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