Triton Software Ltd ABERDEEN


Triton Software started in year 2009 as Private Limited Company with registration number SC366013. The Triton Software company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Aberdeen at 13 Queen's Road. Postal code: AB15 4YL. Since 17th February 2023 Triton Software Ltd is no longer carrying the name Pisys Marine.

The firm has 3 directors, namely Bhuwan J., Andrew K. and Jonathan S.. Of them, Andrew K., Jonathan S. have been with the company the longest, being appointed on 30 November 2009 and Bhuwan J. has been with the company for the least time - from 19 May 2021. As of 28 April 2024, there were 2 ex directors - Roger C., John R. and others listed below. There were no ex secretaries.

Triton Software Ltd Address / Contact

Office Address 13 Queen's Road
Town Aberdeen
Post code AB15 4YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC366013
Date of Incorporation Wed, 23rd Sep 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 15 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Bhuwan J.

Position: Director

Appointed: 19 May 2021

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 14 August 2012

Andrew K.

Position: Director

Appointed: 30 November 2009

Jonathan S.

Position: Director

Appointed: 30 November 2009

Roger C.

Position: Director

Appointed: 23 September 2009

Resigned: 30 November 2009

John R.

Position: Director

Appointed: 23 September 2009

Resigned: 30 November 2009

Md Secretaries Limited

Position: Corporate Secretary

Appointed: 23 September 2009

Resigned: 14 August 2012

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Carolyn S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jonathan S. This PSC owns 25-50% shares and has 25-50% voting rights.

Carolyn S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jonathan S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Pisys Marine February 17, 2023
Pacific Shelf 1580 February 3, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth87 76876 890124 658      
Balance Sheet
Cash Bank On Hand   81 476126 462130 491267 887310 170425 208
Current Assets255 015311 689346 099405 841381 493376 873564 840775 574902 363
Debtors131 314244 981267 640323 765254 531246 132296 703465 154476 905
Net Assets Liabilities   158 286225 669197 527294 695405 271455 592
Other Debtors   2 67813 96529 0664 00531 01321 013
Property Plant Equipment   1042 3881 5696862897 632
Total Inventories   600500250250250250
Cash Bank In Hand123 18766 19477 945      
Stocks Inventory514514514      
Tangible Fixed Assets10 2965 9632 845      
Reserves/Capital
Called Up Share Capital202020      
Profit Loss Account Reserve87 74676 868124 636      
Shareholder Funds87 76876 890124 658      
Other
Accrued Liabilities Deferred Income   103 003117 583140 69482 44833 13854 095
Accumulated Depreciation Impairment Property Plant Equipment   19 95021 14022 01922 90223 64925 222
Additions Other Than Through Business Combinations Property Plant Equipment    3 47460 3508 916
Average Number Employees During Period   554455
Corporation Tax Payable    3 990 2 14824 241 
Corporation Tax Recoverable     10 468 34 5953 894
Creditors   247 659157 806180 648270 701370 520452 495
Increase From Depreciation Charge For Year Property Plant Equipment    1 1908798837471 573
Net Current Assets Liabilities79 53172 120122 325158 182223 687196 225294 139405 054449 868
Other Creditors   26 81516 23718 576127 092203 109288 344
Other Taxation Social Security Payable   3 1582 78924930914 0567 843
Prepayments Accrued Income   50 09559 03348 54131 80071 78074 994
Property Plant Equipment Gross Cost   20 05423 52823 58823 58823 93832 854
Provisions For Liabilities Balance Sheet Subtotal    406267130721 908
Raw Materials Consumables     250250  
Total Assets Less Current Liabilities89 82778 083125 170158 286226 075197 794294 825405 343457 500
Trade Creditors Trade Payables   114 68317 20721 12958 70495 976102 213
Trade Debtors Trade Receivables   270 992181 533158 057260 898327 766377 004
Capital Redemption Reserve222      
Creditors Due Within One Year175 484239 569223 774      
Deferred Tax Liability2 0591 193512      
Net Assets Liability Excluding Pension Asset Liability87 76876 890124 658      
Number Shares Allotted 2020      
Par Value Share 11      
Share Capital Allotted Called Up Paid202020      
Tangible Fixed Assets Additions 419       
Tangible Fixed Assets Cost Or Valuation19 63520 05420 054      
Tangible Fixed Assets Depreciation9 33914 09117 209      
Tangible Fixed Assets Depreciation Charged In Period 4 7523 118      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 31st, October 2023
Free Download (10 pages)

Company search

Advertisements