Background WavePink WaveYellow Wave

TRIPLE ONE TRUST LTD (10610690)

TRIPLE ONE TRUST LTD (10610690) is an active UK company. incorporated on 9 February 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TRIPLE ONE TRUST LTD has been registered for 9 years. Current directors include FINKELSTEIN, Simcha Bunim, TAUBER, Amrom Tzvi.

Company Number
10610690
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 February 2017
Age
9 years
Address
Side Entrance 123 Clapton Common, London, E5 9AB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FINKELSTEIN, Simcha Bunim, TAUBER, Amrom Tzvi
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIPLE ONE TRUST LTD

TRIPLE ONE TRUST LTD is an active company incorporated on 9 February 2017 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TRIPLE ONE TRUST LTD was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10610690

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 9 February 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 February 2026 (3 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 March 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 February 2026 (3 months ago)
Submitted on 17 February 2026 (3 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Side Entrance 123 Clapton Common London, E5 9AB,

Previous Addresses

11C Grosvenor Way London E5 9nd United Kingdom
From: 9 February 2017To: 11 July 2023
Timeline

6 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Owner Exit
Sept 25
Owner Exit
Sept 25
New Owner
Apr 26
Director Left
Apr 26
Owner Exit
Apr 26
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FINKELSTEIN, Simcha Bunim

Active
Craven Walk, LondonN16 6DD
Born April 1980
Director
Appointed 09 Feb 2017

TAUBER, Amrom Tzvi

Active
Linthorpe Road, LondonN16 5RF
Born February 1991
Director
Appointed 09 Feb 2017

GLUCK, Joseph

Resigned
Darenth Road, LondonN16 6EB
Born January 1951
Director
Appointed 09 Feb 2017
Resigned 15 Apr 2026

Persons with significant control

4

1 Active
3 Ceased

Mr Simcha Bunim Finkelstein

Active
Craven Walk, LondonN16 6DD
Born April 1980

Nature of Control

Significant influence or control
Notified 15 Apr 2026

Mr Joseph Gluck

Ceased
Darenth Road, LondonN16 6EB
Born January 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Feb 2017
Ceased 28 Apr 2026

Mr Amram Tzvi Tauber

Ceased
Linthorpe Road, LondonN16 5RF
Born February 1991

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Feb 2017
Ceased 09 Sept 2025

Mr Simcha Bunim Finkelstein

Ceased
Craven Walk, LondonN16 6DD
Born April 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Feb 2017
Ceased 09 Sept 2025
Fundings
Financials
Latest Activities

Filing History

29

Cessation Of A Person With Significant Control
28 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
11 December 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Resolution
5 September 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
5 September 2017
CC04CC04
Incorporation Company
9 February 2017
NEWINCIncorporation