Background WavePink WaveYellow Wave

TRIODOS FOUNDATION (03128749)

TRIODOS FOUNDATION (03128749) is an active UK company. incorporated on 21 November 1995. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TRIODOS FOUNDATION has been registered for 30 years. Current directors include CAMPLING HARRISON, Ellen, HARGRAVE, Stefan, MOORE, Steve and 2 others.

Company Number
03128749
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 November 1995
Age
30 years
Address
Triodos Bank, Bristol, BS1 5AS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CAMPLING HARRISON, Ellen, HARGRAVE, Stefan, MOORE, Steve, REASON, Rebecca, WRIGHT, Diana Katherine
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIODOS FOUNDATION

TRIODOS FOUNDATION is an active company incorporated on 21 November 1995 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TRIODOS FOUNDATION was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

03128749

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 21 November 1995

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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Triodos Bank Deanery Road Bristol, BS1 5AS,

Previous Addresses

, Triodos Bank Nv Deanery Road, Bristol, BS1 5AS
From: 16 April 2012To: 15 November 2019
, 3-8 Redcliffe Parade West, Bristol, BS1 6SP, United Kingdom
From: 27 February 2012To: 16 April 2012
, Brunel House, 11 the Promenade, Bristol, BS8 3NN
From: 21 November 1995To: 27 February 2012
Timeline

22 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Left
May 16
Director Joined
Nov 16
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
New Owner
Nov 21
Director Joined
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
New Owner
Nov 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Mar 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Sept 25
Owner Exit
Oct 25
0
Funding
14
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

CAMPLING HARRISON, Ellen

Active
Deanery Road, BristolBS1 5AS
Born February 1991
Director
Appointed 28 Mar 2023

HARGRAVE, Stefan

Active
Deanery Road, BristolBS1 5AS
Born March 1977
Director
Appointed 25 Jan 2023

MOORE, Steve

Active
Deanery Road, BristolBS1 5AS
Born August 1968
Director
Appointed 10 Sept 2024

REASON, Rebecca

Active
Deanery Road, BristolBS1 5AS
Born February 1993
Director
Appointed 10 Sept 2024

WRIGHT, Diana Katherine

Active
Deanery Road, BristolBS1 5AS
Born November 1980
Director
Appointed 20 Jun 2023

FARIA, Angelo Thomas Eric

Resigned
38 Somerset Terrace, BristolBS3 4LJ
Secretary
Appointed 14 Jan 2000
Resigned 05 Jun 2000

ROBINSON, Matthew Ian Alexander

Resigned
5 Dingle View, BristolBS9 2ND
Secretary
Appointed 23 Jan 2002
Resigned 18 Apr 2008

ROBINSON, Matthew Ian Alexander

Resigned
Flat 5 Carisbrooke Lodge, BristolBS6 7JE
Secretary
Appointed 21 Nov 1995
Resigned 14 Jan 2000

TUTIN, Richard Philip

Resigned
84 Oaktree Crescent, Bradley StokeBS32 9AD
Secretary
Appointed 05 Jun 2000
Resigned 23 Jan 2002

BIERMAN, Matthijs Gerard

Resigned
21 Windsor Road, BristolBS6 5BW
Born December 1964
Director
Appointed 28 Feb 2002
Resigned 28 Apr 2003

BLOM, Peter

Resigned
PO BOX 55, Zeist3700 AB
Born March 1956
Director
Appointed 21 Nov 1995
Resigned 18 Jan 2021

BOWKER, Simon

Resigned
Deanery Road, BristolBS1 5AS
Born May 1974
Director
Appointed 02 Dec 2021
Resigned 10 Mar 2024

HAWES, David

Resigned
Deanery Road, BristolBS1 5AS
Born October 1957
Director
Appointed 13 Feb 2004
Resigned 30 Dec 2024

HAWES, David

Resigned
Yew Tree Farm, WinscombeBS25 5QA
Born October 1957
Director
Appointed 14 Jan 2000
Resigned 29 Sept 2000

HAYES, Mark Gerard

Resigned
23 Coquet Terrace, HeatonNE6 5LD
Born September 1956
Director
Appointed 05 Oct 2001
Resigned 28 Feb 2002

MIDDLETON, Charles James

Resigned
Deanery Road, BristolBS1 5AS
Born April 1957
Director
Appointed 28 Apr 2003
Resigned 25 Apr 2016

ROBINSON, Matthew Ian Alexander

Resigned
5 Dingle View, BristolBS9 2ND
Born September 1956
Director
Appointed 05 Oct 2001
Resigned 18 Apr 2008

ROBINSON, Matthew Ian Alexander

Resigned
Flat 5 Carisbrooke Lodge, BristolBS6 7JE
Born September 1956
Director
Appointed 21 Nov 1995
Resigned 14 Jan 2000

SAUNDERS, Glen

Resigned
2nd Floor Flat Eaton House, BristolBS8 3HT
Born August 1953
Director
Appointed 21 Nov 1995
Resigned 05 Oct 2001

WATTS, Bevis Matthew, Dr

Resigned
Deanery Road, BristolBS1 5AS
Born July 1975
Director
Appointed 07 Sept 2016
Resigned 20 Jun 2023

WILSON, Emily Belle

Resigned
Deanery Road, BristolBS1 5AS
Born October 1973
Director
Appointed 21 Dec 2020
Resigned 02 Dec 2021

Persons with significant control

6

1 Active
5 Ceased

Mr Simon Bowker

Ceased
Deanery Road, BristolBS1 5AS
Born May 1974

Nature of Control

Significant influence or control
Notified 02 Dec 2021
Ceased 02 Feb 2024

Ms Emily Belle Wilson

Ceased
Deanery Road, BristolBS1 5AS
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2020
Ceased 02 Dec 2021
Deanery Road, BristolBS1 5AS

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 23 May 2018

Mr David Hawes

Ceased
Deanery Road, BristolBS1 5AS
Born October 1957

Nature of Control

Significant influence or control
Notified 17 Nov 2016
Ceased 31 Dec 2024

Dr Bevis Matthew Watts

Ceased
Deanery Road, BristolBS1 5AS
Born July 1975

Nature of Control

Significant influence or control
Notified 17 Nov 2016
Ceased 28 Mar 2023

Mr Peter Blom

Ceased
Deanery Road, BristolBS1 5AS
Born March 1956

Nature of Control

Significant influence or control
Notified 17 Nov 2016
Ceased 18 Jan 2021
Fundings
Financials
Latest Activities

Filing History

117

Notification Of A Person With Significant Control
27 January 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 December 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
23 April 2008
288cChange of Particulars
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 March 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2003
AAAnnual Accounts
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
288bResignation of Director or Secretary
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2002
AAAnnual Accounts
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
21 May 2001
288cChange of Particulars
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
18 March 1996
224224
Legacy
18 December 1995
287Change of Registered Office
Incorporation Company
21 November 1995
NEWINCIncorporation