Company NameTriton Risk Management Ltd
DirectorsJonathan Davies and Richard Keith Davis
Company StatusActive
Company Number11558716
CategoryPrivate Limited Company
Incorporation Date7 September 2018(5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan Davies
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(11 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemplar House 1 Sandbeck Court, Sandbeck Way
Wetherby
West Yorkshire
LS22 7BA
Director NameMr Richard Keith Davis
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(11 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemplar House 1 Sandbeck Court, Sandbeck Way
Wetherby
West Yorkshire
LS22 7BA
Director NameMr Graham Paul Foxcroft
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2018(same day as company formation)
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
StatusResigned
Appointed07 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemplar House 1 Sandbeck Court, Sandbeck Way
Wetherby
West Yorkshire
LS22 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

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 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
12 October 2020Delivered on: 12 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding

Filing History

8 April 2024Accounts for a small company made up to 31 December 2023 (9 pages)
23 January 2024Second filing of Confirmation Statement dated 6 September 2022 (6 pages)
7 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
17 August 2023Change of details for Triton Group Holdings Limited as a person with significant control on 12 May 2020 (2 pages)
26 June 2023Accounts for a small company made up to 31 December 2022 (7 pages)
21 February 2023Termination of appointment of Ashley John Wood as a director on 21 February 2023 (1 page)
21 February 2023Termination of appointment of Graham Paul Foxcroft as a director on 21 February 2023 (1 page)
28 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
28 September 2022Confirmation statement made on 6 September 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 23/01/2024.
(4 pages)
26 July 2022Accounts for a small company made up to 31 December 2021 (8 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 2021Registered office address changed from North Wing, Thorp Arch Grange Walton Road, Thorp Arch Wetherby LS23 7BA England to Templar House 1 Sandbeck Court, Sandbeck Way Wetherby West Yorkshire LS22 7BA on 4 November 2021 (1 page)
14 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
19 May 2021Amended accounts for a small company made up to 31 December 2020 (7 pages)
9 March 2021Registration of charge 115587160002, 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)
12 October 2020Registration of charge 115587160001, created on 12 October 2020 (15 pages)
9 October 2020Confirmation statement made on 6 September 2020 with updates (8 pages)
8 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 May 2020Cessation of Graham Paul Foxcroft as a person with significant control on 12 May 2020 (1 page)
13 May 2020Cessation of Ashley John Wood as a person with significant control on 12 May 2020 (1 page)
13 May 2020Notification of Triton Group Holdings Limited as a person with significant control on 12 May 2020 (2 pages)
12 September 2019Confirmation statement made on 6 September 2019 with updates (8 pages)
3 September 2019Appointment of Mr Jonathan Davies as a director on 19 August 2019 (2 pages)
3 September 2019Appointment of Mr Richard Keith Davis as a director on 19 August 2019 (2 pages)
22 August 2019Statement of capital following an allotment of shares on 19 August 2019
  • GBP 1,000
(7 pages)
19 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 September 2018Current accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
7 September 2018Incorporation
Statement of capital on 2018-09-07
  • GBP 50
  • GBP 50
(40 pages)