About

Registered Number: 03437784
Date of Incorporation: 22/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: METTLER TOLEDO LIMITED, 64 Boston Road, Beaumont Leys, Leicester, LE4 1AW

 

Founded in 1997, Triton Technology Ltd have registered office in Leicester. We don't know the number of employees at this company. Triton Technology Ltd is registered for VAT. Gent, Amanda, Mason, Nigel are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GENT, Amanda 23 December 2019 - 1
MASON, Nigel 11 March 2011 23 December 2019 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 24 December 2019
TM01 - Termination of appointment of director 24 December 2019
AP01 - Appointment of director 24 December 2019
AP03 - Appointment of secretary 24 December 2019
CS01 - N/A 15 October 2019
AA - Annual Accounts 10 October 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 06 February 2018
DISS40 - Notice of striking-off action discontinued 16 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 07 October 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 16 October 2014
AUD - Auditor's letter of resignation 30 September 2014
AA - Annual Accounts 29 September 2014
MISC - Miscellaneous document 24 September 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 14 November 2012
CH03 - Change of particulars for secretary 14 November 2012
CH01 - Change of particulars for director 14 November 2012
AD01 - Change of registered office address 14 November 2012
AA - Annual Accounts 19 September 2012
AA01 - Change of accounting reference date 04 January 2012
AR01 - Annual Return 22 November 2011
AD01 - Change of registered office address 22 November 2011
AA - Annual Accounts 22 June 2011
AA01 - Change of accounting reference date 19 May 2011
AA01 - Change of accounting reference date 12 April 2011
AD01 - Change of registered office address 12 April 2011
AP03 - Appointment of secretary 07 April 2011
AP01 - Appointment of director 06 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
MISC - Miscellaneous document 29 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 15 April 2010
MG01 - Particulars of a mortgage or charge 30 October 2009
AR01 - Annual Return 12 October 2009
RESOLUTIONS - N/A 09 May 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 2009
123 - Notice of increase in nominal capital 09 May 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
AA - Annual Accounts 25 June 2007
225 - Change of Accounting Reference Date 27 February 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2006
363a - Annual Return 16 October 2006
353 - Register of members 16 October 2006
287 - Change in situation or address of Registered Office 01 September 2006
RESOLUTIONS - N/A 23 August 2006
RESOLUTIONS - N/A 23 August 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 August 2006
AA - Annual Accounts 13 July 2006
AA - Annual Accounts 08 December 2005
363a - Annual Return 27 October 2005
353 - Register of members 27 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 08 October 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 07 October 2003
RESOLUTIONS - N/A 27 March 2003
MEM/ARTS - N/A 27 March 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 27 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2002
287 - Change in situation or address of Registered Office 18 February 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 25 September 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 25 September 2000
395 - Particulars of a mortgage or charge 14 April 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 17 September 1999
395 - Particulars of a mortgage or charge 04 September 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 08 October 1998
225 - Change of Accounting Reference Date 09 October 1997
NEWINC - New incorporation documents 22 September 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 October 2009 Fully Satisfied

N/A

Mortgage debenture 03 April 2000 Fully Satisfied

N/A

Rent deposit deed 16 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.