TRIAD GROUP PLC
Overview
| Company Name | TRIAD GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 02285049 |
| 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 TRIAD GROUP PLC?
- Information technology consultancy activities (62020) / Information and communication
Where is TRIAD GROUP PLC located?
| Registered Office Address | Weyside Park Catteshall Lane GU7 1XE Godalming Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRIAD GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| TRIAD SPECIAL SYSTEMS LIMITED | Dec 02, 1988 | Dec 02, 1988 |
| ALNERY NO. 776 LIMITED | Aug 08, 1988 | Aug 08, 1988 |
What are the latest accounts for TRIAD GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TRIAD GROUP PLC?
| Last Confirmation Statement Made Up To | Apr 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 12, 2025 |
| Overdue | No |
What are the latest filings for TRIAD GROUP PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 02, 2025
| 3 pages | SH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 76 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Statement of capital following an allotment of shares on Aug 14, 2025
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 69 pages | AA | ||||||||||
Termination of appointment of Ceris Mary Gardner as a director on Sep 19, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 03, 2024
| 3 pages | SH01 | ||||||||||
Appointment of Mrs Ceris Mary Gardner as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Apr 30, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 22, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Apr 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Feb 29, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 19, 2023
| 3 pages | SH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 67 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Alistair Mcintyre Fulton as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Jul 10, 2023
| 3 pages | SH01 | ||||||||||
Appointment of Ms Alison Jane Lander as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 13, 2022
| 3 pages | SH01 | ||||||||||
Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way West Sussex BN99 3HH | 1 pages | AD02 | ||||||||||
Statement of capital following an allotment of shares on Nov 01, 2022
| 3 pages | SH01 | ||||||||||
Who are the officers of TRIAD GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCDONALD, James Vincent | Secretary | Weyside Park Catteshall Lane GU7 1XE Godalming Surrey | 267740250001 | |||||||
| DUCKWORTH, Christopher John | Director | Weyside Park Catteshall Lane GU7 1XE Godalming Surrey | England | British | 3889750008 | |||||
| ECKES, Timothy James | Director | Weyside Park Catteshall Lane GU7 1XE Godalming Surrey | England | British | 265714690001 | |||||
| LANDER, Alison Jane | Director | Weyside Park Catteshall Lane GU7 1XE Godalming Surrey | England | British | 309724550001 | |||||
| LEER, Adrian | Director | Weyside Park Catteshall Lane GU7 1XE Godalming Surrey | United Kingdom | British | 195547980001 | |||||
| MCDONALD, James Vincent | Director | Weyside Park Catteshall Lane GU7 1XE Godalming Surrey | England | British | 110013150001 | |||||
| RIGG, Charlotte Mary | Director | Weyside Park Catteshall Lane GU7 1XE Godalming Surrey | England | British | 148412730001 | |||||
| RIGG, John Christopher | Director | 113 Lauderdale Tower Barbican EC2Y 8BY London | United Kingdom | British | 3889760001 | |||||
| BURROWS, Nicholas Edmund | Secretary | Weyside Park Catteshall Lane GU7 1XE Godalming Surrey | British | 129549250001 | ||||||
| DIXON, Andrew John | Secretary | 23 Greenacres Avenue Kirkham PR4 2TX Preston Lancashire | British | 16535340001 | ||||||
| DUCKWORTH, Christopher John | Secretary | 16 Woodhead Road Read BB12 7PH Burnley Lancashire | British | 3889750001 | ||||||
| RIGG, Christopher John | Secretary | 16 Woodhead Road Read BB12 7PH Burnley Lancashire | British | 46896380001 | ||||||
| ANDERSON, Eileen Janis | Director | 1 Bell Leys Wingrave HP22 4QD Aylesbury Buckinghamshire | England | British | 1654630001 | |||||
| BURROWS, Nicholas Edmund | Director | Weyside Park Catteshall Lane GU7 1XE Godalming Surrey | United Kingdom | British | 146593470002 | |||||
| DRUMMOND, Robert Malcolm | Director | Inwood Manor Hogs Back Seale GU10 1HE Farnham Surrey | United Kingdom | British | 7910520004 | |||||
| DRUMMOND, Robert Malcolm | Director | 14 Connaught Square W2 2HG London | British | 7910520001 | ||||||
| DUCKWORTH, Christopher John | Director | Hammond Field Hammond Drive Read BB12 7RE Burnley Lancashire | United Kingdom | British | 3889750006 | |||||
| EGLEN, Timothy | Director | 22 Holford Road GU1 2QF Guildford Surrey | British | 55167540001 | ||||||
| FAULKES, Martin Charles, Dr | Director | Tillingbourne 18 Fairmile Avenue KT11 2JB Cobham Surrey | British | 3706460001 | ||||||
| FULTON, Alistair Mcintyre, Mr. | Director | Kirkintyne 23a Guildown Road GU2 4EU Guildford Surrey | England | Scottish | 66736190004 | |||||
| GARDNER, Ceris Mary | Director | Weyside Park Catteshall Lane GU7 1XE Godalming Surrey | United Kingdom | British | 224828900001 | |||||
| HARRIS, Timothy David | Director | The Farm House, Station Lane Godalming GU8 5AN Surrey | England | British | 84659520002 | |||||
| HAYNES, Ian | Director | Pitsford House East Manor Road, Pitsford NN6 9AR Northampton Northamptonshire | England | British | 47299890004 | |||||
| MAKAR, Mira | Director | 218 Ben Jonson House Barbican EC2Y 8DL London | England | British | 39389660001 | |||||
| RIGG, John Christopher | Director | 113 Lauderdale Tower Barbican EC2Y 8BY London | United Kingdom | British | 3889760001 | |||||
| SANDERSON, Steven Mark | Director | 12 Bourne Road Bushey WD2 3NH Watford Hertfordshire | United Kingdom | British | 24528340002 |
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