Triton Group Holdings Ltd

DataGardener
live
Micro

Triton Group Holdings Ltd

08501041Private Limited With Share Capital

Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, LS227BA
Incorporated

23/04/2013

Company Age

13 years

Directors

1

Employees

2

SIC Code

64209

Risk

moderate risk

Company Overview

Registration, classification & business activity

Triton Group Holdings Ltd (08501041) is a private limited with share capital incorporated on 23/04/2013 (13 years old) and registered in wetherby, LS227BA. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Oil & gas service company. specialising in the provision of products and services to the subsea sector of the oil and gas industry. products include remotely operated vehicles ("rovs") and related tooling and ancillary products. business also provides rental of electronic positioning and marine surv...

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 23/04/2013
LS227BA
2 employees

Financial Overview

Total Assets

£7.92M

Liabilities

£7.91M

Net Assets

£4.7K

Cash

£53.3K

Key Metrics

2

Employees

1

Directors

6

Shareholders

1

CCJs

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

74
Change Person Director Company With Change Date
Category:Officers
Date:01-10-2025
Memorandum Articles
Category:Incorporation
Date:23-09-2025
Capital Name Of Class Of Shares
Category:Capital
Date:23-09-2025
Resolution
Category:Resolution
Date:23-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2025
Accounts With Accounts Type Small
Category:Accounts
Date:03-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2024
Accounts With Accounts Type Full
Category:Accounts
Date:08-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2023
Accounts With Accounts Type Small
Category:Accounts
Date:26-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:25-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2021
Accounts With Accounts Type Group
Category:Accounts
Date:24-09-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-04-2021
Capital Alter Shares Subdivision
Category:Capital
Date:25-03-2021
Capital Alter Shares Subdivision
Category:Capital
Date:25-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2021
Memorandum Articles
Category:Incorporation
Date:18-02-2021
Resolution
Category:Resolution
Date:18-02-2021
Capital Allotment Shares
Category:Capital
Date:05-02-2021
Capital Allotment Shares
Category:Capital
Date:05-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2018
Resolution
Category:Resolution
Date:03-01-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:03-01-2018
Capital Allotment Shares
Category:Capital
Date:01-08-2017
Resolution
Category:Resolution
Date:21-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:09-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-05-2015
Mortgage Create With Deed
Category:Mortgage
Date:30-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2014
Capital Allotment Shares
Category:Capital
Date:27-12-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:29-10-2013
Change Of Name Notice
Category:Change Of Name
Date:29-10-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:25-10-2013
Capital Allotment Shares
Category:Capital
Date:25-10-2013
Termination Director Company With Name
Category:Officers
Date:27-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-06-2013
Incorporation Company
Category:Incorporation
Date:23-04-2013

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date03/07/2025
Latest Accounts31/12/2024

Trading Addresses

Templar House, 1 Sandbeck Court, Wetherby, LS227BARegistered

Contact

01937842424
Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, LS227BA