Background WavePink WaveYellow Wave

TRIPLE OAK CAPITAL LTD (16080788)

TRIPLE OAK CAPITAL LTD (16080788) is an active UK company. incorporated on 14 November 2024. with registered office in Covent Garden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TRIPLE OAK CAPITAL LTD has been registered for 1 year. Current directors include GODDARD, Ross Davenport, HALLER, Maxmilian Daniel George, SIDHU, Jagmohan Singh.

Company Number
16080788
Status
active
Type
ltd
Incorporated
14 November 2024
Age
1 years
Address
71-75 Shelton Street, Covent Garden, WC2H 9JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GODDARD, Ross Davenport, HALLER, Maxmilian Daniel George, SIDHU, Jagmohan Singh
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIPLE OAK CAPITAL LTD

TRIPLE OAK CAPITAL LTD is an active company incorporated on 14 November 2024 with the registered office located in Covent Garden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TRIPLE OAK CAPITAL LTD was registered 1 year ago.(SIC: 70229)

Status

active

Active since 1 years ago

Company No

16080788

LTD Company

Age

1 Years

Incorporated 14 November 2024

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to N/A

Next Due

Due by 14 August 2026
Period: 14 November 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

MAXJACKCAPITAL LTD
From: 14 November 2024To: 15 September 2025
Contact
Address

71-75 Shelton Street Covent Garden, WC2H 9JQ,

Previous Addresses

The Mill House Shoppe Hill Dunsfold Godalming GU8 4LP England
From: 14 November 2024To: 15 September 2025
Timeline

6 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Nov 24
Loan Secured
Jun 25
Director Joined
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Funding Round
Feb 26
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

GODDARD, Ross Davenport

Active
Shelton Street, Covent GardenWC2H 9JQ
Born December 1995
Director
Appointed 08 Feb 2026

HALLER, Maxmilian Daniel George

Active
Shoppe Hill, GodalmingGU8 4LP
Born December 1997
Director
Appointed 14 Nov 2024

SIDHU, Jagmohan Singh

Active
St. Stephens Gardens, LondonW2 5NA
Born August 1972
Director
Appointed 14 Nov 2024

Persons with significant control

3

1 Active
2 Ceased
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2026

Mr Jagmohan Singh Sidhu

Ceased
St. Stephens Gardens, LondonW2 5NA
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Nov 2024
Ceased 06 Feb 2026

Mr Maxmilian Daniel George Haller

Ceased
Shelton Street, Covent GardenWC2H 9JQ
Born December 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Nov 2024
Ceased 06 Feb 2026
Fundings
Financials
Latest Activities

Filing History

13

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2026
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
22 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 September 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2025
MR01Registration of a Charge
Incorporation Company
14 November 2024
NEWINCIncorporation