Company NameTriton Recruitment Ltd
Company StatusActive
Company Number08501480
CategoryPrivate Limited Company
Incorporation Date24 April 2013(10 years, 12 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Graham Paul Foxcroft
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemplar House 1 Sandbeck Court, Sandbeck Way
Wetherby
West Yorkshire
LS22 7BA
Director NameMr Ashley John Wood
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemplar House 1 Sandbeck Court, Sandbeck Way
Wetherby
West Yorkshire
LS22 7BA
Director NameMr Paul James Dyson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2015(2 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemplar House 1 Sandbeck Court, Sandbeck Way
Wetherby
West Yorkshire
LS22 7BA
Director NameMr Oliver Sullivan
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemplar House 1 Sandbeck Court, Sandbeck Way
Wetherby
West Yorkshire
LS22 7BA
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Philip Alexander Hirst
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(2 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Wing Thorp Arch Grange Walton Road, Thorp Ar
Wetherby
West Yorkshire
LS23 7BA

Location

Registered AddressTemplar House
1 Sandbeck Court, Sandbeck Way
Wetherby
West Yorkshire
LS22 7BA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Ashley John Wood
50.00%
Ordinary
1 at £1Graham Paul Foxcroft
50.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 August 2023 (7 months, 3 weeks ago)
Next Return Due8 September 2024 (4 months, 3 weeks from now)

Charges

1 March 2021Delivered on: 9 March 2021
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
19 April 2016Delivered on: 21 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
8 April 2016Delivered on: 8 April 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
23 September 2015Delivered on: 25 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

15 February 2024Total exemption full accounts made up to 31 December 2023 (6 pages)
21 November 2023Director's details changed for Mr Ashley John Wood on 31 May 2023 (2 pages)
9 October 2023Termination of appointment of Paul James Dyson as a director on 25 August 2023 (1 page)
7 September 2023Confirmation statement made on 25 August 2023 with updates (7 pages)
7 September 2023Cessation of Triton Group Holdings Limited as a person with significant control on 25 August 2023 (1 page)
7 September 2023Notification of Ttgoc Ltd as a person with significant control on 25 August 2023 (2 pages)
7 September 2023Notification of Foxwood Limited as a person with significant control on 25 August 2023 (2 pages)
17 August 2023Change of details for Triton Group Holdings Limited as a person with significant control on 1 October 2020 (2 pages)
26 June 2023Accounts for a small company made up to 31 December 2022 (7 pages)
19 May 2023Confirmation statement made on 6 March 2023 with updates (7 pages)
6 April 2023Change of share class name or designation (2 pages)
28 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
25 August 2022Accounts for a small company made up to 31 December 2021 (8 pages)
6 June 2022Confirmation statement made on 12 November 2021 with updates (7 pages)
16 November 2021Director's details changed for Mr Paul James Dyson on 1 January 2021 (2 pages)
4 November 2021Change of details for Triton Group Holdings Limited as a person with significant control on 3 November 2021 (2 pages)
4 November 2021Director's details changed for Mr Ashley John Wood on 3 November 2021 (2 pages)
4 November 2021Registered office address changed from North Wing Thorp Arch Grange Walton Road, Thorp Arch Wetherby West Yorkshire LS23 7BA to Templar House 1 Sandbeck Court, Sandbeck Way Wetherby West Yorkshire LS22 7BA on 4 November 2021 (1 page)
4 November 2021Director's details changed for Mr Graham Paul Foxcroft on 3 November 2021 (2 pages)
20 October 2021Appointment of Mr Oliver Sullivan as a director on 19 October 2021 (2 pages)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
16 March 2021Amended accounts for a small company made up to 31 December 2020 (7 pages)
9 March 2021Registration of charge 085014800004, created on 1 March 2021 (39 pages)
15 January 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
15 January 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
14 October 2020Cessation of Graham Paul Foxcroft as a person with significant control on 1 October 2020 (1 page)
14 October 2020Confirmation statement made on 1 October 2020 with updates (7 pages)
14 October 2020Notification of Triton Group Holdings Limited as a person with significant control on 1 October 2020 (2 pages)
14 October 2020Cessation of Ashley John Wood as a person with significant control on 1 October 2020 (1 page)
8 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
28 May 2020Confirmation statement made on 17 May 2020 with updates (7 pages)
8 January 2020Director's details changed for Mr Paul James Dyson on 8 January 2020 (2 pages)
8 January 2020Cessation of Paul James Dyson as a person with significant control on 12 November 2019 (1 page)
11 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 July 2019Change of details for Mr Paul James Dyson as a person with significant control on 13 July 2019 (2 pages)
19 July 2019Director's details changed for Mr Paul James Dyson on 13 July 2019 (2 pages)
30 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
21 June 2018Statement of capital following an allotment of shares on 30 March 2018
  • GBP 100
(6 pages)
14 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 May 2018Confirmation statement made on 17 May 2018 with updates (3 pages)
27 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 May 2017Confirmation statement made on 24 April 2017 with updates (10 pages)
2 May 2017Confirmation statement made on 24 April 2017 with updates (10 pages)
24 January 2017Director's details changed for Mr Ashley John Wood on 30 December 2016 (2 pages)
24 January 2017Director's details changed for Mr Ashley John Wood on 30 December 2016 (2 pages)
17 August 2016Second filing of the annual return made up to 24 April 2016 (21 pages)
17 August 2016Second filing of the annual return made up to 24 April 2016 (21 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 July 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
20 July 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
11 July 2016Statement of capital following an allotment of shares on 29 October 2015
  • GBP 3
(4 pages)
11 July 2016Statement of capital following an allotment of shares on 29 October 2015
  • GBP 3
(4 pages)
30 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
30 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
27 April 2016Annual return
Statement of capital on 2016-04-27
  • GBP 2

Statement of capital on 2016-08-17
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 17/08/2016
(6 pages)
27 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
27 April 2016Annual return
Statement of capital on 2016-04-27
  • GBP 2

Statement of capital on 2016-08-17
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 17/08/2016
(6 pages)
21 April 2016Registration of charge 085014800003, created on 19 April 2016 (13 pages)
21 April 2016Registration of charge 085014800003, created on 19 April 2016 (13 pages)
8 April 2016Registration of charge 085014800002, created on 8 April 2016 (26 pages)
8 April 2016Registration of charge 085014800002, created on 8 April 2016 (26 pages)
10 December 2015Termination of appointment of Philip Alexander Hirst as a director on 10 December 2015 (1 page)
10 December 2015Appointment of Mr Paul James Dyson as a director on 10 June 2015 (2 pages)
10 December 2015Appointment of Mr Paul James Dyson as a director on 10 June 2015 (2 pages)
10 December 2015Termination of appointment of Philip Alexander Hirst as a director on 10 December 2015 (1 page)
25 September 2015Registration of charge 085014800001, created on 23 September 2015 (23 pages)
25 September 2015Registration of charge 085014800001, created on 23 September 2015 (23 pages)
4 August 2015Appointment of Mr Philip Alexander Hirst as a director on 30 July 2015 (2 pages)
4 August 2015Appointment of Mr Philip Alexander Hirst as a director on 30 July 2015 (2 pages)
10 June 2015Company name changed triton trade supplies LTD\certificate issued on 10/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-09
(3 pages)
10 June 2015Company name changed triton trade supplies LTD\certificate issued on 10/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-09
(3 pages)
13 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
13 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
9 April 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 April 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
18 February 2015Company name changed triton security LTD\certificate issued on 18/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-18
(3 pages)
18 February 2015Company name changed triton security LTD\certificate issued on 18/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-18
(3 pages)
8 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
7 May 2014Registered office address changed from North Wing Thorp Rch Grange Thorp Arch Wetherby West Yorkshire LS23 7BA England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from North Wing Thorp Rch Grange Thorp Arch Wetherby West Yorkshire LS23 7BA England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from , North Wing Thorp Rch Grange Thorp Arch, Wetherby, West Yorkshire, LS23 7BA, England on 7 May 2014 (1 page)
7 May 2014Director's details changed for Mr Graham Paul Foxcroft on 10 March 2014 (2 pages)
7 May 2014Registered office address changed from , North Wing Thorp Rch Grange Thorp Arch, Wetherby, West Yorkshire, LS23 7BA, England on 7 May 2014 (1 page)
7 May 2014Director's details changed for Mr Graham Paul Foxcroft on 10 March 2014 (2 pages)
24 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 January 2014Director's details changed for Mr Graham Paul Foxcroft on 1 December 2013 (2 pages)
14 January 2014Director's details changed for Mr Graham Paul Foxcroft on 1 December 2013 (2 pages)
14 January 2014Director's details changed for Mr Graham Paul Foxcroft on 1 December 2013 (2 pages)
30 October 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 2
(5 pages)
30 October 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 2
(5 pages)
25 October 2013Current accounting period shortened from 30 April 2014 to 31 January 2014 (1 page)
25 October 2013Current accounting period shortened from 30 April 2014 to 31 January 2014 (1 page)
27 June 2013Appointment of Mr Graham Foxcroft as a director (2 pages)
27 June 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 27 June 2013 (1 page)
27 June 2013Company name changed thelook LIMITED\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2013Appointment of Mr Ashley John Wood as a director (2 pages)
27 June 2013Appointment of Mr Graham Foxcroft as a director (2 pages)
27 June 2013Termination of appointment of Jonathon Round as a director (1 page)
27 June 2013Company name changed thelook LIMITED\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2013Registered office address changed from , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom on 27 June 2013 (1 page)
27 June 2013Termination of appointment of Jonathon Round as a director (1 page)
27 June 2013Appointment of Mr Ashley John Wood as a director (2 pages)
27 June 2013Registered office address changed from , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom on 27 June 2013 (1 page)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)