Background WavePink WaveYellow Wave

TRI CONSULTING INC LIMITED (08605694)

TRI CONSULTING INC LIMITED (08605694) is an active UK company. incorporated on 11 July 2013. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TRI CONSULTING INC LIMITED has been registered for 12 years. Current directors include MALHOTRA, Anil Kumar.

Company Number
08605694
Status
active
Type
ltd
Incorporated
11 July 2013
Age
12 years
Address
C/O Delta House Limited, Harrow, HA1 2SP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MALHOTRA, Anil Kumar
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRI CONSULTING INC LIMITED

TRI CONSULTING INC LIMITED is an active company incorporated on 11 July 2013 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TRI CONSULTING INC LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08605694

LTD Company

Age

12 Years

Incorporated 11 July 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 27 July 2025 (9 months ago)
Period: 1 July 2023 - 29 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 30 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 27 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow, HA1 2SP,

Previous Addresses

C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 13 September 2018To: 30 April 2019
C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 30 April 2017To: 13 September 2018
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England
From: 18 August 2016To: 30 April 2017
United House 311a Uxbridge Road Rickmansworth WD3 8DS
From: 11 July 2013To: 18 August 2016
Timeline

11 key events • 2013 - 2019

Funding Officers Ownership
Director Left
Jul 13
Director Joined
Jul 13
Company Founded
Jul 13
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MALHOTRA, Anil Kumar

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955
Director
Appointed 30 Jul 2019

MALHOTRA, Anil Kumar

Resigned
Delta House Limited, HarrowHA1 2SP
Born January 1955
Director
Appointed 30 Apr 2019
Resigned 30 Jul 2019

MALHOTRA, Anil Kumar

Resigned
Phoenix House, HarrowHA1 2SP
Born January 1955
Director
Appointed 13 Sept 2018
Resigned 30 Apr 2019

MALHOTRA, Anil Kumar

Resigned
Becmead Avenue, HarrowHA3 8HB
Born January 1955
Director
Appointed 08 Jul 2015
Resigned 13 Sept 2018

MALHOTRA, Anil Kumar

Resigned
311a Uxbridge Road, RickmansworthWD3 8DS
Born January 1955
Director
Appointed 11 Jul 2013
Resigned 08 Jul 2015

STEPHENS, Anthony

Resigned
King Street, PontypriddCF37 1RP
Born January 1962
Director
Appointed 11 Jul 2013
Resigned 11 Jul 2013

Persons with significant control

1

Mr Anil Kumar Malhotra

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jul 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
27 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
24 March 2020
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
30 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 April 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
21 August 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
10 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Incorporation Company
11 July 2013
NEWINCIncorporation