UKBizDB.co.uk

TRI CAPITAL CORPORATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tri Capital Corporation Limited. The company was founded 8 years ago and was given the registration number 09745406. The firm's registered office is in LONDON. You can find them at Richard Anthony, Gadd House Arcadia Avenue, Finchley, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TRI CAPITAL CORPORATION LIMITED
Company Number:09745406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2015
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Richard Anthony, Gadd House Arcadia Avenue, Finchley, London, United Kingdom, N3 2JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amshold House, Goldings Hill, Loughton, England, IG10 2RW

Secretary24 August 2017Active
Amshold House, Goldings Hill, Loughton, England, IG10 2RW

Director14 July 2022Active
Richard Anthony, Gadd House, Arcadia Avenue, Finchley, London, United Kingdom, N3 2JU

Director24 August 2015Active
Richard Anthony, Gadd House, Arcadia Avenue, Finchley, London, United Kingdom, N3 2JU

Director24 August 2015Active
Richard Anthony, Gadd House, Arcadia Avenue, Finchley, London, United Kingdom, N3 2JU

Secretary24 August 2015Active

People with Significant Control

Dps Trading Holdings Limited
Notified on:09 May 2022
Status:Active
Country of residence:England
Address:Amshold House, Goldings Hill, Loughton, England, IG10 2RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Jade Capital Property Limited
Notified on:09 May 2022
Status:Active
Country of residence:England
Address:2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Paul Sugar
Notified on:30 June 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Robert Kessel
Notified on:30 June 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Mortgage

Mortgage satisfy charge full.

Download
2022-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-07Address

Change registered office address company with date old address new address.

Download
2022-06-15Resolution

Resolution.

Download
2022-06-01Resolution

Resolution.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Capital

Capital allotment shares.

Download
2022-05-23Incorporation

Memorandum articles.

Download
2022-05-19Capital

Capital name of class of shares.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-10Capital

Capital allotment shares.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.