Triton Group Holdings Ltd WETHERBY


Founded in 2013, Triton Group Holdings, classified under reg no. 08501041 is an active company. Currently registered at Templar House LS22 7BA, Wetherby the company has been in the business for eleven years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2015/06/09 Triton Group Holdings Ltd is no longer carrying the name Triton Security Group.

The firm has 2 directors, namely Ashley W., Graham F.. Of them, Graham F. has been with the company the longest, being appointed on 27 June 2013 and Ashley W. has been with the company for the least time - from 17 June 2019. As of 10 May 2024, there were 3 ex directors - Simon D., Ashley W. and others listed below. There were no ex secretaries.

Triton Group Holdings Ltd Address / Contact

Office Address Templar House
Office Address2 1 Sandbeck Court, Sandbeck Way
Town Wetherby
Post code LS22 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08501041
Date of Incorporation Tue, 23rd Apr 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (143 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

Ashley W.

Position: Director

Appointed: 17 June 2019

Graham F.

Position: Director

Appointed: 27 June 2013

Simon D.

Position: Director

Appointed: 27 April 2023

Resigned: 25 May 2023

Ashley W.

Position: Director

Appointed: 27 June 2013

Resigned: 17 June 2019

Jonathon R.

Position: Director

Appointed: 23 April 2013

Resigned: 27 June 2013

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we established, there is Triton Group Of Companies Ltd from Wetherby, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Graham F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ashley W., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Triton Group Of Companies Ltd

Templar House 1 Sandbeck Court, Sandbeck Way, Wetherby, West Yorkshire, LS22 7BA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13047707
Notified on 26 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham F.

Notified on 24 April 2016
Ceased on 26 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Ashley W.

Notified on 24 April 2016
Ceased on 26 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Triton Security Group June 9, 2015
Solvethat October 29, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand3 596 7561 122 2351 222 986108 156
Current Assets4 193 0518 354 1514 506 7863 431 260
Debtors596 2957 231 9163 283 8003 323 104
Net Assets Liabilities4 598 5304 759 544  
Other Debtors50 000 200 000280 830
Property Plant Equipment550 000   
Other
Audit Fees Expenses  7 5007 500
Accrued Liabilities Deferred Income7 5007 50024 8567 396
Administrative Expenses  134 842-50 725
Amounts Owed By Group Undertakings546 2957 000 0003 004 3813 034 907
Amounts Owed To Group Undertakings 3 389 3173 262 8392 959 099
Average Number Employees During Period2222
Corporation Tax Payable95 75484 768 11 925
Corporation Tax Recoverable  12 980 
Creditors142 6743 612 7973 314 0403 056 287
Current Tax For Period  47 02068 925
Dividend Income From Group Undertakings  3 151 5105 389 000
Dividends Paid  6 900 5726 559 607
Dividends Paid On Shares Interim  6 900 5726 559 607
Fixed Assets568 19018 190  
Further Item Interest Expense Component Total Interest Expense  1 283-1 916
Further Item Tax Increase Decrease Component Adjusting Items   -29 056
Income From Shares In Group Undertakings  3 151 5105 389 000
Increase Decrease In Current Tax From Adjustment For Prior Periods  -1 
Interest Income From Group Undertakings Participating Interests  6 54410 000
Interest Payable Similar Charges Finance Costs  1 283-1 916
Investments Fixed Assets18 19018 19018 1909 190
Investments In Group Undertakings Participating Interests18 19018 19018 190 
Investments In Subsidiaries  18 1909 190
Net Current Assets Liabilities4 050 3774 741 3541 192 746374 973
Net Finance Income Costs  3 158 0545 399 000
Other Creditors   56 179
Other Disposals Property Plant Equipment 550 000  
Other Taxation Social Security Payable38 412130 85226 18921 688
Percentage Class Share Held In Subsidiary 666651
Prepayments Accrued Income 158 16313 144 
Profit Loss  3 351 9645 732 834
Profit Loss On Ordinary Activities Before Tax  3 398 9835 801 759
Property Plant Equipment Gross Cost550 000   
Provisions For Liabilities Balance Sheet Subtotal20 037   
Taxation Including Deferred Taxation Balance Sheet Subtotal20 037   
Tax Decrease Increase From Effect Revenue Exempt From Taxation   2 122
Tax Expense Credit Applicable Tax Rate  645 8071 363 413
Tax Increase Decrease From Effect Dividends From Companies  -598 788-1 266 415
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   3 105
Tax Tax Credit On Profit Or Loss On Ordinary Activities  47 01968 925
Total Assets Less Current Liabilities4 618 5674 759 5441 210 936384 163
Total Current Tax Expense Credit  47 01968 925
Trade Creditors Trade Payables1 008360156 
Trade Debtors Trade Receivables 73 75353 2957 367

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2023/05/31 director's details were changed
filed on: 21st, November 2023
Free Download (2 pages)

Company search