Background WavePink WaveYellow Wave

TRIANGLE PARTNERSHIP LIMITED (02629534)

TRIANGLE PARTNERSHIP LIMITED (02629534) is an active UK company. incorporated on 16 July 1991. with registered office in Lyme Regis. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. TRIANGLE PARTNERSHIP LIMITED has been registered for 34 years.

Company Number
02629534
Status
active
Type
ltd
Incorporated
16 July 1991
Age
34 years
Address
Middle House Rousdon Estate, Lyme Regis, DT7 3XR
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
SIC Codes
62020, 73110, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIANGLE PARTNERSHIP LIMITED

TRIANGLE PARTNERSHIP LIMITED is an active company incorporated on 16 July 1991 with the registered office located in Lyme Regis. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. TRIANGLE PARTNERSHIP LIMITED was registered 34 years ago.(SIC: 62020, 73110, 78300)

Status

active

Active since 34 years ago

Company No

02629534

LTD Company

Age

34 Years

Incorporated 16 July 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

TEAM RESOURCES LIMITED
From: 16 July 1991To: 7 July 1992
Contact
Address

Middle House Rousdon Estate Rousdon Lyme Regis, DT7 3XR,

Previous Addresses

Lloyds Avenue House 6 Lloyd's Avenue London EC3N 3AX
From: 16 June 2015To: 22 June 2016
409 Nelson House Dolphin Square London SW1V 3LX
From: 16 July 1991To: 16 June 2015
Timeline

1 key events • 1991 - 1991

Funding Officers Ownership
Company Founded
Jul 91
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
17 February 2009
395Particulars of Mortgage or Charge
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 January 2007
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 October 2005
AAAnnual Accounts
Legacy
5 August 2005
395Particulars of Mortgage or Charge
Legacy
27 July 2005
363aAnnual Return
Legacy
9 July 2005
363sAnnual Return (shuttle)
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2003
AAAnnual Accounts
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Legacy
6 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2002
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
10 August 2000
288aAppointment of Director or Secretary
Resolution
30 March 2000
RESOLUTIONSResolutions
Legacy
30 March 2000
122122
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
23 July 1999
363sAnnual Return (shuttle)
Legacy
31 March 1999
395Particulars of Mortgage or Charge
Resolution
15 March 1999
RESOLUTIONSResolutions
Resolution
15 March 1999
RESOLUTIONSResolutions
Legacy
22 February 1999
88(2)R88(2)R
Legacy
22 February 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
15 November 1997
395Particulars of Mortgage or Charge
Legacy
7 November 1997
287Change of Registered Office
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1996
AAAnnual Accounts
Legacy
6 March 1996
225(1)225(1)
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Legacy
11 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
28 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1994
AAAnnual Accounts
Legacy
28 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1993
AAAnnual Accounts
Legacy
12 October 1992
88(2)R88(2)R
Legacy
25 August 1992
395Particulars of Mortgage or Charge
Legacy
31 July 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 July 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 1991
288288
Legacy
28 July 1991
288288
Legacy
28 July 1991
287Change of Registered Office
Incorporation Company
16 July 1991
NEWINCIncorporation