Background WavePink WaveYellow Wave

TRIPSHIFT LIMITED (11706017)

TRIPSHIFT LIMITED (11706017) is an active UK company. incorporated on 30 November 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. TRIPSHIFT LIMITED has been registered for 7 years. Current directors include BROWN, David Allen, CAMERON, Stephen Alexander, CARMICHAEL, Edward and 3 others.

Company Number
11706017
Status
active
Type
ltd
Incorporated
30 November 2018
Age
7 years
Address
Sustainable Workspaces County Hall 5th Floor, London, SE1 7PB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BROWN, David Allen, CAMERON, Stephen Alexander, CARMICHAEL, Edward, COOMBES, Gemma Louise, EVANS, Anthony Richard, HUGHES, Andrew
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIPSHIFT LIMITED

TRIPSHIFT LIMITED is an active company incorporated on 30 November 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TRIPSHIFT LIMITED was registered 7 years ago.(SIC: 62012)

Status

active

Active since 7 years ago

Company No

11706017

LTD Company

Age

7 Years

Incorporated 30 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 February 2026 (2 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

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

CO2MOTION LIMITED
From: 21 January 2020To: 6 August 2020
KESTREL2.0 LIMITED
From: 30 November 2018To: 21 January 2020
Contact
Address

Sustainable Workspaces County Hall 5th Floor Belvedere Road London, SE1 7PB,

Previous Addresses

Sustainable Workspaces County Hall, 5th Floor Belvedere Road London SE1 7PB England
From: 25 April 2023To: 19 March 2024
Sustainable Workspaces Riverside Building, County Hall 3rd Westminster Bridge Road London SE1 7PB England
From: 17 May 2021To: 25 April 2023
Suite 212 5 High Street Maidenhead SL6 1JN United Kingdom
From: 30 November 2018To: 17 May 2021
Timeline

79 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Jan 20
Director Joined
Jan 20
New Owner
Mar 20
Funding Round
Mar 20
Share Issue
May 20
Funding Round
Aug 20
Director Joined
Oct 20
Funding Round
Dec 20
Funding Round
Feb 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
New Owner
Dec 21
Funding Round
Jan 22
Director Joined
Feb 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Mar 24
Funding Round
Jun 25
Funding Round
Jul 25
New Owner
Jul 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
66
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

COOMBES, Gemma Louise

Active
County Hall 5th Floor, LondonSE1 7PB
Secretary
Appointed 09 Feb 2022

BROWN, David Allen

Active
Riverside Building, County Hall 3rd, LondonSE1 7PB
Born December 1960
Director
Appointed 31 Jan 2023

CAMERON, Stephen Alexander

Active
County Hall 5th Floor, LondonSE1 7PB
Born January 1962
Director
Appointed 27 Dec 2019

CARMICHAEL, Edward

Active
Riverside Building, County Hall 3rd, LondonSE1 7PB
Born May 1970
Director
Appointed 31 Jan 2023

COOMBES, Gemma Louise

Active
County Hall, 5th Floor, LondonSE1 7PB
Born September 1975
Director
Appointed 09 Feb 2022

EVANS, Anthony Richard

Active
County Hall 5th Floor, LondonSE1 7PB
Born August 1963
Director
Appointed 30 Nov 2018

HUGHES, Andrew

Active
County Hall 5th Floor, LondonSE1 7PB
Born January 1971
Director
Appointed 30 Nov 2018

WELINDER, Lars Anders Christer

Resigned
Riverside Building, County Hall 3rd, LondonSE1 7PB
Secretary
Appointed 30 Nov 2018
Resigned 09 Feb 2022

FINDEL-HAWKINS, Matthew Edward

Resigned
Riverside Building, County Hall 3rd, LondonSE1 7PB
Born May 1969
Director
Appointed 28 Aug 2020
Resigned 20 Jan 2023

WELINDER, Lars Anders Christer

Resigned
Riverside Building, County Hall 3rd, LondonSE1 7PB
Born November 1948
Director
Appointed 30 Nov 2018
Resigned 20 Jan 2023

Persons with significant control

6

4 Active
2 Ceased

Richard Newland

Active
Egg Lane, WorcesterWR3 7SB
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2025

Mr Matthew Edward Findel-Hawkins

Ceased
Riverside Building, County Hall 3rd, LondonSE1 7PB
Born May 1969

Nature of Control

Significant influence or control
Notified 28 Aug 2020
Ceased 20 Jan 2023

Mr Stephen Alexander Cameron

Active
County Hall 5th Floor, LondonSE1 7PB
Born January 1962

Nature of Control

Significant influence or control
Notified 30 Mar 2020

Mr Lars Anders Christer Welinder

Ceased
Riverside Building, County Hall 3rd, LondonSE1 7PB
Born November 1948

Nature of Control

Significant influence or control
Notified 30 Nov 2018
Ceased 20 Jan 2023

Mr Anthony Richard Evans

Active
County Hall 5th Floor, LondonSE1 7PB
Born August 1963

Nature of Control

Significant influence or control
Notified 30 Nov 2018

Mr Andrew Hughes

Active
County Hall 5th Floor, LondonSE1 7PB
Born January 1971

Nature of Control

Significant influence or control
Notified 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

119

Accounts Amended With Accounts Type Total Exemption Full
24 February 2026
AAMDAAMD
Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
21 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 December 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
20 December 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2025
PSC04Change of PSC Details
Legacy
5 December 2025
RP01SH01RP01SH01
Legacy
5 December 2025
RP01SH01RP01SH01
Capital Allotment Shares
26 November 2025
SH01Allotment of Shares
Legacy
17 November 2025
RP01SH01RP01SH01
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Capital Allotment Shares
13 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
25 July 2025
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
16 June 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
17 January 2024
RP04SH01RP04SH01
Capital Allotment Shares
12 January 2024
SH01Allotment of Shares
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
16 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Memorandum Articles
14 January 2023
MAMA
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Capital Allotment Shares
28 December 2022
SH01Allotment of Shares
Capital Allotment Shares
28 December 2022
SH01Allotment of Shares
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Capital Allotment Shares
3 August 2022
SH01Allotment of Shares
Capital Allotment Shares
3 August 2022
SH01Allotment of Shares
Capital Allotment Shares
3 August 2022
SH01Allotment of Shares
Capital Allotment Shares
3 August 2022
SH01Allotment of Shares
Capital Allotment Shares
3 August 2022
SH01Allotment of Shares
Capital Allotment Shares
3 August 2022
SH01Allotment of Shares
Capital Allotment Shares
3 August 2022
SH01Allotment of Shares
Capital Allotment Shares
3 August 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
15 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 December 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
29 December 2020
CS01Confirmation Statement
Memorandum Articles
24 December 2020
MAMA
Resolution
24 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
28 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Capital Allotment Shares
13 August 2020
SH01Allotment of Shares
Resolution
6 August 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 May 2020
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Extended
7 April 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 April 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
1 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
1 April 2020
PSC04Change of PSC Details
Capital Allotment Shares
1 April 2020
SH01Allotment of Shares
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Resolution
21 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Incorporation Company
30 November 2018
NEWINCIncorporation