Background WavePink WaveYellow Wave

TRITON BUSINESS FINANCE LIMITED (02086543)

TRITON BUSINESS FINANCE LIMITED (02086543) is an active UK company. incorporated on 31 December 1986. with registered office in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TRITON BUSINESS FINANCE LIMITED has been registered for 39 years. Current directors include DAVIES, Alan, Mr., WELSH, Daniel Thomas.

Company Number
02086543
Status
active
Type
ltd
Incorporated
31 December 1986
Age
39 years
Address
Building 4 Uxbridge Business Park, Uxbridge, UB8 1DH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DAVIES, Alan, Mr., WELSH, Daniel Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRITON BUSINESS FINANCE LIMITED

TRITON BUSINESS FINANCE LIMITED is an active company incorporated on 31 December 1986 with the registered office located in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TRITON BUSINESS FINANCE LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02086543

LTD Company

Age

39 Years

Incorporated 31 December 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

Building 4 Uxbridge Business Park Sanderson Road Uxbridge, UB8 1DH,

Previous Addresses

Riverview Oxford Road Uxbridge Middlesex UB8 1HS England
From: 22 May 2017To: 6 January 2020
Bridge House Oxford Road Uxbridge Middlesex UB8 1HS
From: 31 December 1986To: 22 May 2017
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Aug 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Oct 17
Director Left
Jan 18
Director Joined
Mar 18
Director Left
May 19
Director Joined
Sept 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Feb 24
Director Joined
Mar 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

DAVIES, Alan, Mr.

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born July 1963
Director
Appointed 23 Mar 2020

WELSH, Daniel Thomas

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born September 1983
Director
Appointed 01 Mar 2025

BARRETT, Michael John

Resigned
Bridge House, UxbridgeUB8 1HS
Secretary
Appointed 21 May 1999
Resigned 30 Sept 2017

PAYNE, Christopher John

Resigned
15 Elm Lane, Bourne EndSL8 5PF
Secretary
Appointed N/A
Resigned 30 Apr 1995

SHEPHARD, Carole

Resigned
1 Hillgrove, Gerrards CrossSL9 0BT
Secretary
Appointed 01 May 1995
Resigned 21 May 1999

ARTHURTON, Anthony William

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born May 1972
Director
Appointed 30 May 2014
Resigned 23 Mar 2020

BARRETT, Michael John

Resigned
Bridge House, UxbridgeUB8 1HS
Born June 1959
Director
Appointed 21 May 1999
Resigned 30 Sept 2017

BENOIT, Daniel Marc

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born January 1967
Director
Appointed 03 Sept 2019
Resigned 15 Oct 2020

COLBURN, Kevin Lawrence

Resigned
Oxford Road, UxbridgeUB8 1HS
Born November 1958
Director
Appointed 26 Oct 2010
Resigned 30 May 2014

EDWARDS, John Lloyd

Resigned
1 Reynards Road, WelwynAL6 9TR
Born February 1947
Director
Appointed 13 Jan 1993
Resigned 31 Oct 1994

FILTER, Eunice Margie

Resigned
12 Berndale Drive, Westport06880
Born September 1940
Director
Appointed N/A
Resigned 30 Nov 1998

FISHER, Patricia Louise

Resigned
Oxford Road, UxbridgeUB8 1HS
Born June 1959
Director
Appointed 16 Aug 2010
Resigned 31 Dec 2017

FORESTER, Charles Robert Edward

Resigned
25 Drakeloe Close, Milton KeynesMK17 9QF
Born November 1950
Director
Appointed N/A
Resigned 29 Jan 1993

LAWLER, James Fintain, Lord

Resigned
Cobwebs House, Buckland VillageHP22 5HZ
Born March 1949
Director
Appointed 24 Nov 2000
Resigned 23 Sept 2002

MARCIANO, Gabriel Maurice

Resigned
Bridge House, UxbridgeUB8 1HS
Born January 1961
Director
Appointed 01 Jan 2007
Resigned 16 Aug 2010

MAW, David Nicholas

Resigned
South Barn, WallingfordOX10 0PU
Born December 1950
Director
Appointed 30 Jun 1999
Resigned 24 Nov 2000

MCLELLAN, David

Resigned
3 Hillandale Lane, UsaFOREIGN
Born September 1945
Director
Appointed 05 Jul 1994
Resigned 30 Nov 1998

MILLIGAN, John Rodger

Resigned
40 Springfield Road, LondonNW8 0QN
Born June 1933
Director
Appointed N/A
Resigned 26 Jun 1992

NOONOO, Rodney

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born March 1962
Director
Appointed 15 Oct 2020
Resigned 31 Jan 2024

OLIVER, Lisa Marie

Resigned
Oxford Road, UxbridgeUB8 1HS
Born September 1966
Director
Appointed 01 Feb 2018
Resigned 30 Apr 2019

PAYNE, Christopher John

Resigned
15 Elm Lane, Bourne EndSL8 5PF
Born December 1939
Director
Appointed 29 Jun 1992
Resigned 30 Apr 1995

ROE, David

Resigned
11 Bryants Brook Road, Wilton
Born July 1938
Director
Appointed N/A
Resigned 05 Jul 1994

SHEPHARD, Carole

Resigned
1 Hillgrove, Gerrards CrossSL9 0BT
Born December 1955
Director
Appointed 01 May 1995
Resigned 21 May 1999

SMART, Michael Richard

Resigned
The Bell Hotel, BuckinghamMK18 3AB
Born September 1945
Director
Appointed 13 Jan 1993
Resigned 30 Jun 1999

SULLIVAN, Richard Peter

Resigned
68 Lower Ickenield Way, ChinnorOX9 4EB
Born April 1952
Director
Appointed 23 Sept 2002
Resigned 31 Dec 2006

Persons with significant control

1

Uxbridge Business Park, UxbridgeUB8 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Second Filing Of Director Termination With Name
29 February 2024
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Dormant
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Dormant
3 August 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
29 September 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 November 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
4 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2003
AAAnnual Accounts
Legacy
17 April 2003
363aAnnual Return
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 July 2002
AAAnnual Accounts
Legacy
19 April 2002
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2001
AAAnnual Accounts
Legacy
20 April 2001
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2001
AAAnnual Accounts
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
363aAnnual Return
Legacy
30 November 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
23 September 1999
AAAnnual Accounts
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288cChange of Particulars
Legacy
29 April 1999
363aAnnual Return
Auditors Resignation Company
4 March 1999
AUDAUD
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Resolution
16 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
28 April 1998
363aAnnual Return
Accounts With Accounts Type Full
23 June 1997
AAAnnual Accounts
Legacy
16 April 1997
363aAnnual Return
Auditors Resignation Company
29 November 1996
AUDAUD
Legacy
13 April 1996
363x363x
Legacy
28 March 1996
288288
Legacy
26 March 1996
288288
Accounts With Accounts Type Full
12 February 1996
AAAnnual Accounts
Legacy
17 May 1995
288288
Legacy
30 March 1995
363x363x
Accounts With Accounts Type Full
24 March 1995
AAAnnual Accounts
Legacy
22 November 1994
288288
Legacy
27 September 1994
225(1)225(1)
Legacy
13 September 1994
288288
Legacy
15 April 1994
363x363x
Accounts With Accounts Type Full
22 March 1994
AAAnnual Accounts
Legacy
23 April 1993
363x363x
Accounts With Accounts Type Full
24 February 1993
AAAnnual Accounts
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
24 July 1992
288288
Legacy
31 March 1992
363x363x
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Legacy
10 December 1991
288288
Legacy
10 December 1991
288288
Accounts With Accounts Type Full
2 May 1991
AAAnnual Accounts
Resolution
2 May 1991
RESOLUTIONSResolutions
Legacy
18 April 1991
88(2)R88(2)R
Legacy
6 April 1991
363x363x
Legacy
6 December 1990
288288
Legacy
21 August 1990
288288
Resolution
10 July 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 June 1990
AAAnnual Accounts
Legacy
28 June 1990
363363
Legacy
15 June 1990
88(2)R88(2)R
Legacy
9 November 1989
88(2)R88(2)R
Accounts With Accounts Type Full
15 August 1989
AAAnnual Accounts
Legacy
15 August 1989
363363
Legacy
21 July 1989
PUC 2PUC 2
Legacy
13 April 1989
PUC 2PUC 2
Resolution
21 November 1988
RESOLUTIONSResolutions
Legacy
21 November 1988
PUC 2PUC 2
Legacy
21 November 1988
123Notice of Increase in Nominal Capital
Resolution
21 November 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 August 1988
AAAnnual Accounts
Legacy
27 July 1988
288288
Legacy
27 July 1988
363363
Legacy
11 July 1988
PUC 2PUC 2
Legacy
17 March 1988
PUC 2PUC 2
Legacy
27 November 1987
PUC 2PUC 2
Legacy
18 November 1987
288288
Legacy
7 March 1987
288288
Legacy
26 February 1987
288288
Legacy
19 February 1987
288288
Legacy
19 February 1987
224224
Legacy
11 February 1987
288288
Legacy
6 February 1987
288288
Legacy
6 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
31 December 1986
CERTINCCertificate of Incorporation