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

TRIPLEBEAM LTD

AVON HOUSE, 2 TIMBERWHARF ROAD, LONDON, N16 6DB,
Company Registration Number
04562412
Private Limited Company
Active

Company Overview

About Triplebeam Ltd
TRIPLEBEAM LTD was founded on 2002-10-14 and has its registered office in London. The organisation's status is listed as "Active". Triplebeam Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
TRIPLEBEAM LTD
 
Legal Registered Office
AVON HOUSE
2 TIMBERWHARF ROAD
LONDON
N16 6DB
Other companies in N16
 
Filing Information
Company Number 04562412
Company ID Number 04562412
Date formed 2002-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB802618942  
Last Datalog update: 2024-01-05 07:50:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIPLEBEAM LTD
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 TRIPLEBEAM LTD
The following companies were found which have the same name as TRIPLEBEAM LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TripleBeamDream 1502 Painted Desert Court Fort Collins CO 80526 Voluntarily Dissolved Company formed on the 2012-04-12
TRIPLEBEAM WORLDWIDE INC. 253-52 149TH RD New York ROSEDALE NY 11422 Active Company formed on the 2015-11-25
TRIPLEBEAM CERTIFIED INC. 158 HENDRICKSON AVE Nassau ELMONT NY 11003 Active Company formed on the 2015-12-29
TRIPLEBEAM INCORPORATED California Unknown
TRIPLEBEAM DREAMS FOUNDATION INC. 158 HENDRICKSON AVE Nassau ELMONT NY 11003 Active Company formed on the 2019-04-15

Company Officers of TRIPLEBEAM LTD

Current Directors
Officer Role Date Appointed
ISRAEL MOSKOVITZ
Company Secretary 2002-10-16
ISRAEL MOSKOVITZ
Director 2002-10-16
DAVID SAURYMPER
Director 2006-01-16
JACOB SCHREIBER
Director 2002-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 2002-10-14 2002-11-05
M & K NOMINEE DIRECTORS LIMITED
Nominated Director 2002-10-14 2002-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISRAEL MOSKOVITZ POWERQUEST LTD Company Secretary 2007-02-05 CURRENT 2006-09-21 Active
ISRAEL MOSKOVITZ CHINGHILL LTD Company Secretary 2006-02-22 CURRENT 2006-02-07 Active
ISRAEL MOSKOVITZ WELLS HOUSE RESIDENTS ASSOCIATION LIMITED Company Secretary 1995-11-23 CURRENT 1985-03-14 Active
ISRAEL MOSKOVITZ AVON ESTATES (LONDON) LIMITED Company Secretary 1995-05-19 CURRENT 1995-05-19 Active
ISRAEL MOSKOVITZ AVON ESTATES (UK) LIMITED Company Secretary 1993-02-15 CURRENT 1991-02-15 Active
ISRAEL MOSKOVITZ CITY BASIN MIDCO LIMITED Director 2017-06-27 CURRENT 2006-12-13 Active
ISRAEL MOSKOVITZ BROOKSIDE MANAGEMENT (TRING) LIMITED Director 2017-06-27 CURRENT 2015-02-19 Active
ISRAEL MOSKOVITZ 261 CITY ROAD MANAGEMENT COMPANY LIMITED Director 2017-06-07 CURRENT 2006-08-04 Active
ISRAEL MOSKOVITZ HIGHVIEW MANAGEMENT COMPANY LTD Director 2016-09-29 CURRENT 2015-05-26 Active
ISRAEL MOSKOVITZ KALEGATE LIMITED Director 2016-09-22 CURRENT 2016-08-23 Active
ISRAEL MOSKOVITZ AREIVIM UK LIMITED Director 2016-08-01 CURRENT 2012-06-13 Active
ISRAEL MOSKOVITZ MELLOWES COURT MANAGEMENT LIMITED Director 2016-05-31 CURRENT 2005-03-10 Active
ISRAEL MOSKOVITZ GLADEWELL PROPERTIES LTD Director 2015-08-01 CURRENT 2008-02-15 Active
ISRAEL MOSKOVITZ AVON ESTATES (UK) LIMITED Director 2015-06-05 CURRENT 1991-02-15 Active
ISRAEL MOSKOVITZ MILLENNIUM SEACON PROPERTIES (UK) LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
ISRAEL MOSKOVITZ BISCOP HOUSE MANAGEMENT COMPANY LIMITED Director 2015-01-26 CURRENT 2007-07-12 Active
ISRAEL MOSKOVITZ AVON GROUND RENTS (UK) LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
ISRAEL MOSKOVITZ TAYLES HILL HOUSE MANAGEMENT COMPANY LIMITED Director 2014-07-08 CURRENT 1992-07-15 Active
ISRAEL MOSKOVITZ AVON ASSET MANAGEMENT LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
ISRAEL MOSKOVITZ GYPSY CORNER MANAGEMENT COMPANY LIMITED Director 2013-10-10 CURRENT 2004-10-18 Active
ISRAEL MOSKOVITZ 7 CASTLEWOOD RTM COMPANY LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
ISRAEL MOSKOVITZ PROPERTY PROPERTY LIMITED Director 2012-01-31 CURRENT 2006-11-07 Active
ISRAEL MOSKOVITZ AVON FREEHOLDS LIMITED Director 2010-10-07 CURRENT 2010-10-07 Active
ISRAEL MOSKOVITZ AVON GROUND RENTS LIMITED Director 2010-10-07 CURRENT 2010-10-07 Active
ISRAEL MOSKOVITZ CITY GROUND RENT LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
ISRAEL MOSKOVITZ 1 TO 10 CLAYTON COURT LTD Director 2010-05-10 CURRENT 2010-05-10 Active
ISRAEL MOSKOVITZ 7 CASTLEWOOD ROAD LTD Director 2010-05-10 CURRENT 2010-05-10 Active
ISRAEL MOSKOVITZ 50-60 ESSENDINE MANSIONS FREEHOLD LIMITED Director 2010-05-06 CURRENT 2010-05-06 Active
ISRAEL MOSKOVITZ NORTHBROOKE UK LIMITED Director 2010-03-25 CURRENT 2010-03-25 Active
ISRAEL MOSKOVITZ 9-16 LEITH MANSIONS LTD Director 2009-08-18 CURRENT 2009-08-18 Active
ISRAEL MOSKOVITZ MILLENNIUM SEACON ASSETS LIMITED Director 2007-07-02 CURRENT 2007-03-27 Active
ISRAEL MOSKOVITZ MILLENNIUM SEACON PROPERTIES LIMITED Director 2007-07-02 CURRENT 2003-01-23 Active
ISRAEL MOSKOVITZ POWERQUEST LTD Director 2007-02-05 CURRENT 2006-09-21 Active
ISRAEL MOSKOVITZ NORTHBROOKE LIMITED Director 2006-11-23 CURRENT 2006-11-23 Active
ISRAEL MOSKOVITZ 16 ST STEPHEN'S GARDENS LIMITED Director 2006-07-10 CURRENT 2005-04-29 Active
ISRAEL MOSKOVITZ VICTOR HOUSE (RTM) LIMITED Director 2006-03-08 CURRENT 2006-03-02 Active - Proposal to Strike off
ISRAEL MOSKOVITZ CHINGHILL LTD Director 2006-02-22 CURRENT 2006-02-07 Active
ISRAEL MOSKOVITZ AQUATIME LIMITED Director 2006-02-17 CURRENT 2006-02-09 Active
ISRAEL MOSKOVITZ SPACIOUS DEVELOPMENTS LTD Director 2006-02-15 CURRENT 2006-01-25 Active
ISRAEL MOSKOVITZ MOTHERS LTD Director 2005-08-04 CURRENT 2005-07-29 Active
ISRAEL MOSKOVITZ REALAIM LIMITED Director 2005-07-07 CURRENT 2005-07-07 Dissolved 2016-01-26
ISRAEL MOSKOVITZ SOLARLIGHT LIMITED Director 2005-06-17 CURRENT 2005-06-07 Dissolved 2016-01-26
ISRAEL MOSKOVITZ GLORYPEAK LTD Director 2004-02-19 CURRENT 2004-02-19 Active
ISRAEL MOSKOVITZ CHASDEI YITZOK CHARITIES LIMITED Director 2003-04-04 CURRENT 2002-02-25 Active
ISRAEL MOSKOVITZ SUSSEX COURT (MANAGEMENT) LIMITED Director 2003-01-28 CURRENT 1980-09-11 Active
ISRAEL MOSKOVITZ TRIPLEROSE LIMITED Director 1996-02-28 CURRENT 1996-02-20 Active
ISRAEL MOSKOVITZ EUROROSE PROPERTIES LIMITED Director 1995-12-16 CURRENT 1995-09-26 Active
ISRAEL MOSKOVITZ WELLS HOUSE RESIDENTS ASSOCIATION LIMITED Director 1995-11-23 CURRENT 1985-03-14 Active
DAVID SAURYMPER DRAYLIN LIMITED Director 2006-08-02 CURRENT 2006-07-31 Active
DAVID SAURYMPER REALAIM LIMITED Director 2005-07-07 CURRENT 2005-07-07 Dissolved 2016-01-26
DAVID SAURYMPER SOLARLIGHT LIMITED Director 2005-06-17 CURRENT 2005-06-07 Dissolved 2016-01-26
DAVID SAURYMPER CHILTERN ENTERPRISES LIMITED Director 2005-03-17 CURRENT 2004-12-16 Dissolved 2017-02-21
DAVID SAURYMPER ZICHRON AHRON TRUST LTD Director 2003-06-03 CURRENT 2003-06-03 Active
JACOB SCHREIBER LANDSDOWN ESTATES LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active
JACOB SCHREIBER WELLQUEST LTD Director 2017-08-01 CURRENT 2017-08-01 Active
JACOB SCHREIBER SPACIOUS DEVELOPMENTS LTD Director 2016-08-17 CURRENT 2006-01-25 Active
JACOB SCHREIBER GLADEWELL PROPERTIES LTD Director 2015-08-01 CURRENT 2008-02-15 Active
JACOB SCHREIBER ABBEYGATE LIMITED Director 2014-02-06 CURRENT 2001-03-09 Active
JACOB SCHREIBER CASTLEWOOD ESTATES (UK) LTD Director 2009-11-17 CURRENT 2009-11-17 Active
JACOB SCHREIBER POWERQUEST LTD Director 2007-02-05 CURRENT 2006-09-21 Active
JACOB SCHREIBER CHINGHILL LTD Director 2006-02-22 CURRENT 2006-02-07 Active
JACOB SCHREIBER FINEGATE LTD Director 2005-12-20 CURRENT 2005-12-05 Active
JACOB SCHREIBER GLORYPEAK LTD Director 2004-10-28 CURRENT 2004-02-19 Active
JACOB SCHREIBER SPRINGQUEST LTD Director 2003-11-18 CURRENT 2003-10-14 Active
JACOB SCHREIBER CASTLEWOOD ESTATES LTD Director 2003-08-10 CURRENT 2003-05-29 Active
JACOB SCHREIBER BLAKEHEATH PROPERTIES LTD Director 2002-07-04 CURRENT 2002-06-28 Active

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
2023-10-19CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-01-20Change of details for Mr Israel Moskovitz as a person with significant control on 2023-01-16
2023-01-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SAURYMPER
2023-01-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB SCHREIBER
2022-12-22Unaudited abridged accounts made up to 2022-03-31
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 045624120005
2022-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 045624120004
2021-12-20Unaudited abridged accounts made up to 2021-03-31
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-10-15CH01Director's details changed for Mr Israel Moskovitz on 2021-10-10
2021-10-15CH03SECRETARY'S DETAILS CHNAGED FOR MR ISRAEL MOSKOVITZ on 2021-10-10
2021-10-15PSC04Change of details for Mr Israel Moskovitz as a person with significant control on 2021-10-10
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-27AR0114/10/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-20AR0114/10/14 ANNUAL RETURN FULL LIST
2013-12-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 3
2013-10-14AR0114/10/13 ANNUAL RETURN FULL LIST
2012-11-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AR0114/10/12 ANNUAL RETURN FULL LIST
2011-12-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-24AR0114/10/11 ANNUAL RETURN FULL LIST
2011-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/11 FROM 88 Edgware Way Edgware Middlesex HA8 8JS
2010-10-21AR0114/10/10 ANNUAL RETURN FULL LIST
2010-09-25AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-26AR0114/10/09 ANNUAL RETURN FULL LIST
2009-11-26CH01Director's details changed for David Saurymper on 2009-11-26
2009-11-25AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-20AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-26363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-04-20287REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 20 THE DRIVE EDGWARE MIDDLESEX HA8 8PT
2007-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-23363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-09363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2004-10-25363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-08-23363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS; AMEND
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-18363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-11-1888(2)RAD 04/12/02--------- £ SI 2@1
2003-08-12287REGISTERED OFFICE CHANGED ON 12/08/03 FROM: SHEARS AND PARTNERS MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7LH
2003-04-02225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2003-01-09395PARTICULARS OF MORTGAGE/CHARGE
2002-12-30395PARTICULARS OF MORTGAGE/CHARGE
2002-12-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-13288aNEW DIRECTOR APPOINTED
2002-12-13287REGISTERED OFFICE CHANGED ON 13/12/02 FROM: 17 CASTLEWOOD ROAD LONDON N16
2002-11-27287REGISTERED OFFICE CHANGED ON 27/11/02 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX
2002-11-27288bSECRETARY RESIGNED
2002-11-27288bDIRECTOR RESIGNED
2002-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to TRIPLEBEAM LTD 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 TRIPLEBEAM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-01-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-12-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 735,000
Creditors Due After One Year 2012-03-31 £ 755,000
Creditors Due Within One Year 2013-03-31 £ 74,284
Creditors Due Within One Year 2012-03-31 £ 67,569

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRIPLEBEAM LTD

Financial Assets
Balance Sheet
Debtors 2013-03-31 £ 326,518
Debtors 2012-03-31 £ 325,461
Secured Debts 2013-03-31 £ 755,000
Secured Debts 2012-03-31 £ 775,000
Shareholder Funds 2013-03-31 £ 567,234
Shareholder Funds 2012-03-31 £ 552,892
Tangible Fixed Assets 2013-03-31 £ 1,050,000
Tangible Fixed Assets 2012-03-31 £ 1,050,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRIPLEBEAM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TRIPLEBEAM LTD
Trademarks
We have not found any records of TRIPLEBEAM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRIPLEBEAM LTD. 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 (68100 - Buying and selling of own real estate) as TRIPLEBEAM LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TRIPLEBEAM LTD 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 TRIPLEBEAM LTD 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 TRIPLEBEAM LTD 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.