Company NameTriturn Limited
Company StatusActive
Company Number07691759
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 9 months ago)
Previous NamesBramley Barn Limited and 3Volution Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Marshall Priestley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor C/O Pkf
One Park Row
Leeds
LS1 5HN
Director NameMr Timothy Stone
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2014(2 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor C/O Pkf
One Park Row
Leeds
LS1 5HN
Director NameMrs Louise Anne Handley
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2014(2 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor C/O Pkf
One Park Row
Leeds
LS1 5HN

Contact

Website3volution.co.uk
Telephone0113 2340220
Telephone regionLeeds

Location

Registered Address3rd Floor C/O Pkf
One Park Row
Leeds
LS1 5HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

10k at £0.001Jonathan Priestley
33.33%
Ordinary
10k at £0.001Louise Handley
33.33%
Ordinary
10k at £0.001Timothy Stone
33.33%
Ordinary

Financials

Year2014
Net Worth-£777,843
Cash£164
Current Liabilities£1,246,590

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

8 January 2015Delivered on: 9 January 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding
4 April 2014Delivered on: 9 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 November 2023Previous accounting period extended from 28 February 2023 to 31 August 2023 (1 page)
14 November 2023Registered office address changed from 10 South Parade Leeds LS1 5QS to 3rd Floor C/O Pkf One Park Row Leeds LS1 5HN on 14 November 2023 (1 page)
16 October 2023Confirmation statement made on 16 October 2023 with updates (3 pages)
9 October 2023Change of name notice (2 pages)
9 October 2023Company name changed 3VOLUTION LIMITED\certificate issued on 09/10/23
  • RES15 ‐ Change company name resolution on 2023-09-14
(3 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
15 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
6 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
10 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
15 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
5 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
13 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
27 September 2016Satisfaction of charge 076917590001 in full (1 page)
27 September 2016Satisfaction of charge 076917590001 in full (1 page)
8 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
8 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 30
(4 pages)
17 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 30
(4 pages)
17 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 30
(4 pages)
9 January 2015Registration of charge 076917590002, created on 8 January 2015 (25 pages)
9 January 2015Registration of charge 076917590002, created on 8 January 2015 (25 pages)
9 January 2015Registration of charge 076917590002, created on 8 January 2015 (25 pages)
4 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
1 September 2014Previous accounting period shortened from 30 September 2014 to 28 February 2014 (1 page)
1 September 2014Previous accounting period shortened from 30 September 2014 to 28 February 2014 (1 page)
25 July 2014Director's details changed for Mr Timothy Stone on 3 June 2014 (2 pages)
25 July 2014Director's details changed for Mrs Louise Anne Handley on 3 June 2014 (2 pages)
25 July 2014Director's details changed for Mr Timothy Stone on 3 June 2014 (2 pages)
25 July 2014Director's details changed for Mr Timothy Stone on 3 June 2014 (2 pages)
25 July 2014Director's details changed for Mrs Louise Anne Handley on 3 June 2014 (2 pages)
25 July 2014Director's details changed for Mrs Louise Anne Handley on 3 June 2014 (2 pages)
25 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 30
(4 pages)
25 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 30
(4 pages)
25 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 30
(4 pages)
10 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 May 2014Registered office address changed from 14 King Street Leeds West Yorkshire LS1 2HL England on 27 May 2014 (1 page)
27 May 2014Registered office address changed from 14 King Street Leeds West Yorkshire LS1 2HL England on 27 May 2014 (1 page)
9 April 2014Registration of charge 076917590001 (36 pages)
9 April 2014Registration of charge 076917590001 (36 pages)
20 March 2014Appointment of Louise Anne Handley as a director (3 pages)
20 March 2014Appointment of Louise Anne Handley as a director (3 pages)
17 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 March 2014Sub-division of shares on 12 March 2014 (5 pages)
17 March 2014Appointment of Timothy Stone as a director (3 pages)
17 March 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 30.00
(4 pages)
17 March 2014Appointment of Timothy Stone as a director (3 pages)
17 March 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 30.00
(4 pages)
17 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 12/03/2014
(3 pages)
17 March 2014Sub-division of shares on 12 March 2014 (5 pages)
14 March 2014Change of name notice (2 pages)
14 March 2014Company name changed bramley barn LIMITED\certificate issued on 14/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
(3 pages)
14 March 2014Change of name notice (2 pages)
14 March 2014Company name changed bramley barn LIMITED\certificate issued on 14/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
(3 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
7 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
7 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
1 August 2012Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
1 August 2012Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
31 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)