ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ternary Holdings Ltd

Ternary Holdings Ltd is an active company incorporated on 30 October 2018 with the registered office located in Manchester, Greater Manchester. Ternary Holdings Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11649288
Private limited company
Age
7 years
Incorporated 30 October 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 October 2025 (3 months ago)
Next confirmation dated 29 October 2026
Due by 12 November 2026 (8 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Nov31 Jul 2025 (9 months)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2026
Due by 30 April 2027 (1 year 2 months remaining)
Contact
Address
C/O Djh St Georges House
56 Peter Street
Manchester
M2 3NQ
England
Address changed on 10 Feb 2026 (6 days ago)
Previous address was 42a Town Street Marple Bridge Stockport Cheshire SK6 5AA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Apr 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rightway Access Limited
James Peter Rimmer is a mutual person.
Active
Werent Properties Ltd
James Peter Rimmer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£6.05K
Increased by £6.05K (%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£502.7K
Increased by £288.68K (+135%)
Total Liabilities
-£234.27K
Increased by £229.66K (+4989%)
Net Assets
£268.44K
Increased by £59.02K (+28%)
Debt Ratio (%)
47%
Increased by 44.45% (+2067%)
Latest Activity
Wendy Rimmer Resigned
5 Days Ago on 11 Feb 2026
Mr James Peter Rimmer Details Changed
6 Days Ago on 10 Feb 2026
Mr James Peter Rimmer (PSC) Details Changed
6 Days Ago on 10 Feb 2026
Registered Address Changed
6 Days Ago on 10 Feb 2026
Full Accounts Submitted
6 Days Ago on 10 Feb 2026
Accounting Period Shortened
13 Days Ago on 3 Feb 2026
Confirmation Submitted
3 Months Ago on 10 Nov 2025
Full Accounts Submitted
6 Months Ago on 31 Jul 2025
Wendy Rimmer (PSC) Resigned
1 Year 2 Months Ago on 11 Dec 2024
Mr James Peter Rimmer (PSC) Details Changed
1 Year 2 Months Ago on 11 Dec 2024
Get Credit Report
Discover Ternary Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr James Peter Rimmer on 10 February 2026
Submitted on 11 Feb 2026
Termination of appointment of Wendy Rimmer as a director on 11 February 2026
Submitted on 11 Feb 2026
Total exemption full accounts made up to 31 July 2025
Submitted on 10 Feb 2026
Change of details for Mr James Peter Rimmer as a person with significant control on 11 December 2024
Submitted on 10 Feb 2026
Cessation of Wendy Rimmer as a person with significant control on 11 December 2024
Submitted on 10 Feb 2026
Registered office address changed from 42a Town Street Marple Bridge Stockport Cheshire SK6 5AA England to C/O Djh St Georges House 56 Peter Street Manchester M2 3NQ on 10 February 2026
Submitted on 10 Feb 2026
Change of details for Mr James Peter Rimmer as a person with significant control on 10 February 2026
Submitted on 10 Feb 2026
Previous accounting period shortened from 31 October 2025 to 31 July 2025
Submitted on 3 Feb 2026
Confirmation statement made on 29 October 2025 with no updates
Submitted on 10 Nov 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 31 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year