Background WavePink WaveYellow Wave

TRISON GROUP LTD (07505572)

TRISON GROUP LTD (07505572) is an active UK company. incorporated on 26 January 2011. with registered office in Barnet. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TRISON GROUP LTD has been registered for 15 years. Current directors include GOULSTINE, Jonathan Samuel, GOULSTINE, Valentine, Dr.

Company Number
07505572
Status
active
Type
ltd
Incorporated
26 January 2011
Age
15 years
Address
42 Lytton Road, Barnet, EN5 5BY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GOULSTINE, Jonathan Samuel, GOULSTINE, Valentine, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRISON GROUP LTD

TRISON GROUP LTD is an active company incorporated on 26 January 2011 with the registered office located in Barnet. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TRISON GROUP LTD was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07505572

LTD Company

Age

15 Years

Incorporated 26 January 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

KESEF INVESTMENTS LIMITED
From: 25 April 2013To: 21 February 2019
KESEF INVESTEMENTS LTD
From: 26 January 2011To: 25 April 2013
Contact
Address

42 Lytton Road New Barnet Barnet, EN5 5BY,

Previous Addresses

West Walk Building 110 Regent Road Leicester LE1 7LT
From: 26 January 2011To: 2 February 2016
Timeline

7 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Jan 11
Funding Round
Jun 12
Funding Round
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Dec 14
Funding Round
Feb 19
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GOULSTINE, Jonathan Samuel

Active
BarnetEN5 5BY
Born October 1979
Director
Appointed 26 Jan 2011

GOULSTINE, Valentine, Dr

Active
Lytton Road, BarnetEN5 5BY
Born January 1983
Director
Appointed 01 Jun 2012

GOULSTINE, Marilyn Bryna

Resigned
110 Regent Road, LeicesterLE1 7LT
Born February 1947
Director
Appointed 01 Jun 2012
Resigned 17 Dec 2014

Persons with significant control

1

Mr Jonathan Samuel Goulstine

Active
BarnetEN5 5BY
Born October 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2019
AAAnnual Accounts
Resolution
21 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 February 2019
SH01Allotment of Shares
Resolution
15 February 2019
RESOLUTIONSResolutions
Resolution
15 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
25 April 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Dormant
16 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 October 2012
AA01Change of Accounting Reference Date
Memorandum Articles
8 August 2012
MEM/ARTSMEM/ARTS
Resolution
8 August 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 August 2012
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 August 2012
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Capital Allotment Shares
26 June 2012
SH01Allotment of Shares
Capital Allotment Shares
11 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Incorporation Company
26 January 2011
NEWINCIncorporation