Background WavePink WaveYellow Wave

JOSEPH TRICOT LIMITED (01735131)

JOSEPH TRICOT LIMITED (01735131) is an active UK company. incorporated on 29 June 1983. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. JOSEPH TRICOT LIMITED has been registered for 42 years. Current directors include KAGAYA, Jun.

Company Number
01735131
Status
active
Type
ltd
Incorporated
29 June 1983
Age
42 years
Address
90 Peterborough Road Peterborough Road, London, SW6 3HH
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
KAGAYA, Jun
SIC Codes
46420, 47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOSEPH TRICOT LIMITED

JOSEPH TRICOT LIMITED is an active company incorporated on 29 June 1983 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 1 other business activity. JOSEPH TRICOT LIMITED was registered 42 years ago.(SIC: 46420, 47710)

Status

active

Active since 42 years ago

Company No

01735131

LTD Company

Age

42 Years

Incorporated 29 June 1983

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

AMESMEAD LIMITED
From: 29 June 1983To: 21 July 1983
Contact
Address

90 Peterborough Road Peterborough Road London, SW6 3HH,

Previous Addresses

50 Carnwath Road London SW6 3JX
From: 29 June 1983To: 11 March 2020
Timeline

7 key events • 1983 - 2020

Funding Officers Ownership
Company Founded
Jun 83
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 20
Director Joined
Apr 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

FRANKLIN, Andrew James, M.

Active
Elmfield Road, LondonSW17 8AG
Secretary
Appointed 06 Jun 2019

KAGAYA, Jun

Active
Peterborough Road, LondonSW6 3HH
Born February 1972
Director
Appointed 16 Apr 2020

ETTEDGUI, Franklin

Resigned
33 St Georges Court, LondonSW1
Secretary
Appointed N/A
Resigned 01 Oct 1997

FORESTIER, Marc Alain Yves

Resigned
C/O Joseph Ltd, LondonSW6 3JX
Secretary
Appointed 06 Jun 2002
Resigned 10 Aug 2006

GONCALVES, Alan

Resigned
Rydal House, ReadingRG31 6LU
Secretary
Appointed 30 Jun 2000
Resigned 10 Oct 2001

GRANT, Ronald Peter

Resigned
47 London Road, StanmoreHA7 4PA
Secretary
Appointed 01 Oct 1997
Resigned 30 Jun 2000

LETRILLIART, Thierry Jean

Resigned
4 Astell Street, LondonSW3 3RU
Secretary
Appointed 10 Oct 2001
Resigned 06 Jun 2002

PALMER, Catherine Jeanne

Resigned
C/O Joseph Limited, LondonSW6 3JX
Secretary
Appointed 10 Aug 2006
Resigned 25 Apr 2019

BENSOUSSAN, Robert

Resigned
12 Chemin Des Clochettes, SwitzerlandFOREIGN
Born February 1958
Director
Appointed 21 Sept 1999
Resigned 05 Nov 1999

DAVIDSON, Karen

Resigned
30 Abbey Gardens, LondonW6 8QR
Born November 1963
Director
Appointed 06 Jun 2002
Resigned 06 Aug 2004

ETTEDGUI, Franklin

Resigned
3 Astell Street, LondonSW3 3RT
Born November 1944
Director
Appointed N/A
Resigned 30 Nov 2001

ETTEDGUI, Joseph

Resigned
101-103 Eaton Place, LondonSW1 8NJ
Born February 1936
Director
Appointed N/A
Resigned 15 Dec 2005

ETTEDGUI, Maurice

Resigned
Flat 63 Whitelands House, LondonSW3 4QZ
Born July 1938
Director
Appointed N/A
Resigned 08 Jun 1993

FERRERO, Sara

Resigned
50 Carnwarth Road, LondonSW5 3JX
Born November 1969
Director
Appointed 01 Sept 2008
Resigned 05 Nov 2012

FORESTIER, Marc Alain Yves

Resigned
C/O Joseph Ltd, LondonSW6 3JX
Born November 1963
Director
Appointed 16 Jun 2005
Resigned 08 Aug 2008

GRANT, Ronald Peter

Resigned
47 London Road, StanmoreHA7 4PA
Born April 1943
Director
Appointed 01 Oct 1997
Resigned 30 Jun 2000

LETRILLIART, Thierry Jean

Resigned
4 Astell Street, LondonSW3 3RU
Born October 1958
Director
Appointed 06 Jun 2002
Resigned 16 Jun 2005

SHIRAISHI, Takehiro

Resigned
50 Carnwath RoadSW6 3JX
Born April 1958
Director
Appointed 06 Nov 2012
Resigned 25 Apr 2018

TAKAGI, Hirosuke

Resigned
Peterborough Road, LondonSW6 3HH
Born August 1968
Director
Appointed 25 Apr 2018
Resigned 16 Apr 2020

TONO, Eiji

Resigned
C/O Joseph Limited, LondonSW6 3JX
Born August 1955
Director
Appointed 28 Nov 2005
Resigned 08 May 2009

Persons with significant control

1

Peterborough Road, LondonSW6 3HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2017
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
24 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Full
27 March 2015
AAAnnual Accounts
Resolution
27 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
363aAnnual Return
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
5 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
31 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288cChange of Particulars
Legacy
17 March 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
26 October 2005
225Change of Accounting Reference Date
Legacy
23 July 2005
288aAppointment of Director or Secretary
Legacy
23 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
1 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
287Change of Registered Office
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 June 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 June 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2000
AAAnnual Accounts
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
363sAnnual Return (shuttle)
Legacy
21 November 1999
288bResignation of Director or Secretary
Auditors Resignation Company
8 October 1999
AUDAUD
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
28 May 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Legacy
1 October 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
29 June 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 September 1997
AAAnnual Accounts
Resolution
10 September 1997
RESOLUTIONSResolutions
Resolution
10 September 1997
RESOLUTIONSResolutions
Legacy
2 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 January 1997
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
26 July 1995
288288
Legacy
10 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 March 1994
363sAnnual Return (shuttle)
Resolution
16 December 1993
RESOLUTIONSResolutions
Resolution
16 December 1993
RESOLUTIONSResolutions
Resolution
16 December 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 December 1993
AAAnnual Accounts
Legacy
6 July 1993
288288
Legacy
11 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1992
AAAnnual Accounts
Legacy
5 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1992
AAAnnual Accounts
Legacy
27 June 1991
363aAnnual Return
Accounts With Accounts Type Small
18 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
11 April 1990
AAAnnual Accounts
Legacy
11 April 1990
363363
Accounts With Accounts Type Small
17 March 1989
AAAnnual Accounts
Legacy
17 March 1989
363363
Legacy
1 March 1988
363363
Accounts With Accounts Type Full
24 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 1987
AAAnnual Accounts
Legacy
5 June 1987
363363
Legacy
26 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 August 1986
363363
Legacy
6 August 1986
287Change of Registered Office
Certificate Change Of Name Company
21 July 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 June 1983
NEWINCIncorporation