Background WavePink WaveYellow Wave

TRIPLE NET (HOLDINGS) LIMITED (07648421)

TRIPLE NET (HOLDINGS) LIMITED (07648421) is an active UK company. incorporated on 26 May 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRIPLE NET (HOLDINGS) LIMITED has been registered for 14 years.

Company Number
07648421
Status
active
Type
ltd
Incorporated
26 May 2011
Age
14 years
Address
2nd Floor 5-6 Clipstone Street, London, W1W 6BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIPLE NET (HOLDINGS) LIMITED

TRIPLE NET (HOLDINGS) LIMITED is an active company incorporated on 26 May 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRIPLE NET (HOLDINGS) LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07648421

LTD Company

Age

14 Years

Incorporated 26 May 2011

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 22 August 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 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

2nd Floor 5-6 Clipstone Street London, W1W 6BB,

Previous Addresses

, 17 Hanover Square, London, W1S 1BN, England
From: 8 January 2019To: 7 January 2022
, 4th Floor, 2 Eastbourne Terrace, London, W2 6LG, England
From: 8 January 2018To: 8 January 2019
, 4th Floor Adam House, 1 Fitzroy Square, London, W1T 5HE
From: 8 March 2013To: 8 January 2018
, 25 Gosfield Street, London, W1W 6HQ
From: 26 May 2011To: 8 March 2013
Timeline

25 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Director Joined
Dec 14
Director Joined
Mar 15
Director Left
Mar 16
Director Joined
Jun 16
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jun 18
Director Joined
Jun 18
Capital Reduction
Oct 20
Share Buyback
Oct 20
Director Left
Jan 21
Director Left
Jun 21
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Funding Round
Dec 23
Loan Secured
Dec 23
Share Issue
Jan 24
Director Joined
Jan 24
4
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Legacy
25 March 2025
ANNOTATIONANNOTATION
Accounts Amended With Accounts Type Total Exemption Full
9 December 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Capital Alter Shares Subdivision
22 January 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Memorandum Articles
24 December 2023
MAMA
Resolution
24 December 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 December 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
13 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
14 June 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Capital Cancellation Shares
15 October 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 October 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Memorandum Articles
14 August 2020
MAMA
Resolution
13 August 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 August 2020
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 June 2013
CH03Change of Secretary Details
Legacy
4 April 2013
MG01MG01
Legacy
4 April 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
24 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
26 May 2011
NEWINCIncorporation