Background WavePink WaveYellow Wave

THE LONDON TRIATHLON LIMITED (04112585)

THE LONDON TRIATHLON LIMITED (04112585) is an active UK company. incorporated on 22 November 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE LONDON TRIATHLON LIMITED has been registered for 25 years. Current directors include MATHARU, Anil Singh, Mr..

Company Number
04112585
Status
active
Type
ltd
Incorporated
22 November 2000
Age
25 years
Address
Building 6 Chiswick Park, London, W4 5HR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MATHARU, Anil Singh, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LONDON TRIATHLON LIMITED

THE LONDON TRIATHLON LIMITED is an active company incorporated on 22 November 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE LONDON TRIATHLON LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04112585

LTD Company

Age

25 Years

Incorporated 22 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

DAWNMINSTER LIMITED
From: 22 November 2000To: 4 January 2001
Contact
Address

Building 6 Chiswick Park 566 Chiswick High Road London, W4 5HR,

Previous Addresses

One Burlington Lane Hogarth Business Park Chiswick London W4 2th
From: 9 June 2014To: 12 August 2015
Mccormack House Burlington Lane Chiswick London W4 2TH
From: 22 November 2000To: 9 June 2014
Timeline

9 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Nov 00
Director Left
May 10
Director Left
Dec 11
Director Left
Mar 15
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Mar 17
Director Joined
Sept 18
Director Left
Sept 18
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

MATHARU, Anil Singh

Active
Chiswick Park, LondonW4 5HR
Secretary
Appointed 08 Aug 2018

MATHARU, Anil Singh, Mr.

Active
Chiswick Park, LondonW4 5HR
Born February 1978
Director
Appointed 08 Aug 2018

ALEXANDER, Margarete Anne

Resigned
9 Dalmore Road, LondonSE21 8HD
Secretary
Appointed 11 Dec 2000
Resigned 30 Sept 2003

CHILVERS, Angus Donald

Resigned
Further Pegs, BeaconsfieldHP9 2TE
Secretary
Appointed 24 Jun 2005
Resigned 03 Jul 2006

COTTON, Timothy John Powell

Resigned
Chiswick Park, LondonW4 5HR
Secretary
Appointed 04 Oct 2016
Resigned 08 Aug 2018

FINAN, Andrew John Jude

Resigned
3 Middle Crescent, Higher DenhamUB9 5EF
Secretary
Appointed 30 Sept 2003
Resigned 24 Jun 2005

LOFFHAGEN, John Marsden

Resigned
Chiswick Park, LondonW4 5HR
Secretary
Appointed 02 Apr 2007
Resigned 04 Oct 2016

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 10 Jul 2006
Resigned 02 Apr 2007

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 22 Nov 2000
Resigned 11 Dec 2000

ALEXANDER, Roderic Scott

Resigned
9 Dalmore Road, LondonSE21 8HD
Born April 1950
Director
Appointed 11 Dec 2000
Resigned 24 Jun 2005

CHILVERS, Angus Donald

Resigned
Further Pegs, BeaconsfieldHP9 2TE
Born April 1966
Director
Appointed 24 Jun 2005
Resigned 02 Jan 2008

COTTON, Timothy John Powell

Resigned
Chiswick Park, LondonW4 5HR
Born October 1969
Director
Appointed 04 Oct 2016
Resigned 08 Aug 2018

COTTON, Timothy John Powell

Resigned
Chiswick Park, LondonW4 5HR
Born October 1969
Director
Appointed 04 Oct 2016
Resigned 08 Aug 2018

CRISPINO, Anthony Donato

Resigned
37282 Tidewater Drive, Solon
Born October 1966
Director
Appointed 02 Apr 2007
Resigned 02 Sept 2011

FINAN, Andrew John Jude

Resigned
3 Middle Crescent, Higher DenhamUB9 5EF
Born April 1964
Director
Appointed 30 Sept 2003
Resigned 30 Jun 2009

LOFFHAGEN, John Marsden

Resigned
Chiswick Park, LondonW4 5HR
Born September 1962
Director
Appointed 02 Apr 2007
Resigned 04 Oct 2016

MASON, Robert Charles William

Resigned
Park House, East GrinsteadRH19 2RB
Born May 1964
Director
Appointed 01 Oct 2001
Resigned 14 Apr 2010

RALEIGH, John Hall

Resigned
17627 Berwyn Road, Shaker Heights44122
Born August 1970
Director
Appointed 02 Apr 2007
Resigned 01 Jan 2015

STEWART, Kevin Cameron

Resigned
Green's Close, Great RissingtonGL54 2LJ
Born June 1965
Director
Appointed 01 Oct 2001
Resigned 14 Nov 2008

THOMSON, Waveney Jane

Resigned
Flat 1, LondonSW1V 3AX
Born April 1971
Director
Appointed 01 Oct 2001
Resigned 06 Mar 2004

WORTH, Peter St John

Resigned
The Leaze, NettlebedRG9 5BJ
Born January 1952
Director
Appointed 24 Jun 2005
Resigned 31 Dec 2007

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 22 Nov 2000
Resigned 11 Dec 2000

Persons with significant control

1

Chiswick Park, LondonW4 5HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Dormant
6 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Person Secretary Company With Change Date
17 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
26 November 2008
363aAnnual Return
Legacy
20 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
363aAnnual Return
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
28 December 2007
353353
Legacy
28 December 2007
190190
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
2 June 2007
287Change of Registered Office
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
14 April 2007
AUDAUD
Legacy
2 January 2007
363aAnnual Return
Auditors Resignation Company
22 December 2006
AUDAUD
Legacy
13 December 2006
353353
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
287Change of Registered Office
Legacy
8 March 2006
363aAnnual Return
Legacy
28 July 2005
88(2)R88(2)R
Legacy
28 July 2005
123Notice of Increase in Nominal Capital
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 July 2005
AAAnnual Accounts
Resolution
9 July 2005
RESOLUTIONSResolutions
Resolution
9 July 2005
RESOLUTIONSResolutions
Legacy
9 July 2005
155(6)a155(6)a
Legacy
30 June 2005
395Particulars of Mortgage or Charge
Legacy
16 May 2005
288cChange of Particulars
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
9 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 December 2003
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
244244
Legacy
15 April 2003
225Change of Accounting Reference Date
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2002
AAAnnual Accounts
Legacy
11 April 2002
225Change of Accounting Reference Date
Legacy
28 November 2001
363sAnnual Return (shuttle)
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
287Change of Registered Office
Legacy
5 March 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
4 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
13 December 2000
287Change of Registered Office
Incorporation Company
22 November 2000
NEWINCIncorporation