Tri-ventures Group Limited WATFORD


Founded in 1994, Tri-ventures Group, classified under reg no. 02954670 is an active company. Currently registered at The Cottage Aldenham Grange Grange Lane WD25 8DX, Watford the company has been in the business for thirty years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 1994/12/20 Tri-ventures Group Limited is no longer carrying the name Theobold.

The firm has 4 directors, namely Jonathan B., Derek J. and Michael J. and others. Of them, Elliot J. has been with the company the longest, being appointed on 18 October 1996 and Jonathan B. has been with the company for the least time - from 12 June 2018. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Graham C. who worked with the the firm until 31 August 2011.

Tri-ventures Group Limited Address / Contact

Office Address The Cottage Aldenham Grange Grange Lane
Office Address2 Letchmore Heath
Town Watford
Post code WD25 8DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02954670
Date of Incorporation Wed, 27th Jul 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Jonathan B.

Position: Director

Appointed: 12 June 2018

Derek J.

Position: Director

Appointed: 01 September 2011

Michael J.

Position: Director

Appointed: 01 May 2006

Elliot J.

Position: Director

Appointed: 18 October 1996

James B.

Position: Director

Appointed: 27 February 2020

Resigned: 19 January 2023

Graham C.

Position: Secretary

Appointed: 14 June 2007

Resigned: 31 August 2011

Graham C.

Position: Director

Appointed: 31 January 2007

Resigned: 31 August 2011

Cht Secretaries Limited

Position: Corporate Secretary

Appointed: 01 June 2000

Resigned: 14 June 2007

Graham S.

Position: Director

Appointed: 01 October 1999

Resigned: 29 February 2000

Radlett Secretaries Limited

Position: Corporate Secretary

Appointed: 15 June 1995

Resigned: 01 June 2000

Michael J.

Position: Director

Appointed: 12 January 1995

Resigned: 28 September 2001

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 27 July 1994

Resigned: 27 July 1994

Glenn T.

Position: Director

Appointed: 27 July 1994

Resigned: 12 January 1995

Graham S.

Position: Director

Appointed: 27 July 1994

Resigned: 12 January 1995

Ncs Consultants Limited

Position: Corporate Secretary

Appointed: 27 July 1994

Resigned: 15 June 1995

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 27 July 1994

Resigned: 27 July 1994

Company previous names

Theobold December 20, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand198 236491 98820 26139 899
Current Assets3 587 1834 082 9263 976 4524 597 911
Debtors3 364 4473 566 4383 931 6914 533 512
Other Debtors534 520168 598220 971406 291
Property Plant Equipment4 0642 9613 8794 264
Total Inventories24 50024 50024 500 
Other
Accumulated Depreciation Impairment Property Plant Equipment243 505245 293121 8989 844
Amounts Owed By Related Parties2 280 0852 776 7983 406 7983 844 520
Amounts Owed To Group Undertakings3 867 7634 294 9994 634 9995 274 999
Average Number Employees During Period1213127
Corporation Tax Payable31 22622 778-8 613 
Creditors4 349 6074 886 2844 834 1845 438 670
Increase From Depreciation Charge For Year Property Plant Equipment 1 7882 8422 354
Net Current Assets Liabilities-762 424-803 358-857 732-840 759
Other Creditors368 544450 040130 098111 466
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  126 237114 408
Other Disposals Property Plant Equipment  126 237114 408
Other Taxation Social Security Payable2 502108 53141 43229 672
Property Plant Equipment Gross Cost247 569248 254125 77714 108
Total Additions Including From Business Combinations Property Plant Equipment 6853 7602 739
Total Assets Less Current Liabilities-758 360-800 397-853 853-836 495
Trade Creditors Trade Payables79 5729 93636 26822 533
Trade Debtors Trade Receivables549 842621 042303 922282 701

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers
Small company accounts made up to 2022/03/31
filed on: 15th, March 2023
Free Download (11 pages)

Company search

Advertisements