TRIAX UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRIAX UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02213714
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRIAX UK LIMITED?

    • Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them) (46439) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TRIAX UK LIMITED located?

    Registered Office Address
    Unit 14 Abergorki Ind Est
    Treorchy
    CF42 6DL Mid Glamorgan
    Undeliverable Registered Office AddressNo

    What were the previous names of TRIAX UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    LENSON HEATH-TRIAX LIMITEDMay 15, 1995May 15, 1995
    LENSON HEATH SATELLITE TV SYSTEMS LIMITEDOct 31, 1988Oct 31, 1988
    COURTGUARD ELECTRONICS LIMITEDJan 25, 1988Jan 25, 1988

    What are the latest accounts for TRIAX UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TRIAX UK LIMITED?

    Last Confirmation Statement Made Up ToJul 12, 2026
    Next Confirmation Statement DueJul 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2025
    OverdueNo

    What are the latest filings for TRIAX UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 12, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 022137140003 in full

    1 pagesMR04

    Satisfaction of charge 022137140004 in full

    1 pagesMR04

    Confirmation statement made on Jul 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Change of details for Mr Glenn Vaughan as a person with significant control on Jan 16, 2024

    2 pagesPSC04

    Director's details changed for Mr Glenn Vaughan on Jan 16, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Appointment of Mr Gareth Vincent Davies as a director on Sep 01, 2023

    2 pagesAP01

    Appointment of Mr Michael David Richards as a director on Sep 01, 2023

    2 pagesAP01

    Appointment of Mr Michael David Richards as a secretary on Aug 25, 2023

    2 pagesAP03

    Termination of appointment of Kevin John Laken as a secretary on Aug 25, 2023

    1 pagesTM02

    Change of details for Mr Glenn Vaughan as a person with significant control on Jul 07, 2023

    2 pagesPSC04

    Confirmation statement made on Jul 12, 2023 with updates

    5 pagesCS01

    Director's details changed for Mr Glenn Vaughan on Jul 07, 2023

    2 pagesCH01

    Cessation of Triax a/S as a person with significant control on Jul 07, 2023

    1 pagesPSC07

    Change of details for Mr Glenn Vaughan as a person with significant control on Jul 07, 2023

    2 pagesPSC04

    Termination of appointment of Ken Cordes as a director on Jun 21, 2023

    1 pagesTM01

    Confirmation statement made on Mar 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Appointment of Mr Ken Cordes as a director on Sep 08, 2022

    2 pagesAP01

    Termination of appointment of Carsten Frees as a director on Aug 19, 2022

    1 pagesTM01

    Confirmation statement made on Mar 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Appointment of Mr Carsten Frees as a director on Jun 30, 2021

    2 pagesAP01

    Who are the officers of TRIAX UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDS, Michael David
    Abergorki Ind Est
    Treorchy
    CF42 6DL Mid Glamorgan
    Unit 14
    United Kingdom
    Secretary
    Abergorki Ind Est
    Treorchy
    CF42 6DL Mid Glamorgan
    Unit 14
    United Kingdom
    312905080001
    DAVIES, Gareth Vincent
    Abergorki Ind Est
    Treorchy
    CF42 6DL Mid Glamorgan
    Unit 14
    United Kingdom
    Director
    Abergorki Ind Est
    Treorchy
    CF42 6DL Mid Glamorgan
    Unit 14
    United Kingdom
    WalesBritishDirector313034980001
    RICHARDS, Michael David
    Abergorki Ind Est
    Treorchy
    CF42 6DL Mid Glamorgan
    Unit 14
    United Kingdom
    Director
    Abergorki Ind Est
    Treorchy
    CF42 6DL Mid Glamorgan
    Unit 14
    United Kingdom
    WalesBritishDirector313034780001
    VAUGHAN, Glenn
    Unit 14 Abergorki Ind Est
    Treorchy
    CF42 6DL Mid Glamorgan
    Director
    Unit 14 Abergorki Ind Est
    Treorchy
    CF42 6DL Mid Glamorgan
    WalesBritishManaging Director32100180004
    LAKEN, Kevin John
    Unit 14 Abergorki Ind Est
    Treorchy
    CF42 6DL Mid Glamorgan
    Secretary
    Unit 14 Abergorki Ind Est
    Treorchy
    CF42 6DL Mid Glamorgan
    British37702340001
    TRIMMING, Graham Paul
    17 Gwendale
    Pinkneys Green
    SL6 6SH Maidenhead
    Berkshire
    Secretary
    17 Gwendale
    Pinkneys Green
    SL6 6SH Maidenhead
    Berkshire
    British37085340001
    VAUGHAN, Glenn
    46 Primrose Street
    CF40 1BQ Tonypandy
    Mid Glamorgan
    Secretary
    46 Primrose Street
    CF40 1BQ Tonypandy
    Mid Glamorgan
    British32100180002
    ROBBINS OLIVEY
    Southern House
    Guildford Road
    GU22 7UY Woking
    Surrey
    Secretary
    Southern House
    Guildford Road
    GU22 7UY Woking
    Surrey
    32080730001
    BECH, Peter
    9 Somerset Square
    W14 8EE London
    Director
    9 Somerset Square
    W14 8EE London
    DanishCompany Director23757770001
    CHALMERS, James
    13 Maidenhead Court Park
    SL6 8HN Maidenhead
    Berkshire
    Director
    13 Maidenhead Court Park
    SL6 8HN Maidenhead
    Berkshire
    BritishCompany Director21896300002
    CHALMERS, Kevill Albert
    Cherubs
    Farnham Park Lane
    SL2 3GP Farnham Royal
    Bucks
    Director
    Cherubs
    Farnham Park Lane
    SL2 3GP Farnham Royal
    Bucks
    BritishCompany Director65886560001
    CORDES, Ken
    Unit 14 Abergorki Ind Est
    Treorchy
    CF42 6DL Mid Glamorgan
    Director
    Unit 14 Abergorki Ind Est
    Treorchy
    CF42 6DL Mid Glamorgan
    DenmarkDanishChief Executive300050720001
    FREES, Carsten
    Unit 14 Abergorki Ind Est
    Treorchy
    CF42 6DL Mid Glamorgan
    Director
    Unit 14 Abergorki Ind Est
    Treorchy
    CF42 6DL Mid Glamorgan
    DenmarkDanishGroup Financial Officer284796470001
    GRIFFIN, David John
    Springmead
    Broadcutts Lane
    SL6 9AF Cookham Dean
    Berks
    Director
    Springmead
    Broadcutts Lane
    SL6 9AF Cookham Dean
    Berks
    BritishCompany Director28219280001
    GUDIKSEN, Jens Peter Godsk
    Christiansvej 29
    Dk8800 Viborg
    FOREIGN Denmark
    Director
    Christiansvej 29
    Dk8800 Viborg
    FOREIGN Denmark
    DanishManaging Director59980360001
    JENSEN, Knud Christian
    Syvhojevej 27
    Odense S 5260
    FOREIGN Denmark
    Director
    Syvhojevej 27
    Odense S 5260
    FOREIGN Denmark
    DanishDirector60571050001
    LYHNE UHRENHOLT, Peter
    Unit 14 Abergorki Ind Est
    Treorchy
    CF42 6DL Mid Glamorgan
    Director
    Unit 14 Abergorki Ind Est
    Treorchy
    CF42 6DL Mid Glamorgan
    DenmarkDanishDirector229737590001
    NEDERBY, Jorgen
    Solvej 24
    Vejle
    7100
    Denmark
    Director
    Solvej 24
    Vejle
    7100
    Denmark
    DenmarkDanishDirector97622960002
    OMANN, Claus
    Unit 14 Abergorki Ind Est
    Treorchy
    CF42 6DL Mid Glamorgan
    Director
    Unit 14 Abergorki Ind Est
    Treorchy
    CF42 6DL Mid Glamorgan
    DenmarkDanishCompany Director160271000001
    POULSEN, Peter Kjaer
    29 Heol Y Cwm
    Morganstown
    CF15 8FG Cardiff
    Director
    29 Heol Y Cwm
    Morganstown
    CF15 8FG Cardiff
    DanishManaging Director64123700002

    Who are the persons with significant control of TRIAX UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Triax A/S
    8783 Homsyld
    Bjornkaervej 3
    Denmark
    Denmark
    Apr 06, 2016
    8783 Homsyld
    Bjornkaervej 3
    Denmark
    Denmark
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredDenmark
    Legal AuthorityCompanies Act
    Place RegisteredDenmark
    Registration Number29 11 95 11
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Claus Omann
    Abergorki Industrial Estate
    CF32 6DL Treorchy
    Triax Uk Ltd
    United Kingdom
    Apr 06, 2016
    Abergorki Industrial Estate
    CF32 6DL Treorchy
    Triax Uk Ltd
    United Kingdom
    Yes
    Nationality: Danish
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Glenn Vaughan
    Abergorki Industrial Estate
    Treorchy
    CF42 6DL Rhondda Cynon Taff
    Triax Uk Ltd
    South Wales
    United Kingdom
    Apr 06, 2016
    Abergorki Industrial Estate
    Treorchy
    CF42 6DL Rhondda Cynon Taff
    Triax Uk Ltd
    South Wales
    United Kingdom
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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