Background WavePink WaveYellow Wave

TRITECH GROUP LIMITED (05435846)

TRITECH GROUP LIMITED (05435846) is an active UK company. incorporated on 26 April 2005. with registered office in Wrexham. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). TRITECH GROUP LIMITED has been registered for 20 years. Current directors include NETERWALA, Anosh Feroze, NETERWALA, Feroze Dhunjishaw.

Company Number
05435846
Status
active
Type
ltd
Incorporated
26 April 2005
Age
20 years
Address
Bridge Road North, Wrexham, LL13 9PS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
NETERWALA, Anosh Feroze, NETERWALA, Feroze Dhunjishaw
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRITECH GROUP LIMITED

TRITECH GROUP LIMITED is an active company incorporated on 26 April 2005 with the registered office located in Wrexham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). TRITECH GROUP LIMITED was registered 20 years ago.(SIC: 25990)

Status

active

Active since 20 years ago

Company No

05435846

LTD Company

Age

20 Years

Incorporated 26 April 2005

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 22 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

PROJECT SKY LTD
From: 26 April 2005To: 26 July 2005
Contact
Address

Bridge Road North Wrexham Industrial Estate Wrexham, LL13 9PS,

Timeline

39 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Dec 09
Funding Round
Jan 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Jun 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Sept 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Dec 15
Loan Secured
May 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Jul 17
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Nov 19
Director Joined
Jan 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Aug 20
Loan Secured
Jan 21
Loan Secured
Jun 21
Director Left
Jun 22
Director Left
May 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Jan 24
Director Left
May 24
Director Left
Jun 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Capital Update
Feb 25
Director Left
Jan 26
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

BRENNAN, Raquel

Active
Bridge Road North, WrexhamLL13 9PS
Secretary
Appointed 19 Jan 2026

NETERWALA, Anosh Feroze

Active
Bridge Road North, WrexhamLL13 9PS
Born May 1985
Director
Appointed 02 Mar 2011

NETERWALA, Feroze Dhunjishaw

Active
Bridge Road North, WrexhamLL13 9PS
Born May 1952
Director
Appointed 02 Mar 2011

DUSTAN, Alan Arthur

Resigned
Overton Road, WrexhamLL13 0DA
Secretary
Appointed 27 Feb 2009
Resigned 17 Aug 2009

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Secretary
Appointed 26 Apr 2005
Resigned 26 Apr 2005

HAMPSON, Paul

Resigned
4 The Courtyard Higher Lane, WrexhamLL12 0AD
Secretary
Appointed 26 Apr 2005
Resigned 27 Feb 2009

LANGFORD, Mark

Resigned
Bridge Road North, WrexhamLL13 9PS
Secretary
Appointed 15 Nov 2018
Resigned 20 Oct 2023

PARRY, Martin

Resigned
Bridge Road North, WrexhamLL13 9PS
Secretary
Appointed 17 Aug 2009
Resigned 15 Nov 2018

WADHWA, Nitin

Resigned
Bridge Road North, WrexhamLL13 9PS
Secretary
Appointed 06 Aug 2025
Resigned 19 Jan 2026

WHITE, Paul

Resigned
Bridge Road North, WrexhamLL13 9PS
Secretary
Appointed 08 Jul 2024
Resigned 31 May 2025

DOCHERTY, Steven Stuart

Resigned
Bridge Road North, WrexhamLL13 9PS
Born November 1957
Director
Appointed 20 Sept 2016
Resigned 31 Aug 2019

DUSTAN, Alan Arthur

Resigned
5 Althrey Court, WrexhamLL13 0DA
Born May 1954
Director
Appointed 26 Apr 2005
Resigned 31 Oct 2009

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 26 Apr 2005
Resigned 26 Apr 2005

GOODFELLOW, Stuart Edward

Resigned
Bridge Road North, WrexhamLL13 9PS
Born May 1970
Director
Appointed 01 Feb 2011
Resigned 06 Jun 2024

GOODIER, Steven John

Resigned
Bridge Road North, WrexhamLL13 9PS
Born March 1966
Director
Appointed 01 Feb 2011
Resigned 19 Jan 2026

GOSRANI, Rajen

Resigned
Station Road, HarrowHA2 7SA
Born August 1953
Director
Appointed 21 May 2013
Resigned 22 Nov 2016

HAMPSON, Paul

Resigned
4 The Courtyard Higher Lane, WrexhamLL12 0AD
Born May 1961
Director
Appointed 26 Apr 2005
Resigned 27 Feb 2009

LANGFORD, Mark Richard

Resigned
Bridge Road North, WrexhamLL13 9PS
Born April 1970
Director
Appointed 15 Nov 2018
Resigned 20 Oct 2023

MANFORD, Susan

Resigned
Bridge Road North, WrexhamLL13 9PS
Born February 1965
Director
Appointed 01 Jan 2020
Resigned 10 Jun 2022

MORRIS, Christopher John

Resigned
Bridge Road North, WrexhamLL13 9PS
Born July 1968
Director
Appointed 02 Oct 2023
Resigned 21 May 2024

PARRY, Martin

Resigned
70 Wyndham Drive, WrexhamLL12 9YD
Born September 1961
Director
Appointed 17 Aug 2009
Resigned 15 Nov 2018

RAMANATHAN, Ramkumar

Resigned
Bridge Road North, WrexhamLL13 9PS
Born November 1956
Director
Appointed 17 Sept 2014
Resigned 30 Jun 2017

SAXBY, Robin Adrian

Resigned
5 Royton Close, WrexhamLL13 7EP
Born March 1950
Director
Appointed 24 Jun 2005
Resigned 16 Apr 2014

STEELE, Anthony Melvin

Resigned
Old Farm, ChurtonCH3 6LE
Born December 1940
Director
Appointed 24 Jun 2005
Resigned 16 Apr 2014

WALKER, Ian James

Resigned
Carasol, OswestrySY11 4EH
Born February 1962
Director
Appointed 26 Apr 2005
Resigned 31 May 2023

WHITE, Andrew Robert

Resigned
Bridge Road North, WrexhamLL13 9PS
Born May 1961
Director
Appointed 01 Feb 2011
Resigned 31 Dec 2023

Persons with significant control

1

Bridge Road, WrexhamLL13 9PS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

143

Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 January 2026
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2025
TM02Termination of Secretary
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 February 2025
SH19Statement of Capital
Legacy
28 February 2025
CAP-SSCAP-SS
Resolution
28 February 2025
RESOLUTIONSResolutions
Legacy
28 February 2025
SH20SH20
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
26 February 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 February 2025
MR05Certification of Charge
Accounts With Accounts Type Group
7 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
30 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Memorandum Articles
30 July 2020
MAMA
Resolution
30 July 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Accounts Amended With Accounts Type Group
3 January 2020
AAMDAAMD
Accounts With Accounts Type Group
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Group
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Mortgage Satisfy Charge Full
19 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Accounts With Accounts Type Group
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Resolution
2 May 2014
RESOLUTIONSResolutions
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Group
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Group
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Resolution
8 March 2011
RESOLUTIONSResolutions
Legacy
8 March 2011
MG02MG02
Legacy
8 March 2011
MG02MG02
Legacy
5 March 2011
MG01MG01
Legacy
5 March 2011
MG01MG01
Accounts With Accounts Type Group
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Auditors Resignation Company
1 February 2010
AUDAUD
Capital Allotment Shares
16 January 2010
SH01Allotment of Shares
Resolution
16 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 January 2010
AAAnnual Accounts
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
20 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 July 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
28 March 2009
288aAppointment of Director or Secretary
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Group
9 January 2008
AAAnnual Accounts
Legacy
12 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2007
AAAnnual Accounts
Resolution
19 February 2007
RESOLUTIONSResolutions
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2006
363sAnnual Return (shuttle)
Memorandum Articles
1 August 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 2005
395Particulars of Mortgage or Charge
Legacy
15 July 2005
88(2)R88(2)R
Legacy
15 July 2005
88(2)R88(2)R
Legacy
15 July 2005
123Notice of Increase in Nominal Capital
Resolution
15 July 2005
RESOLUTIONSResolutions
Resolution
15 July 2005
RESOLUTIONSResolutions
Resolution
15 July 2005
RESOLUTIONSResolutions
Resolution
15 July 2005
RESOLUTIONSResolutions
Legacy
15 July 2005
225Change of Accounting Reference Date
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
287Change of Registered Office
Incorporation Company
26 April 2005
NEWINCIncorporation