Background WavePink WaveYellow Wave

TRI-ATHON (GLOBAL) LIMITED (08835550)

TRI-ATHON (GLOBAL) LIMITED (08835550) is an active UK company. incorporated on 7 January 2014. with registered office in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TRI-ATHON (GLOBAL) LIMITED has been registered for 12 years. Current directors include BAPU, Idris Mussa, PATEL, Habib.

Company Number
08835550
Status
active
Type
ltd
Incorporated
7 January 2014
Age
12 years
Address
Parkside House, Bolton, BL1 4RA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAPU, Idris Mussa, PATEL, Habib
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRI-ATHON (GLOBAL) LIMITED

TRI-ATHON (GLOBAL) LIMITED is an active company incorporated on 7 January 2014 with the registered office located in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TRI-ATHON (GLOBAL) LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08835550

LTD Company

Age

12 Years

Incorporated 7 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Parkside House 167 Chorley New Road Bolton, BL1 4RA,

Timeline

8 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Apr 14
Funding Round
Feb 15
Director Left
Oct 18
Owner Exit
Apr 21
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BAPU, Idris Mussa

Active
167 Chorley New Road, BoltonBL1 4RA
Born March 1975
Director
Appointed 10 Jan 2014

PATEL, Habib

Active
167 Chorley New Road, BoltonBL1 4RA
Born August 1975
Director
Appointed 01 Mar 2014

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 07 Jan 2014
Resigned 07 Jan 2014

MALEK, Shahid

Resigned
167 Chorley New Road, BoltonBL1 4RA
Born May 1970
Director
Appointed 10 Jan 2014
Resigned 30 Jun 2018

Persons with significant control

3

2 Active
1 Ceased
Gwendolen Road, LeicesterLE5 5FL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2021

Mr Habib Patel

Ceased
167 Chorley New Road, BoltonBL1 4RA
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2021

Mr Idris Mussa Bapu

Active
167 Chorley New Road, BoltonBL1 4RA
Born March 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
6 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Capital Allotment Shares
5 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Appoint Person Director Company With Name
27 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Incorporation Company
7 January 2014
NEWINCIncorporation