TRIPLEPLAY SERVICES LIMITED
Manufacture of computers and peripheral equipment
TRIPLEPLAY SERVICES LIMITED
Manufacture of computers and peripheral equipment
Contact & Details
Contact
Registered Address
Suite 3, Part 4th Floor Bedford House 21a John Street London WC1N 2BF England
Full company profile for TRIPLEPLAY SERVICES LIMITED (06790418), an active information technology, telecommunications and data company based in London, England. Incorporated 13 Jan 2009. Manufacture of computers and peripheral equipment. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£644.34k
Net Assets
£16.21M
Total Liabilities
£18.15M
Turnover
£21.90M
Employees
99
Debt Ratio
53%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Hiscox, Jeff James | Director | Canadian | United States | 17 Sept 2019 | Active |
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Andew Wilkins
American
- Significant Influence Or Control
Tripleplay Services Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Peter Shabecoff
American
- Significant Influence Or Control
Paul Stanley Harris
Ceased 17 Sept 2019
Graeme Andrew Oglivie
Ceased 17 Sept 2019
Steven Marc Rickless
Ceased 17 Sept 2019
Peter Nigel Martin
Ceased 17 Sept 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
First Floor First Barn, First Floor Middle Barn, First Floor Long Barn and the Brick and Flint Barn, Bryants Farm Kiln Road, Dunsden, Reading (RG4 9PB) SOUTH OXFORDSHIRE | Leasehold | - | 26 Jan 2022 |
The First Barn, Kiln Road, Dunsden, Reading (RG4 9PB) SOUTH OXFORDSHIRE | Leasehold | - | 10 Mar 2021 |
Unit 3, Concept Park, Innovation Close, Poole (BH12 4QT) BOURNEMOUTH, CHRISTCHURCH AND POOLE | Leasehold | - | 12 Dec 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 30 Mar 2026 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 7 Mar 2026 | Gazette | Gazette Filings Brought Up To Date | |
| 3 Mar 2026 | Gazette | Gazette Notice Compulsory | |
| 2 Feb 2026 | Persons With Significant Control | Change to Tripleplay Services Holdings Limited as a person with significant control on 26 Jan 2026 | |
| 2 Dec 2025 | Mortgage | Mortgage Charge Part Release With Charge Number |
Annual accounts made up to 31 Dec 2024
Gazette Filings Brought Up To Date
Gazette Notice Compulsory
Change to Tripleplay Services Holdings Limited as a person with significant control on 26 Jan 2026
Mortgage Charge Part Release With Charge Number
Recent Activity
Latest Activity
Annual accounts made up to 31 Dec 2024
1 months ago on 30 Mar 2026
Gazette Filings Brought Up To Date
2 months ago on 7 Mar 2026
Gazette Notice Compulsory
2 months ago on 3 Mar 2026
Change to Tripleplay Services Holdings Limited as a person with significant control on 26 Jan 2026
3 months ago on 2 Feb 2026
Mortgage Charge Part Release With Charge Number
5 months ago on 2 Dec 2025
