Background WavePink WaveYellow Wave

TRIPLE LINE CONSULTING LTD. (03788027)

TRIPLE LINE CONSULTING LTD. (03788027) is an active UK company. incorporated on 11 June 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TRIPLE LINE CONSULTING LTD. has been registered for 26 years. Current directors include PAPACHRISTODOULOU, Nikolaos, POULSON, Clarissa, PRIMDAL, Mathis Richter and 3 others.

Company Number
03788027
Status
active
Type
ltd
Incorporated
11 June 1999
Age
26 years
Address
Tintagel House, London, SE1 7TY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PAPACHRISTODOULOU, Nikolaos, POULSON, Clarissa, PRIMDAL, Mathis Richter, SETH, Pallak, SIKKA, Himanshu, SINGH, Ashwajit
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIPLE LINE CONSULTING LTD.

TRIPLE LINE CONSULTING LTD. is an active company incorporated on 11 June 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TRIPLE LINE CONSULTING LTD. was registered 26 years ago.(SIC: 70229)

Status

active

Active since 26 years ago

Company No

03788027

LTD Company

Age

26 Years

Incorporated 11 June 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (6 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 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Tintagel House 92 Albert Embankment London, SE1 7TY,

Previous Addresses

4th Floor Shand House 14-20 Shand Street London London SE1 2ES England
From: 11 September 2015To: 1 August 2018
3 Princeton Court 55 Felsham Road Putney London SW15 1AZ
From: 11 June 1999To: 11 September 2015
Timeline

30 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Funding Round
Apr 11
Capital Reduction
Dec 11
Share Buyback
Dec 11
Capital Reduction
Apr 12
Share Buyback
Apr 12
Funding Round
Jun 13
Loan Cleared
Apr 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Capital Reduction
Jul 14
Share Buyback
Aug 14
Share Buyback
Nov 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Dec 15
Director Joined
May 16
Director Left
Jun 17
Director Left
Sept 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Loan Cleared
Dec 19
Director Joined
Aug 20
Director Left
Sept 21
Director Left
Jun 23
Director Joined
Jun 25
9
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

PAPACHRISTODOULOU, Nikolaos

Active
92 Albert Embankment, LondonSE1 7TY
Born October 1984
Director
Appointed 01 Apr 2024

POULSON, Clarissa

Active
46-48 East Street, EpsomKT17 1HQ
Born November 1969
Director
Appointed 28 Aug 2020

PRIMDAL, Mathis Richter

Active
92 Albert Embankment, LondonSE1 7TY
Born May 1973
Director
Appointed 24 Mar 2015

SETH, Pallak

Active
92 Albert Embankment, LondonDE1 7TY
Born August 1977
Director
Appointed 19 Jun 2019

SIKKA, Himanshu

Active
92 Albert Embankment, LondonSE1 7TY
Born February 1980
Director
Appointed 30 Jun 2014

SINGH, Ashwajit

Active
92 Albert Embankment, LondonSE1 7TY
Born November 1961
Director
Appointed 30 Jun 2014

DOYLE, Emma Suzanne

Resigned
13 Balmoral Road, Kingston Upon ThamesKT1 2TY
Secretary
Appointed 11 Jun 1999
Resigned 11 Jun 1999

HUNGERFORD, Miranda Jane

Resigned
Holly House, KentTN3 8DE
Secretary
Appointed 01 Nov 2004
Resigned 06 Sept 2011

WISE, Bruce John Thomas

Resigned
82 Bower Street, BedfordMK40 3QZ
Secretary
Appointed 11 Jun 1999
Resigned 31 Oct 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Jun 1999
Resigned 11 Jun 1999

BARRASS, Ian

Resigned
92 Albert Embankment, LondonSE1 7TY
Born February 1962
Director
Appointed 12 Feb 2016
Resigned 30 Jun 2018

BELITZ, Frank Walter Etienne

Resigned
92 Ave Du Castel, Brussels1200
Director
Appointed 11 Jun 1999
Resigned 11 Jun 1999

DAVIES, Priscilla Ann

Resigned
55 Felsham Road, PutneySW15 1AZ
Born April 1971
Director
Appointed 24 Mar 2015
Resigned 30 Nov 2015

DOYLE, Emma Suzanne

Resigned
13 Balmoral Road, Kingston Upon ThamesKT1 2TY
Born November 1971
Director
Appointed 11 Jun 1999
Resigned 11 Jun 1999

HUNGERFORD, Miranda Jane

Resigned
Holly House, KentTN3 8DE
Born February 1972
Director
Appointed 01 Dec 2002
Resigned 31 Aug 2006

RICHARDSON, Lydia Adela

Resigned
Shand House, LondonSE1 2ES
Born October 1970
Director
Appointed 11 Jun 1999
Resigned 30 Jun 2017

SINGH, Arshiya

Resigned
92 Albert Embankment, LondonSE1 7TY
Born November 1982
Director
Appointed 05 Mar 2019
Resigned 12 Mar 2021

SINGH, Satjit

Resigned
92 Albert Embankment, LondonSE1 7TY
Born October 1957
Director
Appointed 30 Jun 2014
Resigned 29 Oct 2018

SMITH, David Gresty Verity

Resigned
92 Albert Embankment, LondonSE1 7TY
Born May 1958
Director
Appointed 11 Jun 1999
Resigned 25 Mar 2019

WADDINGTON, Richard Alastair Joseph

Resigned
46-48 East Street, EpsomKT17 1HQ
Born April 1976
Director
Appointed 29 Oct 2018
Resigned 31 Jul 2022

WISE, Bruce John Thomas

Resigned
82 Bower Street, BedfordMK40 3QZ
Born November 1971
Director
Appointed 11 Jun 1999
Resigned 31 Oct 2004

Persons with significant control

1

B-84 Defence Colony, New Delhi

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

138

Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Accounts With Accounts Type Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Mortgage Charge Whole Release With Charge Number
6 May 2016
MR05Certification of Charge
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Accounts With Accounts Type Small
14 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 December 2014
AA01Change of Accounting Reference Date
Resolution
26 November 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 November 2014
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
10 November 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 August 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 July 2014
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Mortgage Satisfy Charge Full
1 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Capital Allotment Shares
18 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Capital Cancellation Shares
18 April 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 April 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 December 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 December 2011
SH03Return of Purchase of Own Shares
Legacy
15 October 2011
MG01MG01
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Capital Allotment Shares
18 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
25 July 2009
363aAnnual Return
Legacy
23 June 2009
88(2)Return of Allotment of Shares
Legacy
31 December 2008
88(3)88(3)
Legacy
31 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
9 October 2007
395Particulars of Mortgage or Charge
Legacy
29 June 2007
363aAnnual Return
Legacy
29 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 September 2006
AAAnnual Accounts
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
363aAnnual Return
Legacy
20 July 2006
288cChange of Particulars
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2005
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
9 July 2004
287Change of Registered Office
Legacy
9 July 2004
88(2)R88(2)R
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
4 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 October 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2001
AAAnnual Accounts
Legacy
23 November 2000
225Change of Accounting Reference Date
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
287Change of Registered Office
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
20 June 1999
288bResignation of Director or Secretary
Incorporation Company
11 June 1999
NEWINCIncorporation