Background WavePink WaveYellow Wave

TRITAX SYMMETRY DEVELOPMENT (BIGGLESWADE) UK LTD (11061526)

TRITAX SYMMETRY DEVELOPMENT (BIGGLESWADE) UK LTD (11061526) is an active UK company. incorporated on 13 November 2017. with registered office in Northampton. The company operates in the Construction sector, engaged in development of building projects. TRITAX SYMMETRY DEVELOPMENT (BIGGLESWADE) UK LTD has been registered for 8 years. Current directors include AUSTIN, Petrina Marie, Ms., DUNLOP, James Angus, FRANKLIN, Henry Bell and 4 others.

Company Number
11061526
Status
active
Type
ltd
Incorporated
13 November 2017
Age
8 years
Address
Unit B, Grange Park Court, Northampton, NN4 5EA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AUSTIN, Petrina Marie, Ms., DUNLOP, James Angus, FRANKLIN, Henry Bell, GODFREY, Colin Richard, OLIVER, William Macmillan, WHITEHEAD, Frankie Ray, WITHERS, Charles Edwin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRITAX SYMMETRY DEVELOPMENT (BIGGLESWADE) UK LTD

TRITAX SYMMETRY DEVELOPMENT (BIGGLESWADE) UK LTD is an active company incorporated on 13 November 2017 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in development of building projects. TRITAX SYMMETRY DEVELOPMENT (BIGGLESWADE) UK LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11061526

LTD Company

Age

8 Years

Incorporated 13 November 2017

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

DB SYMMETRY DEVELOPMENT (BIGGLESWADE) UK LTD
From: 13 November 2017To: 17 December 2019
Contact
Address

Unit B, Grange Park Court Roman Way Northampton, NN4 5EA,

Previous Addresses

Grange Park Court Roman Way Northampton NN4 5EA England
From: 20 March 2019To: 20 December 2019
6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom
From: 13 November 2017To: 20 March 2019
Timeline

22 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Jan 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Dec 23
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

AUSTIN, Petrina Marie, Ms.

Active
Roman Way, NorthamptonNN4 5EA
Born April 1974
Director
Appointed 19 Feb 2019

DUNLOP, James Angus

Active
Roman Way, NorthamptonNN4 5EA
Born August 1967
Director
Appointed 19 Feb 2019

FRANKLIN, Henry Bell

Active
Roman Way, NorthamptonNN4 5EA
Born August 1973
Director
Appointed 19 Feb 2019

GODFREY, Colin Richard

Active
Roman Way, NorthamptonNN4 5EA
Born May 1965
Director
Appointed 19 Feb 2019

OLIVER, William Macmillan

Active
Grange Park Court, NorthamptonNN4 5EA
Born November 1979
Director
Appointed 29 Mar 2023

WHITEHEAD, Frankie Ray

Active
Grange Park Court, NorthamptonNN4 5EA
Born October 1985
Director
Appointed 04 Jan 2021

WITHERS, Charles Edwin

Active
Roman Way, NorthamptonNN4 5EA
Born July 1968
Director
Appointed 21 Sept 2022

BOWEN, Richard William

Resigned
Berkeley Square, LondonW1J 6ER
Born July 1966
Director
Appointed 13 Nov 2017
Resigned 04 Dec 2019

CHAPMAN, Henry Brian

Resigned
Berkeley Square, LondonW1J 6ER
Born September 1969
Director
Appointed 13 Nov 2017
Resigned 19 Feb 2019

DICKMAN, Andrew Mark

Resigned
Berkeley Square, LondonW1J 6ER
Born April 1968
Director
Appointed 13 Nov 2017
Resigned 19 Feb 2019

HOBART, Bjorn Dominic

Resigned
Roman Way, NorthamptonNN4 5EA
Born January 1979
Director
Appointed 19 Feb 2019
Resigned 29 Nov 2021

MATTHEWS, Christian Peter

Resigned
Roman Way, NorthamptonNN4 5EA
Born November 1965
Director
Appointed 04 Dec 2019
Resigned 29 Mar 2023

MATTHEWS, Christian Peter

Resigned
Berkeley Square, LondonW1J 6ER
Born November 1965
Director
Appointed 13 Nov 2017
Resigned 19 Feb 2019

REDDING, Philip Anthony

Resigned
Roman Way, NorthamptonNN4 5EA
Born December 1968
Director
Appointed 29 Nov 2021
Resigned 21 Sept 2022

SHAW, Mark Glenn Bridgman

Resigned
4th Floor, LondonW1S 4PD
Born February 1947
Director
Appointed 19 Feb 2019
Resigned 07 Jan 2020

DV4 ADMINISTRATION 1 UK LIMITED

Resigned
Berkeley Square, LondonW1J 6ER
Corporate director
Appointed 13 Nov 2017
Resigned 19 Feb 2019

Persons with significant control

2

1 Active
1 Ceased
Broadwick Street, LondonW1F 9QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2019
Berkeley Square, LondonW1J 6ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2017
Ceased 19 Feb 2019
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
19 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
23 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Resolution
17 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
26 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 March 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 March 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
13 November 2017
NEWINCIncorporation