Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRIAD GROUP PLC
Company Information for

TRIAD GROUP PLC

Weyside Park, Catteshall Lane, Godalming, SURREY, GU7 1XE,
Company Registration Number
02285049
Public Limited Company
Active

Company Overview

About Triad Group Plc
TRIAD GROUP PLC was founded on 1988-08-08 and has its registered office in Godalming. The organisation's status is listed as "Active". Triad Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TRIAD GROUP PLC
 
Legal Registered Office
Weyside Park
Catteshall Lane
Godalming
SURREY
GU7 1XE
Other companies in GU7
 
Telephone01483 860222
 
Filing Information
Company Number 02285049
Company ID Number 02285049
Date formed 1988-08-08
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-09-30
Latest return 2024-04-12
Return next due 2025-04-26
Type of accounts GROUP
VAT Number /Sales tax ID GB492999762  
Last Datalog update: 2024-04-26 08:13:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIAD GROUP PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRIAD GROUP PLC
The following companies were found which have the same name as TRIAD GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRIAD GROUP, LLC 3300 vickery road Onondaga SYRACUSE NY 13212 Active Company formed on the 1999-11-30
Triad Group LLLP 999 S Logan St Ste 300 Denver CO 80209 Good Standing Company formed on the 2007-10-19
TRIAD GROUP LLC 506 Pioneer Rd Golden CO 80403 Delinquent Company formed on the 2007-10-18
TRIAD GROUP, LIMITED 6200 AURORA AVE PO BOX 98494 URBANDALE IA 50322 Active Company formed on the 1988-06-09
TRIAD GROUP, LLC, THE 9526 NASSINGTON CT HENRICO VA 23229 Active Company formed on the 1998-09-18
TRIAD GROUP LIMITED LIABILITY COMPANY 1085 S Gaylord St Denver CO 80209 Good Standing Company formed on the 1993-11-01
TRIAD GROUP LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 1998-07-02
TRIAD GROUP, L.P. 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 2002-11-15
TRIAD GROUP PROCUREMENT, LLC 1901 VILLAGE CENTER CIRCLE, #3-301 LAS VEGAS NV 89134 Permanently Revoked Company formed on the 2005-09-27
TRIAD GROUP, LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Permanently Revoked Company formed on the 2006-11-14
TRIAD GROUP PTY LTD NSW 2022 Active Company formed on the 2003-12-11
TRIAD GROUP ADMINISTRATORS, INC. 45 Minnehaha Circle Maitland FL 32751 Active Company formed on the 1978-10-16
TRIAD GROUP OF SOUTH FLORIDA, INC. 7303 N. NEBRASKA AVENUE TAMPA FL 33604 Inactive Company formed on the 1991-08-15
TRIAD GROUP INVESTMENTS, LLC 2601 BAYSHORE DRIVE, SUITE #700 COCONUT GROVE FL 33133 Inactive Company formed on the 2004-06-02
TRIAD GROUP SERVICES, INC. 401 NW 99TH WAY PEMBROKE PINES FL 33024 Inactive Company formed on the 1996-10-07
TRIAD GROUP OF TAMPA BAY, LTD. 7303 N. NEBRASKA AVENUE TAMPA FL 33604 Inactive Company formed on the 1991-08-15
TRIAD GROUP EQUITY CORP. 209 DUVAL STREET KEY WEST FL 33040 Inactive Company formed on the 1987-12-07
TRIAD GROUP, LLC 3116 PURDUE AVE DALLAS TX 75225 Active Company formed on the 2000-08-28
TRIAD GROUP INC Delaware Unknown
TRIAD GROUP INC Delaware Unknown

Company Officers of TRIAD GROUP PLC

Current Directors
Officer Role Date Appointed
NICHOLAS EDMUND BURROWS
Company Secretary 2008-03-31
NICHOLAS EDMUND BURROWS
Director 2009-10-19
CHRISTOPHER JOHN DUCKWORTH
Director 2017-07-01
ALISTAIR MCINTYRE FULTON
Director 1992-04-17
ADRIAN LEER
Director 2015-03-03
JOHN CHRISTOPHER RIGG
Director 1999-06-30
STEVEN MARK SANDERSON
Director 2007-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN HAYNES
Director 1999-08-20 2010-11-19
ANDREW JOHN DIXON
Company Secretary 1994-04-28 2008-03-31
MIRA MAKAR
Director 1994-07-01 2005-12-08
TIMOTHY DAVID HARRIS
Director 1999-08-20 2002-08-05
CHRISTOPHER JOHN DUCKWORTH
Director 1992-04-17 1999-06-30
ROBERT MALCOLM DRUMMOND
Director 1996-01-10 1997-02-28
TIMOTHY EGLEN
Director 1994-11-01 1997-02-07
MARTIN CHARLES FAULKES
Director 1992-04-17 1996-02-29
JOHN CHRISTOPHER RIGG
Director 1992-04-17 1996-02-29
EILEEN JANIS ANDERSON
Director 1993-11-19 1995-02-24
CHRISTOPHER JOHN DUCKWORTH
Company Secretary 1992-04-17 1994-04-28
ROBERT MALCOLM DRUMMOND
Director 1992-04-17 1993-11-19
CHRISTOPHER JOHN RIGG
Company Secretary 1989-01-11 1989-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS EDMUND BURROWS TRIAD SPECIAL SYSTEMS LIMITED Company Secretary 2008-03-31 CURRENT 1995-11-03 Active
CHRISTOPHER JOHN DUCKWORTH WHITEWATER CORPORATE FINANCE LIMITED Director 2011-04-18 CURRENT 2008-09-03 Dissolved 2013-10-17
CHRISTOPHER JOHN DUCKWORTH MILLENNIUM MANAGEMENT CONSULTANTS LIMITED Director 1994-09-07 CURRENT 1994-09-07 Dissolved 2016-08-16
ALISTAIR MCINTYRE FULTON HBU WORLD LTD Director 2013-04-12 CURRENT 2013-04-12 Dissolved 2016-06-21
ALISTAIR MCINTYRE FULTON HAIRBYUS.COM HAIR DIRECTORY LIMITED Director 2012-12-06 CURRENT 2010-06-25 Dissolved 2014-07-15
ALISTAIR MCINTYRE FULTON ENABLED CITY LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active - Proposal to Strike off
ALISTAIR MCINTYRE FULTON ALIMTON SERVICES LIMITED Director 1997-02-26 CURRENT 1997-02-10 Dissolved 2018-06-19
JOHN CHRISTOPHER RIGG TRIAD SPECIAL SYSTEMS LIMITED Director 2006-01-12 CURRENT 1995-11-03 Active
STEVEN MARK SANDERSON ASOURCE GLOBAL LIMITED Director 2012-05-20 CURRENT 1988-05-23 Active
STEVEN MARK SANDERSON BIW TECHNOLOGIES LTD Director 2012-01-25 CURRENT 2012-01-25 Active - Proposal to Strike off
STEVEN MARK SANDERSON VERTICA TECHNOLOGY LIMITED Director 2010-04-06 CURRENT 2007-09-28 Active
STEVEN MARK SANDERSON SANCTUARY NETWORKS LIMITED Director 2008-11-17 CURRENT 2008-11-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26CONFIRMATION STATEMENT MADE ON 12/04/24, WITH NO UPDATES
2024-02-2929/02/24 STATEMENT OF CAPITAL GBP 166297.81
2024-01-0319/12/23 STATEMENT OF CAPITAL GBP 166247.81
2023-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-11Resolutions passed:<ul><li>Resolution on securities</ul>
2023-08-03APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCINTYRE FULTON
2023-07-2510/07/23 STATEMENT OF CAPITAL GBP 165947.81
2023-06-02DIRECTOR APPOINTED MS ALISON JANE LANDER
2023-04-24CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-12-2113/12/22 STATEMENT OF CAPITAL GBP 165826.63
2022-11-0901/11/22 STATEMENT OF CAPITAL GBP 165695.79
2022-09-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-07-14SH0106/07/22 STATEMENT OF CAPITAL GBP 165675.79
2022-06-09SH0125/05/22 STATEMENT OF CAPITAL GBP 165475.79
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-11-30SH0123/11/21 STATEMENT OF CAPITAL GBP 165395.79
2021-08-31SH0124/08/21 STATEMENT OF CAPITAL GBP 163145.79
2021-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-07-30SH0128/06/21 STATEMENT OF CAPITAL GBP 161845.79
2021-06-30RP04SH01Second filing of capital allotment of shares GBP161,695.79
2021-06-29SH0103/06/21 STATEMENT OF CAPITAL GBP 161295.79
2021-05-07SH0126/04/21 STATEMENT OF CAPITAL GBP 161295.79
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-02-02SH0125/01/21 STATEMENT OF CAPITAL GBP 160285.79
2021-01-19SH0111/01/21 STATEMENT OF CAPITAL GBP 160249.79
2020-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-05RES10Resolutions passed:
  • Resolution of allotment of securities
2020-09-09SH0102/09/20 STATEMENT OF CAPITAL GBP 159899.79
2020-06-18AP01DIRECTOR APPOINTED MR JAMES VINCENT MCDONALD
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDMUND BURROWS
2020-03-03AP03Appointment of Mr James Vincent Mcdonald as company secretary on 2020-03-02
2020-03-02TM02Termination of appointment of Nicholas Edmund Burrows on 2020-03-02
2020-03-02SH0127/02/20 STATEMENT OF CAPITAL GBP 159799.79
2020-01-02AP01DIRECTOR APPOINTED MISS CHARLOTTE MARY RIGG
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK SANDERSON
2019-11-26SH0118/11/19 STATEMENT OF CAPITAL GBP 159789.79
2019-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-28RES13Resolutions passed:
  • Dir authorised to call general meetings other than an annual general meeting 14/08/2019
  • Resolution of allotment of securities
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2019-02-04SH0131/01/19 STATEMENT OF CAPITAL GBP 159689.79
2018-10-31SH0130/10/18 STATEMENT OF CAPITAL GBP 158189.79
2018-09-18RES13Resolutions passed:
  • Directors have power to allot equity securities for cash, company business. 05/09/2018
  • Resolution of allotment of securities
2018-08-24LATEST SOC24/08/18 STATEMENT OF CAPITAL;GBP 158109.79
2018-08-24SH0123/08/18 STATEMENT OF CAPITAL GBP 158109.79
2018-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-11SH0106/07/18 STATEMENT OF CAPITAL GBP 157659.79
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 157159.79
2018-06-12SH0104/06/18 STATEMENT OF CAPITAL GBP 157159.79
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 156859.79
2018-05-01SH0125/04/18 STATEMENT OF CAPITAL GBP 156859.79
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2018-04-12SH0115/03/18 STATEMENT OF CAPITAL GBP 156139.79
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 156069.79
2018-01-23SH0123/01/18 STATEMENT OF CAPITAL GBP 156069.79
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 155619.79
2017-11-28SH0128/11/17 STATEMENT OF CAPITAL GBP 155619.79
2017-08-31RES13Resolution of allotment of securities'>Resolutions passed:
  • The directors be authorised to call general meetings, other than an annual general meeting, at not less than 14 clear day's notice 23/08/2017
  • Resolution of allotment of securities
2017-08-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 155419.79
2017-08-03SH0126/07/17 STATEMENT OF CAPITAL GBP 155419.79
2017-07-06AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN DUCKWORTH
2017-06-13SH0125/05/17 STATEMENT OF CAPITAL GBP 154919.79
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH NO UPDATES
2017-04-06SH0122/03/17 STATEMENT OF CAPITAL GBP 154895.79
2017-03-13SH0127/02/17 STATEMENT OF CAPITAL GBP 154645.79
2017-02-01SH0125/01/17 STATEMENT OF CAPITAL GBP 153545.79
2017-01-24SH0111/01/17 STATEMENT OF CAPITAL GBP 153095.79
2016-12-21SH0112/12/16 STATEMENT OF CAPITAL GBP 152395.79
2016-11-29SH0102/11/16 STATEMENT OF CAPITAL GBP 152045.79
2016-09-12SH0112/09/16 STATEMENT OF CAPITAL GBP 151845.79
2016-08-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-18AR0117/04/16 NO MEMBER LIST
2015-11-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-21RES13COMPANY BUSINESS 11/08/2015
2015-08-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 151495.79
2015-04-23AR0117/04/15 NO MEMBER LIST
2015-03-04AP01DIRECTOR APPOINTED MR ADRIAN LEER
2014-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 151495.79
2014-05-14AR0117/04/14 NO MEMBER LIST
2013-08-22RES13OTHER BUSINESS 12/08/2013
2013-08-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-17AR0117/04/13 NO MEMBER LIST
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MCINTYRE FULTON / 15/06/2012
2012-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS EDMUND BURROWS / 20/06/2012
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDMUND BURROWS / 15/06/2012
2012-04-23AR0117/04/12 NO MEMBER LIST
2011-12-14AD02SAIL ADDRESS CHANGED FROM: ASPECT HOUSE SPENCER ROAD LANCING WEST SUSSEX BN99 6DA
2011-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-06AR0117/04/11 FULL LIST
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAYNES
2010-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-25RES13DIR AUTH TO ALLOT EQUITY SECURITIES FOR CASH 11/08/2010
2010-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-17AR0117/04/10 CHANGES
2009-10-30AP01DIRECTOR APPOINTED NICHOLAS EDMUND BURROWS
2009-10-05MEM/ARTSARTICLES OF ASSOCIATION
2009-08-25RES01ADOPT ARTICLES 12/08/2009
2009-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-18363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-01-28353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-08-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-05-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-05-13363sRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY ANDREW DIXON
2008-04-11288aSECRETARY APPOINTED NICHOLAS EDMUND BURROWS
2007-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-21363sRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-01-23288aNEW DIRECTOR APPOINTED
2006-12-20395PARTICULARS OF MORTGAGE/CHARGE
2006-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-05363sRETURN MADE UP TO 17/04/06; BULK LIST AVAILABLE SEPARATELY
2006-04-25AUDAUDITOR'S RESIGNATION
2006-01-09288bDIRECTOR RESIGNED
2006-01-03288bDIRECTOR RESIGNED
2005-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-25363sRETURN MADE UP TO 17/04/05; BULK LIST AVAILABLE SEPARATELY
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-07363sRETURN MADE UP TO 17/04/04; BULK LIST AVAILABLE SEPARATELY
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-29363sRETURN MADE UP TO 17/04/03; BULK LIST AVAILABLE SEPARATELY
2003-04-02RES13AMEND SHARE OPT SCH APP 25/03/03
2003-03-10AUDAUDITOR'S RESIGNATION
2002-11-14169£ IC 254856/188829 18/10/02 £ SR 6602735@.01=66027
2002-11-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-02288bDIRECTOR RESIGNED
2002-09-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-09-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to TRIAD GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRIAD GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-05-22 Outstanding MRC PENSION TRUST LIMITED
DEBENTURE 2006-12-20 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1992-01-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED AND FLOATING CHARGE 1990-12-05 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by TRIAD GROUP PLC

TRIAD GROUP PLC has registered 6 patents

GB2458482 , GB2458891 , GB2460045 , GB2466943 , GB2458490 , GB2458646 ,

Domain Names
We could not find the registrant information for the domain

TRIAD GROUP PLC owns 3 domain names.

triad.co.uk   triadgroup.plc.uk.   genericonline.co.uk  

Trademarks
We have not found any records of TRIAD GROUP PLC registering or being granted any trademarks
Income
Government Income

Government spend with TRIAD GROUP PLC

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2015-8 GBP £2,925 Agency Temps
Plymouth City Council 2015-2 GBP £167,765 Other Agency & Contracted Services
Plymouth City Council 2014-12 GBP £171,070 Other Agency & Contracted Services
Plymouth City Council 2014-10 GBP £175,555 Other Agency & Contracted Services
Bristol City Council 2014-8 GBP £3,900
Bristol City Council 2014-7 GBP £3,900
Bristol City Council 2014-6 GBP £7,995
Bristol City Council 2014-5 GBP £3,510
Bristol City Council 2014-4 GBP £975
Isle of Wight Council 2014-3 GBP £5,000
Plymouth City Council 2014-1 GBP £35,000
Ministry of Defence 2013-11 GBP £33,610
Ministry of Defence 2013-9 GBP £35,558
East Staffordshire Borough Council 2013-6 GBP £3,300 Street Cleaning
Plymouth City Council 2013-6 GBP £10,000
Isle of Wight Council 2013-3 GBP £5,000
Rutland County Council 2012-12 GBP £2,647 Agency Staff
Rutland County Council 2012-11 GBP £7,354 Agency Staff
Rutland County Council 2012-10 GBP £5,883 Agency Staff
Rutland County Council 2012-9 GBP £5,883 Agency Staff
Rutland County Council 2012-8 GBP £5,589 Agency Staff
Isle of Wight Council 2012-3 GBP £9,522
East Staffordshire Borough Council 2011-12 GBP £3,600 Communications
Rutland County Council 2011-12 GBP £4,440 Agency Staff
Rutland County Council 2011-11 GBP £4,440 Agency Staff
Rutland County Council 2011-10 GBP £2,880 Agency Staff
East Staffordshire Borough Council 2010-4 GBP £1,650 Communications

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TRIAD GROUP PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TRIAD GROUP PLC
OriginDestinationDateImport CodeImported Goods classification description
2016-04-0085258030Digital cameras

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRIAD GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRIAD GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name TRD
Listed Since 21-Mar-96
Market Sector Software & Computer Services
Market Sub Sector Computer Services
Market Capitalisation £1.55283M
Shares Issues 15,149,579.00
Share Type ORD GBP0.01
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.