Company NameTripex Limited
DirectorsPhilip Michael Broomhead and Declan Thomas Kenny
Company StatusActive
Company Number05410841
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2007(2 years after company formation)
Appointment Duration17 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed13 May 2014(9 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 3 More London Riverside
London
SE1 2AQ
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusCurrent
Appointed13 April 2007(2 years after company formation)
Appointment Duration17 years
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Director NameMs Amanda Joanne McDonald
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 13 May 2014)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Dacre Road
Hitchin
Hertfordshire
SG5 1QJ
Director NameCasey Raymond Roberts
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 August 2012)
RoleTrust Practitioner
Country of ResidenceIsle Of Man
Correspondence AddressBeechwood 32 Whitebridge Road
Onchan
Isle Of Man
IM3 4HR
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Director NameHelmbrook Limited (Corporation)
StatusResigned
Appointed05 April 2005(4 days after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 2006)
Correspondence AddressTrident Chambers
P.O. Box 146
Road Town
Tortola
Foreign
Secretary NameAshdown Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2005(4 days after company formation)
Appointment Duration2 years (resigned 13 April 2007)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameHeathbrooke Directors Limited (Corporation)
StatusResigned
Appointed11 July 2006(1 year, 3 months after company formation)
Appointment Duration9 months (resigned 13 April 2007)
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW

Location

Registered Address4th Floor 3 More London Riverside
London
SE1 2AQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£17,985
Current Liabilities£17,985

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 April 2024 (3 weeks, 2 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

8 February 2024Micro company accounts made up to 31 December 2023 (1 page)
4 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
23 January 2023Micro company accounts made up to 31 December 2022 (2 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
11 January 2022Micro company accounts made up to 31 December 2021 (1 page)
7 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
18 March 2021Secretary's details changed for Fntc (Secretaries) Limited on 18 March 2021 (1 page)
16 March 2021Micro company accounts made up to 31 December 2020 (1 page)
18 November 2020Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 4th Floor 3 More London Riverside London SE1 2AQ on 18 November 2020 (1 page)
3 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 31 December 2019 (1 page)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
6 February 2019Micro company accounts made up to 31 December 2018 (1 page)
10 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
1 February 2018Micro company accounts made up to 31 December 2017 (1 page)
15 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
9 August 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
9 August 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(5 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(5 pages)
29 February 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
29 February 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
17 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
17 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(5 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(5 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(5 pages)
21 May 2014Termination of appointment of Amanda Mcdonald as a director (1 page)
21 May 2014Appointment of Mr Declan Thomas Kenny as a director (2 pages)
21 May 2014Termination of appointment of Amanda Mcdonald as a director (1 page)
21 May 2014Appointment of Mr Declan Thomas Kenny as a director (2 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(5 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(5 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(5 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
23 January 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
23 January 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
29 January 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
14 August 2012Termination of appointment of Casey Roberts as a director (2 pages)
14 August 2012Termination of appointment of Casey Roberts as a director (2 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
23 March 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
23 March 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
16 August 2011Director's details changed for Casey Raymond Roberts on 29 July 2011 (3 pages)
16 August 2011Director's details changed for Casey Raymond Roberts on 29 July 2011 (3 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
15 March 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
15 March 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
13 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
13 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
1 April 2010Secretary's details changed for Fntc (Secretaries) Limited on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Fntc (Secretaries) Limited on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Fntc (Secretaries) Limited on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
11 August 2009Director's change of particulars / amanda mcdonald / 07/08/2009 (1 page)
11 August 2009Director's change of particulars / amanda mcdonald / 07/08/2009 (1 page)
6 April 2009Return made up to 01/04/09; full list of members (4 pages)
6 April 2009Return made up to 01/04/09; full list of members (4 pages)
25 March 2009Director appointed casey raymond roberts (2 pages)
25 March 2009Director appointed casey raymond roberts (2 pages)
20 March 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
20 March 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
19 March 2009Total exemption full accounts made up to 31 December 2007 (5 pages)
19 March 2009Total exemption full accounts made up to 31 December 2007 (5 pages)
9 April 2008Registered office changed on 09/04/2008 from 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
9 April 2008Return made up to 01/04/08; full list of members (4 pages)
9 April 2008Return made up to 01/04/08; full list of members (4 pages)
9 April 2008Registered office changed on 09/04/2008 from 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
26 June 2007Return made up to 01/04/07; full list of members
  • 363(287) ‐ Registered office changed on 26/06/07
(6 pages)
26 June 2007Return made up to 01/04/07; full list of members
  • 363(287) ‐ Registered office changed on 26/06/07
(6 pages)
4 June 2007New secretary appointed (2 pages)
4 June 2007New secretary appointed (2 pages)
3 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
3 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
26 April 2007Registered office changed on 26/04/07 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007Registered office changed on 26/04/07 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
26 April 2007Secretary resigned (1 page)
28 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
17 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
17 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
12 April 2006Return made up to 01/04/06; full list of members (2 pages)
12 April 2006Return made up to 01/04/06; full list of members (2 pages)
14 April 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed (2 pages)
14 April 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Ad 05/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 April 2005Ad 05/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 April 2005Incorporation (17 pages)
1 April 2005Incorporation (17 pages)