Background WavePink WaveYellow Wave

TRIPLE E INVESTMENTS LIMITED (10210608)

TRIPLE E INVESTMENTS LIMITED (10210608) is an active UK company. incorporated on 2 June 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TRIPLE E INVESTMENTS LIMITED has been registered for 9 years. Current directors include NEOPHYTOU, Nicholas Jacovos, SANGHRAJKA, Nimesh.

Company Number
10210608
Status
active
Type
ltd
Incorporated
2 June 2016
Age
9 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NEOPHYTOU, Nicholas Jacovos, SANGHRAJKA, Nimesh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIPLE E INVESTMENTS LIMITED

TRIPLE E INVESTMENTS LIMITED is an active company incorporated on 2 June 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TRIPLE E INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10210608

LTD Company

Age

9 Years

Incorporated 2 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 6 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

MANTRA INVESTMENTS LIMITED
From: 2 June 2016To: 3 August 2022
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

Unit 5 109-115 Blackfriars Road London SE1 8HW United Kingdom
From: 19 June 2019To: 3 August 2022
58 Borough High Street London SE1 1XF United Kingdom
From: 2 June 2016To: 19 June 2019
Timeline

13 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Dec 17
Owner Exit
Aug 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
May 19
Loan Secured
May 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Owner Exit
Aug 22
Director Left
Aug 22
Loan Cleared
Apr 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NEOPHYTOU, Nicholas Jacovos

Active
LondonN21 3NA
Born January 1987
Director
Appointed 02 Jun 2016

SANGHRAJKA, Nimesh

Active
LondonN21 3NA
Born January 1985
Director
Appointed 02 Jun 2016

OAKLEY, Jason Sam

Resigned
Borough High Street, LondonSE1 1XF
Born May 1967
Director
Appointed 02 Jun 2016
Resigned 07 Nov 2017

MANTRA CONSULTANCY & CAPITAL LIMITED

Resigned
109-115 Blackfriars Road, LondonSE1 8HW
Corporate director
Appointed 02 Jun 2016
Resigned 24 May 2022

Persons with significant control

3

1 Active
2 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 May 2022
109-115 Blackfriars Road, LondonSE1 8HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Aug 2018
Ceased 24 May 2022
Borough High Street, LondonSE1 1XF

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 02 Jun 2016
Ceased 09 Aug 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Certificate Change Of Name Company
3 August 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Change Corporate Director Company With Change Date
19 June 2019
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
2 June 2016
NEWINCIncorporation