TRIPSHIFT LIMITED
Overview
| Company Name | TRIPSHIFT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11706017 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRIPSHIFT LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is TRIPSHIFT LIMITED located?
| Registered Office Address | Sustainable Workspaces County Hall 5th Floor Belvedere Road SE1 7PB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRIPSHIFT LIMITED?
| Company Name | From | Until |
|---|---|---|
| CO2MOTION LIMITED | Jan 21, 2020 | Jan 21, 2020 |
| KESTREL2.0 LIMITED | Nov 30, 2018 | Nov 30, 2018 |
What are the latest accounts for TRIPSHIFT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TRIPSHIFT LIMITED?
| Last Confirmation Statement Made Up To | Jan 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 18, 2025 |
| Overdue | No |
What are the latest filings for TRIPSHIFT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mrs Gemma Louise Coombes on Dec 12, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Dr Richard David Philip Newland as a person with significant control on Dec 12, 2025 | 2 pages | PSC04 | ||||||||||
legacy | 4 pages | RP01SH01 | ||||||||||
legacy | 4 pages | RP01SH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 26, 2025
| 4 pages | SH01 | ||||||||||
legacy | 4 pages | RP01SH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 14, 2025
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 14, 2025
| 3 pages | SH01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Notification of Richard Newland as a person with significant control on Jul 31, 2025 | 2 pages | PSC01 | ||||||||||
Statement of capital following an allotment of shares on Jul 15, 2025
| 3 pages | SH01 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Statement of capital following an allotment of shares on May 23, 2025
| 4 pages | SH01 | ||||||||||
Confirmation statement made on Jan 18, 2025 with updates | 8 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Mar 18, 2024
| 3 pages | SH01 | ||||||||||
Registered office address changed from Sustainable Workspaces County Hall, 5th Floor Belvedere Road London SE1 7PB England to Sustainable Workspaces County Hall 5th Floor Belvedere Road London SE1 7PB on Mar 19, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2024 with updates | 8 pages | CS01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Aug 31, 2023
| 4 pages | RP04SH01 | ||||||||||
Statement of capital following an allotment of shares on Aug 02, 2023
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2023
| 3 pages | SH01 | ||||||||||
Who are the officers of TRIPSHIFT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOMBES, Gemma Louise | Secretary | County Hall 5th Floor Belvedere Road SE1 7PB London Sustainable Workspaces United Kingdom | 292558640001 | |||||||
| BROWN, David Allen | Director | Riverside Building, County Hall 3rd Westminster Bridge Road SE1 7PB London Sustainable Workspaces England | United Kingdom | British | 117080300001 | |||||
| CAMERON, Stephen Alexander | Director | County Hall 5th Floor Belvedere Road SE1 7PB London Sustainable Workspaces United Kingdom | England | British | 28566470005 | |||||
| CARMICHAEL, Edward | Director | Riverside Building, County Hall 3rd Westminster Bridge Road SE1 7PB London Sustainable Workspaces England | England | British | 306556590001 | |||||
| COOMBES, Gemma Louise | Director | County Hall, 5th Floor Belvedere Road SE1 7PB London Sustainanble Workspaces United Kingdom | England | British | 170257820003 | |||||
| EVANS, Anthony Richard | Director | County Hall 5th Floor Belvedere Road SE1 7PB London Sustainable Workspaces United Kingdom | United Kingdom | British | 48355620002 | |||||
| HUGHES, Andrew | Director | County Hall 5th Floor Belvedere Road SE1 7PB London Sustainable Workspaces United Kingdom | United Kingdom | British | 158087790001 | |||||
| WELINDER, Lars Anders Christer | Secretary | Riverside Building, County Hall 3rd Westminster Bridge Road SE1 7PB London Sustainable Workspaces England | 253027300001 | |||||||
| FINDEL-HAWKINS, Matthew Edward | Director | Riverside Building, County Hall 3rd Westminster Bridge Road SE1 7PB London Sustainable Workspaces England | England | British | 151578480001 | |||||
| WELINDER, Lars Anders Christer | Director | Riverside Building, County Hall 3rd Westminster Bridge Road SE1 7PB London Sustainable Workspaces England | Sweden | Swedish | 253027290001 |
Who are the persons with significant control of TRIPSHIFT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Richard Newland | Jul 31, 2025 | Egg Lane Claines WR3 7SB Worcester Linacres Farm United Kingdom | No |
Nationality: English Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Matthew Edward Findel-Hawkins | Aug 28, 2020 | Riverside Building, County Hall 3rd Westminster Bridge Road SE1 7PB London Sustainable Workspaces England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen Alexander Cameron | Mar 30, 2020 | County Hall 5th Floor Belvedere Road SE1 7PB London Sustainable Workspaces United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Lars Anders Christer Welinder | Nov 30, 2018 | Riverside Building, County Hall 3rd Westminster Bridge Road SE1 7PB London Sustainable Workspaces England | Yes |
Nationality: Swedish Country of Residence: Sweden | |||
Natures of Control
| |||
| Mr Anthony Richard Evans | Nov 30, 2018 | County Hall 5th Floor Belvedere Road SE1 7PB London Sustainable Workspaces United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Andrew Hughes | Nov 30, 2018 | County Hall 5th Floor Belvedere Road SE1 7PB London Sustainable Workspaces United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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