Background WavePink WaveYellow Wave

TRITON SECURITY & FACILITIES MANAGEMENT LIMITED (04628386)

TRITON SECURITY & FACILITIES MANAGEMENT LIMITED (04628386) is an active UK company. incorporated on 3 January 2003. with registered office in Wetherby. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. TRITON SECURITY & FACILITIES MANAGEMENT LIMITED has been registered for 23 years.

Company Number
04628386
Status
active
Type
ltd
Incorporated
3 January 2003
Age
23 years
Address
Templar House, Wetherby, LS22 7BA
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRITON SECURITY & FACILITIES MANAGEMENT LIMITED

TRITON SECURITY & FACILITIES MANAGEMENT LIMITED is an active company incorporated on 3 January 2003 with the registered office located in Wetherby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. TRITON SECURITY & FACILITIES MANAGEMENT LIMITED was registered 23 years ago.(SIC: 80200)

Status

active

Active since 23 years ago

Company No

04628386

LTD Company

Age

23 Years

Incorporated 3 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Templar House 1 Sandbeck Court, Sandbeck Way Wetherby, LS22 7BA,

Previous Addresses

North Wing Thorp Arch Grange Walton Road Wetherby West Yorkshire LS23 7BA
From: 10 August 2013To: 4 November 2021
Unit 701 Avenue E West Thorp Arch Trading Estate Leeds West Yorkshire LS23 7GA England
From: 27 March 2012To: 10 August 2013
Unit 701 Thorp Arch Trading Estate Wetherby Leeds Yorkshire LS23 7BJ
From: 3 January 2003To: 27 March 2012
Timeline

17 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Nov 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Jun 17
Funding Round
Sept 17
Loan Secured
Mar 21
Loan Cleared
Sept 24
Director Left
Jan 25
Director Left
Mar 25
Loan Secured
Sept 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Memorandum Articles
23 September 2025
MAMA
Capital Name Of Class Of Shares
23 September 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
23 September 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
19 May 2021
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Resolution
29 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 January 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
13 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
17 April 2009
287Change of Registered Office
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2007
AAAnnual Accounts
Legacy
15 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Legacy
20 May 2006
395Particulars of Mortgage or Charge
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2004
AAAnnual Accounts
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
88(2)R88(2)R
Legacy
11 September 2003
287Change of Registered Office
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
287Change of Registered Office
Incorporation Company
3 January 2003
NEWINCIncorporation