TRIAD GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTRIAD GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02285049
    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 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 AddressNo

    What were the previous names of TRIAD GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    TRIAD SPECIAL SYSTEMS LIMITEDDec 02, 1988Dec 02, 1988
    ALNERY NO. 776 LIMITEDAug 08, 1988Aug 08, 1988

    What are the latest accounts for TRIAD GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TRIAD GROUP PLC?

    Last Confirmation Statement Made Up ToApr 12, 2026
    Next Confirmation Statement DueApr 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 12, 2025
    OverdueNo

    What are the latest filings for TRIAD GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 02, 2025

    • Capital: GBP 174,293.88
    3 pagesSH01

    Group of companies' accounts made up to Mar 31, 2025

    76 pagesAA

    Auditor's resignation

    1 pagesAUD

    Statement of capital following an allotment of shares on Aug 14, 2025

    • Capital: GBP 174,203.88
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Apr 12, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    69 pagesAA

    Termination of appointment of Ceris Mary Gardner as a director on Sep 19, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 03, 2024

    • Capital: GBP 166,703.88
    3 pagesSH01

    Appointment of Mrs Ceris Mary Gardner as a director on Jul 01, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Apr 30, 2024

    • Capital: GBP 166,597.81
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 22, 2024

    • Capital: GBP 166,447.81
    3 pagesSH01

    Confirmation statement made on Apr 12, 2024 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Feb 29, 2024

    • Capital: GBP 166,297.81
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 19, 2023

    • Capital: GBP 166,247.81
    3 pagesSH01

    Group of companies' accounts made up to Mar 31, 2023

    67 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Alistair Mcintyre Fulton as a director on Jul 31, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 10, 2023

    • Capital: GBP 165,947.81
    3 pagesSH01

    Appointment of Ms Alison Jane Lander as a director on Jun 01, 2023

    2 pagesAP01

    Confirmation statement made on Apr 12, 2023 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Dec 13, 2022

    • Capital: GBP 165,826.63
    3 pagesSH01

    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 pagesAD02

    Statement of capital following an allotment of shares on Nov 01, 2022

    • Capital: GBP 165,695.79
    3 pagesSH01

    Who are the officers of TRIAD GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDONALD, James Vincent
    Weyside Park
    Catteshall Lane
    GU7 1XE Godalming
    Surrey
    Secretary
    Weyside Park
    Catteshall Lane
    GU7 1XE Godalming
    Surrey
    267740250001
    DUCKWORTH, Christopher John
    Weyside Park
    Catteshall Lane
    GU7 1XE Godalming
    Surrey
    Director
    Weyside Park
    Catteshall Lane
    GU7 1XE Godalming
    Surrey
    EnglandBritish3889750008
    ECKES, Timothy James
    Weyside Park
    Catteshall Lane
    GU7 1XE Godalming
    Surrey
    Director
    Weyside Park
    Catteshall Lane
    GU7 1XE Godalming
    Surrey
    EnglandBritish265714690001
    LANDER, Alison Jane
    Weyside Park
    Catteshall Lane
    GU7 1XE Godalming
    Surrey
    Director
    Weyside Park
    Catteshall Lane
    GU7 1XE Godalming
    Surrey
    EnglandBritish309724550001
    LEER, Adrian
    Weyside Park
    Catteshall Lane
    GU7 1XE Godalming
    Surrey
    Director
    Weyside Park
    Catteshall Lane
    GU7 1XE Godalming
    Surrey
    United KingdomBritish195547980001
    MCDONALD, James Vincent
    Weyside Park
    Catteshall Lane
    GU7 1XE Godalming
    Surrey
    Director
    Weyside Park
    Catteshall Lane
    GU7 1XE Godalming
    Surrey
    EnglandBritish110013150001
    RIGG, Charlotte Mary
    Weyside Park
    Catteshall Lane
    GU7 1XE Godalming
    Surrey
    Director
    Weyside Park
    Catteshall Lane
    GU7 1XE Godalming
    Surrey
    EnglandBritish148412730001
    RIGG, John Christopher
    113 Lauderdale Tower
    Barbican
    EC2Y 8BY London
    Director
    113 Lauderdale Tower
    Barbican
    EC2Y 8BY London
    United KingdomBritish3889760001
    BURROWS, Nicholas Edmund
    Weyside Park
    Catteshall Lane
    GU7 1XE Godalming
    Surrey
    Secretary
    Weyside Park
    Catteshall Lane
    GU7 1XE Godalming
    Surrey
    British129549250001
    DIXON, Andrew John
    23 Greenacres Avenue
    Kirkham
    PR4 2TX Preston
    Lancashire
    Secretary
    23 Greenacres Avenue
    Kirkham
    PR4 2TX Preston
    Lancashire
    British16535340001
    DUCKWORTH, Christopher John
    16 Woodhead Road
    Read
    BB12 7PH Burnley
    Lancashire
    Secretary
    16 Woodhead Road
    Read
    BB12 7PH Burnley
    Lancashire
    British3889750001
    RIGG, Christopher John
    16 Woodhead Road
    Read
    BB12 7PH Burnley
    Lancashire
    Secretary
    16 Woodhead Road
    Read
    BB12 7PH Burnley
    Lancashire
    British46896380001
    ANDERSON, Eileen Janis
    1 Bell Leys
    Wingrave
    HP22 4QD Aylesbury
    Buckinghamshire
    Director
    1 Bell Leys
    Wingrave
    HP22 4QD Aylesbury
    Buckinghamshire
    EnglandBritish1654630001
    BURROWS, Nicholas Edmund
    Weyside Park
    Catteshall Lane
    GU7 1XE Godalming
    Surrey
    Director
    Weyside Park
    Catteshall Lane
    GU7 1XE Godalming
    Surrey
    United KingdomBritish146593470002
    DRUMMOND, Robert Malcolm
    Inwood Manor Hogs Back
    Seale
    GU10 1HE Farnham
    Surrey
    Director
    Inwood Manor Hogs Back
    Seale
    GU10 1HE Farnham
    Surrey
    United KingdomBritish7910520004
    DRUMMOND, Robert Malcolm
    14 Connaught Square
    W2 2HG London
    Director
    14 Connaught Square
    W2 2HG London
    British7910520001
    DUCKWORTH, Christopher John
    Hammond Field Hammond Drive
    Read
    BB12 7RE Burnley
    Lancashire
    Director
    Hammond Field Hammond Drive
    Read
    BB12 7RE Burnley
    Lancashire
    United KingdomBritish3889750006
    EGLEN, Timothy
    22 Holford Road
    GU1 2QF Guildford
    Surrey
    Director
    22 Holford Road
    GU1 2QF Guildford
    Surrey
    British55167540001
    FAULKES, Martin Charles, Dr
    Tillingbourne 18 Fairmile Avenue
    KT11 2JB Cobham
    Surrey
    Director
    Tillingbourne 18 Fairmile Avenue
    KT11 2JB Cobham
    Surrey
    British3706460001
    FULTON, Alistair Mcintyre, Mr.
    Kirkintyne
    23a Guildown Road
    GU2 4EU Guildford
    Surrey
    Director
    Kirkintyne
    23a Guildown Road
    GU2 4EU Guildford
    Surrey
    EnglandScottish66736190004
    GARDNER, Ceris Mary
    Weyside Park
    Catteshall Lane
    GU7 1XE Godalming
    Surrey
    Director
    Weyside Park
    Catteshall Lane
    GU7 1XE Godalming
    Surrey
    United KingdomBritish224828900001
    HARRIS, Timothy David
    The Farm House, Station Lane
    Godalming
    GU8 5AN Surrey
    Director
    The Farm House, Station Lane
    Godalming
    GU8 5AN Surrey
    EnglandBritish84659520002
    HAYNES, Ian
    Pitsford House East
    Manor Road, Pitsford
    NN6 9AR Northampton
    Northamptonshire
    Director
    Pitsford House East
    Manor Road, Pitsford
    NN6 9AR Northampton
    Northamptonshire
    EnglandBritish47299890004
    MAKAR, Mira
    218 Ben Jonson House
    Barbican
    EC2Y 8DL London
    Director
    218 Ben Jonson House
    Barbican
    EC2Y 8DL London
    EnglandBritish39389660001
    RIGG, John Christopher
    113 Lauderdale Tower
    Barbican
    EC2Y 8BY London
    Director
    113 Lauderdale Tower
    Barbican
    EC2Y 8BY London
    United KingdomBritish3889760001
    SANDERSON, Steven Mark
    12 Bourne Road
    Bushey
    WD2 3NH Watford
    Hertfordshire
    Director
    12 Bourne Road
    Bushey
    WD2 3NH Watford
    Hertfordshire
    United KingdomBritish24528340002

    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