Company NameTriple Adventures Limited
Company StatusDissolved
Company Number04488006
CategoryPrivate Limited Company
Incorporation Date17 July 2002(21 years, 9 months ago)
Dissolution Date14 November 2023 (5 months, 2 weeks ago)
Previous NameCaristo Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMs Simona Wells
Date of BirthOctober 1974 (Born 49 years ago)
NationalityCzech
StatusClosed
Appointed01 July 2019(16 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 14 November 2023)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Secretary NameMp Secretaries Limited (Corporation)
StatusClosed
Appointed07 September 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 14 November 2023)
Correspondence AddressOld Gunn Court North Street
Dorking
Surrey
RH4 1DE
Director NameMr Martyn Peter Stanger
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(1 week after company formation)
Appointment Duration16 years, 1 month (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Gun Court North Street
Dorking
Surrey
RH4 1DE
Director NameMr Dennis James Arnold
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(1 week after company formation)
Appointment Duration16 years, 11 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Director NameMr Peter Duncan Wilson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(1 week after company formation)
Appointment Duration16 years, 11 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Gun Court North Street
Dorking
Surrey
RH4 1DE
Secretary NameMr Benedict Caspar James Challis
NationalityBritish
StatusResigned
Appointed24 July 2002(1 week after company formation)
Appointment Duration10 years, 10 months (resigned 30 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 North End
Meldreth
Royston
Hertfordshire
SG8 6NT
Secretary NameMartyn Stanger
StatusResigned
Appointed30 May 2013(10 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 September 2018)
RoleCompany Director
Correspondence AddressOld Gun Court North Street
Dorking
Surrey
RH4 1DE
Director NameMr Nicholas Graham Goddard Blackburn
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(16 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressPennine Place
2a Charing Cross Road
London
WC2H 0HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£12,514
Cash£59,729
Current Liabilities£53,815

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

31 July 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
26 October 2019Compulsory strike-off action has been discontinued (1 page)
25 October 2019Termination of appointment of Dennis James Arnold as a director on 1 July 2019 (1 page)
23 October 2019Appointment of Mr Nicholas Graham Goddard Blackburn as a director on 1 July 2019 (2 pages)
23 October 2019Confirmation statement made on 31 July 2019 with updates (5 pages)
23 October 2019Appointment of Ms Simona Wells as a director on 1 July 2019 (2 pages)
23 October 2019Termination of appointment of Peter Duncan Wilson as a director on 1 July 2019 (1 page)
23 October 2019Cessation of Martyn Peter Stanger as a person with significant control on 1 July 2019 (1 page)
23 October 2019Cessation of Dennis James Arnold as a person with significant control on 1 July 2019 (1 page)
23 October 2019Notification of Eventim Uk Limited as a person with significant control on 1 July 2019 (2 pages)
23 October 2019Cessation of Peter Duncan Wilson as a person with significant control on 1 July 2019 (1 page)
23 October 2019Registered office address changed from Old Gun Court North Street Dorking Surrey RH4 1DE to Pennine Place 2a Charing Cross Road London WC2H 0HF on 23 October 2019 (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
10 May 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
11 September 2018Termination of appointment of Martyn Stanger as a secretary on 7 September 2018 (1 page)
10 September 2018Appointment of Mp Secretaries Limited as a secretary on 7 September 2018 (2 pages)
10 September 2018Termination of appointment of Martyn Peter Stanger as a director on 7 September 2018 (1 page)
5 September 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
16 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 September 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
5 September 2016Director's details changed for Mr Dennis James Arnold on 2 September 2016 (2 pages)
5 September 2016Director's details changed for Mr Dennis James Arnold on 2 September 2016 (2 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3
(5 pages)
20 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3
(5 pages)
28 September 2015Secretary's details changed for Martyn Stanger on 22 September 2015 (1 page)
28 September 2015Secretary's details changed for Martyn Stanger on 22 September 2015 (1 page)
28 September 2015Director's details changed for Mr Dennis James Arnold on 22 September 2015 (2 pages)
28 September 2015Director's details changed for Mr Dennis James Arnold on 22 September 2015 (2 pages)
25 September 2015Director's details changed for Mr Martyn Peter Stanger on 22 September 2015 (2 pages)
25 September 2015Director's details changed for Mr Peter Duncan Wilson on 22 September 2015 (2 pages)
25 September 2015Director's details changed for Mr Martyn Peter Stanger on 22 September 2015 (2 pages)
25 September 2015Registered office address changed from 286a High Street Dorking Surrey RH4 1QT to Old Gun Court North Street Dorking Surrey RH4 1DE on 25 September 2015 (1 page)
25 September 2015Director's details changed for Mr Peter Duncan Wilson on 22 September 2015 (2 pages)
25 September 2015Registered office address changed from 286a High Street Dorking Surrey RH4 1QT to Old Gun Court North Street Dorking Surrey RH4 1DE on 25 September 2015 (1 page)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3
(4 pages)
29 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 October 2013Appointment of Martyn Stanger as a secretary (1 page)
3 October 2013Director's details changed for Martyn Peter Stanger on 1 June 2013 (2 pages)
3 October 2013Director's details changed for Dennis James Arnold on 1 June 2013 (2 pages)
3 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 3
(4 pages)
3 October 2013Director's details changed for Peter Duncan Wilson on 1 June 2013 (2 pages)
3 October 2013Termination of appointment of Benedict Challis as a secretary (1 page)
3 October 2013Appointment of Martyn Stanger as a secretary (1 page)
3 October 2013Director's details changed for Peter Duncan Wilson on 1 June 2013 (2 pages)
3 October 2013Termination of appointment of Benedict Challis as a secretary (1 page)
3 October 2013Director's details changed for Martyn Peter Stanger on 1 June 2013 (2 pages)
3 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 3
(4 pages)
3 October 2013Director's details changed for Dennis James Arnold on 1 June 2013 (2 pages)
30 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
30 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
8 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
8 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
17 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 September 2009Return made up to 17/07/09; full list of members (4 pages)
7 September 2009Return made up to 17/07/09; full list of members (4 pages)
11 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
11 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
18 September 2008Return made up to 17/07/08; full list of members (4 pages)
18 September 2008Return made up to 17/07/08; full list of members (4 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
5 May 2008Ad 25/07/07\gbp si 1@1=1\gbp ic 2/3\ (1 page)
5 May 2008Ad 25/07/07\gbp si 1@1=1\gbp ic 2/3\ (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Return made up to 17/07/07; full list of members (3 pages)
29 October 2007Secretary's particulars changed (1 page)
29 October 2007Secretary's particulars changed (1 page)
29 October 2007Return made up to 17/07/07; full list of members (3 pages)
29 October 2007Director's particulars changed (1 page)
23 November 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
23 November 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
10 October 2006Return made up to 17/07/06; full list of members (3 pages)
10 October 2006Return made up to 17/07/06; full list of members (3 pages)
6 June 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
6 June 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
15 August 2005Return made up to 17/07/05; full list of members (3 pages)
15 August 2005Return made up to 17/07/05; full list of members (3 pages)
20 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
20 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
9 June 2005Registered office changed on 09/06/05 from: 4 princeton court 53-55 felsham road london SW15 1AZ (1 page)
9 June 2005Registered office changed on 09/06/05 from: 4 princeton court 53-55 felsham road london SW15 1AZ (1 page)
21 October 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
21 October 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
6 August 2004Return made up to 17/07/04; full list of members (7 pages)
6 August 2004Return made up to 17/07/04; full list of members (7 pages)
20 August 2003Return made up to 17/07/03; full list of members (7 pages)
20 August 2003Return made up to 17/07/03; full list of members (7 pages)
11 September 2002Company name changed caristo LIMITED\certificate issued on 11/09/02 (2 pages)
11 September 2002Company name changed caristo LIMITED\certificate issued on 11/09/02 (2 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Ad 24/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Registered office changed on 27/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
27 August 2002Ad 24/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002New secretary appointed (2 pages)
27 August 2002Secretary resigned;director resigned (1 page)
27 August 2002Registered office changed on 27/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
27 August 2002Secretary resigned;director resigned (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
17 July 2002Incorporation (18 pages)
17 July 2002Incorporation (18 pages)