Background WavePink WaveYellow Wave

TRI-VENTURES GROUP LIMITED (02954670)

TRI-VENTURES GROUP LIMITED (02954670) is an active UK company. incorporated on 27 July 1994. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRI-VENTURES GROUP LIMITED has been registered for 31 years. Current directors include BALL, Jonathan Peter, JACOBSON, Derek Evan, JACOBSON, Elliot and 1 others.

Company Number
02954670
Status
active
Type
ltd
Incorporated
27 July 1994
Age
31 years
Address
The Cottage Aldenham Grange Grange Lane, Watford, WD25 8DX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BALL, Jonathan Peter, JACOBSON, Derek Evan, JACOBSON, Elliot, JACOBSON, Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRI-VENTURES GROUP LIMITED

TRI-VENTURES GROUP LIMITED is an active company incorporated on 27 July 1994 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRI-VENTURES GROUP LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

02954670

LTD Company

Age

31 Years

Incorporated 27 July 1994

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

THEOBOLD LIMITED
From: 27 July 1994To: 20 December 1994
Contact
Address

The Cottage Aldenham Grange Grange Lane Letchmore Heath Watford, WD25 8DX,

Previous Addresses

The Cottage Aldenham Grange Grange Lane Letchmore Heath Hertfordshire WD25 8DX
From: 27 July 1994To: 27 July 2016
Timeline

6 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Jun 18
Director Joined
Feb 20
Director Left
Jan 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BALL, Jonathan Peter

Active
Tanyard Lane, Uckfield
Born June 1973
Director
Appointed 12 Jun 2018

JACOBSON, Derek Evan

Active
Grange Lane, Letchmore HeathWD25 8DX
Born August 1979
Director
Appointed 01 Sept 2011

JACOBSON, Elliot

Active
39 The Avenue, RadlettWD7 7DQ
Born October 1955
Director
Appointed 18 Oct 1996

JACOBSON, Michael

Active
Grange Lane, WatfordWD25 8DX
Born August 1949
Director
Appointed 01 May 2006

COOPEY, Graham Stehen

Resigned
Swallow Barn, AylesburyHP22 4AA
Secretary
Appointed 14 Jun 2007
Resigned 31 Aug 2011

CHT SECRETARIES LIMITED

Resigned
3 Sheldon Square, LondonW2 6PS
Corporate secretary
Appointed 01 Jun 2000
Resigned 14 Jun 2007

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 27 Jul 1994
Resigned 27 Jul 1994

NCS CONSULTANTS LIMITED

Resigned
The Limes Sampson Park, BinfieldRG12 5BN
Corporate secretary
Appointed 27 Jul 1994
Resigned 15 Jun 1995

RADLETT SECRETARIES LIMITED

Resigned
Sceptre House, LondonW1R 7FB
Corporate secretary
Appointed 15 Jun 1995
Resigned 01 Jun 2000

BENBOW, James

Resigned
Grange Lane, WatfordWD25 8DX
Born June 1980
Director
Appointed 27 Feb 2020
Resigned 19 Jan 2023

COOPEY, Graham Stehen

Resigned
Swallow Barn, AylesburyHP22 4AA
Born March 1957
Director
Appointed 31 Jan 2007
Resigned 31 Aug 2011

JACOBSON, Michael

Resigned
The Cottage Aldenham Grange, Letchmore HeathWD25 8DX
Born August 1949
Director
Appointed 12 Jan 1995
Resigned 28 Sept 2001

SNELL, Graham Richard John

Resigned
Rafters, AscotSL5 0AP
Born January 1954
Director
Appointed 01 Oct 1999
Resigned 29 Feb 2000

SNELL, Graham Richard John

Resigned
The Limes Sampson Park, BracknellRG42 4BN
Born January 1954
Director
Appointed 27 Jul 1994
Resigned 12 Jan 1995

TOMKINS, Glenn Douglas

Resigned
2 Hillside Grove, LondonNW7 2LR
Born March 1956
Director
Appointed 27 Jul 1994
Resigned 12 Jan 1995

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 27 Jul 1994
Resigned 27 Jul 1994
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts Amended With Accounts Type Full
28 April 2015
AAMDAAMD
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Full
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Termination Secretary Company With Name
31 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
363aAnnual Return
Legacy
25 July 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
8 June 2007
AUDAUD
Legacy
17 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Legacy
1 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
13 December 2004
244244
Legacy
8 October 2004
363aAnnual Return
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
18 August 2003
363aAnnual Return
Legacy
18 August 2003
288cChange of Particulars
Auditors Resignation Company
13 June 2003
AUDAUD
Legacy
14 February 2003
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
20 August 2002
363aAnnual Return
Accounts With Accounts Type Full
31 December 2001
AAAnnual Accounts
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288cChange of Particulars
Legacy
14 August 2001
288cChange of Particulars
Legacy
14 August 2001
287Change of Registered Office
Legacy
14 August 2001
363aAnnual Return
Accounts With Accounts Type Full
7 June 2001
AAAnnual Accounts
Legacy
29 January 2001
244244
Legacy
5 September 2000
363aAnnual Return
Legacy
5 September 2000
363(353)363(353)
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
22 June 1999
288cChange of Particulars
Accounts With Accounts Type Full
6 February 1999
AAAnnual Accounts
Legacy
18 September 1998
363sAnnual Return (shuttle)
Legacy
14 August 1998
287Change of Registered Office
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
28 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Legacy
22 June 1995
288288
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Legacy
14 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
19 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 1994
288288
Legacy
8 December 1994
288288
Legacy
3 August 1994
287Change of Registered Office
Legacy
3 August 1994
288288
Legacy
3 August 1994
224224
Legacy
3 August 1994
288288
Incorporation Company
27 July 1994
NEWINCIncorporation