ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Triangulate Group Ltd

Triangulate Group Ltd is an active company incorporated on 20 April 2019 with the registered office located in London, Greater London. Triangulate Group Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11955461
Private limited company
Age
6 years
Incorporated 20 April 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 January 2025 (10 months ago)
Next confirmation dated 6 January 2026
Due by 20 January 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
Southbank Central
30 Stamford Street
London
SE1 9LS
Address changed on 18 Aug 2025 (2 months ago)
Previous address was PO Box 4385 11955461 - Companies House Default Address Cardiff CF14 8LH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in May 1980
Director • British • Lives in UK • Born in Dec 1972
Mr Nicholas James Reed
PSC • British • Lives in UK • Born in Dec 1972
Mr Patrick Arthur Hugh Ehrman
PSC • British • Lives in England • Born in May 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Triangulate Global LLP
Nicholas James Reed and Patrick Arthur Hugh Ehrman are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£531.13K
Increased by £275.48K (+108%)
Total Liabilities
-£523.8K
Increased by £272.55K (+108%)
Net Assets
£7.34K
Increased by £2.93K (+66%)
Debt Ratio (%)
99%
Increased by 0.34% (0%)
Latest Activity
Registered Address Changed
2 Months Ago on 18 Aug 2025
Registered Address Changed
9 Months Ago on 15 Jan 2025
Confirmation Submitted
10 Months Ago on 6 Jan 2025
Micro Accounts Submitted
10 Months Ago on 6 Jan 2025
Patrick Arthur Hugh Ehrman (PSC) Appointed
10 Months Ago on 18 Dec 2024
Own Shares Purchased
1 Year 4 Months Ago on 28 Jun 2024
Christopher Richard Whittington Resigned
1 Year 6 Months Ago on 3 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 3 May 2024
Mr Christopher Richard Whittington Details Changed
1 Year 11 Months Ago on 1 Dec 2023
Mr Nicholas James Reed Details Changed
1 Year 11 Months Ago on 1 Dec 2023
Get Credit Report
Discover Triangulate Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from PO Box 4385 11955461 - Companies House Default Address Cardiff CF14 8LH to Southbank Central 30 Stamford Street London SE1 9LS on 18 August 2025
Submitted on 18 Aug 2025
Submitted on 28 Jul 2025
Submitted on 28 Jul 2025
Submitted on 28 Jul 2025
Submitted on 28 Jul 2025
Submitted on 28 Jul 2025
Notification of Patrick Arthur Hugh Ehrman as a person with significant control on 18 December 2024
Submitted on 15 Jan 2025
Registered office address changed from , Blackfriars Foundry 154-156 Blackfriars Road, London, SE1 8EN, England to Southbank Central 30 Stamford Street London SE1 9LS on 15 January 2025
Submitted on 15 Jan 2025
Micro company accounts made up to 30 April 2024
Submitted on 6 Jan 2025
Statement of capital following an allotment of shares on 18 December 2024
Submitted on 6 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year