Triload Capital Ltd.
- Liquidation
- Incorporated on 10 Feb 2012
Reg Address: 2-3 Winckley Court, Chapel Street, Preston PR1 8BU
Previous Names:
Kkig Capital Uk, Ltd - 14 Aug 2017
Bancibo Uk Ltd - 18 Apr 2016
Red Square Partners Limited - 23 Oct 2015
- Summary The company with name "Triload Capital Ltd." is a private limited company and located in 2-3 Winckley Court, Chapel Street, Preston PR1 8BU. Triload Capital Ltd. is currently in liquidation status and it was incorporated on 10 Feb 2012 (12 years 7 months 14 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Triload Capital Ltd..
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Peter Martin Doyle | Director | 20 Apr 2018 | Irish | Resigned 20 Apr 2018 |
2 | Daniel Krivanek | Director | 20 Apr 2018 | Czech | Active |
3 | Peter Martin Doyle | Director | 12 Apr 2018 | Irish | Resigned 20 Apr 2018 |
4 | Peter Martin Doyle | Director | 9 Aug 2017 | Irish | Resigned 12 Apr 2018 |
5 | Christoph Gassner | Director | 31 Aug 2016 | Liechtenstein Citizen | Resigned 9 Aug 2017 |
6 | Roger Stuart Poppleton | Director | 14 Apr 2016 | British | Resigned 31 Aug 2016 |
7 | Roger Stuart Poppleton | Director | 14 Apr 2016 | British | Resigned 31 Aug 2016 |
8 | FORM ONLINE LIMITED | Corporate Secretary | 14 Apr 2016 | - | Resigned 9 Feb 2020 |
9 | Anne Bishop | Director | 21 Dec 2015 | British | Resigned 31 Jan 2016 |
10 | Miloslav Kozler | Director | 16 Oct 2015 | Czech | Resigned 14 Apr 2016 |
11 | Jiri Kubelka | Director | 16 Oct 2015 | Czech | Resigned 1 Nov 2015 |
12 | Miloslav Kozler | Director | 16 Oct 2015 | Czech | Resigned 14 Apr 2016 |
13 | Eddie Blomqvist | Director | 20 Jul 2014 | Swedish | Resigned 16 Oct 2015 |
14 | Stephen John Abel | Director | 1 May 2014 | British | Resigned 16 Oct 2015 |
15 | Mats Uno Hartling | Director | 10 Feb 2012 | British | Resigned 1 May 2014 |
16 | Mats Uno Hartling | Director | 10 Feb 2012 | British | Resigned 1 May 2014 |
17 | Suvi Paivikki Samuelsson | Secretary | 10 Feb 2012 | - | Resigned 1 Jan 2014 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Daniel Krivanek Natures of Control: Individual Person With Significant Control Right To Appoint And Remove Directors | 20 Apr 2018 | Czech | Active |
2 | Robert Krejci Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 14 Sep 2016 | Czech | Active |
3 | - Natures of Control: Persons With Significant Control Statement | 13 Sep 2016 | - | Ceased 14 Sep 2016 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Triload Capital Ltd..
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Secretary Company With Name Termination Date | 19 May 2020 | Download PDF 1 Pages |
2 | Address - Change Registered Office Company With Date Old New | 7 Nov 2019 | Download PDF 2 Pages |
3 | Insolvency - Liquidation Compulsory Appointment Liquidator | 6 Nov 2019 | Download PDF 3 Pages |
4 | Confirmation Statement - Updates | 24 Feb 2019 | Download PDF 4 Pages |
5 | Insolvency - Liquidation Compulsory Winding Up Order | 20 Feb 2019 | Download PDF 3 Pages |
6 | Persons With Significant Control - Notification Of A Person With Significant Control | 9 Jan 2019 | Download PDF 2 Pages |
7 | Officers - Appoint Person Director Company With Name Date | 9 Jan 2019 | Download PDF 2 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 5 Dec 2018 | Download PDF 1 Pages |
9 | Address - Change Registered Office Company With Date Old New | 25 Jul 2018 | Download PDF 1 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 25 Jul 2018 | Download PDF 2 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 20 Jun 2018 | Download PDF 1 Pages |
12 | Confirmation Statement - No Updates | 11 May 2018 | Download PDF 3 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 11 May 2018 | Download PDF 2 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 10 May 2018 | Download PDF 1 Pages |
15 | Accounts - Total Exemption Full | 20 Dec 2017 | Download PDF 8 Pages |
16 | Persons With Significant Control - Notification Of A Person With Significant Control | 2 Oct 2017 | Download PDF 2 Pages |
17 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 2 Oct 2017 | Download PDF 2 Pages |
18 | Confirmation Statement - No Updates | 27 Sep 2017 | Download PDF 3 Pages |
19 | Resolution | 14 Aug 2017 | Download PDF 3 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 14 Aug 2017 | Download PDF 2 Pages |
21 | Address - Change Registered Office Company With Date Old New | 14 Aug 2017 | Download PDF 1 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 14 Aug 2017 | Download PDF 1 Pages |
23 | Accounts - Total Exemption Small | 21 Oct 2016 | Download PDF 7 Pages |
24 | Officers - Appoint Corporate Secretary Company With Name Date | 20 Sep 2016 | Download PDF 2 Pages |
25 | Confirmation Statement - Updates | 13 Sep 2016 | Download PDF 5 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 13 Sep 2016 | Download PDF 1 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 13 Sep 2016 | Download PDF 2 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 26 Apr 2016 | Download PDF 1 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 20 Apr 2016 | Download PDF 1 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 20 Apr 2016 | Download PDF 2 Pages |
31 | Address - Change Registered Office Company With Date Old New | 18 Apr 2016 | Download PDF 1 Pages |
32 | Resolution | 18 Apr 2016 | Download PDF 3 Pages |
33 | Address - Change Registered Office Company With Date Old New | 18 Apr 2016 | Download PDF 1 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Apr 2016 | Download PDF 3 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 14 Apr 2016 | Download PDF 2 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 13 Apr 2016 | Download PDF 1 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 13 Apr 2016 | Download PDF 1 Pages |
38 | Officers - Termination Director Company | 25 Feb 2016 | Download PDF 1 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 24 Feb 2016 | Download PDF 1 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 21 Dec 2015 | Download PDF 2 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 21 Dec 2015 | Download PDF 1 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 21 Dec 2015 | Download PDF 1 Pages |
43 | Change Of Name - Certificate Company | 23 Oct 2015 | Download PDF 3 Pages |
44 | Miscellaneous - Legacy | 16 Oct 2015 | Download PDF |
45 | Officers - Termination Director Company With Name Termination Date | 16 Oct 2015 | Download PDF 1 Pages |
46 | Officers - Termination Director Company With Name Termination Date | 16 Oct 2015 | Download PDF 1 Pages |
47 | Officers - Appoint Person Director Company With Name Date | 16 Oct 2015 | Download PDF 2 Pages |
48 | Officers - Appoint Person Director Company With Name Date | 16 Oct 2015 | Download PDF 2 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Sep 2015 | Download PDF 3 Pages |
50 | Accounts - Total Exemption Small | 7 Apr 2015 | Download PDF 4 Pages |
51 | Accounts - Total Exemption Small | 6 Nov 2014 | Download PDF 4 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Sep 2014 | Download PDF 3 Pages |
53 | Officers - Change Person Director Company With Change Date | 11 Sep 2014 | Download PDF 2 Pages |
54 | Officers - Appoint Person Director Company With Name Date | 6 Sep 2014 | Download PDF 2 Pages |
55 | Officers - Appoint Person Director Company With Name | 1 May 2014 | Download PDF 2 Pages |
56 | Officers - Termination Director Company With Name | 1 May 2014 | Download PDF 1 Pages |
57 | Gazette - Filings Brought Up To Date | 22 Apr 2014 | Download PDF 1 Pages |
58 | Accounts - Total Exemption Small | 19 Apr 2014 | Download PDF 3 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Apr 2014 | Download PDF 3 Pages |
60 | Officers - Termination Secretary Company With Name | 26 Feb 2014 | Download PDF 1 Pages |
61 | Gazette - Notice Compulsary | 18 Feb 2014 | Download PDF 1 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Mar 2013 | Download PDF 4 Pages |
63 | Incorporation - Company | 10 Feb 2012 | Download PDF 36 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Vivier Solutions Ltd. Mutual People: Daniel Krivanek | dissolved |