Company NameTriumvirate Technology Limited
DirectorJonathon Mark Cloke
Company StatusActive
Company Number02873835
CategoryPrivate Limited Company
Incorporation Date19 November 1993(30 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJonathon Mark Cloke
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1993(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address76 Willow Green
Ingatestone
Essex
CM4 0DH
Director NamePaul John Difford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(same day as company formation)
RoleEquities Trader Investor
Correspondence Address27 The Limes
Ingatestone
Essex
CM4 0BE
Secretary NameDavid William Cloke
NationalityBritish
StatusResigned
Appointed19 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Fairfield
Ingatestone
Essex
CM4 9ER
Secretary NameGillian Olive Flynn
NationalityBritish
StatusResigned
Appointed31 May 2000(6 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 September 2008)
RoleCompany Director
Correspondence Address4 Tyrells Way
Great Baddow
Chelmsford
Essex
CM2 7DP
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitewww.triumvirate-technology.ltd.uk

Location

Registered Address43 Bridge Road
Grays
Essex
RM17 6BU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£31,691
Cash£30
Current Liabilities£66,717

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

17 April 1995Delivered on: 21 April 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

14 December 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
14 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
9 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
4 October 2022Micro company accounts made up to 31 March 2022 (2 pages)
21 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
26 August 2021Micro company accounts made up to 31 March 2021 (2 pages)
15 February 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 March 2020 (2 pages)
3 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
10 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
9 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 January 2018Confirmation statement made on 23 November 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 23 November 2017 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (2 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (2 pages)
17 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 91,325
(4 pages)
17 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 91,325
(4 pages)
2 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 91,325
(4 pages)
2 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 91,325
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
2 December 2013Director's details changed for Jonathon Mark Cloke on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Jonathon Mark Cloke on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Jonathon Mark Cloke on 2 December 2013 (2 pages)
2 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 91,325
(4 pages)
2 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 91,325
(4 pages)
2 December 2013Director's details changed for Jonathon Mark Cloke on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Jonathon Mark Cloke on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Jonathon Mark Cloke on 2 December 2013 (2 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
22 December 2011Director's details changed for Jonathon Mark Cloke on 22 December 2011 (2 pages)
22 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
22 December 2011Director's details changed for Jonathon Mark Cloke on 22 December 2011 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (14 pages)
5 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (14 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (10 pages)
16 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (10 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 December 2008Return made up to 23/11/08; full list of members (6 pages)
17 December 2008Return made up to 23/11/08; full list of members (6 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 September 2008Appointment terminated secretary gillian flynn (1 page)
29 September 2008Appointment terminated secretary gillian flynn (1 page)
29 December 2007Return made up to 19/11/07; full list of members (8 pages)
29 December 2007Return made up to 19/11/07; full list of members (8 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2006Return made up to 19/11/06; full list of members (8 pages)
18 December 2006Return made up to 19/11/06; full list of members (8 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 May 2006Registered office changed on 24/05/06 from: 461 ongar road, pilgrims hatch, brentwood, essex CM15 9JG (1 page)
24 May 2006Registered office changed on 24/05/06 from: 461 ongar road, pilgrims hatch, brentwood, essex CM15 9JG (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 December 2005Return made up to 19/11/05; full list of members (8 pages)
8 December 2005Return made up to 19/11/05; full list of members (8 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 December 2004Return made up to 19/11/04; change of members (6 pages)
3 December 2004Return made up to 19/11/04; change of members (6 pages)
21 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 December 2003Return made up to 19/11/03; no change of members (6 pages)
4 December 2003Return made up to 19/11/03; no change of members (6 pages)
19 December 2002Return made up to 19/11/02; full list of members (10 pages)
19 December 2002Return made up to 19/11/02; full list of members (10 pages)
24 October 2002Return made up to 19/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2002Return made up to 19/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 February 2002Return made up to 19/11/99; full list of members; amend (8 pages)
5 February 2002Return made up to 19/11/99; full list of members; amend (8 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 January 2001Ad 08/09/00--------- £ si 750@1 (2 pages)
2 January 2001Ad 08/09/00--------- £ si 750@1 (2 pages)
4 December 2000Return made up to 19/11/00; full list of members (8 pages)
4 December 2000Return made up to 19/11/00; full list of members (8 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Secretary resigned (1 page)
19 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 December 1999Return made up to 19/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 1999Return made up to 19/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
30 November 1998Return made up to 19/11/98; full list of members (6 pages)
30 November 1998Return made up to 19/11/98; full list of members (6 pages)
18 November 1998Registered office changed on 18/11/98 from: c/o G. A. kendrew and co, swan house, 9 queens road, brentwood essex CM14 4HE (1 page)
18 November 1998Registered office changed on 18/11/98 from: c/o G. A. kendrew and co, swan house, 9 queens road, brentwood essex CM14 4HE (1 page)
23 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 December 1997Return made up to 19/11/97; full list of members (6 pages)
11 December 1997Return made up to 19/11/97; full list of members (6 pages)
22 May 1997Ad 19/11/93-31/03/95 £ si 24600@1 (2 pages)
22 May 1997Ad 01/04/95-31/03/96 £ si 4000@1 (2 pages)
22 May 1997Particulars of contract relating to shares (4 pages)
22 May 1997Particulars of contract relating to shares (4 pages)
22 May 1997Ad 01/04/95-31/03/96 £ si 4000@1 (2 pages)
22 May 1997Particulars of contract relating to shares (4 pages)
22 May 1997Ad 19/11/93-31/03/95 £ si 24600@1 (2 pages)
22 May 1997Particulars of contract relating to shares (4 pages)
29 April 1997Ad 19/11/93-31/03/95 £ si 24600@1 (2 pages)
29 April 1997Ad 19/11/93-31/03/95 £ si 24600@1 (2 pages)
29 April 1997Ad 01/04/95-31/03/96 £ si 12700@1 (2 pages)
29 April 1997Ad 01/04/95-31/03/96 £ si 4000@1 (2 pages)
29 April 1997Ad 01/04/95-31/03/96 £ si 12700@1 (2 pages)
29 April 1997Ad 19/11/93-31/03/95 £ si 27300@1 (2 pages)
29 April 1997Ad 01/04/95-31/03/96 £ si 4000@1 (2 pages)
29 April 1997Ad 19/11/93-31/03/95 £ si 27300@1 (2 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 December 1996Return made up to 19/11/96; full list of members (6 pages)
16 December 1996Return made up to 19/11/96; full list of members (6 pages)
6 November 1996£ nc 60000/200000 21/10/96 (1 page)
6 November 1996£ nc 60000/200000 21/10/96 (1 page)
23 January 1996Return made up to 19/11/95; full list of members
  • 363(287) ‐ Registered office changed on 23/01/96
(6 pages)
23 January 1996Return made up to 19/11/95; full list of members
  • 363(287) ‐ Registered office changed on 23/01/96
(6 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
21 April 1995Particulars of mortgage/charge (4 pages)