TRIOSGROUP LIMITED
Overview
| Company Name | TRIOSGROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05231558 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TRIOSGROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRIOSGROUP PLC | Sep 30, 2013 | Sep 30, 2013 |
| TRIOSGROUP LIMITED | Dec 17, 2012 | Dec 17, 2012 |
| ALLDAY MAINTENANCE LIMITED | Sep 15, 2004 | Sep 15, 2004 |
What are the latest accounts for TRIOSGROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TRIOSGROUP LIMITED?
| Last Confirmation Statement Made Up To | Apr 25, 2026 |
|---|---|
| Next Confirmation Statement Due | May 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 25, 2025 |
| Overdue | No |
What are the latest filings for TRIOSGROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2025 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 052315580008 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 07, 2023 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Dec 30, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 052315580007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 052315580006 in full | 1 pages | MR04 | ||||||||||
Registration of charge 052315580008, created on Aug 22, 2023 | 62 pages | MR01 | ||||||||||
Notification of Arcus Fm Limited as a person with significant control on Aug 14, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of W6S Directors Limited as a person with significant control on Aug 14, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Jamie Christopher Constable as a person with significant control on Aug 14, 2023 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Paul Knight as a secretary on Aug 14, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of W6S Directors Limited as a director on Aug 14, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Raymond Emmerson as a director on Aug 14, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Campbell as a director on Aug 14, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Robert Alexander as a director on Aug 14, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cossey Cosec Services Limited as a secretary on Aug 14, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Ms Theresa Bell as a director on Aug 14, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Aaron Knight as a director on Aug 14, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of TRIOSGROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KNIGHT, Paul | Secretary | 168 - 170 Upminster Road RM14 2RB Upminster Enterprise House England | 312590750001 | |||||||||||
| BELL, Theresa | Director | 168-170 Upminster Road RM14 2RB Upminster Enterprise House England | England | British | 312584680001 | |||||||||
| GREEN, Christopher Mark | Director | Upminster Road RM14 2RB Upminster 168-170 England | United Kingdom | British | 156175490003 | |||||||||
| KNIGHT, Paul Aaron | Director | 168-170 Upminster Road RM14 2RB Upminster Enterprise House England | England | British | 240531240001 | |||||||||
| HANCOCK, Benjamin Christopher | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey England | 217989320001 | |||||||||||
| HITCHEN, John Terence | Secretary | Amulree 1 Waverley Crescent Penn WV2 4QA Wolverhampton | British | 24905030001 | ||||||||||
| SWAYNE, Bruce Empson | Secretary | Deepmore Mill Farm Straight Mile Calf Heath WV10 7DL Wolverhampton Staffordshire | British | 99877280001 | ||||||||||
| COSSEY COSEC SERVICES LIMITED | Secretary | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 302964180001 | ||||||||||
| RJP SECRETARIES LIMITED | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey England |
| 61999120002 | ||||||||||
| UK SECRETARIES LTD | Secretary | Springcroft Springfields EN10 7LX Broxbourne Hertfordshire | 96988260001 | |||||||||||
| ALDEN, Jeffrey Stephen Denton | Director | 4 Ryeworth Road Charlton Kings GL52 6LH Cheltenham Gloucestershire | England | British | 100615010001 | |||||||||
| ALEXANDER, Nicholas Robert | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | United Kingdom | British | 186150140002 | |||||||||
| BARLING, Robert | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | England | British | 274357710001 | |||||||||
| BORTHWICK, David Alan | Director | Deepmore Mill Farm Deepmore Lane Straight Mile WV10 7DL Calf Heath Staffordshire | England | British | 181343190001 | |||||||||
| CAMPBELL, Christopher | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | United Kingdom | British | 200495670002 | |||||||||
| CAMPBELL, Christopher | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey England | United Kingdom | British | 200495670002 | |||||||||
| DELANEY, Michael | Director | Deepmore Mill Farm Deepmore Lane Straight Mile WV10 7DL Calf Heath Staffordshire | England | English | 60509730003 | |||||||||
| EMMERSON, Philip Raymond | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | United Kingdom | British | 200785940067 | |||||||||
| GOOCH, Christopher | Director | 15 Temple Pattle Manningtree C011 1RW Essex | United Kingdom | British | 113783060001 | |||||||||
| GOODHEW, Robert Roy | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey England | England | British | 230581660001 | |||||||||
| HALL, Roderick Henry | Director | Deepmore Mill Farm Deepmore Lane Straight Mile WV10 7DL Calf Heath Staffordshire | England | British | 112369640001 | |||||||||
| HARRIS, Sandra Margaret | Director | Kings Road Calf Heath WV10 7DU Wolverhampton 6 England | United Kingdom | British | 103959610002 | |||||||||
| MARRIOTT, Robert Philip | Director | Gracechurch Street 2nd Floor EC3V 0BT London 33 England | England | British | 172382140001 | |||||||||
| MARRIOTT, Robert Philip | Director | 51 Leighton Road LU5 6AL Toddington Hertfordshire | England | British | 172382140001 | |||||||||
| MURPHY, Daren | Director | 21 Wyburn Avenue Hadley Green EN5 5TG Barnet Hertfordshire | United Kingdom | British | 109050520001 | |||||||||
| QUINT, Daniel Simon | Director | Gracechurch Street 2nd Floor EC3V 0BT London 33 England | England | British | 115821650001 | |||||||||
| SWAYNE, Bruce Empson | Director | Deepmore Mill Farm Straight Mile Calf Heath WV10 7DL Wolverhampton Staffordshire | England | British | 99877280001 | |||||||||
| THODEN VAN VELZEN, James Orr Pieter | Director | Gracechurch Street 2nd Floor EC3V 0BT London 33 England | England | British | 164922750002 | |||||||||
| WILKINSON, Antony David | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey England | England | British | 173832310002 | |||||||||
| GOLD ROUND LIMITED | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 149588400001 | ||||||||||
| TGFM NEWCO LIMITED | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey England |
| 268450780001 | ||||||||||
| UK DIRECTORS LTD | Director | Springcroft Springfields EN10 7LX Broxbourne Hertfordshire | 96988250001 | |||||||||||
| W6S DIRECTORS LIMITED | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 304882680001 |
Who are the persons with significant control of TRIOSGROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arcus Fm Limited | Aug 14, 2023 | 168-170 Upminster Road RM14 2RB Upminster Enterprise House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| W6s Directors Limited | Jan 30, 2023 | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jamie Christopher Constable | 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
| |||||||||||||
| Gold Round Limited | Sep 09, 2020 | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tgfm Newco Limited | Mar 20, 2020 | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Spie Uk Limited | Nov 07, 2016 | Gracechurch Street EC3V 0BT London 2nd Floor 33 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Bruce Empson Swayne | Apr 06, 2016 | Gracechurch Street 2nd Floor EC3V 0BT London 33 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Sandra Margaret Harris | Apr 06, 2016 | Gracechurch Street 2nd Floor EC3V 0BT London 33 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does TRIOSGROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
|
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