Background WavePink WaveYellow Wave

TRIPFAST LIMITED (02337773)

TRIPFAST LIMITED (02337773) is an active UK company. incorporated on 23 January 1989. with registered office in Lymington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TRIPFAST LIMITED has been registered for 37 years. Current directors include EVANS, Barry, MATTHEWS, Rodney Gordon.

Company Number
02337773
Status
active
Type
ltd
Incorporated
23 January 1989
Age
37 years
Address
The Forge Manor Farm Court, Lymington, SO41 8AN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EVANS, Barry, MATTHEWS, Rodney Gordon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIPFAST LIMITED

TRIPFAST LIMITED is an active company incorporated on 23 January 1989 with the registered office located in Lymington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TRIPFAST LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02337773

LTD Company

Age

37 Years

Incorporated 23 January 1989

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

The Forge Manor Farm Court Lower Pennington Lane Lymington, SO41 8AN,

Previous Addresses

The Forge, Manor Farm Court Lower Pennington Lane Lymington Hampshire SO41 8AN
From: 23 January 1989To: 8 December 2016
Timeline

2 key events • 1989 - 2010

Funding Officers Ownership
Company Founded
Jan 89
Director Left
Jun 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MATTHEWS, Rodney Gordon

Active
Manor Farm Court, LymingtonSO41 8AN
Secretary
Appointed N/A

EVANS, Barry

Active
Coatham Mundeville, DarlingtonDL3 0XL
Born November 1944
Director
Appointed N/A

MATTHEWS, Rodney Gordon

Active
Manor Farm Court, LymingtonSO41 8AN
Born August 1945
Director
Appointed N/A

GROUCUTT, Peter Frederick

Resigned
Adolphus House, GuernseyGY1 2ST
Born March 1932
Director
Appointed N/A
Resigned 22 May 2010

Persons with significant control

2

Mrs Verna Susan Groucutt

Active
Manor Farm Court, LymingtonSO41 8AN
Born May 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Rodney Gordon Matthews

Active
Manor Farm Court, LymingtonSO41 8AN
Born August 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 February 2026
DS01DS01
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
8 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Dormant
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
9 April 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 August 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 2006
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Legacy
8 May 2006
287Change of Registered Office
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 2005
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2004
AAAnnual Accounts
Auditors Resignation Company
1 November 2003
AUDAUD
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2003
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Legacy
10 November 1995
287Change of Registered Office
Accounts With Accounts Type Small
27 June 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 August 1994
AAAnnual Accounts
Legacy
19 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1992
AAAnnual Accounts
Legacy
25 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363b363b
Accounts With Accounts Type Full
18 June 1990
AAAnnual Accounts
Legacy
18 June 1990
363363
Legacy
18 April 1989
88(2)Return of Allotment of Shares
Legacy
10 March 1989
288288
Legacy
10 March 1989
224224
Legacy
22 February 1989
287Change of Registered Office
Legacy
22 February 1989
288288
Legacy
22 February 1989
288288
Incorporation Company
23 January 1989
NEWINCIncorporation