary | 6 Peenington Court 38 The Highway E1 9SD London | British | 72988340001 | ||||||
| HORTON, Anthony St John | Secretary | 6 Pennington Court 38 The Highway E1 9SD London | British | 11523950002 | ||||||
| SNARY, Jack | Secretary | 4 College Court Cheshunt EN8 9NJ Waltham Cross Hertfordshire | British | 67585200001 | ||||||
| STEWART, Andrew James | Secretary | 55 Celeborn Street South Woodham Ferrers CM3 7AE Chelmsford Essex | British | 11496400001 | ||||||
| BERKLEY, Miles Grafton | Director | 56 Castle Road AL1 5DG St Albans Hertfordshire | British | 72233930001 | ||||||
| DOWNMAN, John Charles | Director | Hilltop Rise Bookham KT23 4DB Leatherhead 16 Hilltop Rise Surrey England | England | British | 72283210002 | |||||
| DOWNMAN, John Charles | Director | 9 Bute Gardens SM6 8ST Wallington Surrey | British | 72283210001 | ||||||
| GAULD, Ian Peter | Director | 41 Riffhams Drive CM2 7DE Great Baddow Essex | British | 98521400001 | ||||||
| HORTON, Anthony St John | Director | Flat 21 George Leybourne House Wellclose Square Fletcher Street E1 8HW London | United Kingdom | British | 11523950005 | |||||
| PAYNE, Robert George | Director | Windrush 57 Priests Lane Shenfield CM15 8BX Brentwood Essex | England | British | 7280330001 | |||||
| STEWART, Andrew James | Director | Blenheim Close Danbury CM3 4NE Chelmsford 23 England | England | British | 11496400003 | |||||
| STEWART, Andrew James | Director | 23 Blenheim Close Bicknacre CM3 4NE Chelmsford Essex | England | British | 11496400003 | |||||
| STEWART, Andrew James | Director | 23 Blenheim Close Bicknacre CM3 4NE Chelmsford Essex | England | British | 11496400003 | |||||
| STEWART, Andrew James | Director | 23 Blenheim Close Bicknacre CM3 4NE Chelmsford Essex | England | British | 11496400003 | |||||
| WARD, Anthony Brian | Director | 107 Lower Richmond Road Putney SW14 7HX London | British | 11523970001 | ||||||
| WEBBER, Peter | Director | 7 South Parade W4 1JU London | England | British | 2912050001 |
Who are the persons with significant control of TRICON FOODSERVICE CONSULTANTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| T2 Limited | Dec 05, 2024 | Eastern Road RM1 3NH Romford St James's House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for TRICON FOODSERVICE CONSULTANTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 05, 2018 | Dec 05, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0