Tritoria Uk Ltd READING


Founded in 2016, Tritoria Uk, classified under reg no. 10021361 is an active company. Currently registered at 3rd Floor, The Blade RG1 3BE, Reading the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Haavard E., Peter S. and Stuart H.. Of them, Stuart H. has been with the company the longest, being appointed on 1 September 2021 and Haavard E. has been with the company for the least time - from 22 August 2023. As of 23 May 2024, there were 5 ex directors - Irene L., Inge A. and others listed below. There were no ex secretaries.

Tritoria Uk Ltd Address / Contact

Office Address 3rd Floor, The Blade
Office Address2 Abbey Square
Town Reading
Post code RG1 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10021361
Date of Incorporation Tue, 23rd Feb 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Haavard E.

Position: Director

Appointed: 22 August 2023

Peter S.

Position: Director

Appointed: 31 October 2022

Stuart H.

Position: Director

Appointed: 01 September 2021

Irene L.

Position: Director

Appointed: 06 January 2022

Resigned: 22 August 2023

Inge A.

Position: Director

Appointed: 25 November 2019

Resigned: 06 January 2022

Louis V.

Position: Director

Appointed: 08 February 2019

Resigned: 04 October 2021

John S.

Position: Director

Appointed: 08 February 2019

Resigned: 31 October 2022

Dye & Durham Secretarial Limited

Position: Corporate Secretary

Appointed: 06 September 2016

Resigned: 20 June 2018

Jan L.

Position: Director

Appointed: 23 February 2016

Resigned: 25 November 2019

People with significant control

The list of PSCs who own or have control over the company includes 6 names. As we found, there is Oivind L. The abovementioned PSC. The second entity in the persons with significant control register is Gunnar E. This PSC . Moving on, there is Jan L., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC .

Oivind L.

Notified on 16 November 2023
Nature of control: right to appoint and remove directors

Gunnar E.

Notified on 31 October 2023
Nature of control: right to appoint and remove directors

Jan L.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Oivind L.

Notified on 6 April 2016
Ceased on 16 November 2023
Nature of control: right to appoint and remove directors

Elisabeth J.

Notified on 31 July 2023
Ceased on 31 October 2023
Nature of control: significiant influence or control
right to appoint and remove directors

Sigve Å.

Notified on 13 December 2019
Ceased on 31 July 2023
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand 9 945231 3721 407 41213 201 042
Current Assets10 0009 94527 313 93825 224 40245 681 049
Debtors10 000 27 082 56623 816 99032 480 007
Other Debtors10 000 27 082 56619 524 84717 496 028
Property Plant Equipment  615  
Net Assets Liabilities   105 026 668114 202 429
Other
Accumulated Depreciation Impairment Property Plant Equipment  143  
Additions Other Than Through Business Combinations Property Plant Equipment  758  
Amounts Owed To Group Undertakings20 29446 485   
Corporation Tax Payable  65 513 129 063
Creditors25 29455 4853 205 91647 599 00774 417 650
Fixed Assets 60 093 099100 985 167  
Increase From Depreciation Charge For Year Property Plant Equipment  143  
Investments Fixed Assets60 093 09960 093 099100 984 552148 989 902146 986 112
Net Current Assets Liabilities-15 294-45 54024 108 0223 635 77341 633 967
Number Shares Issued Fully Paid 100 000100 000 100 000
Other Creditors5 0009 0003 139 96347 599 00774 417 650
Par Value Share 11 1
Property Plant Equipment Gross Cost  758  
Total Assets Less Current Liabilities60 077 80560 047 559125 093 189152 625 675188 620 079
Trade Creditors Trade Payables  44077 23019 815
Audit Fees Expenses   15 75016 000
Director Remuneration   91 80092 182
Accrued Liabilities Deferred Income   246 81018 750
Administrative Expenses   607 213-1 605 286
Applicable Tax Rate   1919
Average Number Employees During Period   11
Comprehensive Income Expense   -19 679 4389 175 761
Current Tax For Period    85 492
Deferred Tax Asset Debtors   152 285 
Depreciation Expense Property Plant Equipment   217 
Further Item Interest Expense Component Total Interest Expense   656 5181 995 446
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss   364 5352 069 600
Gain Loss On Disposals Other Non-current Assets   -18 254 0918 926 887
Gain Loss On Disposals Property Plant Equipment   -485 
Income From Shares In Group Undertakings    394 530
Interest Payable Similar Charges Finance Costs   656 5181 995 446
Investments In Group Undertakings   148 989 902146 986 112
Operating Profit Loss   -607 1131 605 286
Other Deferred Tax Expense Credit   -123 015152 285
Other Interest Receivable Similar Income Finance Income   939 1561 241 987
Other Operating Income Format1   100 
Other Taxation Social Security Payable   2 960 
Pension Other Post-employment Benefit Costs Other Pension Costs   12 00012 429
Profit Loss   -19 679 4389 175 761
Profit Loss On Ordinary Activities Before Tax   -19 802 4539 413 538
Social Security Costs   7 60915 130
Staff Costs Employee Benefits Expense   111 409149 357
Tax Expense Credit Applicable Tax Rate   -3 762 4661 788 572
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   3 639 451-1 550 795
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -123 015237 777
Total Operating Lease Payments   7 0807 800
Wages Salaries   91 800121 798

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
On 2nd November 2023 director's details were changed
filed on: 12th, April 2024
Free Download (2 pages)

Company search