Background WavePink WaveYellow Wave

CRIBBS TRIANGLE LIMITED (10154332)

CRIBBS TRIANGLE LIMITED (10154332) is an active UK company. incorporated on 28 April 2016. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. CRIBBS TRIANGLE LIMITED has been registered for 9 years. Current directors include FREED, David Maxwell, FREED, Maxwell Oscar.

Company Number
10154332
Status
active
Type
ltd
Incorporated
28 April 2016
Age
9 years
Address
7 Whiteladies Road, Bristol, BS8 1NN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FREED, David Maxwell, FREED, Maxwell Oscar
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRIBBS TRIANGLE LIMITED

CRIBBS TRIANGLE LIMITED is an active company incorporated on 28 April 2016 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. CRIBBS TRIANGLE LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10154332

LTD Company

Age

9 Years

Incorporated 28 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

7 Whiteladies Road Bristol, BS8 1NN,

Timeline

10 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Aug 16
Director Joined
Sept 16
Share Issue
Sept 16
Funding Round
Sept 16
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jun 23
Director Left
Apr 24
Capital Update
Feb 26
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FREED, Maxwell Oscar

Active
BristolBS8 1NN
Secretary
Appointed 12 Jan 2021

FREED, David Maxwell

Active
BristolBS8 1NN
Born March 1954
Director
Appointed 28 Apr 2016

FREED, Maxwell Oscar

Active
BristolBS8 1NN
Born June 1984
Director
Appointed 12 Jan 2021

BRIGGS, Philip Neil

Resigned
Whiteladies Road, BristolBS8 1NN
Secretary
Appointed 11 Aug 2016
Resigned 12 Jan 2021

BERGER, Nigel

Resigned
BristolBS8 1NN
Born November 1969
Director
Appointed 11 Aug 2016
Resigned 21 Jun 2023

BRIGGS, Philip Neil

Resigned
BristolBS8 1NN
Born June 1961
Director
Appointed 28 Apr 2016
Resigned 11 Aug 2016

MALTBY, Andrew Dexter

Resigned
BristolBS8 1NN
Born April 1957
Director
Appointed 28 Apr 2016
Resigned 30 Apr 2024

NEARY, Iain Michael

Resigned
BristolBS8 1NN
Born December 1968
Director
Appointed 28 Apr 2016
Resigned 12 Jan 2021

Persons with significant control

1

Whiteladies Road, BristolBS8 1NN

Nature of Control

Significant influence or control
Notified 26 Apr 2017
Fundings
Financials
Latest Activities

Filing History

36

Legacy
26 February 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 February 2026
SH19Statement of Capital
Legacy
26 February 2026
CAP-SSCAP-SS
Resolution
26 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
2 September 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
2 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Incorporation Company
28 April 2016
NEWINCIncorporation