About

Registered Number: 07051745
Date of Incorporation: 21/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: Acre House, 11/15 William Road, London, NW1 3ER,

 

Founded in 2009, Tritonexec Ltd has its registered office in London, it's status is listed as "Active". Glass, Robert Simon is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLASS, Robert Simon 01 February 2011 21 March 2017 1

Filing History

Document Type Date
PSC05 - N/A 08 July 2020
AD01 - Change of registered office address 08 July 2020
PSC05 - N/A 01 April 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 07 May 2019
PSC05 - N/A 07 May 2019
CH01 - Change of particulars for director 07 May 2019
CH01 - Change of particulars for director 07 May 2019
AD01 - Change of registered office address 07 May 2019
MR04 - N/A 04 April 2019
MR01 - N/A 22 March 2019
AD01 - Change of registered office address 21 January 2019
AD01 - Change of registered office address 16 January 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 08 May 2018
MR01 - N/A 03 April 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 09 April 2017
TM01 - Termination of appointment of director 22 March 2017
RP04CS01 - N/A 10 February 2017
CS01 - N/A 16 November 2016
CH01 - Change of particulars for director 25 October 2016
CH01 - Change of particulars for director 25 October 2016
CH01 - Change of particulars for director 25 October 2016
RESOLUTIONS - N/A 15 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 August 2016
RESOLUTIONS - N/A 12 July 2016
RESOLUTIONS - N/A 12 July 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 12 April 2012
AP01 - Appointment of director 12 April 2012
SH01 - Return of Allotment of shares 12 April 2012
CERTNM - Change of name certificate 12 January 2012
CONNOT - N/A 12 January 2012
SH01 - Return of Allotment of shares 17 October 2011
SH01 - Return of Allotment of shares 12 October 2011
SH08 - Notice of name or other designation of class of shares 10 October 2011
AA - Annual Accounts 22 July 2011
AP01 - Appointment of director 15 March 2011
CH01 - Change of particulars for director 15 March 2011
AD01 - Change of registered office address 15 March 2011
AA01 - Change of accounting reference date 11 March 2011
CERTNM - Change of name certificate 02 March 2011
CONNOT - N/A 02 March 2011
AR01 - Annual Return 17 November 2010
AA01 - Change of accounting reference date 09 February 2010
AA01 - Change of accounting reference date 12 November 2009
NEWINC - New incorporation documents 21 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2019 Outstanding

N/A

A registered charge 29 March 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.