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

TRIPLEREASON LIMITED

21 MOORFIELDS, LONDON, EC2Y 9DB,
Company Registration Number
02602159
Private Limited Company
Active

Company Overview

About Triplereason Ltd
TRIPLEREASON LIMITED was founded on 1991-04-17 and has its registered office in London. The organisation's status is listed as "Active". Triplereason Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRIPLEREASON LIMITED
 
Legal Registered Office
21 MOORFIELDS
LONDON
EC2Y 9DB
Other companies in EC2N
 
Filing Information
Company Number 02602159
Company ID Number 02602159
Date formed 1991-04-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-05 18:34:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIPLEREASON LIMITED
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.

Company Officers of TRIPLEREASON LIMITED

Current Directors
Officer Role Date Appointed
JOANNE LOUISE BAGSHAW
Company Secretary 2013-07-26
ANDREW WILLIAM BARTLETT
Company Secretary 2005-05-13
ROSS DANIEL CLONEY
Director 2011-01-10
CHRISTOPHER CHARLES SNAILHAM
Director 2013-10-01
DAVID KENYON THOMAS
Director 2002-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM PAUL RUTHERFORD
Company Secretary 2005-05-13 2015-08-14
RAJANBABU SIVANITHY
Director 2006-03-28 2011-07-31
MARK ANDREW MCGIDDY
Director 2008-02-01 2010-09-03
STUART EDWARD MACFARLANE
Director 2004-06-22 2008-01-17
PETER GORDON THOMPSON
Director 2004-06-22 2008-01-17
EDWARD FRANCIS GERMOR SHORT
Director 2000-05-31 2006-03-20
JENNIFER SANDRA BURTON
Company Secretary 2004-10-04 2005-05-13
EDWARD MICHAEL FLETCHER
Company Secretary 2001-06-01 2005-03-17
RUMIT SHAH
Director 2002-06-17 2004-12-14
JOHN JAMES OSWALD JACOBS
Director 2001-08-20 2004-10-31
JOHN CHARLES BERRY
Director 2002-06-17 2004-06-25
NICHOLAS DUDLEY HARRISON
Director 1998-10-13 2001-09-20
STEVEN WIM BLASE
Director 2000-11-08 2001-07-02
THOMAS MICHAEL QUANE
Director 1998-10-13 2001-06-22
ANDREW WILLIAM BARTLETT
Company Secretary 2001-01-05 2001-06-01
STUART PRESTON
Company Secretary 2000-11-08 2001-01-05
ADAM PAUL RUTHERFORD
Company Secretary 2000-04-01 2000-11-08
VALERIE MARGARET LOWE
Director 1999-09-02 2000-04-14
GILES SEBASTIAN CLARK
Company Secretary 1999-07-26 2000-04-01
ANDREW HENRY JOHN NAUGHTON-DOE
Company Secretary 1999-07-26 1999-08-31
IAN ANTHONY PELLOW
Company Secretary 1998-10-13 1999-07-26
DOUGLAS ROBERT EVANS
Director 1998-10-13 1999-07-15
JAMES BENJAMIN STJOHN TIBBITTS
Company Secretary 1993-01-31 1998-10-13
GRAHAM JOSEPH PARROTT
Director 1993-01-31 1998-10-13
JAMES BENJAMIN STJOHN TIBBITTS
Director 1993-01-31 1998-10-13
HENRY ERIC STAUNTON
Director 1993-03-01 1998-06-02
PETER BERNARD COLERIDGE
Director 1993-01-31 1997-03-24
GRAHAM MARTYN WALLACE
Director 1993-01-31 1993-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM BARTLETT ANTELOPE PENSION TRUSTEE SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 1961-03-13 Dissolved 2013-08-10
ANDREW WILLIAM BARTLETT TIM (LONDON) LIMITED Company Secretary 2007-02-08 CURRENT 1989-12-15 Dissolved 2013-12-13
ANDREW WILLIAM BARTLETT DEUTSCHE HOLDINGS NO.3 LIMITED Company Secretary 2006-11-23 CURRENT 2006-11-23 Active
ANDREW WILLIAM BARTLETT MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED Company Secretary 2006-09-29 CURRENT 1989-05-15 Dissolved 2014-04-28
ANDREW WILLIAM BARTLETT DEUTSCHE HOLDINGS LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Active
ANDREW WILLIAM BARTLETT DB INFRASTRUCTURE HOLDINGS (UK) NO.1. LIMITED Company Secretary 2005-09-26 CURRENT 2005-09-26 Liquidation
ANDREW WILLIAM BARTLETT HAH LIMITED Company Secretary 2005-08-26 CURRENT 2005-08-26 Dissolved 2016-06-16
ANDREW WILLIAM BARTLETT DB JASMINE HOLDINGS LIMITED Company Secretary 2005-05-13 CURRENT 2005-03-24 Dissolved 2016-03-07
ANDREW WILLIAM BARTLETT DEUTSCHE FINANCE NO. 4 (UK) LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2016-03-07
ANDREW WILLIAM BARTLETT AUTUMN LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1994-09-26 Dissolved 2016-11-03
ANDREW WILLIAM BARTLETT LAMMERMUIR LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1986-07-03 Dissolved 2017-06-30
ANDREW WILLIAM BARTLETT SIXCO LEASING LIMITED. Company Secretary 2005-05-13 CURRENT 1990-01-18 Liquidation
ANDREW WILLIAM BARTLETT DB VANQUISH (UK) LIMITED Company Secretary 2005-05-13 CURRENT 1997-11-13 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DB VANTAGE (UK) LIMITED Company Secretary 2005-05-13 CURRENT 1998-12-31 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DEUTSCHE FINANCE NO.2 (UK) LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DB VANTAGE NO.2 (UK) LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DB UK AUSTRALIA HOLDINGS LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT TEMPURRITE LEASING LIMITED Company Secretary 2005-05-13 CURRENT 2002-10-11 Liquidation
ANDREW WILLIAM BARTLETT NINECO LEASING LIMITED. Company Secretary 2005-05-13 CURRENT 1989-08-17 Liquidation
ANDREW WILLIAM BARTLETT PERUDA LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1991-08-16 Liquidation
ANDREW WILLIAM BARTLETT MOON LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1993-04-29 Liquidation
ANDREW WILLIAM BARTLETT MIDSEL LIMITED Company Secretary 2005-05-13 CURRENT 1995-03-28 Liquidation
ANDREW WILLIAM BARTLETT DB OVERSEAS HOLDINGS LIMITED Company Secretary 2001-01-05 CURRENT 1976-07-12 Active
ANDREW WILLIAM BARTLETT DB GROUP SERVICES (UK) LIMITED Company Secretary 2001-01-05 CURRENT 1995-07-04 Active
ROSS DANIEL CLONEY LONDON INDUSTRIAL LEASING LIMITED Director 2017-10-23 CURRENT 1967-08-11 Active
ROSS DANIEL CLONEY CITY LEASING LIMITED Director 2017-10-23 CURRENT 1972-01-21 Active
ROSS DANIEL CLONEY CITY LEASING (THAMESIDE) LIMITED Director 2017-10-23 CURRENT 1978-10-17 Active
ROSS DANIEL CLONEY DBUKH NO. 2 LIMITED Director 2016-03-11 CURRENT 2016-03-11 Liquidation
ROSS DANIEL CLONEY DB UK AUSTRALIA FINANCE LIMITED Director 2013-06-27 CURRENT 2004-03-31 Active
ROSS DANIEL CLONEY DB UK AUSTRALIA HOLDINGS LIMITED Director 2013-06-27 CURRENT 2002-09-25 Dissolved 2018-05-15
ROSS DANIEL CLONEY DB AOTEAROA INVESTMENTS LIMITED Director 2013-02-25 CURRENT 2005-07-05 Active
ROSS DANIEL CLONEY DEUTSCHE FINANCE NO. 4 (UK) LIMITED Director 2011-01-10 CURRENT 2002-09-25 Dissolved 2016-03-07
ROSS DANIEL CLONEY DB JASMINE (CAYMAN) LIMITED Director 2011-01-10 CURRENT 2001-03-16 Converted / Closed
ROSS DANIEL CLONEY DB STERLING FINANCE LIMITED Director 2011-01-10 CURRENT 1994-11-16 Converted / Closed
ROSS DANIEL CLONEY DB VANQUISH (UK) LIMITED Director 2011-01-10 CURRENT 1997-11-13 Dissolved 2018-05-15
ROSS DANIEL CLONEY DB VANTAGE (UK) LIMITED Director 2011-01-10 CURRENT 1998-12-31 Dissolved 2018-05-15
ROSS DANIEL CLONEY DEUTSCHE FINANCE NO.2 (UK) LIMITED Director 2011-01-10 CURRENT 2002-09-25 Dissolved 2018-05-15
ROSS DANIEL CLONEY DB VANTAGE NO.2 (UK) LIMITED Director 2011-01-10 CURRENT 2002-09-25 Dissolved 2018-05-15
ROSS DANIEL CLONEY KRADAVIMD UK LEASE HOLDINGS LIMITED Director 2010-09-19 CURRENT 2010-09-02 Liquidation
ROSS DANIEL CLONEY DB XYLOPHONE HOLDINGS LIMITED Director 2008-04-28 CURRENT 2007-10-04 Converted / Closed
CHRISTOPHER CHARLES SNAILHAM DB SAFE HARBOUR INVESTMENT PROJECTS LIMITED Director 2017-09-19 CURRENT 2008-02-18 Liquidation
CHRISTOPHER CHARLES SNAILHAM DB NEXUS INVESTMENTS (UK) LIMITED Director 2017-09-19 CURRENT 2008-12-03 Liquidation
CHRISTOPHER CHARLES SNAILHAM DB NEXUS AMERICAN INVESTMENTS (UK) LIMITED Director 2017-09-19 CURRENT 2011-01-28 Liquidation
CHRISTOPHER CHARLES SNAILHAM BALDUR MORTGAGES LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
CHRISTOPHER CHARLES SNAILHAM AUTUMN LEASING LIMITED Director 2013-10-01 CURRENT 1994-09-26 Dissolved 2016-11-03
CHRISTOPHER CHARLES SNAILHAM LAMMERMUIR LEASING LIMITED Director 2013-10-01 CURRENT 1986-07-03 Dissolved 2017-06-30
CHRISTOPHER CHARLES SNAILHAM SIXCO LEASING LIMITED. Director 2013-10-01 CURRENT 1990-01-18 Liquidation
CHRISTOPHER CHARLES SNAILHAM TEMPURRITE LEASING LIMITED Director 2013-10-01 CURRENT 2002-10-11 Liquidation
CHRISTOPHER CHARLES SNAILHAM NINECO LEASING LIMITED. Director 2013-10-01 CURRENT 1989-08-17 Liquidation
CHRISTOPHER CHARLES SNAILHAM PERUDA LEASING LIMITED Director 2013-10-01 CURRENT 1991-08-16 Liquidation
CHRISTOPHER CHARLES SNAILHAM MOON LEASING LIMITED Director 2013-10-01 CURRENT 1993-04-29 Liquidation
DAVID KENYON THOMAS DBUKH NO. 2 LIMITED Director 2017-03-16 CURRENT 2016-03-11 Liquidation
DAVID KENYON THOMAS DB UK AUSTRALIA FINANCE LIMITED Director 2013-06-27 CURRENT 2004-03-31 Active
DAVID KENYON THOMAS DB UK AUSTRALIA HOLDINGS LIMITED Director 2013-06-27 CURRENT 2002-09-25 Dissolved 2018-05-15
DAVID KENYON THOMAS DB JASMINE HOLDINGS LIMITED Director 2010-09-03 CURRENT 2005-03-24 Dissolved 2016-03-07
DAVID KENYON THOMAS KRADAVIMD UK LEASE HOLDINGS LIMITED Director 2010-09-02 CURRENT 2010-09-02 Liquidation
DAVID KENYON THOMAS DB UK HOLDINGS LIMITED Director 2008-11-27 CURRENT 1998-10-15 Active
DAVID KENYON THOMAS DB RAIL TRADING (UK) LIMITED Director 2008-10-14 CURRENT 2008-09-17 Dissolved 2016-06-16
DAVID KENYON THOMAS DBUKH FINANCE LIMITED Director 2008-01-28 CURRENT 2003-07-01 Dissolved 2014-04-28
DAVID KENYON THOMAS DEUTSCHE MORGAN GRENFELL GROUP LIMITED Director 2007-09-18 CURRENT 1971-11-24 Liquidation
DAVID KENYON THOMAS LAMMERMUIR LEASING LIMITED Director 2005-02-25 CURRENT 1986-07-03 Dissolved 2017-06-30
DAVID KENYON THOMAS PERUDA LEASING LIMITED Director 2003-12-18 CURRENT 1991-08-16 Liquidation
DAVID KENYON THOMAS TEMPURRITE LEASING LIMITED Director 2003-01-21 CURRENT 2002-10-11 Liquidation
DAVID KENYON THOMAS MIDSEL LIMITED Director 2002-09-27 CURRENT 1995-03-28 Liquidation
DAVID KENYON THOMAS DEUTSCHE FINANCE NO. 4 (UK) LIMITED Director 2002-09-25 CURRENT 2002-09-25 Dissolved 2016-03-07
DAVID KENYON THOMAS SIXCO LEASING LIMITED. Director 2002-09-25 CURRENT 1990-01-18 Liquidation
DAVID KENYON THOMAS DEUTSCHE FINANCE NO.2 (UK) LIMITED Director 2002-09-25 CURRENT 2002-09-25 Dissolved 2018-05-15
DAVID KENYON THOMAS DB VANTAGE NO.2 (UK) LIMITED Director 2002-09-25 CURRENT 2002-09-25 Dissolved 2018-05-15
DAVID KENYON THOMAS NINECO LEASING LIMITED. Director 2002-09-25 CURRENT 1989-08-17 Liquidation
DAVID KENYON THOMAS DB DELAWARE HOLDINGS (UK) LIMITED Director 2001-11-22 CURRENT 1906-11-06 Liquidation
DAVID KENYON THOMAS BANKERS TRUST INVESTMENTS LIMITED Director 2001-11-22 CURRENT 1962-06-22 Liquidation
DAVID KENYON THOMAS MOON LEASING LIMITED Director 2001-05-31 CURRENT 1993-04-29 Liquidation
DAVID KENYON THOMAS AUTUMN LEASING LIMITED Director 2000-11-30 CURRENT 1994-09-26 Dissolved 2016-11-03
DAVID KENYON THOMAS DB VANTAGE (UK) LIMITED Director 2000-08-01 CURRENT 1998-12-31 Dissolved 2018-05-15
DAVID KENYON THOMAS DB VANQUISH (UK) LIMITED Director 1999-11-26 CURRENT 1997-11-13 Dissolved 2018-05-15

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
2024-02-13CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-02-01REGISTERED OFFICE CHANGED ON 01/02/24 FROM Winchester House 1 Great Winchester Street London EC2N 2DB
2023-09-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-27SECRETARY'S DETAILS CHNAGED FOR MR ANDREW WILLIAM BARTLETT on 2023-07-17
2023-07-27SECRETARY'S DETAILS CHNAGED FOR MS JOANNE LOUISE BAGSHAW on 2023-07-17
2023-07-27Director's details changed for Mr Christopher Charles Snailham on 2023-07-16
2023-07-27Director's details changed for Mr Ross Daniel Cloney on 2023-07-17
2023-02-06CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-04CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-12-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-24CH01Director's details changed for Mr Christopher Charles Snailham on 2017-10-31
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENYON THOMAS
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 20835646
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-06-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 20835646
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 20835646
2016-02-10AR0131/01/16 ANNUAL RETURN FULL LIST
2015-11-10TM02Termination of appointment of Adam Paul Rutherford on 2015-08-14
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 20835646
2015-02-23AR0131/01/15 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-01AP01DIRECTOR APPOINTED MR CHRIS SNAILHAM
2014-04-09MISCSection 519
2014-04-08MISCS.519 compant act 2006
2014-04-01MISCSection 519
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 20835646
2014-02-26AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-25CH01Director's details changed for Mr David Kenyon Thomas on 2014-02-24
2013-09-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-06AP03Appointment of Ms Joanne Louise Bagshaw as company secretary
2013-02-22AR0131/01/13 ANNUAL RETURN FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-20AR0131/01/12 ANNUAL RETURN FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RAJANBABU SIVANITHY
2011-02-22AR0131/01/11 FULL LIST
2011-01-13AP01DIRECTOR APPOINTED MR ROSS DANIEL CLONEY
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCGIDDY
2010-09-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-05AR0131/01/10 FULL LIST
2009-09-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW BARTLETT / 22/05/2009
2009-06-07RES01ADOPT ARTICLES 28/05/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / RAJANBABU SIVANITHY / 19/02/2009
2009-02-23288cSECRETARY'S CHANGE OF PARTICULARS MARK ANDREW MCGIDDY LOGGED FORM
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / MARK MCGIDDY / 02/02/2009
2009-02-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-27288aDIRECTOR APPOINTED MR MARK ANDREW MCGIDDY
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR STUART MACFARLANE
2008-02-13363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-30288bDIRECTOR RESIGNED
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-31363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-07288cDIRECTOR'S PARTICULARS CHANGED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-13288cDIRECTOR'S PARTICULARS CHANGED
2006-04-13288bDIRECTOR RESIGNED
2006-02-22363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-10-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-03288aNEW SECRETARY APPOINTED
2005-06-03288aNEW SECRETARY APPOINTED
2005-06-01288bSECRETARY RESIGNED
2005-03-29288bSECRETARY RESIGNED
2005-03-24363aRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-01-17288bDIRECTOR RESIGNED
2004-12-13288cDIRECTOR'S PARTICULARS CHANGED
2004-11-26288bDIRECTOR RESIGNED
2004-10-07288aNEW SECRETARY APPOINTED
2004-07-09288bDIRECTOR RESIGNED
2004-07-05288aNEW DIRECTOR APPOINTED
2004-07-05288aNEW DIRECTOR APPOINTED
2004-04-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-09363aRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-18363aRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-09-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-14225ACC. REF. DATE EXTENDED FROM 10/10/01 TO 31/12/01
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRIPLEREASON LIMITED 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 TRIPLEREASON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRIPLEREASON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.

Intangible Assets
Patents
We have not found any records of TRIPLEREASON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRIPLEREASON LIMITED
Trademarks
We have not found any records of TRIPLEREASON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRIPLEREASON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as TRIPLEREASON LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TRIPLEREASON LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRIPLEREASON LIMITED 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 TRIPLEREASON LIMITED any grants or awards.
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.