TRI-VENTURES GROUP LIMITED

TRI-VENTURES GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTRI-VENTURES GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02954670
    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 TRI-VENTURES GROUP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TRI-VENTURES GROUP LIMITED located?

    Registered Office Address
    The Cottage Aldenham Grange Grange Lane
    Letchmore Heath
    WD25 8DX Watford
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TRI-VENTURES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THEOBOLD LIMITEDJul 27, 1994Jul 27, 1994

    What are the latest accounts for TRI-VENTURES GROUP LIMITED?

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

    What is the status of the latest confirmation statement for TRI-VENTURES GROUP LIMITED?

    Last Confirmation Statement Made Up ToJul 10, 2026
    Next Confirmation Statement DueJul 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2025
    OverdueNo

    What are the latest filings for TRI-VENTURES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    11 pagesAA

    Confirmation statement made on Jul 10, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Jul 10, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Jul 10, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    11 pagesAA

    Termination of appointment of James Benbow as a director on Jan 19, 2023

    1 pagesTM01

    Confirmation statement made on Jul 10, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    11 pagesAA

    Confirmation statement made on Jul 10, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    12 pagesAA

    Confirmation statement made on Jul 10, 2020 with no updates

    3 pagesCS01

    Appointment of Mr James Benbow as a director on Feb 27, 2020

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2019

    11 pagesAA

    Confirmation statement made on Jul 10, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Jul 10, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Jon Peter Ball as a director on Jun 12, 2018

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2017

    20 pagesAA

    Confirmation statement made on Jul 10, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2016

    16 pagesAA

    Confirmation statement made on Jul 10, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Derek Evan Jacobson on Jul 27, 2016

    2 pagesCH01

    Director's details changed for Mr Michael Frank Jacobson on Jul 27, 2016

    2 pagesCH01

    Who are the officers of TRI-VENTURES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALL, Jonathan Peter
    Tanyard Lane
    Furners Green
    Uckfield
    Brookwish House
    East Sussex
    England
    Director
    Tanyard Lane
    Furners Green
    Uckfield
    Brookwish House
    East Sussex
    England
    EnglandBritish152696850007
    JACOBSON, Derek Evan
    Grange Lane
    WD25 8DX Letchmore Heath
    The Cottage Aldenham Grange
    Hertfordshire
    United Kingdom
    Director
    Grange Lane
    WD25 8DX Letchmore Heath
    The Cottage Aldenham Grange
    Hertfordshire
    United Kingdom
    EnglandCanadian162869920002
    JACOBSON, Elliot
    39 The Avenue
    WD7 7DQ Radlett
    Weston Grey
    Hertfordshire
    United Kingdom
    Director
    39 The Avenue
    WD7 7DQ Radlett
    Weston Grey
    Hertfordshire
    United Kingdom
    United KingdomCanadian30140860005
    JACOBSON, Michael
    Grange Lane
    Letchmore Heath
    WD25 8DX Watford
    The Cottage Aldenham Grange
    Hertfordshire
    United Kingdom
    Director
    Grange Lane
    Letchmore Heath
    WD25 8DX Watford
    The Cottage Aldenham Grange
    Hertfordshire
    United Kingdom
    EnglandCanadian59434560001
    COOPEY, Graham Stehen
    Swallow Barn
    Berryfields Gated Road
    HP22 4AA Aylesbury
    Buckinghamshire
    Secretary
    Swallow Barn
    Berryfields Gated Road
    HP22 4AA Aylesbury
    Buckinghamshire
    British148890190001
    CHT SECRETARIES LIMITED
    3 Sheldon Square
    W2 6PS London
    Secretary
    3 Sheldon Square
    W2 6PS London
    57357930008
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    NCS CONSULTANTS LIMITED
    The Limes Sampson Park
    St Mark's Road
    RG12 5BN Binfield
    Bracknell
    Secretary
    The Limes Sampson Park
    St Mark's Road
    RG12 5BN Binfield
    Bracknell
    38292780001
    RADLETT SECRETARIES LIMITED
    Sceptre House
    169-173 Regent Street
    W1R 7FB London
    Secretary
    Sceptre House
    169-173 Regent Street
    W1R 7FB London
    59557730002
    BENBOW, James
    Grange Lane
    Letchmore Heath
    WD25 8DX Watford
    The Cottage Aldenham Grange
    Hertfordshire
    United Kingdom
    Director
    Grange Lane
    Letchmore Heath
    WD25 8DX Watford
    The Cottage Aldenham Grange
    Hertfordshire
    United Kingdom
    EnglandBritish253680150001
    COOPEY, Graham Stehen
    Swallow Barn
    Berryfields Gated Road
    HP22 4AA Aylesbury
    Buckinghamshire
    Director
    Swallow Barn
    Berryfields Gated Road
    HP22 4AA Aylesbury
    Buckinghamshire
    EnglandBritish148890190001
    JACOBSON, Michael
    The Cottage Aldenham Grange
    Grange Lane
    WD25 8DX Letchmore Heath
    Hertfordshire
    Director
    The Cottage Aldenham Grange
    Grange Lane
    WD25 8DX Letchmore Heath
    Hertfordshire
    EnglandCanadian59434560001
    SNELL, Graham Richard John
    Rafters
    Larch Avenue
    SL5 0AP Ascot
    Berkshire
    Director
    Rafters
    Larch Avenue
    SL5 0AP Ascot
    Berkshire
    British35556400003
    SNELL, Graham Richard John
    The Limes Sampson Park
    Binfield
    RG42 4BN Bracknell
    Berkshire
    Director
    The Limes Sampson Park
    Binfield
    RG42 4BN Bracknell
    Berkshire
    British35556400002
    TOMKINS, Glenn Douglas
    2 Hillside Grove
    Mill Hill
    NW7 2LR London
    Director
    2 Hillside Grove
    Mill Hill
    NW7 2LR London
    United KingdomBritish37725800001
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Director
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001420001

    What are the latest statements on persons with significant control for TRI-VENTURES GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 10, 2016The 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