Company NameTriage Limited
DirectorDavid Milton Plummer
Company StatusActive
Company Number08062632
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 12 months ago)
Previous NamesTriage Resourcing Limited and Triage Consulting Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr David Milton Plummer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Cottage Laundry Lane
Newland
Coleford
GL16 8NQ
Wales
Director NameMr Daniel Paul Robinson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(6 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeorge Villa Causton Road
Cranbrook
Kent
TN17 3ER
Director NameMr Russell Mark King
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(1 year after company formation)
Appointment DurationResigned same day (resigned 30 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuncan House Burnhill Road
Beckenham
Kent
BR3 3LA

Contact

Websitewww.triage.co.uk

Location

Registered AddressThree
Queen Street
London
W1J 5PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months from now)

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
30 December 2022Unaudited abridged accounts made up to 31 December 2021 (12 pages)
31 May 2022Registered office address changed from C/O David Plummer Three Queen Street Queen Street Mayfair London W1J 5PA England to Three Queen Street London W1J 5PA on 31 May 2022 (1 page)
1 February 2022Confirmation statement made on 1 February 2022 with updates (5 pages)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
7 May 2021Change of details for Mr David Milton Plummer as a person with significant control on 7 May 2021 (2 pages)
10 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
14 September 2020Change of details for Mr David Milton Plummer as a person with significant control on 5 December 2019 (2 pages)
14 September 2020Director's details changed for Mr David Milton Plummer on 5 December 2019 (2 pages)
17 July 2020Statement of capital following an allotment of shares on 1 January 2020
  • GBP 1,170
(3 pages)
17 July 2020Statement of capital following an allotment of shares on 1 January 2019
  • GBP 1,170
(3 pages)
28 January 2020Confirmation statement made on 28 January 2020 with updates (5 pages)
7 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
5 November 2019Amended total exemption full accounts made up to 31 December 2017 (12 pages)
5 November 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
27 October 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
25 October 2018Change of details for Mr David Milton Plummer as a person with significant control on 7 January 2017 (2 pages)
24 October 2018Confirmation statement made on 24 October 2018 with updates (5 pages)
7 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
21 February 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
29 April 2017Change of share class name or designation (2 pages)
29 April 2017Change of share class name or designation (2 pages)
25 July 2016Registered office address changed from George Villa Causton Road Cranbrook Kent TN17 3ER to C/O David Plummer Three Queen Street Queen Street Mayfair London W1J 5PA on 25 July 2016 (1 page)
25 July 2016Registered office address changed from George Villa Causton Road Cranbrook Kent TN17 3ER to C/O David Plummer Three Queen Street Queen Street Mayfair London W1J 5PA on 25 July 2016 (1 page)
8 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(3 pages)
26 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(3 pages)
15 October 2015Termination of appointment of Daniel Paul Robinson as a director on 15 October 2015 (1 page)
15 October 2015Termination of appointment of Daniel Paul Robinson as a director on 15 October 2015 (1 page)
14 October 2015Company name changed triage consulting LIMITED\certificate issued on 14/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-13
(3 pages)
14 October 2015Company name changed triage consulting LIMITED\certificate issued on 14/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-13
(3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 February 2015Registered office address changed from Duncan House Burnhill Road Beckenham Kent BR3 3LA to George Villa Causton Road Cranbrook Kent TN17 3ER on 7 February 2015 (1 page)
7 February 2015Registered office address changed from Duncan House Burnhill Road Beckenham Kent BR3 3LA to George Villa Causton Road Cranbrook Kent TN17 3ER on 7 February 2015 (1 page)
7 February 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1,000
(4 pages)
7 February 2015Registered office address changed from Duncan House Burnhill Road Beckenham Kent BR3 3LA to George Villa Causton Road Cranbrook Kent TN17 3ER on 7 February 2015 (1 page)
7 February 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1,000
(4 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 1,000
(4 pages)
11 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 1,000
(4 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
30 May 2013Appointment of Mr Russ King as a director (2 pages)
30 May 2013Termination of appointment of Russ King as a director (1 page)
30 May 2013Termination of appointment of Russ King as a director (1 page)
30 May 2013Appointment of Mr Russ King as a director (2 pages)
15 March 2013Company name changed triage resourcing LIMITED\certificate issued on 15/03/13
  • RES15 ‐ Change company name resolution on 2013-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2013Company name changed triage resourcing LIMITED\certificate issued on 15/03/13
  • RES15 ‐ Change company name resolution on 2013-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2012Registered office address changed from George Villa Causton Road Cranbrook Kent TN17 3ER England on 6 December 2012 (1 page)
6 December 2012Registered office address changed from George Villa Causton Road Cranbrook Kent TN17 3ER England on 6 December 2012 (1 page)
6 December 2012Registered office address changed from George Villa Causton Road Cranbrook Kent TN17 3ER England on 6 December 2012 (1 page)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
20 November 2012Director's details changed for Mr David Milton Plummer on 20 November 2012 (2 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
20 November 2012Director's details changed for Mr David Milton Plummer on 20 November 2012 (2 pages)
16 November 2012Appointment of Mr Daniel Paul Robinson as a director (2 pages)
16 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 1,000
(3 pages)
16 November 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
16 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 1,000
(3 pages)
16 November 2012Appointment of Mr Daniel Paul Robinson as a director (2 pages)
16 November 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)