TRIOSGROUP LIMITED

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

    Company NameTRIOSGROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05231558
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of TRIOSGROUP LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is TRIOSGROUP LIMITED located?

    Registered Office Address
    Enterprise House
    168-170 Upminster Road
    RM14 2RB Upminster
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TRIOSGROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRIOSGROUP PLCSep 30, 2013Sep 30, 2013
    TRIOSGROUP LIMITEDDec 17, 2012Dec 17, 2012
    ALLDAY MAINTENANCE LIMITEDSep 15, 2004Sep 15, 2004

    What are the latest accounts for TRIOSGROUP 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 TRIOSGROUP LIMITED?

    Last Confirmation Statement Made Up ToApr 25, 2026
    Next Confirmation Statement DueMay 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2025
    OverdueNo

    What are the latest filings for TRIOSGROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Parental guarantee of company filing audit exempt accounts. 05/12/2025
    RES13

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

    4 pagesAA

    Confirmation statement made on Apr 25, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 052315580008 in full

    1 pagesMR04

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

    4 pagesAA

    Confirmation statement made on Apr 25, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 07, 2023 with updates

    4 pagesCS01

    Current accounting period extended from Dec 30, 2023 to Mar 31, 2024

    1 pagesAA01

    Satisfaction of charge 052315580007 in full

    1 pagesMR04

    Satisfaction of charge 052315580006 in full

    1 pagesMR04

    Registration of charge 052315580008, created on Aug 22, 2023

    62 pagesMR01

    Notification of Arcus Fm Limited as a person with significant control on Aug 14, 2023

    2 pagesPSC02

    Cessation of W6S Directors Limited as a person with significant control on Aug 14, 2023

    1 pagesPSC07

    Cessation of Jamie Christopher Constable as a person with significant control on Aug 14, 2023

    1 pagesPSC07

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    13 pagesMA

    Registered office address changed from 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to Enterprise House 168-170 Upminster Road Upminster RM14 2RB on Aug 21, 2023

    1 pagesAD01

    Appointment of Mr Paul Knight as a secretary on Aug 14, 2023

    2 pagesAP03

    Termination of appointment of W6S Directors Limited as a director on Aug 14, 2023

    1 pagesTM01

    Termination of appointment of Philip Raymond Emmerson as a director on Aug 14, 2023

    1 pagesTM01

    Termination of appointment of Christopher Campbell as a director on Aug 14, 2023

    1 pagesTM01

    Termination of appointment of Nicholas Robert Alexander as a director on Aug 14, 2023

    1 pagesTM01

    Termination of appointment of Cossey Cosec Services Limited as a secretary on Aug 14, 2023

    1 pagesTM02

    Appointment of Ms Theresa Bell as a director on Aug 14, 2023

    2 pagesAP01

    Appointment of Mr Paul Aaron Knight as a director on Aug 14, 2023

    2 pagesAP01

    Who are the officers of TRIOSGROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHT, Paul
    168 - 170 Upminster Road
    RM14 2RB Upminster
    Enterprise House
    England
    Secretary
    168 - 170 Upminster Road
    RM14 2RB Upminster
    Enterprise House
    England
    312590750001
    BELL, Theresa
    168-170 Upminster Road
    RM14 2RB Upminster
    Enterprise House
    England
    Director
    168-170 Upminster Road
    RM14 2RB Upminster
    Enterprise House
    England
    EnglandBritish312584680001
    GREEN, Christopher Mark
    Upminster Road
    RM14 2RB Upminster
    168-170
    England
    Director
    Upminster Road
    RM14 2RB Upminster
    168-170
    England
    United KingdomBritish156175490003
    KNIGHT, Paul Aaron
    168-170 Upminster Road
    RM14 2RB Upminster
    Enterprise House
    England
    Director
    168-170 Upminster Road
    RM14 2RB Upminster
    Enterprise House
    England
    EnglandBritish240531240001
    HANCOCK, Benjamin Christopher
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    England
    Secretary
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    England
    217989320001
    HITCHEN, John Terence
    Amulree 1 Waverley
    Crescent Penn
    WV2 4QA Wolverhampton
    Secretary
    Amulree 1 Waverley
    Crescent Penn
    WV2 4QA Wolverhampton
    British24905030001
    SWAYNE, Bruce Empson
    Deepmore Mill Farm
    Straight Mile Calf Heath
    WV10 7DL Wolverhampton
    Staffordshire
    Secretary
    Deepmore Mill Farm
    Straight Mile Calf Heath
    WV10 7DL Wolverhampton
    Staffordshire
    British99877280001
    COSSEY COSEC SERVICES LIMITED
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Secretary
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number14344691
    302964180001
    RJP SECRETARIES LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    England
    Secretary
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    England
    Identification TypeUK Limited Company
    Registration Number02989995
    61999120002
    UK SECRETARIES LTD
    Springcroft
    Springfields
    EN10 7LX Broxbourne
    Hertfordshire
    Secretary
    Springcroft
    Springfields
    EN10 7LX Broxbourne
    Hertfordshire
    96988260001
    ALDEN, Jeffrey Stephen Denton
    4 Ryeworth Road
    Charlton Kings
    GL52 6LH Cheltenham
    Gloucestershire
    Director
    4 Ryeworth Road
    Charlton Kings
    GL52 6LH Cheltenham
    Gloucestershire
    EnglandBritish100615010001
    ALEXANDER, Nicholas Robert
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    United KingdomBritish186150140002
    BARLING, Robert
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    EnglandBritish274357710001
    BORTHWICK, David Alan
    Deepmore Mill Farm
    Deepmore Lane Straight Mile
    WV10 7DL Calf Heath
    Staffordshire
    Director
    Deepmore Mill Farm
    Deepmore Lane Straight Mile
    WV10 7DL Calf Heath
    Staffordshire
    EnglandBritish181343190001
    CAMPBELL, Christopher
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    United KingdomBritish200495670002
    CAMPBELL, Christopher
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    England
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    England
    United KingdomBritish200495670002
    DELANEY, Michael
    Deepmore Mill Farm
    Deepmore Lane Straight Mile
    WV10 7DL Calf Heath
    Staffordshire
    Director
    Deepmore Mill Farm
    Deepmore Lane Straight Mile
    WV10 7DL Calf Heath
    Staffordshire
    EnglandEnglish60509730003
    EMMERSON, Philip Raymond
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    United KingdomBritish200785940067
    GOOCH, Christopher
    15 Temple Pattle
    Manningtree
    C011 1RW Essex
    Director
    15 Temple Pattle
    Manningtree
    C011 1RW Essex
    United KingdomBritish113783060001
    GOODHEW, Robert Roy
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    England
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    England
    EnglandBritish230581660001
    HALL, Roderick Henry
    Deepmore Mill Farm
    Deepmore Lane Straight Mile
    WV10 7DL Calf Heath
    Staffordshire
    Director
    Deepmore Mill Farm
    Deepmore Lane Straight Mile
    WV10 7DL Calf Heath
    Staffordshire
    EnglandBritish112369640001
    HARRIS, Sandra Margaret
    Kings Road
    Calf Heath
    WV10 7DU Wolverhampton
    6
    England
    Director
    Kings Road
    Calf Heath
    WV10 7DU Wolverhampton
    6
    England
    United KingdomBritish103959610002
    MARRIOTT, Robert Philip
    Gracechurch Street
    2nd Floor
    EC3V 0BT London
    33
    England
    Director
    Gracechurch Street
    2nd Floor
    EC3V 0BT London
    33
    England
    EnglandBritish172382140001
    MARRIOTT, Robert Philip
    51 Leighton Road
    LU5 6AL Toddington
    Hertfordshire
    Director
    51 Leighton Road
    LU5 6AL Toddington
    Hertfordshire
    EnglandBritish172382140001
    MURPHY, Daren
    21 Wyburn Avenue
    Hadley Green
    EN5 5TG Barnet
    Hertfordshire
    Director
    21 Wyburn Avenue
    Hadley Green
    EN5 5TG Barnet
    Hertfordshire
    United KingdomBritish109050520001
    QUINT, Daniel Simon
    Gracechurch Street
    2nd Floor
    EC3V 0BT London
    33
    England
    Director
    Gracechurch Street
    2nd Floor
    EC3V 0BT London
    33
    England
    EnglandBritish115821650001
    SWAYNE, Bruce Empson
    Deepmore Mill Farm
    Straight Mile Calf Heath
    WV10 7DL Wolverhampton
    Staffordshire
    Director
    Deepmore Mill Farm
    Straight Mile Calf Heath
    WV10 7DL Wolverhampton
    Staffordshire
    EnglandBritish99877280001
    THODEN VAN VELZEN, James Orr Pieter
    Gracechurch Street
    2nd Floor
    EC3V 0BT London
    33
    England
    Director
    Gracechurch Street
    2nd Floor
    EC3V 0BT London
    33
    England
    EnglandBritish164922750002
    WILKINSON, Antony David
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    England
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    England
    EnglandBritish173832310002
    GOLD ROUND LIMITED
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05687325
    149588400001
    TGFM NEWCO LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    England
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number12516727
    268450780001
    UK DIRECTORS LTD
    Springcroft
    Springfields
    EN10 7LX Broxbourne
    Hertfordshire
    Director
    Springcroft
    Springfields
    EN10 7LX Broxbourne
    Hertfordshire
    96988250001
    W6S DIRECTORS LIMITED
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number14621080
    304882680001

    Who are the persons with significant control of TRIOSGROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    168-170 Upminster Road
    RM14 2RB Upminster
    Enterprise House
    England
    Aug 14, 2023
    168-170 Upminster Road
    RM14 2RB Upminster
    Enterprise House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06475835
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Jan 30, 2023
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number14621080
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jamie Christopher Constable
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Sep 09, 2020
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Sep 09, 2020
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05687325
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Tgfm Newco Limited
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    England
    Mar 20, 2020
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland Companies House
    Registration Number12516727
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Gracechurch Street
    EC3V 0BT London
    2nd Floor 33
    United Kingdom
    Nov 07, 2016
    Gracechurch Street
    EC3V 0BT London
    2nd Floor 33
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07201157
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Bruce Empson Swayne
    Gracechurch Street
    2nd Floor
    EC3V 0BT London
    33
    England
    Apr 06, 2016
    Gracechurch Street
    2nd Floor
    EC3V 0BT London
    33
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ms Sandra Margaret Harris
    Gracechurch Street
    2nd Floor
    EC3V 0BT London
    33
    England
    Apr 06, 2016
    Gracechurch Street
    2nd Floor
    EC3V 0BT London
    33
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does TRIOSGROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 08, 2020Date of meeting to approve CVA
    Oct 23, 2020Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Kirstie Jane Provan
    31 St Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31 St Floor, 40 Bank Street
    E14 5NR London
    Mark Robert Fry
    Begbies Traynor 31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    Begbies Traynor 31st Floor 40 Bank Street
    E14 5NR London
    Gary Paul Shankland
    31st Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor, 40 Bank Street
    E14 5NR London

    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