Background WavePink WaveYellow Wave

TRITON INVESTMENTS LIMITED (01103318)

TRITON INVESTMENTS LIMITED (01103318) is an active UK company. incorporated on 22 March 1973. with registered office in Borehamwood. The company operates in the Construction sector, engaged in development of building projects. TRITON INVESTMENTS LIMITED has been registered for 53 years. Current directors include FISHER, Jonathan Roy, SPALTER, Julian Matthew.

Company Number
01103318
Status
active
Type
ltd
Incorporated
22 March 1973
Age
53 years
Address
1 Theobald Court, Borehamwood, WD6 4RN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FISHER, Jonathan Roy, SPALTER, Julian Matthew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRITON INVESTMENTS LIMITED

TRITON INVESTMENTS LIMITED is an active company incorporated on 22 March 1973 with the registered office located in Borehamwood. The company operates in the Construction sector, specifically engaged in development of building projects. TRITON INVESTMENTS LIMITED was registered 53 years ago.(SIC: 41100)

Status

active

Active since 53 years ago

Company No

01103318

LTD Company

Age

53 Years

Incorporated 22 March 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

1 Theobald Court Theobald Street Borehamwood, WD6 4RN,

Previous Addresses

C/O Westbury 2Nd Floor 145-157 Saint John Street London EC1V 4PY
From: 22 March 1973To: 29 March 2012
Timeline

9 key events • 1973 - 2020

Funding Officers Ownership
Company Founded
Mar 73
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 20
New Owner
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FISHER, Jonathan Roy

Active
Theobald Street, BorehamwoodWD6 4RN
Born April 1955
Director
Appointed 29 Oct 2020

SPALTER, Julian Matthew

Active
Theobald Street, BorehamwoodWD6 4RN
Born December 1965
Director
Appointed 29 Oct 2020

GLASS, Barbara Helen

Resigned
21 Mountview Close, LondonNW11 7HG
Secretary
Appointed 26 Nov 2007
Resigned 29 Oct 2020

GLASS, Caroline Vanessa

Resigned
25 Collingwood Avenue, LondonN10 3EH
Secretary
Appointed 12 Jan 1999
Resigned 26 Nov 2007

GLASS, David

Resigned
112-114 Brent Street, LondonNW4 2AY
Secretary
Appointed 21 Sept 1993
Resigned 12 Jan 1999

BARSHAM SECRETARIES LIMITED

Resigned
1 Lincolns Inn Fields, LondonWC2A 3AA
Corporate secretary
Appointed N/A
Resigned 21 Sept 1993

GLASS, Barbara Helen

Resigned
Theobald Court, BorehamwoodWD6 4RN
Born June 1949
Director
Appointed 01 Nov 2017
Resigned 29 Oct 2020

GLASS, David, Mr.

Resigned
21 Mountview Close, LondonNW11 7HG
Born December 1936
Director
Appointed 26 Nov 2007
Resigned 05 Jun 2017

GLASS, Jonathan Simon

Resigned
25 Collingwood Avenue, LondonN10 3EH
Born August 1966
Director
Appointed 15 Sept 1993
Resigned 26 Nov 2007

NAYDLER, Merton

Resigned
80 Roebuck House, LondonSW1E 5BD
Born November 1920
Director
Appointed N/A
Resigned 21 Sept 1993

SANTAUB, Carol Myra

Resigned
12 Holcombe Road, IlfordIG1 4XE
Born April 1942
Director
Appointed 21 Sept 1993
Resigned 29 Sept 1993

Persons with significant control

3

2 Active
1 Ceased

Mr Jonathan Roy Fisher

Active
Theobald Street, BorehamwoodWD6 4RN
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Oct 2020

Mr Julian Matthew Spalter

Active
Theobald Street, BorehamwoodWD6 4RN
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Oct 2020
Theobald Street, BorehamwoodWD6 4RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Oct 2020
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
16 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Dormant
4 September 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Small
16 September 2008
AAAnnual Accounts
Legacy
23 June 2008
225Change of Accounting Reference Date
Legacy
12 December 2007
363aAnnual Return
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 May 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Legacy
22 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 February 2004
AAAnnual Accounts
Legacy
31 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2003
AAAnnual Accounts
Legacy
13 January 2003
363aAnnual Return
Legacy
13 January 2003
287Change of Registered Office
Legacy
29 July 2002
288cChange of Particulars
Legacy
29 July 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 March 2002
AAAnnual Accounts
Legacy
14 January 2002
287Change of Registered Office
Legacy
14 January 2002
363aAnnual Return
Accounts With Accounts Type Small
13 February 2001
AAAnnual Accounts
Legacy
17 January 2001
363aAnnual Return
Accounts With Accounts Type Small
29 March 2000
AAAnnual Accounts
Legacy
1 February 2000
288cChange of Particulars
Legacy
1 February 2000
288cChange of Particulars
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1999
AAAnnual Accounts
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
17 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1998
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1997
AAAnnual Accounts
Legacy
19 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1994
AAAnnual Accounts
Legacy
19 December 1993
363sAnnual Return (shuttle)
Legacy
22 October 1993
403aParticulars of Charge Subject to s859A
Resolution
15 October 1993
RESOLUTIONSResolutions
Legacy
15 October 1993
288288
Legacy
12 October 1993
288288
Auditors Resignation Company
4 October 1993
AUDAUD
Legacy
24 September 1993
288288
Legacy
24 September 1993
288288
Legacy
24 September 1993
288288
Legacy
24 September 1993
287Change of Registered Office
Legacy
21 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
23 December 1991
363x363x
Accounts With Accounts Type Full
5 February 1991
AAAnnual Accounts
Legacy
5 February 1991
363aAnnual Return
Accounts With Accounts Type Full
13 December 1989
AAAnnual Accounts
Legacy
13 December 1989
363363
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Legacy
22 August 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 January 1987
AAAnnual Accounts
Legacy
6 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
12 June 1973
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
22 March 1973
MISCMISC
Incorporation Company
22 March 1973
NEWINCIncorporation