Background WavePink WaveYellow Wave

TRYON STREET LIMITED (08394906)

TRYON STREET LIMITED (08394906) is an active UK company. incorporated on 8 February 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. TRYON STREET LIMITED has been registered for 13 years. Current directors include MARCOZ, Rinaldo Enrico, MUTEERA, Jonathan Kudzanai.

Company Number
08394906
Status
active
Type
ltd
Incorporated
8 February 2013
Age
13 years
Address
2 Dover Yard, London, W1J 8AA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARCOZ, Rinaldo Enrico, MUTEERA, Jonathan Kudzanai
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRYON STREET LIMITED

TRYON STREET LIMITED is an active company incorporated on 8 February 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. TRYON STREET LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08394906

LTD Company

Age

13 Years

Incorporated 8 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

2 Dover Yard London, W1J 8AA,

Previous Addresses

2 2 Dover Yard London W1J 8AA United Kingdom
From: 7 August 2023To: 10 August 2023
1 Curzon Street London W1J 5HD England
From: 31 December 2019To: 7 August 2023
2 Mill Street London W1S 2AT United Kingdom
From: 1 February 2019To: 31 December 2019
25-28 Old Burlington Street London W1S 3AN
From: 6 March 2013To: 1 February 2019
1 Finsbury Circus London EC2M 7SH United Kingdom
From: 8 February 2013To: 6 March 2013
Timeline

33 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
May 18
Loan Secured
Sept 18
Funding Round
Aug 19
Funding Round
Sept 19
Funding Round
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Funding Round
Dec 19
Loan Secured
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Cleared
Feb 20
Owner Exit
Mar 20
Loan Secured
Jul 21
Director Left
Aug 23
Director Left
Apr 24
Loan Secured
Oct 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Cleared
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
4
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

APEX GROUP SECRETARIES LIMITED

Active
Ifc, St HelierJE1 1ST
Corporate secretary
Appointed 07 Apr 2025

MARCOZ, Rinaldo Enrico

Active
140 Aldersgate Street, LondonEC1A 4HY
Born August 1970
Director
Appointed 07 Apr 2025

MUTEERA, Jonathan Kudzanai

Active
140 Aldersgate Street, LondonEC1A 4HY
Born March 1986
Director
Appointed 07 Apr 2025

CRAIG, Ryan Maurice Jeffers

Resigned
Dover Yard, LondonW1J 8AA
Born October 1977
Director
Appointed 18 Dec 2019
Resigned 05 Apr 2024

DITTA, Rakhee

Resigned
Dover Yard, LondonW1J 8AA
Born March 1980
Director
Appointed 18 Dec 2019
Resigned 04 Aug 2023

GABBAY, David Selim, Dr

Resigned
Old Burlington Street, LondonW1S 3AN
Born March 1944
Director
Appointed 05 Mar 2013
Resigned 19 Dec 2019

LYONS, David Warren

Resigned
Old Burlington Street, LondonW1S 3AN
Born June 1963
Director
Appointed 09 May 2018
Resigned 19 Dec 2019

MARTIN, Sean Peter

Resigned
140 Aldersgate Street, LondonEC1A 4HY
Born February 1965
Director
Appointed 13 Aug 2025
Resigned 26 Aug 2025

MASON, Matthew Jude

Resigned
Dover Yard, LondonW1J 8AA
Born February 1973
Director
Appointed 18 Dec 2019
Resigned 07 Apr 2025

SAMRA, Robin

Resigned
Abbey View, LondonNW7 4PB
Born November 1957
Director
Appointed 08 Feb 2013
Resigned 04 Mar 2013

SHAHMOON, Eli Allen

Resigned
Old Burlington Street, LondonW1S 3AN
Born December 1966
Director
Appointed 05 Mar 2013
Resigned 19 Dec 2019

ZAKARIA, Safinaz

Resigned
Dover Yard, LondonW1J 8AA
Born September 1987
Director
Appointed 19 Dec 2019
Resigned 07 Apr 2025

Persons with significant control

4

1 Active
3 Ceased

Crosstree Real Estate Special Situations Fund Ii Lp

Active
St. Helier, JerseyJE1 1ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 18 Dec 2019
Mill Street, LondonW1S 2AT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Aug 2019
Ceased 03 Aug 2019
Mill Street, LondonW1S 2AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2018
Ceased 18 Dec 2019
Old Burlington Street, LondonW1S 3AN

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
Ceased 21 Sept 2018
Fundings
Financials
Latest Activities

Filing History

76

Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
10 April 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 December 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
17 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 November 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
1 November 2019
RP04SH01RP04SH01
Second Filing Notification Of A Person With Significant Control
1 November 2019
RP04PSC02RP04PSC02
Notification Of A Person With Significant Control
25 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 September 2019
SH01Allotment of Shares
Capital Allotment Shares
6 September 2019
SH01Allotment of Shares
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 August 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Gazette Filings Brought Up To Date
16 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Resolution
4 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Incorporation Company
8 February 2013
NEWINCIncorporation