Triple C Funding Limited

DataGardener
in administration
Micro

Triple C Funding Limited

10573264Private Limited With Share Capital

2Nd Floor 110 Cannon Street, London, EC4N6EU
Incorporated

19/01/2017

Company Age

9 years

Directors

1

Employees

3

SIC Code

64999

Risk

not scored

Company Overview

Registration, classification & business activity

Triple C Funding Limited (10573264) is a private limited with share capital incorporated on 19/01/2017 (9 years old) and registered in london, EC4N6EU. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Private Limited With Share Capital
SIC: 64999
Micro
Incorporated 19/01/2017
EC4N6EU
3 employees

Financial Overview

Total Assets

£1.34M

Liabilities

£1.69M

Net Assets

£-344.3K

Cash

£0

Key Metrics

3

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

55
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-06-2025
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:03-06-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-01-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-07-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:01-06-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-01-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-07-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:25-05-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-01-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:31-10-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:28-07-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:24-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-11-2021
Gazette Notice Compulsory
Category:Gazette
Date:02-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-08-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-05-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2017
Capital Allotment Shares
Category:Capital
Date:08-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2017
Incorporation Company
Category:Incorporation
Date:19-01-2017

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/08/2021
Filing Date09/10/2020
Latest Accounts30/11/2019

Trading Addresses

2Nd Floor 110 Cannon Street, London, EC4N6EURegistered

Contact

448454686423
ccc-finance.com
2Nd Floor 110 Cannon Street, London, EC4N6EU