ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Triple S Promotions Ltd

Triple S Promotions Ltd is an active company incorporated on 9 January 2007 with the registered office located in London, Greater London. Triple S Promotions Ltd was registered 19 years ago.
Status
Active
Active since incorporation
Company No
06046294
Private limited company
Age
19 years
Incorporated 9 January 2007
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 9 January 2026 (26 days ago)
Next confirmation dated 9 January 2027
Due by 23 January 2027 (11 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
5th Floor, 9 Appold Street
London
EC2A 2AP
England
Address changed on 29 May 2025 (8 months ago)
Previous address was 9 Appold Street London EC2A 2AP England
Telephone
07775 897916
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1975
Director • Lives in England • Born in May 1987
Bionic Services Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
UK Power Limited
Paul John Galligan and Daniel Lee Teutsch are mutual people.
Active
Bionic Services Limited
Paul John Galligan and Daniel Lee Teutsch are mutual people.
Active
Think Business Finance Limited
Paul John Galligan and Daniel Lee Teutsch are mutual people.
Active
Bionic Services Group Limited
Paul John Galligan and Daniel Lee Teutsch are mutual people.
Active
Business Juice Limited
Paul John Galligan and Daniel Lee Teutsch are mutual people.
Active
Bionic Financial Services Limited
Paul John Galligan and Daniel Lee Teutsch are mutual people.
Active
SK Utilities Ltd
Paul John Galligan and Daniel Lee Teutsch are mutual people.
Active
Business Comparison Ltd
Paul John Galligan and Daniel Lee Teutsch are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£39K
Decreased by £87K (-69%)
Turnover
£13.72M
Decreased by £2.73M (-17%)
Employees
161
Increased by 5 (+3%)
Total Assets
£19.98M
Increased by £2.58M (+15%)
Total Liabilities
-£1.43M
Increased by £129K (+10%)
Net Assets
£18.55M
Increased by £2.45M (+15%)
Debt Ratio (%)
7%
Decreased by 0.32% (-4%)
Latest Activity
Confirmation Submitted
13 Days Ago on 22 Jan 2026
Subsidiary Accounts Submitted
3 Months Ago on 20 Oct 2025
Bionic Services Group Limited (PSC) Details Changed
8 Months Ago on 29 May 2025
Registered Address Changed
8 Months Ago on 29 May 2025
Registered Address Changed
8 Months Ago on 29 May 2025
Andrew James Botha Resigned
8 Months Ago on 21 May 2025
Mr Daniel Lee Teutsch Appointed
11 Months Ago on 3 Mar 2025
Confirmation Submitted
1 Year Ago on 22 Jan 2025
Subsidiary Accounts Submitted
1 Year 3 Months Ago on 18 Oct 2024
Mr Andrew Botha Appointed
1 Year 4 Months Ago on 7 Oct 2024
Get Credit Report
Discover Triple S Promotions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 January 2026 with no updates
Submitted on 22 Jan 2026
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 20 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 20 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 20 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 20 Oct 2025
Appointment of Mr Daniel Lee Teutsch as a director on 3 March 2025
Submitted on 17 Jul 2025
Termination of appointment of Andrew James Botha as a director on 21 May 2025
Submitted on 23 Jun 2025
Change of details for Bionic Services Group Limited as a person with significant control on 29 May 2025
Submitted on 30 May 2025
Registered office address changed from 9 Appold Street London EC2A 2AP England to 5th Floor, 9 Appold Street London EC2A 2AP on 29 May 2025
Submitted on 29 May 2025
Registered office address changed from 4th Floor Minster Building 21 Mincing Lane London EC3R 7AG to 9 Appold Street London EC2A 2AP on 29 May 2025
Submitted on 29 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year