Background WavePink WaveYellow Wave

TRIANGLE ARTS TRUST (01646688)

TRIANGLE ARTS TRUST (01646688) is an active UK company. incorporated on 25 June 1982. with registered office in 155 Vauxhall Street. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. TRIANGLE ARTS TRUST has been registered for 43 years. Current directors include GREEN, James Edward, KURIA, Mukami Nyokabi, THIDEMANN, Anne and 5 others.

Company Number
01646688
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 June 1982
Age
43 years
Address
155 Vauxhall Street, SE11 5RH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
GREEN, James Edward, KURIA, Mukami Nyokabi, THIDEMANN, Anne, TURNER, Philippa Ruth, VILARDELL, Mercedes, VOGELSANG, Denise, WALEY-COHEN, Alexa Louise Enthoven, WILLIAMS GAMAKER, Michelle Asanka, Dr
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIANGLE ARTS TRUST

TRIANGLE ARTS TRUST is an active company incorporated on 25 June 1982 with the registered office located in 155 Vauxhall Street. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. TRIANGLE ARTS TRUST was registered 43 years ago.(SIC: 90030)

Status

active

Active since 43 years ago

Company No

01646688

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 25 June 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

155 Vauxhall Street London , SE11 5RH,

Timeline

46 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Jun 82
Director Left
Jan 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Dec 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Sept 14
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Feb 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Dec 17
Director Joined
Mar 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Mar 20
Director Joined
Aug 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Mar 21
Loan Secured
Apr 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Jan 23
Director Left
Dec 23
Director Left
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Mar 25
Director Left
Sept 25
Director Left
Nov 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ANTONIOLLI, Alessio

Active
155 Vauxhall StreetSE11 5RH
Secretary
Appointed 08 Nov 2005

HARVEST, Rosa Ellen Sara

Active
155 Vauxhall StreetSE11 5RH
Secretary
Appointed 31 Oct 2023

LECKIE, Robert

Active
155 Vauxhall StreetSE11 5RH
Secretary
Appointed 11 Mar 2024

GREEN, James Edward

Active
155 Vauxhall StreetSE11 5RH
Born December 1983
Director
Appointed 04 Aug 2020

KURIA, Mukami Nyokabi

Active
155 Vauxhall StreetSE11 5RH
Born June 1995
Director
Appointed 24 Sept 2024

THIDEMANN, Anne

Active
155 Vauxhall StreetSE11 5RH
Born December 1973
Director
Appointed 28 Sept 2020

TURNER, Philippa Ruth

Active
155 Vauxhall StreetSE11 5RH
Born September 1983
Director
Appointed 11 Mar 2019

VILARDELL, Mercedes

Active
155 Vauxhall StreetSE11 5RH
Born April 1959
Director
Appointed 24 Sept 2024

VOGELSANG, Denise

Active
155 Vauxhall StreetSE11 5RH
Born August 1974
Director
Appointed 24 Sept 2024

WALEY-COHEN, Alexa Louise Enthoven

Active
155 Vauxhall StreetSE11 5RH
Born August 1982
Director
Appointed 17 Mar 2025

WILLIAMS GAMAKER, Michelle Asanka, Dr

Active
155 Vauxhall StreetSE11 5RH
Born July 1979
Director
Appointed 23 Aug 2022

BOUNDY, Fiona

Resigned
76 Gloucester Circus, LondonSE10 8RX
Secretary
Appointed 05 Dec 2003
Resigned 08 Nov 2005

D'ANGLEJAN-CHATILLON, Martine Lesley

Resigned
37 Ladbroke Square, LondonW11 3NB
Secretary
Appointed N/A
Resigned 20 Sept 1996

HENSFIELD, Laura Nicola

Resigned
155 Vauxhall StreetSE11 5RH
Secretary
Appointed 06 Jul 2016
Resigned 30 Oct 2023

KINDERSLEY, Anna Lucy

Resigned
13a Kyrle Road, LondonSW11 6DB
Secretary
Appointed 20 Sept 1996
Resigned 05 Dec 2003

WALKER, Amy

Resigned
Clyde Road, LondonN22 7AD
Secretary
Appointed 01 Jan 2008
Resigned 06 Jul 2016

ABAD, Pio Emmanuel

Resigned
155 Vauxhall StreetSE11 5RH
Born July 1983
Director
Appointed 07 Nov 2016
Resigned 27 Nov 2023

ARMITAGE, Michael

Resigned
155 Vauxhall StreetSE11 5RH
Born February 1984
Director
Appointed 07 Dec 2020
Resigned 24 Jun 2024

BOYCE, Sonia Dawn

Resigned
4 Rostella Road, LondonSW17 0HY
Born March 1962
Director
Appointed 20 Feb 2003
Resigned 09 Jan 2012

BURNET, John Robert Wardlaw

Resigned
PO BOX 1700, Nairobi
Born April 1969
Director
Appointed 27 Sept 2006
Resigned 08 Jan 2010

CARO, Anthony Alfred, Sir

Resigned
111 Frognal, LondonNW3 6XR
Born March 1924
Director
Appointed N/A
Resigned 13 Oct 2009

DA CUNHA, Alexandre

Resigned
155 Vauxhall StreetSE11 5RH
Born August 1969
Director
Appointed 19 Jan 2012
Resigned 20 Feb 2017

ELAM, John Nicholas

Resigned
86 Camberwell Church Street, LondonSE5 8QZ
Born July 1939
Director
Appointed 19 Nov 1998
Resigned 18 Nov 2009

ELLIOTT, David Stuart

Resigned
High Point, LondonN6 4BA
Born April 1949
Director
Appointed 22 Jan 2008
Resigned 11 Oct 2016

FRED-OMOJOLE, Omosuyi

Resigned
155 Vauxhall StreetSE11 5RH
Born February 1987
Director
Appointed 23 Aug 2022
Resigned 20 Nov 2025

GOODMAN, Arnold, Lord

Resigned
9-11 Fulwood Place, LondonSW1Y 5EJ
Born August 1913
Director
Appointed N/A
Resigned 12 May 1995

GOODWIN, Paul Andrew, Professor

Resigned
155 Vauxhall StreetSE11 5RH
Born April 1966
Director
Appointed 29 Jun 2017
Resigned 28 Sept 2020

GREGORY, Ethel Joy

Resigned
34 Brocket House, LondonSW8 2RE
Born November 1959
Director
Appointed 13 Oct 2005
Resigned 20 Mar 2012

HESELTINE, Lady

Resigned
Thenford House, BanburyOX17 2BX
Born October 1934
Director
Appointed 20 Dec 1995
Resigned 06 Dec 2002

KIYINGI, Samallie

Resigned
155 Vauxhall StreetSE11 5RH
Born August 1978
Director
Appointed 19 Jan 2012
Resigned 29 Jun 2017

LODER, Robert Beauclerk, The Honourable

Resigned
14 Ladbroke Grove, LondonW11 3BQ
Born April 1934
Director
Appointed N/A
Resigned 26 Nov 2011

MAPPLEBECK, Rachel Claire

Resigned
155 Vauxhall StreetSE11 5RH
Born May 1977
Director
Appointed 19 Jan 2012
Resigned 24 Sept 2024

MENON, Supriya

Resigned
Vauxhall Street, LondonSE11 5RH
Born March 1976
Director
Appointed 13 May 2016
Resigned 28 Nov 2022

PETITGAS, Catherine

Resigned
155 Vauxhall StreetSE11 5RH
Born May 1961
Director
Appointed 19 Jan 2012
Resigned 23 Jun 2025

POWELL, Virginia Beatrice

Resigned
3 Stockwell Park Crescent, LondonSW9 0DQ
Born September 1939
Director
Appointed 07 Dec 2000
Resigned 04 Nov 2001
Fundings
Financials
Latest Activities

Filing History

177

Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 March 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 October 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 November 2017
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Auditors Resignation Company
19 May 2017
AUDAUD
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
18 November 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
18 November 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Change Person Secretary Company With Change Date
17 December 2015
CH03Change of Secretary Details
Statement Of Companys Objects
8 June 2015
CC04CC04
Resolution
8 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Accounts With Accounts Type Full
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2013
AR01AR01
Change Person Secretary Company With Change Date
23 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 December 2011
AR01AR01
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2011
AR01AR01
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
1 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
9 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2007
AAAnnual Accounts
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
7 February 2004
363aAnnual Return
Accounts With Accounts Type Full
11 January 2004
AAAnnual Accounts
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 2003
AAAnnual Accounts
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
363aAnnual Return
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
17 January 2002
363aAnnual Return
Accounts With Accounts Type Full
6 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 2001
AAAnnual Accounts
Legacy
16 February 2001
363aAnnual Return
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
24 February 1999
363aAnnual Return
Legacy
18 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
20 January 1998
363aAnnual Return
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
5 February 1997
363aAnnual Return
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 1996
AAAnnual Accounts
Legacy
3 April 1996
363x363x
Legacy
3 April 1996
353a353a
Legacy
3 April 1996
288288
Accounts With Accounts Type Full
31 August 1995
AAAnnual Accounts
Legacy
19 May 1995
288288
Legacy
5 February 1995
363x363x
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 February 1994
363x363x
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
27 July 1993
288288
Legacy
27 July 1993
288288
Legacy
27 July 1993
363x363x
Accounts With Accounts Type Full
16 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Legacy
9 January 1992
363x363x
Legacy
4 June 1991
288288
Legacy
5 April 1991
363x363x
Accounts With Accounts Type Full
11 March 1991
AAAnnual Accounts
Legacy
24 August 1990
287Change of Registered Office
Legacy
4 April 1990
288288
Legacy
27 March 1990
363363
Accounts With Accounts Type Full
9 February 1990
AAAnnual Accounts
Legacy
26 June 1989
363363
Accounts With Accounts Type Full
3 May 1989
AAAnnual Accounts
Legacy
20 April 1988
288288
Accounts With Accounts Type Full
3 February 1988
AAAnnual Accounts
Legacy
1 October 1987
363363
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 June 1986
363363
Accounts With Accounts Type Full
13 June 1986
AAAnnual Accounts
Miscellaneous
23 August 1983
MISCMISC
Incorporation Company
25 June 1982
NEWINCIncorporation