Background WavePink WaveYellow Wave

TRI DESIGNS LIMITED (09479375)

TRI DESIGNS LIMITED (09479375) is an active UK company. incorporated on 9 March 2015. with registered office in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. TRI DESIGNS LIMITED has been registered for 11 years. Current directors include BELL, Geoffrey Ian, CONRAD, Franziska, WALKER, David Anthony.

Company Number
09479375
Status
active
Type
ltd
Incorporated
9 March 2015
Age
11 years
Address
Tayfield House 38 Poole Road, Bournemouth, BH4 9DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
BELL, Geoffrey Ian, CONRAD, Franziska, WALKER, David Anthony
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRI DESIGNS LIMITED

TRI DESIGNS LIMITED is an active company incorporated on 9 March 2015 with the registered office located in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. TRI DESIGNS LIMITED was registered 11 years ago.(SIC: 69109)

Status

active

Active since 11 years ago

Company No

09479375

LTD Company

Age

11 Years

Incorporated 9 March 2015

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 29 September 2025 (7 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

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Tayfield House 38 Poole Road Westbourne Bournemouth, BH4 9DW,

Timeline

4 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Mar 15
Owner Exit
Mar 19
New Owner
Mar 22
Owner Exit
Mar 22
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

BELL, Geoffrey Ian

Active
Fore Street, St AustellPL26 7BZ
Born October 1951
Director
Appointed 09 Mar 2015

CONRAD, Franziska

Active
38 Poole Road, BournemouthBH4 9DW
Born January 1979
Director
Appointed 09 Mar 2015

WALKER, David Anthony

Active
48 West Cliff Road, BournemouthBH4 8BB
Born November 1973
Director
Appointed 09 Mar 2015

Persons with significant control

5

3 Active
2 Ceased

Mr Geoffrey Ian Bell

Active
38 Poole Road, BournemouthBH4 9DW
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Sept 2021
38 Poole Road, BournemouthBH4 9DW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2018
Durrant Road, BournemouthBH2 6NE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Sept 2021
38 Poole Road, BournemouthBH4 9DW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 May 2018

Franziska Conrad

Active
38 Poole Road, BournemouthBH4 9DW
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Incorporation Company
9 March 2015
NEWINCIncorporation