Triptease Limited LONDON


Founded in 2012, Triptease, classified under reg no. 08115425 is an active company. Currently registered at 9 Appold Street EC2A 2AP, London the company has been in the business for 12 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021.

The company has 4 directors, namely Ian M., Damien L. and Thomas O. and others. Of them, Charles O. has been with the company the longest, being appointed on 22 June 2012 and Ian M. has been with the company for the least time - from 24 January 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - James H. who worked with the the company until 18 August 2014.

Triptease Limited Address / Contact

Office Address 9 Appold Street
Town London
Post code EC2A 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08115425
Date of Incorporation Fri, 22nd Jun 2012
Industry Business and domestic software development
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Ian M.

Position: Director

Appointed: 24 January 2023

Damien L.

Position: Director

Appointed: 22 June 2018

Thomas O.

Position: Director

Appointed: 21 August 2014

Charles O.

Position: Director

Appointed: 22 June 2012

Simon A.

Position: Director

Appointed: 01 October 2018

Resigned: 01 February 2021

Alexandra Z.

Position: Director

Appointed: 20 March 2017

Resigned: 10 September 2019

Rory S.

Position: Director

Appointed: 20 March 2017

Resigned: 01 October 2018

Simon M.

Position: Director

Appointed: 16 September 2015

Resigned: 22 June 2018

Christopher T.

Position: Director

Appointed: 16 September 2015

Resigned: 24 January 2023

James H.

Position: Secretary

Appointed: 22 June 2012

Resigned: 18 August 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-30
Net Worth-75 653343 9591 070 727
Balance Sheet
Cash Bank In Hand6 083316 3751 509 564
Current Assets11 141402 3312 617 670
Debtors5 05885 9561 108 106
Tangible Fixed Assets3 81410 34418 111
Reserves/Capital
Called Up Share Capital157224261
Profit Loss Account Reserve-649 309-1 329 697-4 253 956
Shareholder Funds-75 653343 9591 070 727
Other
Creditors Due Within One Year90 60868 7171 565 055
Fixed Assets3 81410 34518 112
Investments Fixed Assets 11
Net Current Assets Liabilities-79 467333 6141 052 615
Percentage Subsidiary Held 100100
Share Capital Allotted Called Up Paid157224261
Share Premium Account573 4991 673 4325 324 422
Tangible Fixed Assets Additions 10 67217 479
Tangible Fixed Assets Cost Or Valuation7 54818 22035 699
Tangible Fixed Assets Depreciation3 7347 87617 588
Tangible Fixed Assets Depreciation Charged In Period 4 1429 712
Total Assets Less Current Liabilities-75 653343 9591 070 727

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on March 18, 2024: 406.59 GBP
filed on: 27th, March 2024
Free Download (4 pages)

Company search