General information

Name:

Triactive Ltd

Office Address:

1-4 London Road PE11 2TA Spalding

Number: 07341837

Incorporation date: 2010-08-10

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

Triactive Limited has been in the UK for 14 years. Started with registration number 07341837 in the year 2010, the firm is registered at 1-4 London Road, Spalding PE11 2TA. This company's SIC and NACE codes are 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). Triactive Ltd filed its account information for the financial year up to 2022-06-30. The firm's latest confirmation statement was filed on 2022-08-10.

At the moment, the following firm is guided by a solitary director: Richard V., who was designated to this position in July 2017. For 7 years Graham T., had been supervising this specific firm till the resignation in July 2017. In addition another director, specifically Gavin B. gave up the position 9 years ago.

Richard V. is the individual who has control over this firm and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Richard V.

Role: Director

Appointed: 24 July 2017

Latest update: 12 March 2024

People with significant control

Richard V.
Notified on 24 July 2017
Nature of control:
3/4 to full of voting rights
Graham T.
Notified on 1 August 2016
Ceased on 24 July 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 24 August 2023
Confirmation statement last made up date 10 August 2022
Annual Accounts 20 May 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 May 2013
Annual Accounts 19 May 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 19 May 2014
Annual Accounts 8 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 May 2015
Annual Accounts 3 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 3 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 24 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 24 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 24 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 24 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 24 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 24 July 2017
Annual Accounts
End Date For Period Covered By Report 2014-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 31st, October 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Military House 24 Castle Street

Post code:

CH1 2DS

City / Town:

Chester

HQ address,
2016

Address:

Military House 24 Castle Street

Post code:

CH1 2DS

City / Town:

Chester

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
13
Company Age

Similar companies nearby

Closest companies