Background WavePink WaveYellow Wave

TRIPSTAX TECHNOLOGIES LIMITED (12829023)

TRIPSTAX TECHNOLOGIES LIMITED (12829023) is an active UK company. incorporated on 21 August 2020. with registered office in Altrincham. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software and 1 other business activities. TRIPSTAX TECHNOLOGIES LIMITED has been registered for 5 years. Current directors include BUFTON, Jonathan Craig, COFFMAN, John Samuel, RAMSEY, Jack.

Company Number
12829023
Status
active
Type
ltd
Incorporated
21 August 2020
Age
5 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
BUFTON, Jonathan Craig, COFFMAN, John Samuel, RAMSEY, Jack
SIC Codes
46510, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIPSTAX TECHNOLOGIES LIMITED

TRIPSTAX TECHNOLOGIES LIMITED is an active company incorporated on 21 August 2020 with the registered office located in Altrincham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software and 1 other business activity. TRIPSTAX TECHNOLOGIES LIMITED was registered 5 years ago.(SIC: 46510, 62012)

Status

active

Active since 5 years ago

Company No

12829023

LTD Company

Age

5 Years

Incorporated 21 August 2020

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 11 December 2025 (3 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

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

TRAVELSTAX TECHNOLOGIES LTD
From: 15 February 2021To: 23 March 2021
LEMONSTACK TECHNOLOGIES LIMITED
From: 21 August 2020To: 15 February 2021
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA United Kingdom
From: 21 August 2020To: 30 June 2022
Timeline

16 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Jan 22
Director Joined
Feb 22
Director Joined
Mar 22
Funding Round
May 22
Funding Round
Jul 22
Funding Round
Aug 22
Owner Exit
Aug 22
Funding Round
Sept 22
Director Left
Aug 23
Loan Secured
Dec 23
Loan Secured
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MATTHEWS, Nicola Jayne

Active
353 Altrincham Road, ManchesterM22 4BJ
Secretary
Appointed 30 Jun 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 21 Aug 2020

BUFTON, Jonathan Craig

Active
1 Ashley Road, AltrinchamWA14 2DT
Born January 1981
Director
Appointed 29 Dec 2025

COFFMAN, John Samuel

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1961
Director
Appointed 15 Dec 2025

RAMSEY, Jack

Active
1 Ashley Road, AltrinchamWA14 2DT
Born August 1987
Director
Appointed 01 Feb 2022

BEACHER, Michael Kevan

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 21 Aug 2020
Resigned 30 Jun 2023

BEACHER, Michael Kevan

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born July 1958
Director
Appointed 21 Aug 2020
Resigned 14 Jun 2023

BREAKWELL, Simon John

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born February 1965
Director
Appointed 01 Jan 2022
Resigned 15 Dec 2025

SINDERSON, Ian Charles

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born September 1962
Director
Appointed 21 Aug 2020
Resigned 15 Dec 2025

Persons with significant control

1

0 Active
1 Ceased
353 Altrincham Road, ManchesterM22 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2020
Ceased 08 Apr 2022
Fundings
Financials
Latest Activities

Filing History

42

Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Memorandum Articles
21 November 2025
MAMA
Resolution
21 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Capital Allotment Shares
8 September 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
22 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
5 August 2022
MAMA
Resolution
5 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Capital Allotment Shares
19 July 2022
SH01Allotment of Shares
Memorandum Articles
11 July 2022
MAMA
Resolution
11 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 July 2022
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
30 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Certificate Change Of Name Company
23 March 2021
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 February 2021
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
28 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
21 August 2020
NEWINCIncorporation