Company NameTriangulum Limited
DirectorDavid Richard Powell
Company StatusActive
Company Number03862328
CategoryPrivate Limited Company
Incorporation Date20 October 1999(24 years, 6 months ago)
Previous NameClapham.com Limited

Business Activity

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

Directors

Director NameDavid Richard Powell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(3 years, 7 months after company formation)
Appointment Duration20 years, 10 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Canford Road
London
SW11 6PA
Director NameAilsa Elizabeth Beaton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Canford Road
London
SW11 6PA
Secretary NameDavid Richard Powell
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Canford Road
London
SW11 6PA
Director NamePaul Ivar Rusten
Date of BirthJune 1957 (Born 66 years ago)
NationalityNorway And Nz
StatusResigned
Appointed07 July 2003(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2004)
RoleManagement Consultant
Correspondence AddressL25, Bank Of China Tower
1 Garden Road
Central, Hong Kong
Hong Kong Sar
Foreign
Secretary NameMr John Brook Hulbert
NationalityBritish
StatusResigned
Appointed02 November 2004(5 years after company formation)
Appointment Duration9 years, 2 months (resigned 01 January 2014)
RoleCompany Director
Correspondence Address166 Trinity Road
London
SW17 7HT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address138 Bishop's Mansions
Stevenage Road
London
SW6 6DX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2024 (3 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

3 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
6 May 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
20 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
20 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
29 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
29 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
15 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
30 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
30 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 1
(3 pages)
16 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 1
(3 pages)
11 July 2014Termination of appointment of John Hulbert as a secretary (1 page)
11 July 2014Termination of appointment of John Hulbert as a secretary (1 page)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
5 March 2013Registered office address changed from 9 Canford Road London SW11 6PA on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 9 Canford Road London SW11 6PA on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 9 Canford Road London SW11 6PA on 5 March 2013 (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for David Richard Powell on 20 October 2009 (2 pages)
21 October 2009Director's details changed for David Richard Powell on 20 October 2009 (2 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 November 2008Return made up to 20/10/08; full list of members (3 pages)
13 November 2008Return made up to 20/10/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 November 2007Return made up to 20/10/07; full list of members (2 pages)
12 November 2007Return made up to 20/10/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 November 2006Return made up to 20/10/06; full list of members (2 pages)
13 November 2006Return made up to 20/10/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 October 2005Return made up to 20/10/05; full list of members (2 pages)
21 October 2005Return made up to 20/10/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 November 2004Director resigned (2 pages)
24 November 2004Director resigned (2 pages)
9 November 2004Return made up to 20/10/04; full list of members (7 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004New secretary appointed (1 page)
9 November 2004New secretary appointed (1 page)
9 November 2004Secretary resigned (1 page)
9 November 2004Return made up to 20/10/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 November 2003Return made up to 20/10/03; full list of members (7 pages)
21 November 2003Return made up to 20/10/03; full list of members (7 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
7 August 2003New director appointed (1 page)
7 August 2003New director appointed (1 page)
16 June 2003Company name changed clapham.com LIMITED\certificate issued on 16/06/03 (2 pages)
16 June 2003Company name changed clapham.com LIMITED\certificate issued on 16/06/03 (2 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 November 2002Return made up to 20/10/02; full list of members (6 pages)
20 November 2002Return made up to 20/10/02; full list of members (6 pages)
12 November 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
12 November 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
2 November 2001Return made up to 20/10/01; full list of members (6 pages)
2 November 2001Return made up to 20/10/01; full list of members (6 pages)
15 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
15 November 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
25 October 1999Director resigned (1 page)
25 October 1999New secretary appointed (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Registered office changed on 25/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 October 1999New director appointed (1 page)
25 October 1999New director appointed (1 page)
25 October 1999Registered office changed on 25/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999New secretary appointed (1 page)
25 October 1999Secretary resigned (1 page)
20 October 1999Incorporation (18 pages)
20 October 1999Incorporation (18 pages)