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

TRIPLE S PROMOTIONS LTD

4TH FLOOR MINSTER BUILDING, 21 MINCING LANE, LONDON, EC3R 7AG,
Company Registration Number
06046294
Private Limited Company
Active

Company Overview

About Triple S Promotions Ltd
TRIPLE S PROMOTIONS LTD was founded on 2007-01-09 and has its registered office in London. The organisation's status is listed as "Active". Triple S Promotions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TRIPLE S PROMOTIONS LTD
 
Legal Registered Office
4TH FLOOR MINSTER BUILDING
21 MINCING LANE
LONDON
EC3R 7AG
Other companies in BS1
 
Filing Information
Company Number 06046294
Company ID Number 06046294
Date formed 2007-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB906548413  
Last Datalog update: 2025-02-05 14:45:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIPLE S PROMOTIONS 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.

Company Officers of TRIPLE S PROMOTIONS LTD

Current Directors
Officer Role Date Appointed
SIMON BERNARD PAUL
Company Secretary 2018-03-14
SIMON BERNARD PAUL
Director 2007-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
SULLY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2013-03-29 2018-03-14
STEPHEN RICHARD PAUL
Company Secretary 2007-01-09 2013-03-28
STEPHEN RICHARD PAUL
Director 2007-01-09 2013-03-28
DAVID BRIAN HOGARTH
Director 2008-09-08 2009-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON BERNARD PAUL FALCON INVESTMENTS (LKP) LIMITED Director 2007-07-06 CURRENT 2007-07-06 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
2025-01-22CONFIRMATION STATEMENT MADE ON 09/01/25, WITH NO UPDATES
2024-10-18Audit exemption statement of guarantee by parent company for period ending 31/03/24
2024-10-18Notice of agreement to exemption from audit of accounts for period ending 31/03/24
2024-10-18Consolidated accounts of parent company for subsidiary company period ending 31/03/24
2024-10-18Audit exemption subsidiary accounts made up to 2024-03-31
2024-01-22CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2024-01-22Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-22Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-22Audit exemption subsidiary accounts made up to 2023-03-31
2024-01-22Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-23Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-23Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-06-09APPOINTMENT TERMINATED, DIRECTOR THOMAS LESLIE CROCKFORD
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060462940002
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060462940002
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060462940003
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060462940003
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060462940001
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060462940001
2023-02-22APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID ELLIOTT
2023-01-20CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-12-15Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-15Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-15Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-15Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-01-13CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-04Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-04Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-04Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-04Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-16APPOINTMENT TERMINATED, DIRECTOR SIMON BERNARD PAUL
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BERNARD PAUL
2021-03-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-03-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 060462940003
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2021-01-21PSC05Change of details for Make It Cheaper Group Limited as a person with significant control on 2019-12-09
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-12AP01DIRECTOR APPOINTED MR PAUL JOHN GALLIGAN
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2019-01-23TM02Termination of appointment of Simon Bernard Paul on 2019-01-23
2019-01-22PSC02Notification of Make It Cheaper Group Limited as a person with significant control on 2018-07-06
2019-01-22PSC07CESSATION OF SIMON BERNARD PAUL AS A PERSON OF SIGNIFICANT CONTROL
2018-08-29AA01Current accounting period shortened from 31/05/19 TO 31/03/19
2018-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 060462940002
2018-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 060462940001
2018-07-23AP01DIRECTOR APPOINTED MR JONATHAN DAVID ELLIOTT
2018-07-17RES01ADOPT ARTICLES 17/07/18
2018-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/18 FROM Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom
2018-07-03SH0110/01/11 STATEMENT OF CAPITAL GBP 100
2018-03-15AP03SECRETARY APPOINTED MR SIMON BERNARD PAUL
2018-03-15TM02APPOINTMENT TERMINATED, SECRETARY SULLY COMPANY SECRETARIAL SERVICES LIMITED
2018-03-15AP03SECRETARY APPOINTED MR SIMON BERNARD PAUL
2018-03-15TM02APPOINTMENT TERMINATED, SECRETARY SULLY COMPANY SECRETARIAL SERVICES LIMITED
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-11-30AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/17 FROM 8 Unity Street College Green Bristol Avon BS1 5HH
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-14AR0109/01/16 ANNUAL RETURN FULL LIST
2015-10-21AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-17AR0109/01/15 ANNUAL RETURN FULL LIST
2014-11-17AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04AA31/05/13 TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-28AR0109/01/14 FULL LIST
2013-05-15AP04CORPORATE SECRETARY APPOINTED SULLY COMPANY SECRETARIAL SERVICES LIMITED
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL
2013-05-15TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN PAUL
2013-02-18AR0109/01/13 FULL LIST
2013-01-24AA31/05/12 TOTAL EXEMPTION SMALL
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BERNARD PAUL / 19/10/2012
2012-05-22AA31/05/11 TOTAL EXEMPTION SMALL
2012-01-27AR0109/01/12 FULL LIST
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BERNARD PAUL / 22/06/2011
2011-03-30AA31/05/10 TOTAL EXEMPTION SMALL
2011-01-14AR0109/01/11 FULL LIST
2010-06-02AA31/05/09 TOTAL EXEMPTION SMALL
2010-04-19AR0109/01/10 FULL LIST
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID HOGARTH
2009-02-03363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-01-05AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-30225PREVEXT FROM 31/01/2008 TO 31/05/2008
2008-09-22288aDIRECTOR APPOINTED DAVID BRIAN HOGARTH
2008-06-06287REGISTERED OFFICE CHANGED ON 06/06/2008 FROM 11 HENDERSON PLACE HERTFORD HERTFORDSHIRE SG13 8GA
2008-01-29363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRIPLE S PROMOTIONS 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 TRIPLE S PROMOTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of TRIPLE S PROMOTIONS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2018-05-31

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 TRIPLE S PROMOTIONS LTD

Intangible Assets
Patents
We have not found any records of TRIPLE S PROMOTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TRIPLE S PROMOTIONS LTD
Trademarks
We have not found any records of TRIPLE S PROMOTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRIPLE S PROMOTIONS 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 (82990 - Other business support service activities n.e.c.) as TRIPLE S PROMOTIONS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TRIPLE S PROMOTIONS 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 TRIPLE S PROMOTIONS 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 TRIPLE S PROMOTIONS 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.