THE TRIANGLE CAFE LIMITED

THE TRIANGLE CAFE LIMITED

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

    Company NameTHE TRIANGLE CAFE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04126321
    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 THE TRIANGLE CAFE LIMITED?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is THE TRIANGLE CAFE LIMITED located?

    Registered Office Address
    64 Kingsmead
    GU14 7SL Farnborough
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE TRIANGLE CAFE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWCHOICES LIMITEDDec 15, 2000Dec 15, 2000

    What are the latest accounts for THE TRIANGLE CAFE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 29, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for THE TRIANGLE CAFE LIMITED?

    Last Confirmation Statement Made Up ToDec 15, 2026
    Next Confirmation Statement DueDec 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 15, 2025
    OverdueNo

    What are the latest filings for THE TRIANGLE CAFE LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period shortened from Jul 30, 2025 to Jul 29, 2025

    1 pagesAA01

    Confirmation statement made on Dec 15, 2025 with no updates

    3 pagesCS01

    Notification of Farnborough Christian Outreach as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Colin Michael Mason as a person with significant control on Dec 01, 2025

    1 pagesPSC07

    Cessation of Susan Mary Smith as a person with significant control on Dec 01, 2025

    1 pagesPSC07

    Cessation of David Ronald Palmer as a person with significant control on Dec 01, 2025

    1 pagesPSC07

    Termination of appointment of John Robert David Edwards as a director on Sep 24, 2025

    1 pagesTM01

    Cessation of John Robert David Edwards as a person with significant control on Sep 24, 2025

    1 pagesPSC07

    Total exemption full accounts made up to Jul 31, 2024

    9 pagesAA

    Previous accounting period shortened from Jul 31, 2024 to Jul 30, 2024

    1 pagesAA01

    Confirmation statement made on Dec 15, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2023

    8 pagesAA

    Confirmation statement made on Dec 15, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    9 pagesAA

    Confirmation statement made on Dec 15, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2021

    7 pagesAA

    Cessation of Kenneth Bertram Fontana as a person with significant control on Mar 10, 2022

    1 pagesPSC07

    Appointment of Mr Graham Dorey as a director on Mar 08, 2022

    2 pagesAP01

    Confirmation statement made on Dec 15, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Kenneth Bertram Fontana as a director on Dec 16, 2021

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2020

    9 pagesAA

    Director's details changed for Mr Colin Michael Mason on Jan 08, 2021

    2 pagesCH01

    Director's details changed for Mr John Robert David Edwards on Jan 08, 2021

    2 pagesCH01

    Confirmation statement made on Dec 15, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    9 pagesAA

    Who are the officers of THE TRIANGLE CAFE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOREY, Graham
    Kingsmead
    GU14 7SL Farnborough
    64
    Hampshire
    Director
    Kingsmead
    GU14 7SL Farnborough
    64
    Hampshire
    EnglandBritish293853540001
    MASON, Colin Michael
    Kingsmead
    GU14 7SL Farnborough
    64
    Hampshire
    Director
    Kingsmead
    GU14 7SL Farnborough
    64
    Hampshire
    EnglandBritish134257590001
    PALMER, David Ronald
    Kingsmead
    GU14 7SL Farnborough
    64
    Hampshire
    Director
    Kingsmead
    GU14 7SL Farnborough
    64
    Hampshire
    EnglandBritish193259160001
    SMITH, Susan Mary
    Kingsmead
    GU14 7SL Farnborough
    64
    Hampshire
    Director
    Kingsmead
    GU14 7SL Farnborough
    64
    Hampshire
    EnglandBritish234804210001
    SNAPE, Paul
    Kingsmead
    GU14 7SL Farnborough
    64
    Hampshire
    England
    Secretary
    Kingsmead
    GU14 7SL Farnborough
    64
    Hampshire
    England
    160412120001
    TINLING, Michael Leigh Scott
    Thirby
    Horseshoe Lane Ash Vale
    GU12 5LJ Aldershot
    Hampshire
    Secretary
    Thirby
    Horseshoe Lane Ash Vale
    GU12 5LJ Aldershot
    Hampshire
    British7913200002
    STL SECRETARIES LTD.
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    Nominee Secretary
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    900025560001
    BRETT, Peter Tyrrell
    19 Parkway
    GU15 2PD Camberley
    Surrey
    Director
    19 Parkway
    GU15 2PD Camberley
    Surrey
    EnglandBritish41410630002
    EDWARDS, John Robert David
    Kingsmead
    GU14 7SL Farnborough
    64
    Hampshire
    Director
    Kingsmead
    GU14 7SL Farnborough
    64
    Hampshire
    EnglandBritish172454400001
    FONTANA, Kenneth Bertram
    58 Franklin Court
    Bridewell Park
    GU8 5US Godalming
    Surrey
    Director
    58 Franklin Court
    Bridewell Park
    GU8 5US Godalming
    Surrey
    United KingdomBritish77817690002
    FRANCIS, John Christopher
    21 Waverley Road
    GU14 7EY Farnborough
    Hampshire
    Director
    21 Waverley Road
    GU14 7EY Farnborough
    Hampshire
    British71249730001
    HALL, Edward James
    90 West Heath Road
    GU14 8QX Farnborough
    Hampshire
    Director
    90 West Heath Road
    GU14 8QX Farnborough
    Hampshire
    British90254250001
    HUDSON, Graham Charles
    60 Cranmore Gardens
    GU11 3BG Aldershot
    Hampshire
    Director
    60 Cranmore Gardens
    GU11 3BG Aldershot
    Hampshire
    EnglandBritish71249750001
    MARTIN, Geoffrey James
    Aspin Way
    Blackwater
    GU17 0BP Camberley
    6
    Surrey
    Director
    Aspin Way
    Blackwater
    GU17 0BP Camberley
    6
    Surrey
    EnglandBritish146125870001
    MAYNARD, Keith Arnold
    Hill House
    19 The Fairway
    GU15 1EF Camberley
    Surrey
    Director
    Hill House
    19 The Fairway
    GU15 1EF Camberley
    Surrey
    British81724010001
    MCKENNA, Helen Francis
    Douai Close
    GU14 7DE Farnborough
    6
    Hants
    Director
    Douai Close
    GU14 7DE Farnborough
    6
    Hants
    EnglandBritish139439620001
    MYLES HOOK, Briony
    17 Waverley Road
    GU14 7EY Farnborough
    Hampshire
    Director
    17 Waverley Road
    GU14 7EY Farnborough
    Hampshire
    British82448670001
    RITCH, Bruce Bernard William
    Selby Walk
    RG24 9DZ Basingstoke
    16
    Hampshire
    Director
    Selby Walk
    RG24 9DZ Basingstoke
    16
    Hampshire
    EnglandBritish85471800003
    RUTHVEN, Brian Andrew
    Kingsmead
    GU14 7SL Farnborough
    64
    Hampshire
    England
    Director
    Kingsmead
    GU14 7SL Farnborough
    64
    Hampshire
    England
    EnglandBritish153285130001
    SNAPE, Paul John
    Pondtail Gardens
    GU51 3JP Fleet
    30
    Hampshire
    Director
    Pondtail Gardens
    GU51 3JP Fleet
    30
    Hampshire
    British136376060001
    TAYLOR, Paul Graham
    45 Fellows Road
    GU14 6NU Farnborough
    Hampshire
    Director
    45 Fellows Road
    GU14 6NU Farnborough
    Hampshire
    United KingdomBritish71249740001
    TINLING, Michael Leigh Scott
    Thirby
    Horseshoe Lane Ash Vale
    GU12 5LJ Aldershot
    Hampshire
    Director
    Thirby
    Horseshoe Lane Ash Vale
    GU12 5LJ Aldershot
    Hampshire
    EnglandBritish7913200002
    VIVEASH, Peter John
    2 Abbey Way
    GU14 7DA Farnborough
    Hampshire
    Director
    2 Abbey Way
    GU14 7DA Farnborough
    Hampshire
    United KingdomBritish21122910001
    STL DIRECTORS LTD.
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    Nominee Director
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    900025550001

    Who are the persons with significant control of THE TRIANGLE CAFE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Susan Mary Smith
    Kingsmead
    GU14 7SL Farnborough
    64
    Hampshire
    Jul 01, 2017
    Kingsmead
    GU14 7SL Farnborough
    64
    Hampshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Colin Michael Mason
    Kingsmead
    GU14 7SL Farnborough
    64
    Hampshire
    Apr 06, 2016
    Kingsmead
    GU14 7SL Farnborough
    64
    Hampshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David Ronald Palmer
    Kingsmead
    GU14 7SL Farnborough
    64
    Hampshire
    Apr 06, 2016
    Kingsmead
    GU14 7SL Farnborough
    64
    Hampshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr John Robert David Edwards
    Kingsmead
    GU14 7SL Farnborough
    64
    Hampshire
    Apr 06, 2016
    Kingsmead
    GU14 7SL Farnborough
    64
    Hampshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Kenneth Bertram Fontana
    Kingsmead
    GU14 7SL Farnborough
    64
    Hampshire
    Apr 06, 2016
    Kingsmead
    GU14 7SL Farnborough
    64
    Hampshire
    Yes
    Nationality: British
    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.
    64 Kingsmead
    GU14 7SL Farnborough
    64
    Hampshire
    United Kingdom
    Apr 06, 2016
    64 Kingsmead
    GU14 7SL Farnborough
    64
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Limited Company By Guarantee Without Share Capital
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number04046637
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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